Northowram
Halifax
HX3 7HF
Director Name | Mr Clive Bruce Walton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(38 years, 9 months after company formation) |
Appointment Duration | 31 years, 2 months (closed 27 September 2022) |
Role | China Merchant |
Country of Residence | England |
Correspondence Address | 50c Smith House Lane Brighouse West Yorkshire HD6 2LF |
Director Name | Audrey Pauline Walton |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(38 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 17 August 2004) |
Role | Company Director |
Correspondence Address | 12 Howdenbrook Howdenbrook Park Shelf Halifax West Yorkshire HX3 7QB |
Secretary Name | Audrey Pauline Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 November 1992) |
Role | Company Director |
Correspondence Address | 97 Old Road Bradford West Yorkshire BD7 4ND |
Secretary Name | Mr Desmond Oade Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(40 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 05 December 1999) |
Role | Company Director |
Correspondence Address | 14 Fieldway Clayton Bradford West Yorkshire BD14 6RP |
Secretary Name | John Peter Feather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1999(47 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 December 2015) |
Role | Accountant |
Correspondence Address | 1 Highlands Close Bradford West Yorkshire BD7 4BL |
Website | www.arthurwalton.co.uk |
---|---|
Telephone | 07 436263468 |
Telephone region | Mobile |
Registered Address | Flint Glass Works 64 Jersey Street Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Alex Paul Walton 50.00% Ordinary |
---|---|
500 at £1 | Clive Bruce Walton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £322,431 |
Cash | £748 |
Current Liabilities | £1,203,260 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
1 March 2019 | Delivered on: 5 March 2019 Persons entitled: Bibby Corporate Financial Solutions Limited Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
15 January 2015 | Delivered on: 28 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
15 January 2015 | Delivered on: 16 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
7 August 2014 | Delivered on: 7 August 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
28 April 2009 | Delivered on: 29 April 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
10 February 2009 | Delivered on: 12 February 2009 Persons entitled: Alex Paul Walton, Clive Bruce Walton and Barnett Waddingham Trustees Limited as the Trustees of the Arthur Walton Directors Pension Scheme Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the present and future trading stock of the company. Outstanding |
8 October 2004 | Delivered on: 12 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dalesnan house merrydale road euroway trading estate bradford t/n WYK128965. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 September 2004 | Delivered on: 5 October 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
---|---|
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
26 July 2016 | Termination of appointment of John Peter Feather as a secretary on 31 December 2015 (1 page) |
1 July 2016 | Satisfaction of charge 2 in full (5 pages) |
1 July 2016 | Satisfaction of charge 1 in full (6 pages) |
21 May 2016 | Satisfaction of charge 4 in full (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
4 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
28 January 2015 | Registration of charge 005126520007, created on 15 January 2015 (13 pages) |
16 January 2015 | Registration of charge 005126520006, created on 15 January 2015
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
7 August 2014 | Registration of charge 005126520005, created on 7 August 2014 (24 pages) |
7 August 2014 | Registration of charge 005126520005, created on 7 August 2014 (24 pages) |
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
31 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
23 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
23 August 2010 | Director's details changed for Clive Bruce Walton on 1 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Alex Paul Walton on 1 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Clive Bruce Walton on 1 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Alex Paul Walton on 1 July 2010 (2 pages) |
13 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
10 December 2008 | Return made up to 31/07/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 2 March 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 2 March 2007 (6 pages) |
8 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
7 January 2007 | Accounts for a small company made up to 4 March 2006 (7 pages) |
7 January 2007 | Accounts for a small company made up to 4 March 2006 (7 pages) |
7 September 2006 | Return made up to 31/07/06; full list of members
|
1 March 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
7 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: highgate mills highgate road queensbury bradford w york BD13 2RR (2 pages) |
17 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
25 August 2004 | Director resigned (1 page) |
6 January 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
26 August 2003 | Return made up to 31/07/03; full list of members
|
27 November 2002 | Accounts for a small company made up to 1 March 2002 (6 pages) |
27 November 2002 | Accounts for a small company made up to 1 March 2002 (6 pages) |
21 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
21 December 2001 | Accounts for a small company made up to 2 March 2001 (6 pages) |
21 December 2001 | Accounts for a small company made up to 2 March 2001 (6 pages) |
22 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
15 December 2000 | Accounts for a small company made up to 25 February 2000 (6 pages) |
31 October 2000 | Return made up to 31/07/00; full list of members
|
31 October 2000 | New secretary appointed (2 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
31 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
11 August 1998 | Return made up to 31/07/98; no change of members
|
2 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
14 August 1997 | Return made up to 31/07/97; no change of members
|
27 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
11 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
27 November 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
21 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
12 March 1987 | Alter mem and arts (5 pages) |
8 April 1986 | New secretary appointed (1 page) |
7 April 1986 | New secretary appointed (1 page) |
25 October 1952 | Certificate of incorporation (1 page) |