Company NameArthur Walton Limited
Company StatusDissolved
Company Number00512652
CategoryPrivate Limited Company
Incorporation Date25 October 1952(71 years, 6 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Alex Paul Walton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(38 years, 9 months after company formation)
Appointment Duration31 years, 2 months (closed 27 September 2022)
RoleChina Merchant
Country of ResidenceEngland
Correspondence AddressDelf House 2 Church Walk
Northowram
Halifax
HX3 7HF
Director NameMr Clive Bruce Walton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(38 years, 9 months after company formation)
Appointment Duration31 years, 2 months (closed 27 September 2022)
RoleChina Merchant
Country of ResidenceEngland
Correspondence Address50c Smith House Lane
Brighouse
West Yorkshire
HD6 2LF
Director NameAudrey Pauline Walton
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(38 years, 9 months after company formation)
Appointment Duration13 years (resigned 17 August 2004)
RoleCompany Director
Correspondence Address12 Howdenbrook
Howdenbrook Park Shelf
Halifax
West Yorkshire
HX3 7QB
Secretary NameAudrey Pauline Walton
NationalityBritish
StatusResigned
Appointed31 July 1991(38 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 November 1992)
RoleCompany Director
Correspondence Address97 Old Road
Bradford
West Yorkshire
BD7 4ND
Secretary NameMr Desmond Oade Baker
NationalityBritish
StatusResigned
Appointed18 November 1992(40 years, 1 month after company formation)
Appointment Duration7 years (resigned 05 December 1999)
RoleCompany Director
Correspondence Address14 Fieldway
Clayton
Bradford
West Yorkshire
BD14 6RP
Secretary NameJohn Peter Feather
NationalityBritish
StatusResigned
Appointed05 December 1999(47 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 31 December 2015)
RoleAccountant
Correspondence Address1 Highlands Close
Bradford
West Yorkshire
BD7 4BL

Contact

Websitewww.arthurwalton.co.uk
Telephone07 436263468
Telephone regionMobile

Location

Registered AddressFlint Glass Works
64 Jersey Street
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Alex Paul Walton
50.00%
Ordinary
500 at £1Clive Bruce Walton
50.00%
Ordinary

Financials

Year2014
Net Worth£322,431
Cash£748
Current Liabilities£1,203,260

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

1 March 2019Delivered 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 2015Delivered on: 28 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
15 January 2015Delivered 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 2014Delivered on: 7 August 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
28 April 2009Delivered 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 2009Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

30 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
26 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
26 July 2016Termination of appointment of John Peter Feather as a secretary on 31 December 2015 (1 page)
1 July 2016Satisfaction of charge 2 in full (5 pages)
1 July 2016Satisfaction of charge 1 in full (6 pages)
21 May 2016Satisfaction of charge 4 in full (5 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(5 pages)
28 January 2015Registration of charge 005126520007, created on 15 January 2015 (13 pages)
16 January 2015Registration of charge 005126520006, created on 15 January 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(5 pages)
7 August 2014Registration of charge 005126520005, created on 7 August 2014 (24 pages)
7 August 2014Registration of charge 005126520005, created on 7 August 2014 (24 pages)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(5 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
31 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
23 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 August 2010Director's details changed for Clive Bruce Walton on 1 July 2010 (2 pages)
23 August 2010Director's details changed for Alex Paul Walton on 1 July 2010 (2 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Clive Bruce Walton on 1 July 2010 (2 pages)
23 August 2010Director's details changed for Alex Paul Walton on 1 July 2010 (2 pages)
13 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 August 2009Return made up to 31/07/09; full list of members (4 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
10 December 2008Return made up to 31/07/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 2 March 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 2 March 2007 (6 pages)
8 September 2007Return made up to 31/07/07; no change of members (7 pages)
7 January 2007Accounts for a small company made up to 4 March 2006 (7 pages)
7 January 2007Accounts for a small company made up to 4 March 2006 (7 pages)
7 September 2006Return made up to 31/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2006Accounts for a small company made up to 28 February 2005 (7 pages)
7 September 2005Return made up to 31/07/05; full list of members (7 pages)
13 January 2005Registered office changed on 13/01/05 from: highgate mills highgate road queensbury bradford w york BD13 2RR (2 pages)
17 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
1 September 2004Return made up to 31/07/04; full list of members (7 pages)
25 August 2004Director resigned (1 page)
6 January 2004Accounts for a small company made up to 28 February 2003 (7 pages)
26 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2002Accounts for a small company made up to 1 March 2002 (6 pages)
27 November 2002Accounts for a small company made up to 1 March 2002 (6 pages)
21 August 2002Return made up to 31/07/02; full list of members (7 pages)
21 December 2001Accounts for a small company made up to 2 March 2001 (6 pages)
21 December 2001Accounts for a small company made up to 2 March 2001 (6 pages)
22 August 2001Return made up to 31/07/01; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 25 February 2000 (6 pages)
31 October 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 October 2000New secretary appointed (2 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
31 August 1999Return made up to 31/07/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
11 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
14 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
11 August 1996Return made up to 31/07/96; full list of members (6 pages)
27 November 1995Accounts for a small company made up to 28 February 1995 (6 pages)
21 August 1995Return made up to 31/07/95; no change of members (4 pages)
12 March 1987Alter mem and arts (5 pages)
8 April 1986New secretary appointed (1 page)
7 April 1986New secretary appointed (1 page)
25 October 1952Certificate of incorporation (1 page)