B J WALTON BUILDING CONTRACTORS LIMITED
CHESTER LE STREET

Hellopages » Tyne and Wear » Gateshead » DH3 2QJ

Company number 03188653
Status Active
Incorporation Date 19 April 1996
Company Type Private Limited Company
Address 58 DURHAM ROAD, BIRTLEY, CHESTER LE STREET, TYNE AND WEAR, ENGLAND, DH3 2QJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Registered office address changed from 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 28 April 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of B J WALTON BUILDING CONTRACTORS LIMITED are www.bjwaltonbuildingcontractors.co.uk, and www.b-j-walton-building-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. B J Walton Building Contractors Limited is a Private Limited Company. The company registration number is 03188653. B J Walton Building Contractors Limited has been working since 19 April 1996. The present status of the company is Active. The registered address of B J Walton Building Contractors Limited is 58 Durham Road Birtley Chester Le Street Tyne and Wear England Dh3 2qj. . WALTON, Colleen is a Secretary of the company. WALTON, Brian James is a Director of the company. WALTON, Colleen is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
WALTON, Colleen
Appointed Date: 22 April 1996

Director
WALTON, Brian James
Appointed Date: 22 April 1996
72 years old

Director
WALTON, Colleen
Appointed Date: 22 April 1996
72 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 22 April 1996
Appointed Date: 19 April 1996

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 22 April 1996
Appointed Date: 19 April 1996

Persons With Significant Control

Brian James Walton
Notified on: 7 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Colleen Walton
Notified on: 7 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B J WALTON BUILDING CONTRACTORS LIMITED Events

11 May 2017
Confirmation statement made on 19 April 2017 with updates
28 Apr 2017
Registered office address changed from 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 28 April 2017
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5,000

23 May 2016
Director's details changed for Colleen Walton on 23 May 2016
...
... and 57 more events
28 Apr 1996
New secretary appointed;new director appointed
28 Apr 1996
Secretary resigned
28 Apr 1996
Director resigned
28 Apr 1996
Registered office changed on 28/04/96 from: 43 lawrence road hove east sussex BN3 5QE
19 Apr 1996
Incorporation

B J WALTON BUILDING CONTRACTORS LIMITED Charges

17 October 2006
Legal mortgage
Delivered: 21 October 2006
Status: Satisfied on 28 March 2014
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a red house farm buildings bitchfield…
22 February 2006
Legal mortgage
Delivered: 24 February 2006
Status: Satisfied on 28 March 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as land at stannington morpeth…
12 May 2004
Legal mortgage
Delivered: 14 May 2004
Status: Satisfied on 28 March 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H property land at elm crescent (formerly leefield)…
2 April 2002
Mortgage debenture
Delivered: 18 April 2002
Status: Satisfied on 28 March 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
25 May 2001
Legal mortgage
Delivered: 30 May 2001
Status: Satisfied on 28 March 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a land…