Company number 00156230
Status Active
Incorporation Date 19 June 1919
Company Type Private Limited Company
Address CASTLEMILLS (REGD. OFFICE), BAR, LANE, ROECLIFFE, YORK, YO51 9LS
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Nicholas Barnaby Franklin Marshall as a director on 6 June 2016; Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
GBP 194,755
. The most likely internet sites of WALTON & COMPANY LIMITED are www.waltoncompany.co.uk, and www.walton-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and eight months. The distance to to Starbeck Rail Station is 7.3 miles; to Cattal Rail Station is 7.4 miles; to Harrogate Rail Station is 8.4 miles; to Pannal Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walton Company Limited is a Private Limited Company.
The company registration number is 00156230. Walton Company Limited has been working since 19 June 1919.
The present status of the company is Active. The registered address of Walton Company Limited is Castlemills Regd Office Bar Lane Roecliffe York Yo51 9ls. . MARSHALL, Bridget Rosemary is a Secretary of the company. MARSHALL, James Dominic is a Director of the company. MARSHALL, Roger Frank Dixon is a Director of the company. Secretary DALZIEL, Alaric James Genge has been resigned. Director DALZIEL, Elizabeth Valerie has been resigned. Director LANGBRINK, Katherine Anne has been resigned. Director MARSHALL, Nicholas Barnaby Franklin has been resigned. The company operates in "Wholesale of textiles".
Current Directors
Resigned Directors
WALTON & COMPANY LIMITED Events
05 Apr 2017
Total exemption small company accounts made up to 30 June 2016
17 Jun 2016
Termination of appointment of Nicholas Barnaby Franklin Marshall as a director on 6 June 2016
23 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
10 Jul 2015
Satisfaction of charge 3 in full
...
... and 98 more events
10 Nov 1988
Secretary resigned;new secretary appointed
04 May 1988
Accounts for a small company made up to 30 June 1987
04 May 1988
Return made up to 31/03/88; full list of members
29 Apr 1987
Accounts for a small company made up to 30 June 1986
29 Apr 1987
Return made up to 31/03/87; full list of members
22 March 2011
Debenture
Delivered: 23 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 2000
Legal mortgage
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Old pcs offices & warehouses at bar lane roecliffe…
22 November 1994
Legal charge
Delivered: 26 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and buildings in trafalgar road harrogate north…
6 July 1994
Fixed and floating charge
Delivered: 26 July 1994
Status: Satisfied
on 6 May 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 1992
Debenture
Delivered: 17 April 1992
Status: Satisfied
on 10 July 2015
Persons entitled: Roger Marshall
Description: Fixed and floating charges over the undertaking and all…
9 February 1990
Debenture
Delivered: 13 February 1990
Status: Satisfied
on 4 May 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1983
Legal charge
Delivered: 14 September 1983
Status: Satisfied
on 12 July 1995
Persons entitled: The Council of the County of North Yorkshire
Description: F/H land & buildings situate in tratalgar rd, harrogate, n…