WALTON (PACKAGING) LIMITED
WALTON (BRIGHTON) LIMITED

Hellopages » West Yorkshire » Leeds » LS1 6AD

Company number 03301073
Status Active
Incorporation Date 13 January 1997
Company Type Private Limited Company
Address 62 ALBION STREET, LEEDS, LS1 6AD
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 95250 - Repair of watches, clocks and jewellery
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Full accounts made up to 30 June 2016; Termination of appointment of Elaine Lilley as a director on 11 March 2016. The most likely internet sites of WALTON (PACKAGING) LIMITED are www.waltonpackaging.co.uk, and www.walton-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Walton Packaging Limited is a Private Limited Company. The company registration number is 03301073. Walton Packaging Limited has been working since 13 January 1997. The present status of the company is Active. The registered address of Walton Packaging Limited is 62 Albion Street Leeds Ls1 6ad. . MOSS, Alyson is a Director of the company. ROSENBERG, Markus Elliot is a Director of the company. TOMLINSON, Debra is a Director of the company. WALTON, Simon Bennett is a Director of the company. Secretary ENGLAND, Karen Jean has been resigned. Secretary WALTON, Monica Iris has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ENGLAND, Karen Jean has been resigned. Director LILLEY, Elaine has been resigned. Director WALTON, Jeffrey Harold has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
MOSS, Alyson
Appointed Date: 01 July 2013
55 years old

Director
ROSENBERG, Markus Elliot
Appointed Date: 01 July 2013
52 years old

Director
TOMLINSON, Debra
Appointed Date: 01 July 2013
60 years old

Director
WALTON, Simon Bennett
Appointed Date: 01 July 2012
58 years old

Resigned Directors

Secretary
ENGLAND, Karen Jean
Resigned: 07 January 2002
Appointed Date: 25 March 1997

Secretary
WALTON, Monica Iris
Resigned: 01 July 2012
Appointed Date: 07 January 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 March 1997
Appointed Date: 13 January 1997

Director
ENGLAND, Karen Jean
Resigned: 07 January 2002
Appointed Date: 25 March 1997
63 years old

Director
LILLEY, Elaine
Resigned: 11 March 2016
Appointed Date: 01 July 2013
64 years old

Director
WALTON, Jeffrey Harold
Resigned: 01 July 2012
Appointed Date: 25 March 1997
83 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 March 1997
Appointed Date: 13 January 1997

Persons With Significant Control

Berens & Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALTON (PACKAGING) LIMITED Events

16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
03 Jan 2017
Full accounts made up to 30 June 2016
17 Mar 2016
Termination of appointment of Elaine Lilley as a director on 11 March 2016
02 Mar 2016
Accounts for a small company made up to 30 June 2015
10 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

...
... and 69 more events
03 Apr 1997
New director appointed
03 Apr 1997
Secretary resigned
03 Apr 1997
Director resigned
03 Apr 1997
Registered office changed on 03/04/97 from: 12 york place leeds LS1 2DS
13 Jan 1997
Incorporation

WALTON (PACKAGING) LIMITED Charges

26 September 1997
Debenture
Delivered: 10 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…