WALTON CIVIL ENGINEERING AND SURFACING CONTRACTORS LIMITED
SHEPTON MALLET

Hellopages » Somerset » Mendip » BA4 4JT

Company number 03457890
Status Active
Incorporation Date 30 October 1997
Company Type Private Limited Company
Address MILL BROOK DEPOT, YELLINGMILL LANE, SHEPTON MALLET, BA4 4JT
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Purchase of own shares.; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of WALTON CIVIL ENGINEERING AND SURFACING CONTRACTORS LIMITED are www.waltoncivilengineeringandsurfacingcontractors.co.uk, and www.walton-civil-engineering-and-surfacing-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Walton Civil Engineering and Surfacing Contractors Limited is a Private Limited Company. The company registration number is 03457890. Walton Civil Engineering and Surfacing Contractors Limited has been working since 30 October 1997. The present status of the company is Active. The registered address of Walton Civil Engineering and Surfacing Contractors Limited is Mill Brook Depot Yellingmill Lane Shepton Mallet Ba4 4jt. . WALTON, Beverly is a Secretary of the company. PAYNE, Timothy Michael is a Director of the company. WALTON, Andrew is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director PAYNE, Matthew Ryan has been resigned. Director PAYNE, Michael Ryan has been resigned. Director WALTON, Kenneth Frederick has been resigned. Director WALTON, Simon has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
WALTON, Beverly
Appointed Date: 30 October 1997

Director
PAYNE, Timothy Michael
Appointed Date: 19 April 2002
55 years old

Director
WALTON, Andrew
Appointed Date: 30 October 1997
55 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 30 October 1997
Appointed Date: 30 October 1997

Director
PAYNE, Matthew Ryan
Resigned: 20 February 2011
Appointed Date: 19 April 2002
58 years old

Director
PAYNE, Michael Ryan
Resigned: 19 April 2002
Appointed Date: 05 November 1997
88 years old

Director
WALTON, Kenneth Frederick
Resigned: 20 February 2011
Appointed Date: 05 November 1997
82 years old

Director
WALTON, Simon
Resigned: 20 February 2011
Appointed Date: 19 April 2002
58 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 30 October 1997
Appointed Date: 30 October 1997

Persons With Significant Control

Mr Andrew Walton
Notified on: 7 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Timothy Michael Payne
Notified on: 7 April 2016
55 years old
Nature of control: Has significant influence or control

WALTON CIVIL ENGINEERING AND SURFACING CONTRACTORS LIMITED Events

13 Jan 2017
Accounts for a medium company made up to 31 March 2016
23 Nov 2016
Purchase of own shares.
17 Nov 2016
Confirmation statement made on 30 October 2016 with updates
16 Nov 2016
Registration of charge 034578900006, created on 10 November 2016
02 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100,882.75

...
... and 75 more events
10 Nov 1997
Director resigned
10 Nov 1997
New secretary appointed
10 Nov 1997
New director appointed
10 Nov 1997
Registered office changed on 10/11/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
30 Oct 1997
Incorporation

WALTON CIVIL ENGINEERING AND SURFACING CONTRACTORS LIMITED Charges

10 November 2016
Charge code 0345 7890 0006
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 January 2004
Legal charge
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Millbrook waterworks depot, yellingmill lane, downside…
8 November 2000
Legal mortgage
Delivered: 20 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a whitworth road frome somerset - ST154010…
8 November 2000
Mortgage debenture
Delivered: 20 November 2000
Status: Satisfied on 11 February 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 January 1998
Legal mortgage
Delivered: 29 January 1998
Status: Satisfied on 31 January 2004
Persons entitled: Midland Bank PLC
Description: The property at land and buildings at whitworth road…
28 November 1997
Debenture
Delivered: 10 December 1997
Status: Satisfied on 10 February 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…