KEITH WALTON CONSTRUCTION COMPANY LIMITED
NELSON

Hellopages » Lancashire » Pendle » BB9 9QF

Company number 01901361
Status Active
Incorporation Date 1 April 1985
Company Type Private Limited Company
Address SOUTHFIELD HOUSE, SOUTHFIELD STREET, NELSON, LANCASHIRE, BB9 9QF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Annual return made up to 24 June 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 25,129 . The most likely internet sites of KEITH WALTON CONSTRUCTION COMPANY LIMITED are www.keithwaltonconstructioncompany.co.uk, and www.keith-walton-construction-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Keith Walton Construction Company Limited is a Private Limited Company. The company registration number is 01901361. Keith Walton Construction Company Limited has been working since 01 April 1985. The present status of the company is Active. The registered address of Keith Walton Construction Company Limited is Southfield House Southfield Street Nelson Lancashire Bb9 9qf. . CLAYTON, Harry James is a Director of the company. WALTON, Keith is a Director of the company. Secretary FERGUSON, Claire Louise has been resigned. Secretary PARMLEY, Peter has been resigned. Secretary WALTON, Susan has been resigned. Director FERGUSON, David has been resigned. Director FERGUSON, Janet has been resigned. Director WALTON, Susan has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
CLAYTON, Harry James
Appointed Date: 29 August 2012
59 years old

Director
WALTON, Keith

77 years old

Resigned Directors

Secretary
FERGUSON, Claire Louise
Resigned: 02 September 2011
Appointed Date: 06 September 2010

Secretary
PARMLEY, Peter
Resigned: 06 September 2010
Appointed Date: 01 August 1994

Secretary
WALTON, Susan
Resigned: 01 August 1994

Director
FERGUSON, David
Resigned: 22 December 2011
Appointed Date: 18 December 1995
71 years old

Director
FERGUSON, Janet
Resigned: 25 April 2001
Appointed Date: 12 October 1999
64 years old

Director
WALTON, Susan
Resigned: 01 August 1994
69 years old

Persons With Significant Control

Mr Keith Walton
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

KEITH WALTON CONSTRUCTION COMPANY LIMITED Events

10 Aug 2016
Group of companies' accounts made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
21 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 25,129

16 Jul 2015
Group of companies' accounts made up to 31 December 2014
19 Mar 2015
Satisfaction of charge 2 in full
...
... and 102 more events
21 Mar 1987
Full accounts made up to 31 March 1986

12 Nov 1986
Return made up to 14/10/86; full list of members

29 Aug 1986
Particulars of mortgage/charge

09 May 1986
Registered office changed on 09/05/86 from: 1 deepdale drive burnley lancashire BB10 2SD

01 Apr 1985
Incorporation

KEITH WALTON CONSTRUCTION COMPANY LIMITED Charges

29 January 2013
Mortgage debenture
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
29 January 2013
Deed of legal mortgage
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property at southfield house southfield street nelson…
10 May 2005
Debenture
Delivered: 14 May 2005
Status: Satisfied on 19 March 2015
Persons entitled: Keith Walton
Description: Fixed and floating charges over the undertaking and all…
10 May 2005
Debenture
Delivered: 14 May 2005
Status: Satisfied on 26 July 2012
Persons entitled: David Ferguson
Description: Fixed and floating charges over the undertaking and all…
8 June 1992
Debenture
Delivered: 13 June 1992
Status: Satisfied on 19 March 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1986
Guarantee & debenture
Delivered: 29 August 1986
Status: Satisfied on 20 June 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…