R.WALTON LIMITED
SALOP

Hellopages » Shropshire » Shropshire » SY8 1BP

Company number 00340218
Status Active
Incorporation Date 12 May 1938
Company Type Private Limited Company
Address 7/8 MARKET STREET, LUDLOW, SALOP, SY8 1BP
Home Country United Kingdom
Nature of Business 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of R.WALTON LIMITED are www.rwalton.co.uk, and www.r-walton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and five months. R Walton Limited is a Private Limited Company. The company registration number is 00340218. R Walton Limited has been working since 12 May 1938. The present status of the company is Active. The registered address of R Walton Limited is 7 8 Market Street Ludlow Salop Sy8 1bp. The company`s financial liabilities are £108.11k. It is £22.63k against last year. The cash in hand is £125.24k. It is £19.84k against last year. And the total assets are £133.56k, which is £20.68k against last year. MCCOURT, Deborah is a Secretary of the company. MCCOURT, Deborah Ann is a Director of the company. WALTON, Joan Audrey is a Director of the company. WALTON, Jonathan Redvers is a Director of the company. WALTON, Keith Redvers is a Director of the company. Secretary WALTON, Keith Redvers has been resigned. Director WALTON, Edith Mary has been resigned. Director WALTON, Frances Karen has been resigned. The company operates in "Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores".


r.walton Key Finiance

LIABILITIES £108.11k
+26%
CASH £125.24k
+18%
TOTAL ASSETS £133.56k
+18%
All Financial Figures

Current Directors

Secretary
MCCOURT, Deborah
Appointed Date: 18 February 2014

Director
MCCOURT, Deborah Ann
Appointed Date: 14 August 1997
68 years old

Director
WALTON, Joan Audrey

91 years old

Director
WALTON, Jonathan Redvers
Appointed Date: 14 August 1997
65 years old

Director

Resigned Directors

Secretary
WALTON, Keith Redvers
Resigned: 18 February 2014

Director
WALTON, Edith Mary
Resigned: 24 August 1996
121 years old

Director
WALTON, Frances Karen
Resigned: 09 February 2000
Appointed Date: 14 August 1997
61 years old

Persons With Significant Control

Mr Keith Redvers Walton
Notified on: 7 September 2016
93 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

R.WALTON LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 September 2016
13 Sep 2016
Confirmation statement made on 7 September 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 30 September 2015
16 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 25,000

31 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 67 more events
18 Aug 1987
Accounts for a small company made up to 30 September 1986

18 Aug 1987
Return made up to 30/06/87; full list of members

07 Oct 1986
Accounts for a small company made up to 30 September 1985

07 Oct 1986
Return made up to 12/08/86; full list of members

12 May 1938
Incorporation

R.WALTON LIMITED Charges

14 December 1962
Mortgage
Delivered: 2 January 1963
Status: Outstanding
Persons entitled: Maud Hilda Greensill
Description: 56 & 57 castle street, roseville caseley staffs.
12 September 1962
Mortgage
Delivered: 28 September 1962
Status: Outstanding
Persons entitled: Wolverhampton Freeholds Permanent B.S.
Description: 107 newhampton road west, wolverhampton, staffs together…
17 October 1961
Mortgage
Delivered: 31 October 1961
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land fronting hange road, tividale, tipton, staffs together…
17 October 1961
Mortgage
Delivered: 31 October 1961
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Bakehouse, offices & garages off dudley rd, tividale…
17 October 1961
Mortgage
Delivered: 31 October 1961
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land near dudley road, tividale, rowley regis, staffs…
17 October 1961
Mortgage
Delivered: 31 October 1961
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 51 high street, dudley, worcs, together with all fixtures…
25 February 1957
Mortgage
Delivered: 6 March 1957
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 51 high street, dudley, worcestershire.
25 February 1957
04
Delivered: 6 March 1957
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land bakery offices and garages off dudley road…
15 April 1953
Mortgage
Delivered: 21 April 1953
Status: Outstanding
Persons entitled: Widmisbury Building Society
Description: 42 roway lane, brades village, rowley regis, stafford.
20 September 1951
Mortgage
Delivered: 1 October 1951
Status: Outstanding
Persons entitled: Warwick & Warwickshire Permanent Building Society
Description: 543 bearwood road, smithwick, staffs.
20 September 1951
Mortgage
Delivered: 1 October 1951
Status: Outstanding
Persons entitled: Warwick & Warwickshire Permanent Building Society
Description: 12 halesowen road, halesowen, worcs.
28 June 1950
Mortgage
Delivered: 3 July 1950
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 51 high street, dudley, worcs.
28 June 1950
Mortgage
Delivered: 3 July 1950
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land bakery, offurst garage, budlar road, twidale…
12 November 1947
Mortgage
Delivered: 17 November 1947
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land bakery, offurst garage, budlar road, twidale…
24 May 1944
Charge
Delivered: 31 May 1944
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at ludgrumhith astley and auley kings worcester.
28 May 1938
Mortgage
Delivered: 3 June 1938
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The bakery off dudley road, tividale, staffs.