Company NameWalton & Company Limited
Company StatusActive
Company Number00156230
CategoryPrivate Limited Company
Incorporation Date19 June 1919(104 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Roger Frank Dixon Marshall
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1991(72 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlemills (Regd. Office), Bar
Lane, Roecliffe
York
YO51 9LS
Secretary NameBridget Rosemary Marshall
NationalityBritish
StatusCurrent
Appointed10 September 1991(72 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressCastlemills (Regd. Office), Bar
Lane, Roecliffe
York
YO51 9LS
Director NameJames Dominic Marshall
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(85 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCastlemills (Regd. Office), Bar
Lane, Roecliffe
York
YO51 9LS
Director NameMrs Helen Elizabeth Marshall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(104 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCastlemills (Regd. Office), Bar
Lane, Roecliffe
York
YO51 9LS
Director NameElizabeth Valerie Dalziel
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(71 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 September 1991)
RoleWholesale Textile Merchant
Correspondence AddressWelbourne House
Scarah Lane Burton Leonard
Harrogate
North Yorkshire
HG3 3RS
Secretary NameMr Alaric James Genge Dalziel
NationalityBritish
StatusResigned
Appointed30 April 1991(71 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 September 1991)
RoleCompany Director
Correspondence AddressWelbourne House
Scarah Lane Burton Leonard
Harrogate
North Yorkshire
HG3 3RW
Director NameKatherine Anne Langbrink
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(85 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 09 November 2004)
RoleMarketing Exec
Correspondence Address13 Haw Bank
Skipton
North Yorkshire
BD23 1BY
Director NameNicholas Barnaby Franklin Marshall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(85 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 06 June 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlemills (Regd. Office), Bar
Lane, Roecliffe
York
YO51 9LS

Contact

Websitewww.waltonsofyorkshire.co.uk/
Email address[email protected]
Telephone01423 326332
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressCastlemills (Regd. Office), Bar
Lane, Roecliffe
York
YO51 9LS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge

Shareholders

94.8k at £1.29R.f.d. Marshall
55.01%
Ordinary
25k at £1.29James Dominic Marshall
14.51%
Ordinary
25k at £1.29Nicholas Barnaby Franklin Marshall
14.51%
Ordinary
25k at £1.29Peter Giles Marshall
14.51%
Ordinary
2.5k at £1.29Katherine Butcher
1.45%
Ordinary
-OTHER
0.01%
-
1 at £1.29R.f.d. Marshall & B.r. Marshall
0.00%
Ordinary

Financials

Year2014
Net Worth£853,257
Cash£49,936
Current Liabilities£408,118

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

22 March 2011Delivered on: 23 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 January 2000Delivered on: 20 January 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Old pcs offices & warehouses at bar lane roecliffe boroughbridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 November 1994Delivered on: 26 November 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings in trafalgar road harrogate north yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
6 July 1994Delivered on: 26 July 1994
Satisfied on: 6 May 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
13 April 1992Delivered on: 17 April 1992
Satisfied on: 10 July 2015
Persons entitled: Roger Marshall

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 February 1990Delivered on: 13 February 1990
Satisfied on: 4 May 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 September 1983Delivered on: 14 September 1983
Satisfied on: 12 July 1995
Persons entitled: The Council of the County of North Yorkshire

Classification: Legal charge
Secured details: Securing £35,500.
Particulars: F/H land & buildings situate in tratalgar rd, harrogate, n yorkshire.
Fully Satisfied

Filing History

12 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
2 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
28 June 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 194,761
(11 pages)
19 June 2019Notification of Peter Giles Marshall as a person with significant control on 23 May 2019 (2 pages)
19 June 2019Cessation of Roger Frank Dixon Marshall as a person with significant control on 23 May 2019 (3 pages)
19 June 2019Notification of James Dominic Marshall as a person with significant control on 23 May 2019 (2 pages)
14 June 2019Statement of company's objects (2 pages)
14 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 June 2019Change of share class name or designation (2 pages)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
9 May 2019Director's details changed for James Dominic Marshall on 1 May 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
15 November 2018Previous accounting period extended from 29 June 2018 to 30 June 2018 (1 page)
15 June 2018Total exemption full accounts made up to 29 June 2017 (11 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 June 2016Termination of appointment of Nicholas Barnaby Franklin Marshall as a director on 6 June 2016 (1 page)
17 June 2016Termination of appointment of Nicholas Barnaby Franklin Marshall as a director on 6 June 2016 (1 page)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 194,755
(5 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 194,755
(5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 July 2015Satisfaction of charge 3 in full (4 pages)
10 July 2015Satisfaction of charge 3 in full (4 pages)
9 July 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 194,755
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 194,755
(4 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 222,300.0816
(5 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 222,300.0816
(5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 222,300.0816
(5 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 222,300.0816
(5 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
3 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
3 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
18 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
11 May 2010Secretary's details changed for Bridget Rosemary Marshall on 30 April 2010 (1 page)
11 May 2010Director's details changed for James Dominic Marshall on 30 April 2010 (2 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
11 May 2010Director's details changed for Nicholas Barnaby Franklin Marshall on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Roger Frank Dixon Marshall on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Nicholas Barnaby Franklin Marshall on 30 April 2010 (2 pages)
11 May 2010Director's details changed for James Dominic Marshall on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Roger Frank Dixon Marshall on 30 April 2010 (2 pages)
11 May 2010Secretary's details changed for Bridget Rosemary Marshall on 30 April 2010 (1 page)
25 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
25 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
19 May 2009Return made up to 30/04/09; full list of members (5 pages)
19 May 2009Return made up to 30/04/09; full list of members (5 pages)
14 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
14 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
21 May 2008Return made up to 30/04/08; full list of members (5 pages)
21 May 2008Return made up to 30/04/08; full list of members (5 pages)
9 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
9 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
30 April 2007Return made up to 30/04/07; full list of members (3 pages)
30 April 2007Return made up to 30/04/07; full list of members (3 pages)
9 May 2006Return made up to 30/04/06; full list of members (3 pages)
9 May 2006Return made up to 30/04/06; full list of members (3 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
20 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
20 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
19 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
19 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
10 February 2005Accounts for a small company made up to 30 June 2004 (8 pages)
10 February 2005Accounts for a small company made up to 30 June 2004 (8 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
1 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2004Accounts for a small company made up to 30 June 2003 (8 pages)
10 February 2004Accounts for a small company made up to 30 June 2003 (8 pages)
7 June 2003Return made up to 30/04/03; full list of members (7 pages)
7 June 2003Return made up to 30/04/03; full list of members (7 pages)
10 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
10 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
4 July 2002Return made up to 30/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 July 2002Return made up to 30/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 June 2002Ad 30/06/01--------- £ si 50000@1=50000 £ ic 172300/222300 (2 pages)
6 June 2002Ad 30/06/01--------- £ si 50000@1=50000 £ ic 172300/222300 (2 pages)
24 May 2002Ad 30/06/01--------- £ si 50000@1=50000 £ ic 122300/172300 (2 pages)
24 May 2002Ad 30/06/01--------- £ si 50000@1=50000 £ ic 122300/172300 (2 pages)
12 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
12 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
10 July 2001Nc inc already adjusted 20/06/01 (1 page)
10 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2001Nc inc already adjusted 20/06/01 (1 page)
27 April 2001Return made up to 30/04/01; full list of members (7 pages)
27 April 2001Return made up to 30/04/01; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
27 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
19 June 2000Registered office changed on 19/06/00 from: castle mills trafalgar road harrogate HG1 1HW (1 page)
19 June 2000Registered office changed on 19/06/00 from: castle mills trafalgar road harrogate HG1 1HW (1 page)
24 May 2000Return made up to 30/04/00; full list of members (7 pages)
24 May 2000Return made up to 30/04/00; full list of members (7 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
23 June 1999Return made up to 30/04/99; no change of members (4 pages)
23 June 1999Return made up to 30/04/99; no change of members (4 pages)
19 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
19 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
1 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
1 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
4 June 1997Return made up to 30/04/97; no change of members (4 pages)
4 June 1997Return made up to 30/04/97; no change of members (4 pages)
6 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
6 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
29 April 1996Return made up to 30/04/96; no change of members (4 pages)
29 April 1996Return made up to 30/04/96; no change of members (4 pages)
10 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
10 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Return made up to 30/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1995Return made up to 30/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
15 July 1994Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
17 April 1992Particulars of mortgage/charge (3 pages)
17 April 1992Particulars of mortgage/charge (3 pages)