Company NameC. Walton Limited
Company StatusActive
Company Number00559275
CategoryPrivate Limited Company
Incorporation Date28 December 1955(68 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Leigh Forbes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(64 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Leeds Road Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMr Darren Paul Mornin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(64 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMr Ryan Reece Carson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2021(65 years, 3 months after company formation)
Appointment Duration3 years
RoleVp
Country of ResidenceUnited States
Correspondence Address6205 Peachtree Dunwoody Road
Atlanta
30328
United States
Director NameMr Cecil Walton
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(35 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 August 1997)
RoleCompany Director
Correspondence AddressSpinney Rise
Sulby
Welford
Northamptonshire
NN6 6EZ
Director NameMrs Olwen Mary Elizabeth Walton
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(35 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 February 2005)
RoleCompany Director
Correspondence AddressSpinney Rise
Sulby
Welford
Northamptonshire
NN6 6EZ
Director NameMr David William Walton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(35 years, 6 months after company formation)
Appointment Duration28 years, 8 months (resigned 04 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJetstream
Bruntingthorpe Airfield
Lutterworth
Leicestershire
LE17 5QN
Director NameMiss Elizabeth Walton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(35 years, 6 months after company formation)
Appointment Duration28 years, 8 months (resigned 04 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew House Pincet Lodge
Pincet Lane North Kilworth
Lutterworth
Leicestershire
L17 6NG
Director NameMr John Rees Walton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(35 years, 6 months after company formation)
Appointment Duration28 years, 8 months (resigned 04 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSulby Hall Farm
Sulby
Welford
Northamptonshire
NN6 6EZ
Director NameMr Peter Alfred Walton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(35 years, 6 months after company formation)
Appointment Duration28 years, 8 months (resigned 04 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Drive
Sulby
Welford
Northamptonshire
NN6 6EZ
Secretary NameMr Cecil Walton
NationalityBritish
StatusResigned
Appointed30 June 1991(35 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 August 1997)
RoleCompany Director
Correspondence AddressSpinney Rise
Sulby
Welford
Northamptonshire
NN6 6EZ
Secretary NameMrs Olwen Mary Elizabeth Walton
NationalityBritish
StatusResigned
Appointed15 September 1997(41 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 February 2005)
RoleCompany Director
Correspondence AddressSpinney Rise
Sulby
Welford
Northamptonshire
NN6 6EZ
Secretary NameMr John Rees Walton
NationalityBritish
StatusResigned
Appointed27 April 2005(49 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 04 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSulby Hall Farm
Sulby
Welford
Northamptonshire
NN6 6EZ
Director NameMr Mark Francis Bowser
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2020(64 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCentral House Leeds Road Rothwell
Leeds
West Yorkshire
LS26 0JE

Contact

Websitebruntingthorpe.com

Location

Registered AddressCentral House
Leeds Road Rothwell
Leeds
West Yorkshire
LS26 0JE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

2.5k at £1Miss Elizabeth Walton
25.00%
Ordinary
2.5k at £1Mr David William Walton
25.00%
Ordinary
2.5k at £1Mr John Rees Walton
25.00%
Ordinary
2.5k at £1Mr Peter Alfred Walton
25.00%
Ordinary

Financials

Year2014
Turnover£13,663,630
Net Worth£5,821,989
Cash£2,125,588
Current Liabilities£4,946,966

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months from now)

Charges

20 March 2000Delivered on: 24 March 2000
Persons entitled: National Westminster 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: The f/h property k/a 219.95 acres of land at sulby northamptonshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 March 1999Delivered on: 15 April 1999
Persons entitled: National Westminster 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: F/H property k/a 220.11 acres of land at sulby northamptonshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 March 1998Delivered on: 20 March 1998
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Third party legal charge
Secured details: All the liabilities of the trustees of the sulby settlement to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land and buildings in the parishes of sibbertoft and sulby and husbands bosworth daventry market harborough northamptonshire and leicestershire all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. By way of fixed charge the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and other chattels, goodwill of any business and the proceeds of any insurance.
Outstanding
23 March 1988Delivered on: 30 March 1988
Persons entitled: National Westminster 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: F/H property k/a f/h piece of land situate in the parish of bruntingthorpe in the county of leicester & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 October 1983Delivered on: 19 October 1983
Persons entitled: National Westminster 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: F/H bruntingthorpe, airfield leicester, containing 606.10 acres or thereabouts. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 August 1983Delivered on: 15 August 1983
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage and general charge dated 19TH june, 1959.
Particulars: A specific charge over the benefit of all book debts and other debts.
Outstanding
19 June 1959Delivered on: 3 July 1959
Persons entitled: National Provincial Bank Limited

Classification: Mortgage & general charge
Secured details: All monies due etc.
Particulars: Undertaking goodwill and all property and assets present and future including uncalled capital an assignment of the goodwill, connection of businesses and benefit of all licences. (See doc. 16 for full details).
Outstanding

Filing History

6 November 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
9 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
9 October 2020Notification of Bias2020 Limited as a person with significant control on 4 March 2020 (2 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
28 April 2020Memorandum and Articles of Association (34 pages)
28 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 April 2020Registered office address changed from Bruntingthorpe Airfield Proving Ground Bruntingthorpe Nr Lutterworth Leicestershire LE17 5QS to Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE on 17 April 2020 (1 page)
16 April 2020Termination of appointment of John Rees Walton as a director on 4 March 2020 (1 page)
16 April 2020Termination of appointment of Elizabeth Walton as a director on 4 March 2020 (1 page)
16 April 2020Appointment of Mr Martin Leigh Forbes as a director on 4 March 2020 (2 pages)
16 April 2020Termination of appointment of David William Walton as a director on 4 March 2020 (1 page)
16 April 2020Appointment of Mr Darren Paul Mornin as a director on 4 March 2020 (2 pages)
16 April 2020Termination of appointment of Peter Alfred Walton as a director on 4 March 2020 (1 page)
16 April 2020Appointment of Mr Mark Francis Bowser as a director on 4 March 2020 (2 pages)
16 April 2020Termination of appointment of John Rees Walton as a secretary on 4 March 2020 (1 page)
6 March 2020Full accounts made up to 30 June 2019 (21 pages)
27 January 2020Notification of Bias 2020 Limited as a person with significant control on 24 January 2020 (2 pages)
27 January 2020Cessation of Project Herald Limited as a person with significant control on 24 January 2020 (1 page)
16 January 2020Satisfaction of charge 2 in part (1 page)
16 January 2020Satisfaction of charge 1 in part (1 page)
16 December 2019Notification of Project Herald Limited as a person with significant control on 5 June 2019 (2 pages)
16 December 2019Withdrawal of a person with significant control statement on 16 December 2019 (2 pages)
16 December 2019Satisfaction of charge 7 in full (2 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 March 2019Full accounts made up to 30 June 2018 (22 pages)
25 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
12 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
6 April 2018Full accounts made up to 30 June 2017 (21 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 April 2017Accounts for a medium company made up to 30 June 2016 (19 pages)
6 April 2017Accounts for a medium company made up to 30 June 2016 (19 pages)
9 February 2017Satisfaction of charge 4 in full (1 page)
9 February 2017Satisfaction of charge 6 in full (2 pages)
9 February 2017Satisfaction of charge 3 in full (1 page)
9 February 2017Satisfaction of charge 4 in full (1 page)
9 February 2017Satisfaction of charge 6 in full (2 pages)
9 February 2017Satisfaction of charge 5 in full (2 pages)
9 February 2017Satisfaction of charge 5 in full (2 pages)
9 February 2017Satisfaction of charge 3 in full (1 page)
8 February 2017All of the property or undertaking has been released from charge 7 (2 pages)
8 February 2017All of the property or undertaking has been released from charge 7 (2 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 April 2016Accounts for a medium company made up to 30 June 2015 (19 pages)
5 April 2016Accounts for a medium company made up to 30 June 2015 (19 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(7 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(7 pages)
13 April 2015Accounts for a medium company made up to 30 June 2014 (19 pages)
13 April 2015Accounts for a medium company made up to 30 June 2014 (19 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(7 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(7 pages)
3 March 2014Accounts for a medium company made up to 30 June 2013 (18 pages)
3 March 2014Accounts for a medium company made up to 30 June 2013 (18 pages)
2 July 2013Director's details changed for Miss Elizabeth Walton on 9 February 2013 (2 pages)
2 July 2013Director's details changed for Miss Elizabeth Walton on 9 February 2013 (2 pages)
2 July 2013Director's details changed for Miss Elizabeth Walton on 9 February 2013 (2 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
8 April 2013Accounts for a medium company made up to 30 June 2012 (20 pages)
8 April 2013Accounts for a medium company made up to 30 June 2012 (20 pages)
16 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
3 April 2012Accounts for a medium company made up to 30 June 2011 (18 pages)
3 April 2012Accounts for a medium company made up to 30 June 2011 (18 pages)
23 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
23 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
1 April 2011Full accounts made up to 30 June 2010 (19 pages)
1 April 2011Full accounts made up to 30 June 2010 (19 pages)
2 July 2010Director's details changed for Mr Peter Alfred Walton on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Mr David William Walton on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Peter Alfred Walton on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Mr John Rees Walton on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Miss Elizabeth Walton on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Mr David William Walton on 30 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Mr John Rees Walton on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Miss Elizabeth Walton on 30 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
31 March 2010Accounts for a medium company made up to 30 June 2009 (17 pages)
31 March 2010Accounts for a medium company made up to 30 June 2009 (17 pages)
1 July 2009Return made up to 30/06/09; full list of members (5 pages)
1 July 2009Return made up to 30/06/09; full list of members (5 pages)
1 May 2009Accounts for a medium company made up to 30 June 2008 (18 pages)
1 May 2009Accounts for a medium company made up to 30 June 2008 (18 pages)
15 July 2008Return made up to 30/06/08; full list of members (5 pages)
15 July 2008Return made up to 30/06/08; full list of members (5 pages)
28 April 2008Accounts for a medium company made up to 30 June 2007 (17 pages)
28 April 2008Accounts for a medium company made up to 30 June 2007 (17 pages)
19 July 2007Return made up to 30/06/07; no change of members (8 pages)
19 July 2007Return made up to 30/06/07; no change of members (8 pages)
10 May 2007Accounts for a medium company made up to 30 June 2006 (17 pages)
10 May 2007Accounts for a medium company made up to 30 June 2006 (17 pages)
28 July 2006Return made up to 30/06/06; full list of members (9 pages)
28 July 2006Return made up to 30/06/06; full list of members (9 pages)
3 May 2006Accounts for a medium company made up to 30 June 2005 (17 pages)
3 May 2006Accounts for a medium company made up to 30 June 2005 (17 pages)
4 August 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/08/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 August 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/08/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005Accounts for a medium company made up to 30 June 2004 (17 pages)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005Accounts for a medium company made up to 30 June 2004 (17 pages)
21 July 2004Return made up to 30/06/04; full list of members (9 pages)
21 July 2004Return made up to 30/06/04; full list of members (9 pages)
6 May 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
6 May 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
22 July 2003Return made up to 30/06/03; full list of members (9 pages)
22 July 2003Return made up to 30/06/03; full list of members (9 pages)
3 May 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
3 May 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
14 August 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
14 August 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
25 June 2002Return made up to 30/06/02; full list of members (9 pages)
25 June 2002Return made up to 30/06/02; full list of members (9 pages)
10 July 2001Return made up to 30/06/01; full list of members (8 pages)
10 July 2001Return made up to 30/06/01; full list of members (8 pages)
1 May 2001Accounts for a medium company made up to 30 June 2000 (17 pages)
1 May 2001Accounts for a medium company made up to 30 June 2000 (17 pages)
27 July 2000Return made up to 30/06/00; full list of members (8 pages)
27 July 2000Return made up to 30/06/00; full list of members (8 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (17 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (17 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
12 July 1999Return made up to 30/06/99; no change of members (6 pages)
12 July 1999Return made up to 30/06/99; no change of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997New secretary appointed (2 pages)
6 August 1997Return made up to 30/06/97; full list of members
  • 363(287) ‐ Registered office changed on 06/08/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 1997Return made up to 30/06/97; full list of members
  • 363(287) ‐ Registered office changed on 06/08/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 June 1997Memorandum and Articles of Association (2 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 June 1997Memorandum and Articles of Association (2 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 July 1996Return made up to 30/06/96; full list of members (6 pages)
25 July 1996Return made up to 30/06/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
31 July 1995Return made up to 30/06/95; full list of members (8 pages)
31 July 1995Return made up to 30/06/95; full list of members (8 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
17 January 1989Particulars of contract relating to shares (3 pages)
17 January 1989Particulars of contract relating to shares (3 pages)