Company NameWalton Properties Limited
Company StatusActive
Company Number00704253
CategoryPrivate Limited Company
Incorporation Date27 September 1961(62 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Kate Jocelyn Willis
Date of BirthMarch 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(30 years, 2 months after company formation)
Appointment Duration32 years
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressMouldsworth Hall Mouldsworth
Chester
Cheshire
CH3 8AR
Wales
Director NameMrs Lucie Clare Greenway
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(30 years, 2 months after company formation)
Appointment Duration32 years
RoleProperty Investment
Country of ResidenceEngland
Correspondence AddressMoss Lane Farm Stapleford
Tarvin
Chester
CH3 8HN
Wales
Director NameMr Guy Johnathan Mather
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(30 years, 2 months after company formation)
Appointment Duration32 years
RoleHuntsman Retired
Country of ResidenceEngland
Correspondence AddressWhite Hall Farm Whitehall
Little Budworth
Tarporley
CW6 9EL
Secretary NameMrs Kate Jocelyn Willis
NationalityBritish
StatusCurrent
Appointed08 August 1992(30 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMouldsworth Hall Mouldsworth
Chester
Cheshire
CH3 8AR
Wales
Director NameRachel Mather
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(30 years, 2 months after company formation)
Appointment Duration8 months (resigned 07 August 1992)
RoleSecretary
Correspondence AddressCookstool Farm
Whitegate
Northwich
Cheshire
CW8 2BH
Director NameMr John Mather
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(30 years, 2 months after company formation)
Appointment Duration25 years, 3 months (resigned 24 March 2017)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressCookstool Farm
Whitegate
Northwich
Cheshire
CW8 2BH
Secretary NameRachel Mather
NationalityBritish
StatusResigned
Appointed10 December 1991(30 years, 2 months after company formation)
Appointment Duration8 months (resigned 07 August 1992)
RoleCompany Director
Correspondence AddressCookstool Farm
Whitegate
Northwich
Cheshire
CW8 2BH

Location

Registered AddressWhite Hall Farm Whitehall
Little Budworth
Tarporley
CW6 9EL
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishLittle Budworth
WardTarporley

Financials

Year2012
Net Worth£409,279
Cash£666
Current Liabilities£6,175

Accounts

Latest Accounts30 September 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return10 December 2022 (11 months, 4 weeks ago)
Next Return Due24 December 2023 (2 weeks, 5 days from now)

Charges

20 October 2015Delivered on: 27 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 4 litchfield mews travin chester.
Outstanding
20 October 2015Delivered on: 27 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 litchfield mews travin chester.
Outstanding
12 October 2015Delivered on: 14 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 November 2000Delivered on: 14 November 2000
Satisfied on: 28 September 2015
Persons entitled: Ulster Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all monies due under the terms of the finance documents (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied
7 August 1992Delivered on: 26 August 1992
Satisfied on: 10 October 2015
Persons entitled: Lombard & Ulster Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 27/03/92.
Particulars: All monies benefits and other advantagesunder the insurances.
Fully Satisfied
7 August 1992Delivered on: 13 August 1992
Satisfied on: 14 September 2015
Persons entitled: Lombard & Ulster Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 rylands street, warrington cheshire. Title no ch 96012.. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 January 1989Delivered on: 16 January 1989
Satisfied on: 14 September 2015
Persons entitled: Sun-Life Assurance Society PLC

Classification: Legal charge
Secured details: £160,000 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land & buildings thereon k/a arundel house, 12 ryland street, warrington, cheshire title no ch 96012.
Fully Satisfied
5 December 1985Delivered on: 23 December 1985
Satisfied on: 28 January 1989
Persons entitled: Lombard & Ulster Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land and buildings known as 12 rylands street warrington cheshire. Title no. Ch 96012 (see doc. M50 for details).
Fully Satisfied
5 December 1985Delivered on: 23 December 1985
Satisfied on: 26 February 1987
Persons entitled: Lombard & Ulster Limited

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings situated and known as walton lodge hill cliffe road lower walton warrington cheshire and or the proceeds of sale (see doc M49 for details).
Fully Satisfied

Filing History

14 December 2020Director's details changed for Mr Guy Johnathan Mather on 10 December 2020 (2 pages)
11 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
11 December 2020Director's details changed for Mrs Kate Jocelyn Willis on 10 December 2020 (2 pages)
11 December 2020Director's details changed for Mrs Lucie Clare Greenway on 10 December 2020 (2 pages)
10 November 2020Director's details changed for Mrs Lucie Clare Greenway on 1 August 2019 (2 pages)
13 October 2020All of the property or undertaking has been released from charge 007042530008 (1 page)
13 October 2020All of the property or undertaking has been released from charge 007042530009 (1 page)
13 October 2020All of the property or undertaking has been released from charge 007042530007 (1 page)
9 June 2020Registered office address changed from Gardeners Cottage Whitehall Little Budworth Tarporley CW6 9EL England to White Hall Farm Whitehall Little Budworth Tarporley CW6 9EL on 9 June 2020 (1 page)
15 May 2020Micro company accounts made up to 30 September 2019 (4 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
9 October 2019Termination of appointment of John Mather as a director on 24 March 2017 (1 page)
9 October 2019Registered office address changed from Cookstool Farm Whitegate Nr.Northwich Cheshire, CW8 2BH to Gardeners Cottage Whitehall Little Budworth Tarporley CW6 9EL on 9 October 2019 (1 page)
2 April 2019Micro company accounts made up to 30 September 2018 (4 pages)
17 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 30 September 2017 (4 pages)
2 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
15 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4,510
(7 pages)
17 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4,510
(7 pages)
27 October 2015Registration of charge 007042530009, created on 20 October 2015 (8 pages)
27 October 2015Registration of charge 007042530008, created on 20 October 2015 (8 pages)
27 October 2015Registration of charge 007042530009, created on 20 October 2015 (8 pages)
27 October 2015Registration of charge 007042530008, created on 20 October 2015 (8 pages)
14 October 2015Registration of charge 007042530007, created on 12 October 2015 (8 pages)
14 October 2015Registration of charge 007042530007, created on 12 October 2015 (8 pages)
10 October 2015Satisfaction of charge 5 in full (3 pages)
10 October 2015Satisfaction of charge 5 in full (3 pages)
28 September 2015Satisfaction of charge 6 in full (3 pages)
28 September 2015Satisfaction of charge 6 in full (3 pages)
14 September 2015Satisfaction of charge 4 in full (3 pages)
14 September 2015Satisfaction of charge 3 in full (3 pages)
14 September 2015Satisfaction of charge 4 in full (3 pages)
14 September 2015Satisfaction of charge 3 in full (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 4,510
(7 pages)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 4,510
(7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4,510
(7 pages)
29 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4,510
(7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
25 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
6 January 2011Director's details changed for Guy Johnathan Mather on 9 December 2010 (2 pages)
6 January 2011Director's details changed for Guy Johnathan Mather on 9 December 2010 (2 pages)
6 January 2011Director's details changed for Guy Johnathan Mather on 9 December 2010 (2 pages)
6 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 January 2010Director's details changed for Guy Johnathan Mather on 9 December 2009 (2 pages)
5 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Lucie Clare Greenway on 9 December 2009 (2 pages)
5 January 2010Director's details changed for John Mather on 9 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Kate Jocelyn Willis on 9 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Kate Jocelyn Willis on 9 December 2009 (2 pages)
5 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Lucie Clare Greenway on 9 December 2009 (2 pages)
5 January 2010Director's details changed for John Mather on 9 December 2009 (2 pages)
5 January 2010Director's details changed for Guy Johnathan Mather on 9 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Kate Jocelyn Willis on 9 December 2009 (2 pages)
5 January 2010Director's details changed for Guy Johnathan Mather on 9 December 2009 (2 pages)
5 January 2010Director's details changed for John Mather on 9 December 2009 (2 pages)
5 January 2010Director's details changed for Lucie Clare Greenway on 9 December 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 January 2009Return made up to 10/12/08; full list of members (4 pages)
27 January 2009Return made up to 10/12/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 December 2007Return made up to 10/12/07; full list of members (3 pages)
21 December 2007Return made up to 10/12/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 December 2006Return made up to 10/12/06; full list of members (8 pages)
28 December 2006Return made up to 10/12/06; full list of members (8 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 February 2006Return made up to 10/12/05; full list of members (8 pages)
6 February 2006Return made up to 10/12/05; full list of members (8 pages)
18 October 2005Amended accounts made up to 30 September 2004 (7 pages)
18 October 2005Amended accounts made up to 30 September 2004 (7 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
20 January 2003Return made up to 10/12/02; full list of members (9 pages)
20 January 2003Return made up to 10/12/02; full list of members (9 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
2 January 2002Return made up to 10/12/01; full list of members (8 pages)
2 January 2002Return made up to 10/12/01; full list of members (8 pages)
17 December 2001Amended accounts made up to 30 September 2000 (7 pages)
17 December 2001Amended accounts made up to 30 September 2000 (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
4 January 2001Return made up to 10/12/00; full list of members (8 pages)
4 January 2001Return made up to 10/12/00; full list of members (8 pages)
14 November 2000Particulars of mortgage/charge (8 pages)
14 November 2000Particulars of mortgage/charge (8 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 December 1999Return made up to 10/12/99; full list of members (7 pages)
22 December 1999Return made up to 10/12/99; full list of members (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
23 February 1999Director's particulars changed (1 page)
23 February 1999Return made up to 10/12/98; full list of members (6 pages)
23 February 1999Return made up to 10/12/98; full list of members (6 pages)
23 February 1999Director's particulars changed (1 page)
3 August 1998Accounts for a small company made up to 30 September 1997 (8 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (8 pages)
16 January 1998Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 January 1998Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
19 December 1996Return made up to 10/12/96; full list of members (6 pages)
19 December 1996Return made up to 10/12/96; full list of members (6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
8 January 1996Return made up to 10/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1996Return made up to 10/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (9 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (9 pages)
8 March 1995Return made up to 10/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1995Return made up to 10/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1994Accounts for a small company made up to 30 September 1993 (7 pages)
22 July 1994Accounts for a small company made up to 30 September 1993 (7 pages)
19 January 1994Return made up to 10/12/93; full list of members (5 pages)
19 January 1994Return made up to 10/12/93; full list of members (5 pages)
2 August 1993Accounts for a small company made up to 30 September 1992 (7 pages)
2 August 1993Accounts for a small company made up to 30 September 1992 (7 pages)
5 May 1993Secretary resigned;new secretary appointed;director's particulars changed;director resigned (2 pages)
5 May 1993Secretary resigned;new secretary appointed;director's particulars changed;director resigned (2 pages)
22 April 1993Return made up to 10/12/92; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 April 1993Return made up to 10/12/92; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 September 1992Secretary resigned;director resigned (2 pages)
21 September 1992Secretary resigned;director resigned (2 pages)
16 September 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
16 September 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
26 August 1992Particulars of mortgage/charge (7 pages)
26 August 1992Particulars of mortgage/charge (7 pages)
14 August 1992Accounts for a small company made up to 30 September 1991 (7 pages)
14 August 1992Accounts for a small company made up to 30 September 1991 (7 pages)
13 August 1992Particulars of mortgage/charge (7 pages)
13 August 1992Particulars of mortgage/charge (7 pages)
13 January 1992Return made up to 10/12/91; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 1992Return made up to 10/12/91; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 1991Accounts for a small company made up to 30 September 1990 (3 pages)
29 August 1991Accounts for a small company made up to 30 September 1990 (3 pages)
28 February 1991Return made up to 10/12/90; no change of members (6 pages)
28 February 1991Return made up to 10/12/90; no change of members (6 pages)
30 August 1990Full accounts made up to 30 September 1989 (11 pages)
30 August 1990Return made up to 10/12/89; full list of members (5 pages)
30 August 1990Return made up to 10/12/89; full list of members (5 pages)
30 August 1990Full accounts made up to 30 September 1989 (11 pages)
17 October 1989Accounts for a small company made up to 30 September 1988 (6 pages)
17 October 1989Accounts for a small company made up to 30 September 1988 (6 pages)
14 March 1989Return made up to 10/12/88; full list of members (5 pages)
14 March 1989Return made up to 10/12/88; full list of members (5 pages)
9 March 1989Registered office changed on 09/03/89 from: 26 upper dicconson st wigan WN1 2AG (1 page)
9 March 1989Registered office changed on 09/03/89 from: 26 upper dicconson st wigan WN1 2AG (1 page)
28 January 1989Declaration of satisfaction of mortgage/charge (1 page)
28 January 1989Declaration of satisfaction of mortgage/charge (1 page)
16 January 1989Particulars of mortgage/charge (3 pages)
16 January 1989Particulars of mortgage/charge (3 pages)
20 October 1988Accounts for a small company made up to 30 September 1987 (7 pages)
20 October 1988Accounts for a small company made up to 30 September 1987 (7 pages)
9 September 1988Return made up to 30/11/87; full list of members (4 pages)
9 September 1988Return made up to 30/11/87; full list of members (4 pages)
7 January 1988Accounts for a small company made up to 30 September 1986 (7 pages)
7 January 1988Accounts for a small company made up to 30 September 1986 (7 pages)
26 February 1987Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1987Declaration of satisfaction of mortgage/charge (2 pages)
26 November 1986Return made up to 30/09/86; full list of members (4 pages)
26 November 1986Return made up to 30/09/86; full list of members (4 pages)
30 August 1986Accounts for a small company made up to 30 September 1985 (7 pages)
30 August 1986Accounts for a small company made up to 30 September 1985 (7 pages)
13 May 1986Registered office changed on 13/05/86 from: cookstool farm whitegate, nr northwich. CW8 2BH (1 page)
13 May 1986Registered office changed on 13/05/86 from: cookstool farm whitegate, nr northwich. CW8 2BH (1 page)
27 September 1961Certificate of incorporation (1 page)
27 September 1961Certificate of incorporation (1 page)