About

Registered Number: 04814871
Date of Incorporation: 30/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Old Goole Mill, South Park Road, Goole, East Yorkshire, DN14 8BD

 

H Walton Ltd was founded on 30 June 2003 with its registered office in Goole in East Yorkshire, it's status is listed as "Active". This business has 6 directors. We don't know the number of employees at H Walton Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, Anthony James 30 June 2003 - 1
WALTON, David Hugh 30 June 2003 - 1
WALTON, Frederick Jason Driffill 30 June 2003 - 1
WALTON, Hugh 30 June 2003 - 1
WILBURN, Elizabeth 30 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WALTON, Julia 30 June 2003 25 July 2011 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 25 July 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 19 August 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 04 August 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 29 August 2013
RESOLUTIONS - N/A 11 January 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 03 July 2012
AA - Annual Accounts 27 February 2012
MG01 - Particulars of a mortgage or charge 13 September 2011
AR01 - Annual Return 15 August 2011
AD01 - Change of registered office address 12 August 2011
SH01 - Return of Allotment of shares 26 July 2011
TM02 - Termination of appointment of secretary 25 July 2011
AA01 - Change of accounting reference date 25 July 2011
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 07 July 2011
CH01 - Change of particulars for director 07 July 2011
CH01 - Change of particulars for director 07 July 2011
CH01 - Change of particulars for director 07 July 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 03 September 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 01 September 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 20 July 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 03 August 2004
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
287 - Change in situation or address of Registered Office 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
NEWINC - New incorporation documents 30 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.