About

Registered Number: 00096542
Date of Incorporation: 21/01/1908 (116 years and 3 months ago)
Company Status: Active
Registered Address: 243 Walton Street, Hull, HU3 6JR

 

Having been setup in 1908, The New Walton Club (Hull) Ltd have registered office in the United Kingdom, it's status at Companies House is "Active". The New Walton Club (Hull) Ltd has 45 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, James Arthur 29 May 2012 - 1
BUCKLEY, Neil 22 August 2017 - 1
CARTLEDGE, Steven Robert 22 August 2017 - 1
DAVEY, Glenn 22 August 2017 - 1
DAWSON, Ronald Hall 22 August 2017 - 1
MITCHELL, Alfred Graham 27 May 2014 - 1
ATHORN, Frederick Arthur N/A 06 August 1991 1
BALLANTYNE, George 22 July 2003 25 September 2006 1
BROWN, Bernard N/A 13 March 1995 1
BURKE, James Alexander 02 June 1998 02 July 2002 1
CAMPBELL, Leslie N/A 31 August 2005 1
CONSIDINE, Anthony 19 July 2016 18 July 2017 1
DEARING, Nicholas 05 July 2006 25 February 2008 1
DICK, Robert 02 July 2002 17 March 2018 1
HAWKSLEY, John Naylor N/A 06 August 1991 1
HAZEL, William 27 May 2014 19 July 2016 1
HOPKINS, Frederick N/A 18 August 1992 1
HUGHES, Mark Arthur 14 July 2009 28 August 2019 1
JACKSON, Leslie 24 November 2008 31 October 2016 1
LAWSON, Alan 05 July 2005 31 May 2006 1
LAWSON, Alan 13 February 1996 02 July 2002 1
MAGERISON, Michael 02 June 1998 02 July 2002 1
MARGERISON, Michael 22 July 2003 04 July 2005 1
MULLIGAN, Garry 05 July 2006 30 April 2013 1
MUNZER, Michael Charles N/A 10 July 2007 1
NAYLOR, Peter 01 June 1999 25 September 2006 1
PETERSON, Anthony 29 June 2010 26 July 2010 1
REILLY, Sean N/A 31 December 1993 1
RHODES, James William 18 June 1996 01 June 1999 1
SAVILL, Eric Gordon N/A 14 July 2009 1
SEAMAN, Ernest Albert 06 August 1991 06 May 1997 1
SILVESTER, Andrew James 29 May 2012 18 February 2013 1
SMITH, Brian N/A 10 May 1998 1
SMITH, Peter N/A 13 July 1993 1
SOWERBY, Donal N/A 30 June 1994 1
SPEAK, Frederick Charles 13 July 1993 31 December 1993 1
STEVENSON, Keith N/A 25 March 1996 1
STOREY, Kenneth Sidney 13 July 1993 22 July 2003 1
STRATTON, Kenneth 06 August 1991 18 June 1996 1
TONG, Harold 02 July 2002 29 May 2012 1
VOKES, William N/A 13 July 1993 1
Secretary Name Appointed Resigned Total Appointments
BOREHAM, James Boynton N/A 14 June 1993 1
DEARING, David Thomas 22 July 2003 22 March 2005 1
HODGSON, Walter 14 June 1993 05 February 1996 1
MORGAN, John 05 February 1996 22 July 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 October 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 31 July 2018
TM01 - Termination of appointment of director 19 June 2018
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 26 July 2017
TM01 - Termination of appointment of director 29 June 2017
AP01 - Appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 20 August 2015
SH01 - Return of Allotment of shares 20 August 2015
SH01 - Return of Allotment of shares 20 August 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 19 August 2014
SH01 - Return of Allotment of shares 11 August 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 13 August 2013
SH01 - Return of Allotment of shares 13 August 2013
AP01 - Appointment of director 07 August 2013
TM01 - Termination of appointment of director 25 July 2013
TM01 - Termination of appointment of director 03 June 2013
AR01 - Annual Return 14 November 2012
AP01 - Appointment of director 06 November 2012
AP01 - Appointment of director 06 November 2012
SH01 - Return of Allotment of shares 06 November 2012
TM01 - Termination of appointment of director 01 November 2012
AA - Annual Accounts 31 August 2012
TM01 - Termination of appointment of director 06 January 2012
AR01 - Annual Return 15 December 2011
SH01 - Return of Allotment of shares 29 November 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 01 December 2010
SH01 - Return of Allotment of shares 26 November 2010
AP01 - Appointment of director 02 August 2010
AA - Annual Accounts 09 July 2010
TM01 - Termination of appointment of director 19 December 2009
AP01 - Appointment of director 19 December 2009
AR01 - Annual Return 19 December 2009
AA - Annual Accounts 06 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
363s - Annual Return 28 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
RESOLUTIONS - N/A 28 August 2008
RESOLUTIONS - N/A 28 August 2008
AA - Annual Accounts 04 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
363s - Annual Return 18 August 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
AA - Annual Accounts 14 July 2007
AA - Annual Accounts 23 January 2007
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
363s - Annual Return 14 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
363s - Annual Return 18 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
AA - Annual Accounts 15 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
363s - Annual Return 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 23 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
363s - Annual Return 23 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2003
AA - Annual Accounts 12 August 2003
363s - Annual Return 30 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
AA - Annual Accounts 14 June 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 14 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 14 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2000
288b - Notice of resignation of directors or secretaries 02 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1999
363s - Annual Return 02 November 1999
AA - Annual Accounts 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
363s - Annual Return 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1998
AA - Annual Accounts 13 August 1998
395 - Particulars of a mortgage or charge 30 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
363s - Annual Return 21 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1997
AA - Annual Accounts 09 May 1997
363s - Annual Return 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1997
288 - N/A 16 July 1996
288 - N/A 08 July 1996
AA - Annual Accounts 25 May 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 30 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1995
288 - N/A 30 August 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 27 September 1994
288 - N/A 23 September 1994
288 - N/A 31 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1994
288 - N/A 13 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
363s - Annual Return 26 April 1994
288 - N/A 12 September 1993
288 - N/A 12 September 1993
AA - Annual Accounts 09 July 1993
288 - N/A 29 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1993
395 - Particulars of a mortgage or charge 23 March 1993
AA - Annual Accounts 10 November 1992
363s - Annual Return 03 August 1992
288 - N/A 03 August 1992
288 - N/A 03 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1992
AA - Annual Accounts 03 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1991
363b - Annual Return 03 October 1991
395 - Particulars of a mortgage or charge 11 May 1991
363a - Annual Return 17 February 1991
AA - Annual Accounts 01 February 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1989
AA - Annual Accounts 05 December 1989
363 - Annual Return 05 December 1989
AA - Annual Accounts 01 February 1989
PUC 4 - N/A 01 February 1989
PUC 2 - N/A 01 February 1989
363 - Annual Return 23 December 1988
363 - Annual Return 19 May 1988
PUC 4 - N/A 10 March 1988
PUC 2 - N/A 10 March 1988
395 - Particulars of a mortgage or charge 12 February 1988
AA - Annual Accounts 03 December 1987
AA - Annual Accounts 16 December 1986
363 - Annual Return 16 December 1986
NEWINC - New incorporation documents 21 January 1908

Mortgages & Charges

Description Date Status Charge by
Debenture 24 October 1997 Outstanding

N/A

Legal charge 19 March 1993 Outstanding

N/A

Legal charge 10 May 1991 Outstanding

N/A

Charge 09 February 1988 Fully Satisfied

N/A

Legal charge 19 July 1985 Fully Satisfied

N/A

Legal charge 28 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.