About

Registered Number: 00619181
Date of Incorporation: 20/01/1959 (65 years and 3 months ago)
Company Status: Active
Registered Address: 110 Bargate, Grimsby, North East Lincolnshire, DN34 5AB

 

Established in 1959, W M Walton & Co Ltd are based in Grimsby in North East Lincolnshire. Currently we aren't aware of the number of employees at the W M Walton & Co Ltd. This organisation has 4 directors listed as Aspinall, Denise, Aspinall, Terence Clive, Aspinall, Lilian, Aspinall, Terence in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPINALL, Denise 06 July 1999 - 1
ASPINALL, Terence Clive N/A - 1
ASPINALL, Lilian N/A 06 July 1999 1
ASPINALL, Terence N/A 06 July 1999 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 24 May 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 10 April 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 12 June 2014
AD01 - Change of registered office address 09 June 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 01 May 2013
AD01 - Change of registered office address 18 January 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 27 May 2011
RESOLUTIONS - N/A 01 April 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 16 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 June 2009
353 - Register of members 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 03 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
AA - Annual Accounts 03 September 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 24 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 15 May 2003
RESOLUTIONS - N/A 16 August 2002
RESOLUTIONS - N/A 16 August 2002
RESOLUTIONS - N/A 16 August 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 26 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2000
AA - Annual Accounts 13 June 2000
RESOLUTIONS - N/A 12 June 2000
363s - Annual Return 12 June 2000
395 - Particulars of a mortgage or charge 25 May 2000
395 - Particulars of a mortgage or charge 25 May 2000
395 - Particulars of a mortgage or charge 25 May 2000
395 - Particulars of a mortgage or charge 25 May 2000
AA - Annual Accounts 23 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
363s - Annual Return 01 June 1999
363s - Annual Return 29 May 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 05 June 1997
AA - Annual Accounts 09 May 1997
363s - Annual Return 09 June 1996
AA - Annual Accounts 18 April 1996
AA - Annual Accounts 14 July 1995
363s - Annual Return 20 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 June 1994
AA - Annual Accounts 20 April 1994
363s - Annual Return 06 June 1993
AA - Annual Accounts 29 April 1993
AA - Annual Accounts 03 August 1992
363s - Annual Return 20 July 1992
363a - Annual Return 06 August 1991
AA - Annual Accounts 09 May 1991
363a - Annual Return 09 May 1991
AA - Annual Accounts 29 November 1990
363 - Annual Return 29 November 1990
RESOLUTIONS - N/A 21 July 1989
RESOLUTIONS - N/A 21 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1989
123 - Notice of increase in nominal capital 21 July 1989
AA - Annual Accounts 21 June 1989
363 - Annual Return 21 June 1989
288 - N/A 14 June 1989
AA - Annual Accounts 09 January 1989
363 - Annual Return 09 January 1989
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
395 - Particulars of a mortgage or charge 04 February 1987
AA - Annual Accounts 21 August 1986
363 - Annual Return 21 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 May 2000 Fully Satisfied

N/A

Legal mortgage 17 May 2000 Outstanding

N/A

Legal mortgage 17 May 2000 Outstanding

N/A

Mortgage debenture 17 May 2000 Fully Satisfied

N/A

Bill of sale. 19 January 1987 Fully Satisfied

N/A

Charge 19 May 1976 Fully Satisfied

N/A

Legal charge 06 March 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.