About

Registered Number: 03034112
Date of Incorporation: 16/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Meadowcroft, Walton, Telford, Shropshire, TF6 6AN

 

Based in Shropshire, Walton Barns (Management Company) Ltd was setup in 1995. There are 10 directors listed as Bates, Elayne, Brampton, Sandra Rose, Haston, David Andrew, Haston, Louise Elaine, Monks, Diane Patricia, Whyton, Carol Ann, Berry, Claire Elizabeth, Clewlow, Deborah Joanne, Gwilliam, Adrian Richard, Leech, Shirley Ann for the business at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Elayne 19 August 2003 - 1
BRAMPTON, Sandra Rose 18 August 2003 - 1
HASTON, David Andrew 16 April 2001 - 1
HASTON, Louise Elaine 17 August 2003 - 1
MONKS, Diane Patricia 23 March 2018 - 1
WHYTON, Carol Ann 23 March 2018 - 1
BERRY, Claire Elizabeth 23 June 2003 15 June 2007 1
CLEWLOW, Deborah Joanne 30 March 2004 03 October 2011 1
GWILLIAM, Adrian Richard 16 April 2001 18 August 2003 1
LEECH, Shirley Ann 16 April 2001 17 August 2003 1

Filing History

Document Type Date
CS01 - N/A 15 March 2020
AA - Annual Accounts 31 March 2019
CS01 - N/A 16 March 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 24 March 2018
AP01 - Appointment of director 24 March 2018
AP01 - Appointment of director 24 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 16 March 2017
CH01 - Change of particulars for director 16 March 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 22 March 2015
AA - Annual Accounts 29 November 2014
TM01 - Termination of appointment of director 16 March 2014
AR01 - Annual Return 15 March 2014
TM01 - Termination of appointment of director 15 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 18 March 2012
TM01 - Termination of appointment of director 18 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 19 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 28 March 2010
CH01 - Change of particulars for director 28 March 2010
CH01 - Change of particulars for director 28 March 2010
CH01 - Change of particulars for director 28 March 2010
CH01 - Change of particulars for director 28 March 2010
CH01 - Change of particulars for director 28 March 2010
CH01 - Change of particulars for director 28 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 23 March 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 21 April 2008
AA - Annual Accounts 04 February 2008
287 - Change in situation or address of Registered Office 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
AA - Annual Accounts 21 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
287 - Change in situation or address of Registered Office 01 December 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 31 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 18 April 2002
287 - Change in situation or address of Registered Office 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
AA - Annual Accounts 21 January 2002
AA - Annual Accounts 16 January 2002
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
363s - Annual Return 23 May 2001
363s - Annual Return 02 May 2000
363s - Annual Return 02 May 1999
AA - Annual Accounts 02 May 1999
AA - Annual Accounts 02 May 1999
363s - Annual Return 12 June 1998
AA - Annual Accounts 12 June 1998
363s - Annual Return 24 March 1997
DISS40 - Notice of striking-off action discontinued 25 February 1997
RESOLUTIONS - N/A 20 February 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 20 February 1997
GAZ1 - First notification of strike-off action in London Gazette 14 January 1997
NEWINC - New incorporation documents 16 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.