About

Registered Number: 04964674
Date of Incorporation: 14/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Field House, Wheatbridge, Chesterfield, Derbyshire, S40 2AB

 

Based in Derbyshire, Walton Estates (Chesterfield) Ltd was established in 2003, it's status is listed as "Active". The current directors of Walton Estates (Chesterfield) Ltd are listed as Cusick, Michael Peter, Birkby, David James, Mcgee, Martin Paul, Raby, John Harold.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGEE, Martin Paul 06 December 2018 15 November 2019 1
RABY, John Harold 20 November 2003 31 July 2012 1
Secretary Name Appointed Resigned Total Appointments
CUSICK, Michael Peter 26 April 2017 - 1
BIRKBY, David James 17 October 2012 26 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
AAMD - Amended Accounts 09 January 2020
AAMD - Amended Accounts 07 January 2020
AAMD - Amended Accounts 07 January 2020
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
CS01 - N/A 14 November 2019
AA - Annual Accounts 11 September 2019
AP01 - Appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
CS01 - N/A 19 November 2018
AA - Annual Accounts 20 September 2018
MR04 - N/A 15 December 2017
CS01 - N/A 22 November 2017
AA - Annual Accounts 23 September 2017
TM02 - Termination of appointment of secretary 26 April 2017
AP03 - Appointment of secretary 26 April 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 16 November 2012
AP03 - Appointment of secretary 18 October 2012
TM01 - Termination of appointment of director 31 July 2012
TM02 - Termination of appointment of secretary 31 July 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 17 November 2011
AD01 - Change of registered office address 11 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 08 December 2008
395 - Particulars of a mortgage or charge 06 November 2008
395 - Particulars of a mortgage or charge 06 November 2008
395 - Particulars of a mortgage or charge 06 November 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
287 - Change in situation or address of Registered Office 02 November 2007
AA - Annual Accounts 28 September 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 15 November 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 17 November 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
CERTNM - Change of name certificate 10 December 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
225 - Change of Accounting Reference Date 28 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2003
287 - Change in situation or address of Registered Office 28 November 2003
NEWINC - New incorporation documents 14 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2008 Outstanding

N/A

Mortgage 30 October 2008 Outstanding

N/A

An omnibus guarantee and set-off agreement 30 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.