About

Registered Number: 00704253
Date of Incorporation: 27/09/1961 (63 years and 6 months ago)
Company Status: Active
Registered Address: White Hall Farm Whitehall, Little Budworth, Tarporley, CW6 9EL,

 

Founded in 1961, Walton Properties Ltd has its registered office in Tarporley, it's status is listed as "Active". There are 3 directors listed as Mather, Guy Johnathan, Mather, John, Mather, Rachel for this organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHER, Guy Johnathan N/A - 1
MATHER, John N/A 24 March 2017 1
MATHER, Rachel N/A 07 August 1992 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 June 2020
AA - Annual Accounts 15 May 2020
CS01 - N/A 10 December 2019
AD01 - Change of registered office address 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 15 July 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 17 December 2015
MR01 - N/A 27 October 2015
MR01 - N/A 27 October 2015
MR01 - N/A 14 October 2015
MR04 - N/A 10 October 2015
MR04 - N/A 28 September 2015
MR04 - N/A 14 September 2015
MR04 - N/A 14 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 25 December 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 06 February 2006
AAMD - Amended Accounts 18 October 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 02 January 2002
AAMD - Amended Accounts 17 December 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 04 January 2001
395 - Particulars of a mortgage or charge 14 November 2000
AA - Annual Accounts 02 August 2000
363a - Annual Return 22 December 1999
AA - Annual Accounts 03 August 1999
363a - Annual Return 23 February 1999
288c - Notice of change of directors or secretaries or in their particulars 23 February 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 05 August 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 08 March 1995
AA - Annual Accounts 22 July 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 02 August 1993
288 - N/A 05 May 1993
363s - Annual Return 22 April 1993
288 - N/A 21 September 1992
288 - N/A 16 September 1992
395 - Particulars of a mortgage or charge 26 August 1992
AA - Annual Accounts 14 August 1992
395 - Particulars of a mortgage or charge 13 August 1992
363s - Annual Return 13 January 1992
AA - Annual Accounts 29 August 1991
363a - Annual Return 28 February 1991
AA - Annual Accounts 30 August 1990
363 - Annual Return 30 August 1990
AA - Annual Accounts 17 October 1989
363 - Annual Return 14 March 1989
287 - Change in situation or address of Registered Office 09 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1989
395 - Particulars of a mortgage or charge 16 January 1989
AA - Annual Accounts 20 October 1988
288 - N/A 12 September 1988
288 - N/A 12 September 1988
363 - Annual Return 09 September 1988
AA - Annual Accounts 07 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1987
363 - Annual Return 26 November 1986
AA - Annual Accounts 30 August 1986
287 - Change in situation or address of Registered Office 13 May 1986
MISC - Miscellaneous document 27 September 1961

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2015 Outstanding

N/A

A registered charge 20 October 2015 Outstanding

N/A

A registered charge 12 October 2015 Outstanding

N/A

Debenture 10 November 2000 Fully Satisfied

N/A

Mortgage 07 August 1992 Fully Satisfied

N/A

Debenture 07 August 1992 Fully Satisfied

N/A

Legal charge 13 January 1989 Fully Satisfied

N/A

Legal mortgage 05 December 1985 Fully Satisfied

N/A

Equitable mortgage 05 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.