Company NameB J Walton Building Contractors Limited
DirectorsBrian James Walton and Colleen Walton
Company StatusActive
Company Number03188653
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)
Previous NameBj Walton Contractors Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameBrian James Walton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1996(3 days after company formation)
Appointment Duration28 years
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameMrs Colleen Walton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1996(3 days after company formation)
Appointment Duration28 years
RoleAdministator
Country of ResidenceEngland
Correspondence Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Secretary NameMrs Colleen Walton
NationalityBritish
StatusCurrent
Appointed22 April 1996(3 days after company formation)
Appointment Duration28 years
RoleAdministator
Country of ResidenceEngland
Correspondence Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.bjwalton.co.uk
Email address[email protected]
Telephone0191 2842423
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1B.j. Walton
50.00%
Ordinary
2.5k at £1C. Walton
50.00%
Ordinary

Financials

Year2014
Net Worth-£360,709
Cash£46,331
Current Liabilities£409,651

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

17 October 2006Delivered on: 21 October 2006
Satisfied on: 28 March 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a red house farm buildings bitchfield belsay t/n ND142429. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 28 March 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as land at stannington morpeth northumberland,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
12 May 2004Delivered on: 14 May 2004
Satisfied on: 28 March 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land at elm crescent (formerly leefield) kimblesworth county durham t/n DU85954. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
2 April 2002Delivered on: 18 April 2002
Satisfied on: 28 March 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 May 2001Delivered on: 30 May 2001
Satisfied on: 28 March 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a land adjoining the north west side of red house farm fawdon newcastle upõon tyne. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 October 2020Director's details changed for Mrs Colleen Walton on 1 May 2020 (2 pages)
16 October 2020Secretary's details changed for Mrs Colleen Walton on 1 May 2020 (1 page)
16 October 2020Director's details changed for Brian James Walton on 1 May 2020 (2 pages)
16 October 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
6 May 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
22 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
7 June 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
28 April 2017Registered office address changed from 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 28 April 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 May 2016Director's details changed for Brian James Walton on 23 May 2016 (2 pages)
23 May 2016Secretary's details changed for Colleen Walton on 23 May 2016 (1 page)
23 May 2016Secretary's details changed for Colleen Walton on 23 May 2016 (1 page)
23 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5,000
(5 pages)
23 May 2016Director's details changed for Colleen Walton on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Colleen Walton on 23 May 2016 (2 pages)
23 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5,000
(5 pages)
23 May 2016Director's details changed for Brian James Walton on 23 May 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,000
(5 pages)
30 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5,000
(5 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5,000
(5 pages)
28 March 2014Satisfaction of charge 5 in full (4 pages)
28 March 2014Satisfaction of charge 3 in full (4 pages)
28 March 2014Satisfaction of charge 3 in full (4 pages)
28 March 2014Satisfaction of charge 4 in full (4 pages)
28 March 2014Satisfaction of charge 5 in full (4 pages)
28 March 2014Satisfaction of charge 1 in full (4 pages)
28 March 2014Satisfaction of charge 4 in full (4 pages)
28 March 2014Satisfaction of charge 2 in full (4 pages)
28 March 2014Satisfaction of charge 1 in full (4 pages)
28 March 2014Satisfaction of charge 2 in full (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
13 March 2012Registered office address changed from the Red House Farm Fawdon Close Gosforth Newcastle upon Tyne NE3 2AH on 13 March 2012 (1 page)
13 March 2012Registered office address changed from the Red House Farm Fawdon Close Gosforth Newcastle upon Tyne NE3 2AH on 13 March 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 April 2010Director's details changed for Colleen Walton on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Colleen Walton on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Brian James Walton on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Brian James Walton on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Colleen Walton on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Brian James Walton on 1 October 2009 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 April 2009Return made up to 19/04/09; full list of members (4 pages)
27 April 2009Return made up to 19/04/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 May 2008Return made up to 19/04/08; full list of members (4 pages)
7 May 2008Return made up to 19/04/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 April 2007Return made up to 19/04/07; full list of members (3 pages)
27 April 2007Return made up to 19/04/07; full list of members (3 pages)
9 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
5 May 2006Return made up to 19/04/06; full list of members (3 pages)
5 May 2006Return made up to 19/04/06; full list of members (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
21 April 2005Return made up to 19/04/05; full list of members (3 pages)
21 April 2005Return made up to 19/04/05; full list of members (3 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
4 May 2004Return made up to 19/04/04; full list of members (7 pages)
4 May 2004Return made up to 19/04/04; full list of members (7 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 May 2003Return made up to 19/04/03; full list of members (7 pages)
4 May 2003Return made up to 19/04/03; full list of members (7 pages)
3 May 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
3 May 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
20 May 2002Return made up to 19/04/02; full list of members (6 pages)
20 May 2002Return made up to 19/04/02; full list of members (6 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
18 April 2002Particulars of mortgage/charge (7 pages)
18 April 2002Particulars of mortgage/charge (7 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Return made up to 19/04/01; full list of members (6 pages)
10 May 2001Return made up to 19/04/01; full list of members (6 pages)
21 March 2001Full accounts made up to 30 June 2000 (12 pages)
21 March 2001Full accounts made up to 30 June 2000 (12 pages)
10 May 2000Return made up to 19/04/00; full list of members (6 pages)
10 May 2000Return made up to 19/04/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
14 May 1998Return made up to 19/04/98; no change of members (4 pages)
14 May 1998Return made up to 19/04/98; no change of members (4 pages)
19 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
19 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
8 May 1997Return made up to 19/04/97; full list of members (6 pages)
8 May 1997Return made up to 19/04/97; full list of members (6 pages)
22 July 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
22 July 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
1 July 1996Ad 25/06/96--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
1 July 1996Ad 25/06/96--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
29 April 1996Company name changed bj walton contractors LIMITED\certificate issued on 30/04/96 (2 pages)
29 April 1996Company name changed bj walton contractors LIMITED\certificate issued on 30/04/96 (2 pages)
28 April 1996Secretary resigned (2 pages)
28 April 1996New secretary appointed;new director appointed (1 page)
28 April 1996Director resigned (2 pages)
28 April 1996New secretary appointed;new director appointed (1 page)
28 April 1996Registered office changed on 28/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
28 April 1996Secretary resigned (2 pages)
28 April 1996New director appointed (1 page)
28 April 1996Director resigned (2 pages)
28 April 1996Registered office changed on 28/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
28 April 1996New director appointed (1 page)
19 April 1996Incorporation (14 pages)
19 April 1996Incorporation (14 pages)