Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director Name | Mrs Colleen Walton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1996(3 days after company formation) |
Appointment Duration | 28 years |
Role | Administator |
Country of Residence | England |
Correspondence Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
Secretary Name | Mrs Colleen Walton |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1996(3 days after company formation) |
Appointment Duration | 28 years |
Role | Administator |
Country of Residence | England |
Correspondence Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.bjwalton.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2842423 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 100 other UK companies use this postal address |
2.5k at £1 | B.j. Walton 50.00% Ordinary |
---|---|
2.5k at £1 | C. Walton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£360,709 |
Cash | £46,331 |
Current Liabilities | £409,651 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
17 October 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
23 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
16 October 2020 | Director's details changed for Mrs Colleen Walton on 1 May 2020 (2 pages) |
16 October 2020 | Secretary's details changed for Mrs Colleen Walton on 1 May 2020 (1 page) |
16 October 2020 | Director's details changed for Brian James Walton on 1 May 2020 (2 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
6 May 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
22 May 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
7 June 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
28 April 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 May 2016 | Director's details changed for Brian James Walton on 23 May 2016 (2 pages) |
23 May 2016 | Secretary's details changed for Colleen Walton on 23 May 2016 (1 page) |
23 May 2016 | Secretary's details changed for Colleen Walton on 23 May 2016 (1 page) |
23 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Colleen Walton on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Colleen Walton on 23 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Brian James Walton on 23 May 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 March 2014 | Satisfaction of charge 5 in full (4 pages) |
28 March 2014 | Satisfaction of charge 3 in full (4 pages) |
28 March 2014 | Satisfaction of charge 3 in full (4 pages) |
28 March 2014 | Satisfaction of charge 4 in full (4 pages) |
28 March 2014 | Satisfaction of charge 5 in full (4 pages) |
28 March 2014 | Satisfaction of charge 1 in full (4 pages) |
28 March 2014 | Satisfaction of charge 4 in full (4 pages) |
28 March 2014 | Satisfaction of charge 2 in full (4 pages) |
28 March 2014 | Satisfaction of charge 1 in full (4 pages) |
28 March 2014 | Satisfaction of charge 2 in full (4 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Registered office address changed from the Red House Farm Fawdon Close Gosforth Newcastle upon Tyne NE3 2AH on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from the Red House Farm Fawdon Close Gosforth Newcastle upon Tyne NE3 2AH on 13 March 2012 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 April 2010 | Director's details changed for Colleen Walton on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Colleen Walton on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Brian James Walton on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Brian James Walton on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Colleen Walton on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Brian James Walton on 1 October 2009 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
21 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
21 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
4 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
3 May 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
3 May 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
20 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
20 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
18 April 2002 | Particulars of mortgage/charge (7 pages) |
18 April 2002 | Particulars of mortgage/charge (7 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
21 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
21 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
10 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
14 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
19 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
19 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
8 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
8 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
22 July 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
22 July 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
1 July 1996 | Ad 25/06/96--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
1 July 1996 | Ad 25/06/96--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
29 April 1996 | Company name changed bj walton contractors LIMITED\certificate issued on 30/04/96 (2 pages) |
29 April 1996 | Company name changed bj walton contractors LIMITED\certificate issued on 30/04/96 (2 pages) |
28 April 1996 | Secretary resigned (2 pages) |
28 April 1996 | New secretary appointed;new director appointed (1 page) |
28 April 1996 | Director resigned (2 pages) |
28 April 1996 | New secretary appointed;new director appointed (1 page) |
28 April 1996 | Registered office changed on 28/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
28 April 1996 | Secretary resigned (2 pages) |
28 April 1996 | New director appointed (1 page) |
28 April 1996 | Director resigned (2 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
28 April 1996 | New director appointed (1 page) |
19 April 1996 | Incorporation (14 pages) |
19 April 1996 | Incorporation (14 pages) |