Company NameWalton Logging Limited
DirectorsColin Robert Robertson and Kerry Robertson
Company StatusActive
Company Number03728548
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)
Previous NameAddexcept Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Colin Robert Robertson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(12 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleForestry Manager
Country of ResidenceScotland
Correspondence AddressCorriebrae Chapelknowe
Canonbie
Dumfriesshire
DG14 0YF
Scotland
Director NameMrs Kerry Robertson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(14 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCorriebrae Chapelknowe
Canonbie
Dumfriesshire
DG14 0YF
Scotland
Director NameJohn Browell Walton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(1 month, 2 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 01 October 2013)
RoleTimber Contractor
Country of ResidenceEngland
Correspondence AddressAnton Hill House
Wark
Hexham
Northumberland
NE48 3PU
Director NameLynn Walton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(1 month, 2 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 01 October 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAnton Hill House
Wark
Hexham
Northumberland
NE48 3PU
Secretary NameLynn Walton
NationalityBritish
StatusResigned
Appointed28 April 1999(1 month, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 01 November 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAnton Hill House
Wark
Hexham
Northumberland
NE48 3PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMilburn House Hexham Business Park
Burn Lane
Hexham
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,111,572
Cash£363,429
Current Liabilities£407,146

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

31 August 2010Delivered on: 4 September 2010
Satisfied on: 27 September 2013
Persons entitled: John Browell Walton and Lynn Walton

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 January 2021Director's details changed for Mr Colin Robert Robertson on 12 January 2021 (2 pages)
21 January 2021Change of details for Mrs Kerry Robertson as a person with significant control on 12 January 2021 (2 pages)
21 January 2021Change of details for Mr Colin Robert Robertson as a person with significant control on 12 January 2021 (2 pages)
21 January 2021Director's details changed for Mrs Kerry Robertson on 12 January 2021 (2 pages)
22 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
18 July 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
29 June 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
21 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
1 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
1 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
12 September 2016Unaudited abridged accounts made up to 31 March 2016 (9 pages)
12 September 2016Unaudited abridged accounts made up to 31 March 2016 (9 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 11,695
(6 pages)
16 March 2016Register inspection address has been changed from C/O Patricia J Arnold & Co Ltd Black House Dipton Mill Road Hexham Northumberland NE46 1RZ to West Orchard House Allendale Road Hexham Northumberland NE46 2DE (1 page)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 11,695
(6 pages)
16 March 2016Register inspection address has been changed from C/O Patricia J Arnold & Co Ltd Black House Dipton Mill Road Hexham Northumberland NE46 1RZ to West Orchard House Allendale Road Hexham Northumberland NE46 2DE (1 page)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
24 July 2015Change of share class name or designation (2 pages)
24 July 2015Change of share class name or designation (2 pages)
24 July 2015Particulars of variation of rights attached to shares (2 pages)
24 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
24 July 2015Particulars of variation of rights attached to shares (2 pages)
6 May 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 11,695
(4 pages)
6 May 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 11,695
(4 pages)
6 May 2015Purchase of own shares. (3 pages)
6 May 2015Purchase of own shares. (3 pages)
14 April 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
14 April 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
7 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 44,833
(6 pages)
7 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 44,833
(6 pages)
7 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 44,833
(6 pages)
7 August 2014Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 44,833.00
(4 pages)
7 August 2014Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 44,833.00
(4 pages)
7 August 2014Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 44,833.00
(4 pages)
25 July 2014Purchase of own shares. (3 pages)
25 July 2014Purchase of own shares. (3 pages)
19 June 2014Register(s) moved to registered office address (1 page)
19 June 2014Register(s) moved to registered office address (1 page)
6 May 2014Registered office address changed from Anton Hill House Wark Hexham Northumberland NE48 3PU on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Anton Hill House Wark Hexham Northumberland NE48 3PU on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Anton Hill House Wark Hexham Northumberland NE48 3PU on 6 May 2014 (1 page)
31 March 2014Register(s) moved to registered inspection location (1 page)
31 March 2014Register(s) moved to registered inspection location (1 page)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-25
(6 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-25
(6 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-25
(6 pages)
24 March 2014Register(s) moved to registered office address (1 page)
24 March 2014Register(s) moved to registered office address (1 page)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 December 2013Appointment of Mrs Kerry Robertson as a director (2 pages)
5 December 2013Appointment of Mrs Kerry Robertson as a director (2 pages)
14 November 2013Resolutions
  • RES13 ‐ Buyback agreement 01/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
14 November 2013Resolutions
  • RES13 ‐ Buyback agreement 01/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
14 November 2013Resolutions
  • RES13 ‐ Purchase by company of ord shares @£1 each section 190 01/10/2013
(1 page)
14 November 2013Resolutions
  • RES13 ‐ Purchase by company of ord shares @£1 each section 190 01/10/2013
(1 page)
12 November 2013Cancellation of shares. Statement of capital on 12 November 2013
  • GBP 77,973.00
(4 pages)
12 November 2013Purchase of own shares. (3 pages)
12 November 2013Purchase of own shares. (3 pages)
12 November 2013Cancellation of shares. Statement of capital on 12 November 2013
  • GBP 77,973.00
(4 pages)
4 November 2013Termination of appointment of John Walton as a director (1 page)
4 November 2013Termination of appointment of Lynn Walton as a director (1 page)
4 November 2013Termination of appointment of John Walton as a director (1 page)
4 November 2013Termination of appointment of Lynn Walton as a director (1 page)
30 October 2013Change of share class name or designation
  • ANNOTATION This document is a second filing of form SH08 registered on 02/10/2013.
(3 pages)
30 October 2013Change of share class name or designation
  • ANNOTATION This document is a second filing of form SH08 registered on 02/10/2013.
(3 pages)
2 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
2 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
2 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
2 October 2013Change of share class name or designation
  • ANNOTATION A second filed SH08 was registered on 30/10/2013.
(3 pages)
2 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
2 October 2013Change of share class name or designation
  • ANNOTATION A second filed SH08 was registered on 30/10/2013.
(3 pages)
27 September 2013Satisfaction of charge 1 in full (8 pages)
27 September 2013Satisfaction of charge 1 in full (8 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
16 January 2013Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
16 January 2013Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (15 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (15 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (15 pages)
10 November 2011Appointment of Mr Colin Robert Robertson as a director (2 pages)
10 November 2011Appointment of Mr Colin Robert Robertson as a director (2 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (14 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (14 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (14 pages)
15 November 2010Termination of appointment of Lynn Walton as a secretary (1 page)
15 November 2010Termination of appointment of Lynn Walton as a secretary (1 page)
3 November 2010Statement of company's objects (2 pages)
3 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 111,113.00
(5 pages)
3 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 111,113.00
(5 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Iss of 11,111 ord sh approved 01/11/2010
(30 pages)
3 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 111,113.00
(5 pages)
3 November 2010Statement of company's objects (2 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Iss of 11,111 ord sh approved 01/11/2010
(30 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Lynn Walton on 9 March 2010 (2 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Director's details changed for John Browell Walton on 9 March 2010 (2 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Director's details changed for John Browell Walton on 9 March 2010 (2 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Director's details changed for John Browell Walton on 9 March 2010 (2 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Director's details changed for Lynn Walton on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Lynn Walton on 9 March 2010 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 08/03/09; full list of members (4 pages)
11 March 2009Return made up to 08/03/09; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 March 2008Return made up to 08/03/08; full list of members (4 pages)
20 March 2008Return made up to 08/03/08; full list of members (4 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2007Return made up to 08/03/07; full list of members (2 pages)
3 April 2007Return made up to 08/03/07; full list of members (2 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 March 2006Return made up to 08/03/06; full list of members (2 pages)
9 March 2006Return made up to 08/03/06; full list of members (2 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 March 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 March 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 March 2004Return made up to 08/03/04; full list of members (7 pages)
18 March 2004Return made up to 08/03/04; full list of members (7 pages)
20 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
18 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 April 2003Return made up to 08/03/03; full list of members (7 pages)
15 April 2003Return made up to 08/03/03; full list of members (7 pages)
10 April 2003Ad 11/12/01--------- £ si 100000@1 (2 pages)
10 April 2003Ad 11/12/01--------- £ si 100000@1 (2 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
21 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
18 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2002Registered office changed on 15/01/02 from: anton hill house wark hexham northumberland NE48 3PU (1 page)
15 January 2002Nc inc already adjusted 11/12/01 (1 page)
15 January 2002Nc inc already adjusted 11/12/01 (1 page)
15 January 2002Registered office changed on 15/01/02 from: anton hill house wark hexham northumberland NE48 3PU (1 page)
15 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2001Registered office changed on 23/07/01 from: the nook wark hexham northumberland NE48 3LB (2 pages)
23 July 2001Registered office changed on 23/07/01 from: the nook wark hexham northumberland NE48 3LB (2 pages)
30 April 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
30 April 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
14 March 2001Return made up to 08/03/01; full list of members (6 pages)
14 March 2001Return made up to 08/03/01; full list of members (6 pages)
24 May 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
24 May 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
30 March 2000Return made up to 08/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2000Return made up to 08/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 1999Memorandum and Articles of Association (9 pages)
15 June 1999Memorandum and Articles of Association (9 pages)
8 June 1999Company name changed addexcept LIMITED\certificate issued on 09/06/99 (2 pages)
8 June 1999Company name changed addexcept LIMITED\certificate issued on 09/06/99 (2 pages)
7 June 1999Registered office changed on 07/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 June 1999New secretary appointed;new director appointed (2 pages)
7 June 1999New secretary appointed;new director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999Registered office changed on 07/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
9 March 1999Incorporation (13 pages)
9 March 1999Incorporation (13 pages)