WALTON CIVIL ENGINEERING AND SURFACING CONTRACTORS LIMITED
Overview
Company Name | WALTON CIVIL ENGINEERING AND SURFACING CONTRACTORS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03457890 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WALTON CIVIL ENGINEERING AND SURFACING CONTRACTORS LIMITED?
- Construction of roads and motorways (42110) / Construction
Where is WALTON CIVIL ENGINEERING AND SURFACING CONTRACTORS LIMITED located?
Registered Office Address | Mill Brook Depot Yellingmill Lane BA4 4JT Shepton Mallet |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WALTON CIVIL ENGINEERING AND SURFACING CONTRACTORS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WALTON CIVIL ENGINEERING AND SURFACING CONTRACTORS LIMITED?
Last Confirmation Statement Made Up To | Oct 30, 2025 |
---|---|
Next Confirmation Statement Due | Nov 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 30, 2024 |
Overdue | No |
What are the latest filings for WALTON CIVIL ENGINEERING AND SURFACING CONTRACTORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Andrew Walton as a director on Mar 03, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||||||||||
Termination of appointment of Beverley Walton as a secretary on May 01, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Mark Rothwell Johnson as a secretary on May 01, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Appointment of Carla Rose Lovell as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew James Britten as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 30, 2022 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Walton on Oct 24, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Timothy Michael Payne on Oct 24, 2022 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 034578900006 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2022 | 33 pages | AA | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2021 | 33 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2021 with updates | 7 pages | CS01 | ||||||||||
Secretary's details changed for Beverly Walton on Nov 29, 2021 | 1 pages | CH03 | ||||||||||
Notification of Miken Holdings Limited as a person with significant control on Dec 21, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Payne-Walton Investments Limited as a person with significant control on Dec 21, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Payne-Walton Investments Limited as a person with significant control on Dec 11, 2020 | 2 pages | PSC02 | ||||||||||
Who are the officers of WALTON CIVIL ENGINEERING AND SURFACING CONTRACTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHNSON, Mark Rothwell | Secretary | Yellingmill Lane BA4 4JT Shepton Mallet Milbrook Depot United Kingdom | 323454260001 | |||||||
BRITTEN, Andrew James | Director | Yellingmill Lane BA4 4JT Shepton Mallet Millbrook Depot United Kingdom | United Kingdom | British | Commercial Director | 323341200001 | ||||
LOVELL, Carla Rose | Director | Yellingmill Lane BA4 4JT Shepton Mallet Millbrook Depot United Kingdom | United Kingdom | British | Operations Director | 323341270001 | ||||
PAYNE, Timothy Michael | Director | Yelling Mill Lane BA4 4JT Shepton Mallet Millbrook Depot United Kingdom | United Kingdom | British | Joint Managing Director | 81652540003 | ||||
WALTON, Beverley | Secretary | Mill Brook Depot Yellingmill Lane BA4 4JT Shepton Mallet | British | 55543500003 | ||||||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
PAYNE, Matthew Ryan | Director | 6 Pensford Way BA11 2YE Frome Somerset | United Kingdom | British | Operations Manager | 152531650001 | ||||
PAYNE, Michael Ryan | Director | Whitegates Rodden Down Warminster Road BA11 5LP Frome Somerset | British | Surfacing Contractor | 59946210001 | |||||
WALTON, Andrew | Director | Yelling Mill Lane BA4 4JT Shepton Mallet Millbrook Depot United Kingdom | United Kingdom | British | Joint Managing Director | 55543450004 | ||||
WALTON, Kenneth Frederick | Director | Windrush Leigh Road Chantry BA11 3LR Frome Somerset | United Kingdom | British | Surfacing Contractor | 59946080002 | ||||
WALTON, Simon | Director | 2 Linsvale Drive BA11 2BP Frome | United Kingdom | British | Operations Manager | 81652710002 | ||||
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of WALTON CIVIL ENGINEERING AND SURFACING CONTRACTORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miken Holdings Limited | Dec 21, 2020 | Yelling Mill Lane Downside BA4 4JT Shepton Mallet Millbrook Depot England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Payne-Walton Investments Limited | Dec 11, 2020 | Yelling Mill Lane Downside BA4 4JT Shepton Mallet Millbrook Depot England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew Walton | Apr 07, 2016 | Mill Brook Depot Yellingmill Lane BA4 4JT Shepton Mallet | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Timothy Michael Payne | Apr 07, 2016 | Mill Brook Depot Yellingmill Lane BA4 4JT Shepton Mallet | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0