Background WavePink WaveYellow Wave

C. WALTON LIMITED (00559275)

C. WALTON LIMITED (00559275) is an active UK company. incorporated on 28 December 1955. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 1 other business activities. C. WALTON LIMITED has been registered for 70 years. Current directors include FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr .

Company Number
00559275
Status
active
Type
ltd
Incorporated
28 December 1955
Age
70 years
Address
Central House, Leeds, LS26 0JE
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr
SIC Codes
45200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C. WALTON LIMITED

C. WALTON LIMITED is an active company incorporated on 28 December 1955 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 1 other business activity. C. WALTON LIMITED was registered 70 years ago.(SIC: 45200, 82990)

Status

active

Active since 70 years ago

Company No

00559275

LTD Company

Age

70 Years

Incorporated 28 December 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Central House Leeds Road Rothwell Leeds, LS26 0JE,

Previous Addresses

Bruntingthorpe Airfield Proving Ground Bruntingthorpe Nr Lutterworth Leicestershire LE17 5QS
From: 28 December 1955To: 17 April 2020
Timeline

21 key events • 2017 - 2024

Funding Officers Ownership
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Owner Exit
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Oct 22
Director Left
Aug 23
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

FORBES, Martin Leigh

Active
Leeds Road Rothwell, LeedsLS26 0JE
Born March 1976
Director
Appointed 04 Mar 2020

SHEIKH, Furrukh Mehmood, Mr

Active
Leeds Road, LeedsLS26 0JE
Born July 1985
Director
Appointed 01 Jul 2024

AVILA JR, Luis Angel

Resigned
Leeds Road Rothwell, LeedsLS26 0JE
Secretary
Appointed 30 Jan 2023
Resigned 31 Jan 2024

WALTON, Cecil

Resigned
Spinney Rise, WelfordNN6 6EZ
Secretary
Appointed N/A
Resigned 18 Aug 1997

WALTON, John Rees

Resigned
Sulby Hall Farm, WelfordNN6 6EZ
Secretary
Appointed 27 Apr 2005
Resigned 04 Mar 2020

WALTON, Olwen Mary Elizabeth

Resigned
Spinney Rise, WelfordNN6 6EZ
Secretary
Appointed 15 Sept 1997
Resigned 19 Feb 2005

BOWSER, Mark Francis

Resigned
Leeds Road Rothwell, LeedsLS26 0JE
Born June 1955
Director
Appointed 04 Mar 2020
Resigned 29 Mar 2021

CARSON, Ryan Reece

Resigned
Dunwoody Road, Atlanta
Born November 1973
Director
Appointed 29 Mar 2021
Resigned 01 Jul 2024

MORNIN, Darren Paul

Resigned
Leeds Road Rothwell, LeedsLS26 0JE
Born May 1968
Director
Appointed 04 Mar 2020
Resigned 28 Jun 2023

WALTON, Cecil

Resigned
Spinney Rise, WelfordNN6 6EZ
Born April 1924
Director
Appointed N/A
Resigned 18 Aug 1997

WALTON, David William

Resigned
Jetstream, LutterworthLE17 5QN
Born March 1952
Director
Appointed N/A
Resigned 04 Mar 2020

WALTON, Elizabeth

Resigned
Pincet Lodge, LutterworthL17 6NG
Born October 1960
Director
Appointed N/A
Resigned 04 Mar 2020

WALTON, John Rees

Resigned
Sulby Hall Farm, WelfordNN6 6EZ
Born January 1954
Director
Appointed N/A
Resigned 04 Mar 2020

WALTON, Olwen Mary Elizabeth

Resigned
Spinney Rise, WelfordNN6 6EZ
Born December 1926
Director
Appointed N/A
Resigned 19 Feb 2005

WALTON, Peter Alfred

Resigned
Old Drive, WelfordNN6 6EZ
Born October 1956
Director
Appointed N/A
Resigned 04 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Leeds Road, LeedsLS26 0JE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Mar 2020
Proving Ground, Nr. LutterworthLE17 5QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2020
Ceased 04 Mar 2020
Proving Ground Bruntingthorpe, Nr LutterworthLE17 5QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2019
Ceased 24 Jan 2020
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 May 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Memorandum Articles
28 April 2020
MAMA
Resolution
28 April 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
27 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Part
16 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
16 January 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 December 2019
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Resolution
12 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
6 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
8 February 2017
MR05Certification of Charge
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Medium
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Medium
3 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Medium
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Medium
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
31 March 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
1 May 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
28 April 2008
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 May 2007
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 May 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 May 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 May 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 May 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
14 August 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 May 2001
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
24 March 2000
395Particulars of Mortgage or Charge
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Resolution
24 March 1998
RESOLUTIONSResolutions
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
363sAnnual Return (shuttle)
Resolution
5 June 1997
RESOLUTIONSResolutions
Memorandum Articles
5 June 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1994
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
30 June 1992
363sAnnual Return (shuttle)
Legacy
5 July 1991
363aAnnual Return
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
25 October 1990
363aAnnual Return
Legacy
19 December 1989
225(1)225(1)
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Legacy
17 January 1989
88(3)88(3)
Legacy
17 January 1989
88(2)Return of Allotment of Shares
Resolution
4 January 1989
RESOLUTIONSResolutions
Legacy
4 January 1989
123Notice of Increase in Nominal Capital
Resolution
4 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Legacy
30 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 March 1988
AAAnnual Accounts
Legacy
23 March 1988
363363
Legacy
26 November 1987
288288
Accounts With Accounts Type Full
24 February 1987
AAAnnual Accounts
Legacy
24 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 May 1986
AAAnnual Accounts