Background WavePink WaveYellow Wave

WALTON ESTATES LIMITED (01464612)

WALTON ESTATES LIMITED (01464612) is an active UK company. incorporated on 4 December 1979. with registered office in Felixstowe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WALTON ESTATES LIMITED has been registered for 46 years. Current directors include CHENG, Clemence Chun Fun, IP, Sing Chi, LAI, Dominic Kai Ming and 1 others.

Company Number
01464612
Status
active
Type
ltd
Incorporated
4 December 1979
Age
46 years
Address
Tomline House, Felixstowe, IP11 3SY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHENG, Clemence Chun Fun, IP, Sing Chi, LAI, Dominic Kai Ming, SHIH, Edith
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTON ESTATES LIMITED

WALTON ESTATES LIMITED is an active company incorporated on 4 December 1979 with the registered office located in Felixstowe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WALTON ESTATES LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01464612

LTD Company

Age

46 Years

Incorporated 4 December 1979

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

GIBTHAW LIMITED
From: 4 December 1979To: 31 December 1980
Contact
Address

Tomline House The Dock Felixstowe, IP11 3SY,

Timeline

5 key events • 2013 - 2016

Funding Officers Ownership
Director Left
Sept 13
Loan Cleared
Jan 14
Director Left
May 14
Director Joined
May 14
Director Left
Aug 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MULLETT, Simon Richard

Active
Tomline House, FelixstoweIP11 3SY
Secretary
Appointed 01 Mar 2010

CHENG, Clemence Chun Fun

Active
5 Hester Road, LondonSW11 4AN
Born December 1958
Director
Appointed 14 Dec 1998

IP, Sing Chi

Active
Container Port Road South, Kwai Chung
Born August 1953
Director
Appointed 01 Jan 2014

LAI, Dominic Kai Ming

Active
5 Hester Road, LondonSW11 4AN
Born July 1953
Director
Appointed 27 May 2004

SHIH, Edith

Active
5 Hester Road, LondonSW11 4AN
Born January 1952
Director
Appointed 31 Oct 1997

CHATFIELD, Melanie Jane

Resigned
32 Butterfield Road, St. AlbansAL4 8QH
Secretary
Appointed 04 Oct 2001
Resigned 11 Aug 2008

CHEUNG, Man Ki

Resigned
5 Hester Road, LondonSW11 4AN
Secretary
Appointed 12 Aug 2008
Resigned 28 Feb 2010

LEESE, Andrew Stephen

Resigned
1 Sell Close, CheshuntEN7 6XE
Secretary
Appointed 01 Oct 1998
Resigned 04 Oct 2001

PARKER, Michael John

Resigned
Jupes Hill House, ColchesterCO7 6BH
Secretary
Appointed 30 Jun 1998
Resigned 01 Oct 1998

SAVAGE, Thomas Leonard

Resigned
5 Manor Terrace, FelixstoweIP11 8EN
Secretary
Appointed N/A
Resigned 21 Dec 1992

SMART, Elaine Anne Joyce

Resigned
Mill Green House, SudburyCO10 8HJ
Secretary
Appointed 21 Dec 1992
Resigned 30 Jun 1998

BARR, Douglas Neil

Resigned
33 Foxgrove Lane, FelixstoweIP11 7JU
Born May 1944
Director
Appointed 01 Jun 1999
Resigned 30 Jun 2001

BARR, Douglas Neil

Resigned
33 Foxgrove Lane, FelixstoweIP11 7JU
Born May 1944
Director
Appointed 19 Dec 1991
Resigned 17 Sept 1996

BENNETT, Peter James

Resigned
3 Gurdon Road, IpswichIP13 6XA
Born March 1937
Director
Appointed 19 Dec 1991
Resigned 17 Sept 1996

BROUGH, Simon Timothy

Resigned
Apartment 25 Tower 2, Hong Kong
Born July 1946
Director
Appointed N/A
Resigned 10 Jun 1994

BRYAN, Paul, Sir

Resigned
5 Westminster Gardens, LondonSW1P 4JA
Born August 1913
Director
Appointed 12 Dec 1991
Resigned 10 Jun 1994

CHOW, Susan Mo Fong

Resigned
5 Hester Road, LondonSW11 4AN
Born November 1953
Director
Appointed 01 Jan 1994
Resigned 01 Aug 2016

DAVIS, John Michael

Resigned
Rookwood London Road, IpswichIP8 3JD
Born October 1939
Director
Appointed 19 Dec 1991
Resigned 08 Jun 1995

DERWENT, Robin Evelyn Leo, The Right Honourable Lord

Resigned
Flat 6 Sovereign Court, LondonW8 5SH
Born October 1930
Director
Appointed N/A
Resigned 01 Jan 2008

FOK, Canning Kin Ning

Resigned
1 King Tak Street, Kowloon
Born August 1951
Director
Appointed N/A
Resigned 27 May 2004

GLEDHILL, David Lloyd

Resigned
Tomline House, FelixstoweIP11 3SY
Born September 1956
Director
Appointed 13 Jul 2009
Resigned 24 Jun 2013

HARRINGTON, Derek James

Resigned
Wray Farm, ReigateRH2 0DR
Born July 1934
Director
Appointed N/A
Resigned 27 May 1999

LEWIS, Francis Christopher

Resigned
Holly House 2 Melton Grange Road, WoodbridgeIP12 1SA
Born February 1954
Director
Appointed 31 Aug 2004
Resigned 13 Jul 2009

MAGNUS, George Colin

Resigned
Flat A, 9/F, Block 4, Pacific View, Hong KongFOREIGN
Born October 1935
Director
Appointed N/A
Resigned 01 Nov 2005

MCGEE, Neil Douglas

Resigned
34/F Flat A Wealthy Heights, Hong Kong
Born October 1951
Director
Appointed 01 May 1995
Resigned 31 Oct 1997

MEREDITH, John Edward

Resigned
15 Silver Terrace Road, A Kung Wan
Born August 1938
Director
Appointed N/A
Resigned 17 Sept 1996

MORTON, Peter

Resigned
Fairview, AylesburyHP22 4HB
Born February 1950
Director
Appointed 11 Mar 2002
Resigned 31 Aug 2004

MURRAY, Simon

Resigned
Ground Floor Block B, 39 Tung Tau Wan RoadFOREIGN
Born March 1940
Director
Appointed N/A
Resigned 31 Aug 1993

PEARSON, Richard Clive

Resigned
5 Fairway View, WoodbridgeIP12 1TP
Born January 1946
Director
Appointed N/A
Resigned 30 Jun 2007

ROBINSON, Frank William

Resigned
33 Sebastian Avenue, BrentwoodCM15 8PW
Born December 1933
Director
Appointed 12 Dec 1991
Resigned 10 Jun 1994

SHURNIAK, William

Resigned
9f Woodland Heights, Hong KongFOREIGN
Born July 1931
Director
Appointed N/A
Resigned 01 Jan 1998

SIXT, Frank John

Resigned
Flat G/B Knightsbridge Court, The PeakFOREIGN
Born November 1951
Director
Appointed 01 Jan 1998
Resigned 27 May 2004

TSIEN, James Steed

Resigned
Container Port Road South, Kwai Chung
Born November 1950
Director
Appointed 01 Jun 1999
Resigned 01 Jan 2014

TUNG, Chi Hwa (Aka Chee Hwa)

Resigned
D2 Grenville House, 3 Magazine Gap Road
Born May 1937
Director
Appointed N/A
Resigned 10 Jun 1994

WEARMOUTH, Colin Crichton

Resigned
Glenairthrey 12 Upper Glen Road, StirlingFK9 4PX
Born February 1946
Director
Appointed 17 Sept 1996
Resigned 31 Oct 1998

Persons with significant control

1

The Dock, FelixstoweIP11 3SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Mortgage Satisfy Charge Full
3 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288cChange of Particulars
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
363aAnnual Return
Legacy
27 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288cChange of Particulars
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Legacy
30 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
31 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Auditors Resignation Company
9 April 2003
AUDAUD
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
23 August 2001
288cChange of Particulars
Legacy
29 July 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
288cChange of Particulars
Legacy
18 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
14 March 2000
288cChange of Particulars
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
3 June 1999
288cChange of Particulars
Legacy
8 April 1999
288cChange of Particulars
Legacy
22 March 1999
288cChange of Particulars
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 1997
AAAnnual Accounts
Legacy
23 April 1997
288cChange of Particulars
Legacy
19 February 1997
288cChange of Particulars
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Resolution
24 September 1996
RESOLUTIONSResolutions
Legacy
3 August 1996
288288
Legacy
3 August 1996
288288
Legacy
25 July 1996
288288
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
5 July 1995
288288
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
15 June 1995
288288
Legacy
29 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
5 February 1994
288288
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
12 November 1993
288288
Legacy
8 October 1993
288288
Legacy
16 September 1993
288288
Legacy
1 July 1993
288288
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
17 June 1993
288288
Legacy
17 June 1993
288288
Legacy
19 February 1993
155(6)a155(6)a
Legacy
21 January 1993
288288
Legacy
4 January 1993
288288
Legacy
23 December 1992
363sAnnual Return (shuttle)
Resolution
3 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
21 June 1992
288288
Legacy
21 June 1992
288288
Legacy
21 June 1992
288288
Legacy
24 February 1992
363b363b
Legacy
24 February 1992
363(287)363(287)
Memorandum Articles
19 February 1992
MEM/ARTSMEM/ARTS
Resolution
19 February 1992
RESOLUTIONSResolutions
Resolution
14 October 1991
RESOLUTIONSResolutions
Legacy
7 September 1991
288288
Legacy
7 September 1991
288288
Legacy
7 September 1991
288288
Legacy
7 September 1991
288288
Legacy
7 September 1991
288288
Legacy
7 September 1991
288288
Legacy
7 September 1991
288288
Legacy
7 September 1991
288288
Legacy
7 September 1991
288288
Accounts With Accounts Type Full
28 June 1991
AAAnnual Accounts
Legacy
17 March 1991
363aAnnual Return
Legacy
4 January 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
6 October 1989
288288
Legacy
7 July 1989
395Particulars of Mortgage or Charge
Legacy
28 April 1989
403b403b
Legacy
14 November 1988
363363
Accounts With Accounts Type Full
22 August 1988
AAAnnual Accounts
Legacy
24 February 1988
287Change of Registered Office
Legacy
6 January 1988
288288
Legacy
26 August 1987
363363
Accounts With Accounts Type Full
26 August 1987
AAAnnual Accounts
Legacy
23 July 1987
288288
Legacy
20 July 1987
288288
Accounts With Accounts Type Full
31 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
395Particulars of Mortgage or Charge
Legacy
3 November 1986
COADMINCOADMIN
Legacy
23 October 1986
363363
Legacy
29 September 1986
COADMINCOADMIN
Legacy
16 September 1986
288288
Legacy
12 August 1986
288288