Background WavePink WaveYellow Wave

WALTON LODGE LIMITED (04302089)

WALTON LODGE LIMITED (04302089) is an active UK company. incorporated on 10 October 2001. with registered office in Doncaster. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WALTON LODGE LIMITED has been registered for 24 years. Current directors include ARDEN, Richard Brian, DE CHANGY, Alexandre Roger Carpentier, FOXALL-SMITH, Sandie Teresa and 2 others.

Company Number
04302089
Status
active
Type
ltd
Incorporated
10 October 2001
Age
24 years
Address
4 Sidings Court, Doncaster, DN4 5NU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ARDEN, Richard Brian, DE CHANGY, Alexandre Roger Carpentier, FOXALL-SMITH, Sandie Teresa, HEGINBOTHAM, Martyn, LEFEBVRE, Mathieu Hubert
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTON LODGE LIMITED

WALTON LODGE LIMITED is an active company incorporated on 10 October 2001 with the registered office located in Doncaster. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WALTON LODGE LIMITED was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04302089

LTD Company

Age

24 Years

Incorporated 10 October 2001

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 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

4 Sidings Court Doncaster, DN4 5NU,

Previous Addresses

1st Floor, 1 Lakeside Headlands Business Park Salisbury Road Blashford Ringwood BH24 3PB England
From: 26 July 2021To: 2 July 2025
316 Bawtry Road Bessacarr Doncaster DN4 7PD
From: 10 October 2001To: 26 July 2021
Timeline

25 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Jun 12
Director Left
Dec 16
Director Joined
Sept 18
Owner Exit
Mar 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Aug 21
Director Left
Feb 23
Director Joined
Apr 23
Director Joined
Nov 23
Loan Cleared
Jan 24
Loan Secured
Jan 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Jun 25
Director Joined
Oct 25
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ARDEN, Richard Brian

Active
Sidings Court, DoncasterDN4 5NU
Born June 1972
Director
Appointed 29 Oct 2025

DE CHANGY, Alexandre Roger Carpentier

Active
Sidings Court, DoncasterDN4 5NU
Born October 1967
Director
Appointed 21 Jul 2021

FOXALL-SMITH, Sandie Teresa

Active
Sidings Court, DoncasterDN4 5NU
Born August 1957
Director
Appointed 04 Jan 2023

HEGINBOTHAM, Martyn

Active
Sidings Court, DoncasterDN4 5NU
Born June 1983
Director
Appointed 17 Nov 2023

LEFEBVRE, Mathieu Hubert

Active
Sidings Court, DoncasterDN4 5NU
Born March 1986
Director
Appointed 21 Jul 2021

STEPHENSON, Deborah

Resigned
Flat 1, DoncasterDN1 2EG
Secretary
Appointed 10 Oct 2001
Resigned 10 Oct 2002

WALTON, Barbara

Resigned
244 Cantley Lane, DoncasterDN4 6QT
Secretary
Appointed 10 Oct 2002
Resigned 31 Mar 2012

SECRETARY SOLUTIONS LTD

Resigned
Albion Place, DoncasterDN1 2EG
Corporate secretary
Appointed 01 Oct 2009
Resigned 11 Oct 2015

ARORA, Harish Kumar

Resigned
Headlands Business Park, BlashfordBH24 3PB
Born March 1977
Director
Appointed 21 Jul 2021
Resigned 31 Jan 2025

DINWOODIE, James Kenneth

Resigned
Salisbury Road, RingwoodBH24 3PB
Born December 1982
Director
Appointed 24 Feb 2025
Resigned 17 Jun 2025

HARTSHORNE, Christopher Paul

Resigned
Headlands Business Park, BlashfordBH24 3PB
Born March 1966
Director
Appointed 21 Jul 2021
Resigned 04 Jan 2023

KAMARA, Aaron David

Resigned
316 Bawtry Road, DoncasterDN4 7PD
Born January 1978
Director
Appointed 01 Apr 2012
Resigned 05 Dec 2016

WALTON, Adama

Resigned
316 Bawtry Road, DoncasterDN4 7PD
Born November 1983
Director
Appointed 20 Sept 2018
Resigned 21 Jul 2021

WALTON, Peter James

Resigned
316 Bawtry Road, DoncasterDN4 7PD
Born August 1946
Director
Appointed 10 Oct 2001
Resigned 21 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
1 Lakeside Headlands Business Park, Blashford RingwoodBH24 3PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2021
Commercial Road, Poole

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2021
Ceased 21 Jul 2021

Mr Peter Walton

Ceased
316 Bawtry Road, DoncasterDN4 7PD
Born August 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2022
AAAnnual Accounts
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Legacy
29 September 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Resolution
9 September 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Capital Allotment Shares
5 August 2021
SH01Allotment of Shares
Resolution
5 August 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
5 August 2021
CC04CC04
Memorandum Articles
5 August 2021
MAMA
Change Account Reference Date Company Current Shortened
28 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
23 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
8 June 2021
AAMDAAMD
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Legacy
21 June 2012
MG01MG01
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
8 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
28 October 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
28 October 2002
225Change of Accounting Reference Date
Legacy
25 April 2002
395Particulars of Mortgage or Charge
Incorporation Company
10 October 2001
NEWINCIncorporation