Background WavePink WaveYellow Wave

TAYLOR WALTON (NW) LIMITED (07608742)

TAYLOR WALTON (NW) LIMITED (07608742) is an active UK company. incorporated on 19 April 2011. with registered office in Tarporley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TAYLOR WALTON (NW) LIMITED has been registered for 14 years. Current directors include WALTON, Charlie, WALTON, Henry Fenton Taylor.

Company Number
07608742
Status
active
Type
ltd
Incorporated
19 April 2011
Age
14 years
Address
7 Portal Business Park, Tarporley, CW6 9DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
WALTON, Charlie, WALTON, Henry Fenton Taylor
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR WALTON (NW) LIMITED

TAYLOR WALTON (NW) LIMITED is an active company incorporated on 19 April 2011 with the registered office located in Tarporley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TAYLOR WALTON (NW) LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07608742

LTD Company

Age

14 Years

Incorporated 19 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

7 Portal Business Park Eaton Lane Tarporley, CW6 9DL,

Previous Addresses

68 High Street Tarporley Cheshire CW6 0AT
From: 19 April 2011To: 4 June 2025
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Funding Round
May 11
Loan Secured
Jul 15
Loan Cleared
Feb 18
Funding Round
Jun 19
Director Joined
Dec 24
Loan Secured
Apr 25
Loan Secured
Jun 25
Owner Exit
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WALTON, Charlie

Active
Eaton Lane, TarporleyCW6 9DL
Born February 1995
Director
Appointed 31 Jul 2025

WALTON, Henry Fenton Taylor

Active
Eaton Lane, TarporleyCW6 9DL
Born May 1991
Director
Appointed 16 Dec 2024

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 19 Apr 2011
Resigned 19 Apr 2011

WALTON, Heather Louise

Resigned
Utkinton Lane, TarporleyCW6 0JH
Born October 1964
Director
Appointed 19 Apr 2011
Resigned 31 Jul 2025

WALTON, Simon John

Resigned
Utkinton Lane, TarporleyCW6 0JH
Born April 1962
Director
Appointed 19 Apr 2011
Resigned 31 Jul 2025

Persons with significant control

3

1 Active
2 Ceased

Taylor Walton Holdings Limited

Active
Eaton Lane, TarporleyCW6 9DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2025

Mr Simon John Walton

Ceased
Utkinton Lane, TarporleyCW6 0JH
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2025

Mrs Heather Louise Walton

Ceased
Utkinton Lane, TarporleyCW6 0JH
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

47

Notification Of A Person With Significant Control
6 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Resolution
5 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Incorporation Company
19 April 2011
NEWINCIncorporation