Walton & Company Limited YORK


Founded in 1919, Walton & Company, classified under reg no. 00156230 is an active company. Currently registered at Castlemills (regd. Office), Bar YO51 9LS, York the company has been in the business for one hundred and five years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely James M. and Roger M.. In addition one secretary - Bridget M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alaric D. who worked with the the company until 10 September 1991.

Walton & Company Limited Address / Contact

Office Address Castlemills (regd. Office), Bar
Office Address2 Lane, Roecliffe
Town York
Post code YO51 9LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00156230
Date of Incorporation Thu, 19th Jun 1919
Industry Wholesale of textiles
End of financial Year 30th June
Company age 105 years old
Account next due date Sun, 31st Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

James M.

Position: Director

Appointed: 30 June 2004

Bridget M.

Position: Secretary

Appointed: 10 September 1991

Roger M.

Position: Director

Appointed: 10 September 1991

Nicholas M.

Position: Director

Appointed: 30 June 2004

Resigned: 06 June 2016

Katherine L.

Position: Director

Appointed: 30 June 2004

Resigned: 09 November 2004

Elizabeth D.

Position: Director

Appointed: 30 April 1991

Resigned: 10 September 1991

Alaric D.

Position: Secretary

Appointed: 30 April 1991

Resigned: 10 September 1991

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we researched, there is James M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Peter M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Roger M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares.

James M.

Notified on 23 May 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Peter M.

Notified on 23 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Roger M.

Notified on 30 April 2017
Ceased on 23 May 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-292018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand96 93377 772113 990116 499786 445575 567741 419
Current Assets880 143769 956991 024890 3471 430 2831 440 7611 535 169
Debtors199 951175 355184 176163 486311 749271 754147 846
Net Assets Liabilities821 233877 084 1 160 7071 351 7401 518 5311 633 866
Other Debtors43 10235 38928 28737 66343 94152 30222 577
Property Plant Equipment400 915396 790657 130650 292653 430645 117 
Total Inventories583 259516 829692 858610 362332 089593 440645 904
Other
Accrued Liabilities Deferred Income155 62098 480198 598127 668131 011212 327247 889
Accumulated Depreciation Impairment Property Plant Equipment189 599192 819129 809137 743147 051156 53424 219
Additional Provisions Increase From New Provisions Recognised 12 801 12 8829584 705-1 697
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  7 869    
Average Number Employees During Period15141516161413
Bank Borrowings99 660   200 000  
Bank Borrowings Overdrafts99 660 127 33861 53010 000  
Bank Overdrafts  127 33861 530   
Creditors20 000289 662498 685379 932170 000565 358536 943
Debentures In Issue8 2498 249249249249249249
Deferred Tax Asset Debtors 24 42516 5563 6742 716  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 3904 600    
Disposals Property Plant Equipment 2 3904 600  568 
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 3078 37613 59113 59113 28213 29316 658
Increase From Depreciation Charge For Year Property Plant Equipment 5 6107 1117 9349 3089 4831 114
Merchandise     593 440645 904
Net Current Assets Liabilities440 318480 294492 339510 415868 310875 403998 226
Number Shares Issued Fully Paid 194 755     
Other Creditors20 00040 83648 06460 151105 88247 41856 039
Other Taxation Social Security Payable20 04422 22723 46718 422171 502155 47597 794
Par Value Share 1     
Prepayments Accrued Income32 63126 19429 31938 05330 20329 40031 605
Property Plant Equipment Gross Cost590 514589 609786 939788 035800 481801 651 
Provisions-37 226-24 425-16 556-3 674-2 7161 989292
Provisions For Liabilities Balance Sheet Subtotal     1 989292
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -65 521    
Total Additions Including From Business Combinations Property Plant Equipment 1 4859 3501 09612 4461 738 
Total Assets Less Current Liabilities841 233877 0841 149 4691 160 7071 521 7401 520 5201 634 158
Total Borrowings107 9098 249 61 530200 000  
Total Increase Decrease From Revaluations Property Plant Equipment  192 580    
Trade Creditors Trade Payables108 639119 870100 969111 912107 829129 889114 972
Trade Debtors Trade Receivables86 99289 347110 01484 096234 889190 05293 664

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 21st, November 2023
Free Download (11 pages)

Company search

Advertisements