Walton Robinson Ltd TYNE & WEAR


Founded in 2000, Walton Robinson, classified under reg no. 03927163 is an active company. Currently registered at 101 Percy Street NE1 7RY, Tyne & Wear the company has been in the business for 24 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2023.

At the moment there are 3 directors in the the firm, namely Mark S., Richard P. and Mark W.. In addition one secretary - Richard P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mark W. who worked with the the firm until 21 November 2005.

Walton Robinson Ltd Address / Contact

Office Address 101 Percy Street
Office Address2 Newcastle Upon Tyne
Town Tyne & Wear
Post code NE1 7RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03927163
Date of Incorporation Wed, 16th Feb 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 24 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Mark S.

Position: Director

Appointed: 19 December 2017

Richard P.

Position: Director

Appointed: 16 April 2014

Richard P.

Position: Secretary

Appointed: 21 November 2005

Mark W.

Position: Director

Appointed: 16 February 2000

Jaimie L.

Position: Director

Appointed: 16 April 2014

Resigned: 30 June 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2000

Resigned: 16 February 2000

Mark W.

Position: Secretary

Appointed: 16 February 2000

Resigned: 21 November 2005

Marcelline R.

Position: Director

Appointed: 16 February 2000

Resigned: 21 November 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Westlands Acquisitions Limited from Newcastle Upon Tyne, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Westlands Acquisitions Limited

101 Percy Street, Newcastle Upon Tyne, NE1 7RY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04639363
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth757 431998 385    
Balance Sheet
Cash Bank On Hand  192 726269 055305 230177 396
Current Assets884 3451 104 8911 430 6581 855 3461 761 4121 770 473
Debtors824 3691 052 5181 237 9321 586 2911 456 1821 593 077
Net Assets Liabilities  1 309 6781 605 6521 664 4181 727 677
Other Debtors  1 166 8071 503 3631 408 9271 551 168
Property Plant Equipment  26 46021 73493 164137 915
Cash Bank In Hand59 97652 373    
Intangible Fixed Assets54 99749 997    
Net Assets Liabilities Including Pension Asset Liability757 431998 385    
Tangible Fixed Assets25 43764 668    
Reserves/Capital
Called Up Share Capital102102    
Profit Loss Account Reserve757 329998 283    
Shareholder Funds757 431998 385    
Other
Accumulated Amortisation Impairment Intangible Assets  70 00075 00080 00085 000
Accumulated Depreciation Impairment Property Plant Equipment  228 314235 558266 613307 718
Amortisation Rate Used For Intangible Assets   5 5
Average Number Employees During Period  40383637
Balances Amounts Owed By Related Parties  17 70117 714822 077811 668
Bank Borrowings Overdrafts   4 673  
Corporation Tax Payable  65 00081 51920 22828 777
Creditors  154 183223 435142 663157 859
Current Tax For Period  -3 51678 20820 22828 777
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  2 252-4 61213 572-12 871
Depreciation Rate Used For Property Plant Equipment   33 25
Fixed Assets80 434114 66556 45746 731113 161152 912
Income From Related Parties  15 5001310 80010 409
Increase From Amortisation Charge For Year Intangible Assets   5 000 5 000
Increase From Depreciation Charge For Year Property Plant Equipment   7 244 41 105
Intangible Assets  29 99724 99719 99714 997
Intangible Assets Gross Cost  99 99799 99799 99799 997
Net Current Assets Liabilities681 540895 6181 276 4751 631 9111 618 7491 612 614
Other Creditors  38 51952 77741 02865 405
Other Taxation Social Security Payable  38 00574 09749 05732 862
Payments To Related Parties    57 50053 142
Property Plant Equipment Gross Cost  254 774257 292359 777445 633
Provisions For Liabilities Balance Sheet Subtotal  8 7414 12917 7014 830
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -1 26473 59633 80015 906
Total Additions Including From Business Combinations Property Plant Equipment   2 518 85 856
Total Assets Less Current Liabilities761 9741 010 2831 332 9321 678 6421 731 9101 765 526
Trade Creditors Trade Payables  12 65910 36932 35030 815
Trade Debtors Trade Receivables  71 12582 92847 25541 909
Advances Credits Directors  200 000250 000339 436239 436
Advances Credits Made In Period Directors  200 000 100 000 
Advances Credits Repaid In Period Directors    10 564100 000
Creditors Due Within One Year202 805209 273    
Intangible Fixed Assets Aggregate Amortisation Impairment45 00050 000    
Intangible Fixed Assets Amortisation Charged In Period 5 000    
Intangible Fixed Assets Cost Or Valuation99 99799 997    
Number Shares Allotted 100    
Par Value Share 0    
Provisions For Liabilities Charges4 54311 898    
Share Capital Allotted Called Up Paid11    
Tangible Fixed Assets Additions 45 796    
Tangible Fixed Assets Cost Or Valuation171 921217 717    
Tangible Fixed Assets Depreciation146 484153 049    
Tangible Fixed Assets Depreciation Charged In Period 6 565    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 19th, October 2023
Free Download (15 pages)

Company search

Advertisements