Company NameWaltons The Jewellers (Chester) Limited
DirectorsMichael Gary Rosenfeld and Richard Hogben
Company StatusActive
Company Number00491160
CategoryPrivate Limited Company
Incorporation Date1 February 1951(73 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Michael Gary Rosenfeld
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2011(60 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Dunstan House 14a St Cross Street
London
EC1N 8XA
Secretary NameMr Gerard Burton
StatusCurrent
Appointed10 September 2011(60 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address4th Floor, Dunstan House 14a St Cross Street
London
EC1N 8XA
Director NameMr Richard Hogben
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(61 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Dunstan House 14a St Cross Street
London
EC1N 8XA
Director NameEdith Ruth Constanze Walton
Date of BirthMay 1915 (Born 109 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1992(40 years, 11 months after company formation)
Appointment Duration10 years (resigned 29 December 2001)
RoleCompany Director
Correspondence Address2 Trewythen Park
Vicarage Lane
Gresford Wrexham
Clwyd
LL12 8UR
Wales
Director NameEdward Bryan Walton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(40 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 03 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Burton Hall Road Rossett
Wrexham
Clwyd
LL12 0AR
Wales
Director NameJill Dorothy Walton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(40 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 03 November 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressIvy Cottage Burton Hall Road Rossett
Wrexham
Clwyd
LL12 0AR
Wales
Secretary NameJill Dorothy Walton
NationalityBritish
StatusResigned
Appointed01 January 1992(40 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 03 November 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressIvy Cottage Burton Hall Road Rossett
Wrexham
Clwyd
LL12 0AR
Wales
Director NameJulie Blampied
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(53 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Menage
La Route Des Cotes Du Nord
Trinity
Channel Islands
JE3 5BJ
Director NameRichard Blampied
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(53 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Guet
Rue Des Bouillons
Trinity
Jersey
JE3 5BB
Secretary NameGeoffrey Le Vesconte
NationalityBritish
StatusResigned
Appointed03 November 2004(53 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2010)
RoleCompany Director
Correspondence AddressApartment 3 Warwick House
Old Brickfield Lane
St Saviour
Jersey
JE2 7SD

Contact

Websitewww.waltonsofchester.co.uk
Email address[email protected]
Telephone01244 325972
Telephone regionChester

Location

Registered Address4th Floor, Dunstan House
14a St Cross Street
London
EC1N 8XA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,098,273
Cash£188,661
Current Liabilities£810,474

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

27 January 1988Delivered on: 5 February 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
13 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
13 January 2023Registered office address changed from 45 Eastgate Street Chester CH1 1LR to 4th Floor, Dunstan House 14a St Cross Street London London EC1N 8XA on 13 January 2023 (1 page)
13 September 2022Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
11 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
10 October 2018Accounts for a small company made up to 31 March 2018 (11 pages)
4 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
30 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
30 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
12 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
20 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
20 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
26 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 8,600
(4 pages)
26 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 8,600
(4 pages)
20 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
20 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 8,600
(4 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 8,600
(4 pages)
28 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 8,600
(4 pages)
28 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 8,600
(4 pages)
28 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 8,600
(4 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
14 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 February 2012Termination of appointment of Julie Blampied as a director (1 page)
28 February 2012Appointment of Mr Gerard Burton as a secretary (1 page)
28 February 2012Appointment of Mr Michael Gary Rosenfeld as a director (2 pages)
28 February 2012Termination of appointment of Julie Blampied as a director (1 page)
28 February 2012Appointment of Mr Michael Gary Rosenfeld as a director (2 pages)
28 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
28 February 2012Appointment of Mr Richard Hogben as a director (2 pages)
28 February 2012Termination of appointment of Richard Blampied as a director (1 page)
28 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
28 February 2012Appointment of Mr Richard Hogben as a director (2 pages)
28 February 2012Appointment of Mr Gerard Burton as a secretary (1 page)
28 February 2012Termination of appointment of Richard Blampied as a director (1 page)
12 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
23 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 July 2010Termination of appointment of Geoffrey Le Vesconte as a secretary (1 page)
1 July 2010Termination of appointment of Geoffrey Le Vesconte as a secretary (1 page)
4 February 2010Director's details changed for Richard Blampied on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Julie Blampied on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Julie Blampied on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Julie Blampied on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Richard Blampied on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Richard Blampied on 4 February 2010 (2 pages)
27 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
27 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 January 2009Location of register of members (1 page)
22 January 2009Return made up to 01/01/09; full list of members (3 pages)
22 January 2009Location of debenture register (1 page)
22 January 2009Location of debenture register (1 page)
22 January 2009Return made up to 01/01/09; full list of members (3 pages)
22 January 2009Location of register of members (1 page)
29 October 2008Full accounts made up to 31 March 2008 (12 pages)
29 October 2008Full accounts made up to 31 March 2008 (12 pages)
19 May 2008Auditor's resignation (1 page)
19 May 2008Auditor's resignation (1 page)
28 January 2008Return made up to 01/01/08; full list of members (2 pages)
28 January 2008Return made up to 01/01/08; full list of members (2 pages)
26 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
26 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
2 February 2007Return made up to 01/01/07; full list of members (7 pages)
2 February 2007Return made up to 01/01/07; full list of members (7 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
4 April 2006Return made up to 01/01/06; full list of members (7 pages)
4 April 2006Return made up to 01/01/06; full list of members (7 pages)
13 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
13 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
7 March 2005Return made up to 01/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 2005Return made up to 01/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 November 2004Director resigned (1 page)
18 November 2004Secretary resigned;director resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Secretary resigned;director resigned (1 page)
18 November 2004New secretary appointed (2 pages)
11 November 2004Accounts for a medium company made up to 31 March 2004 (15 pages)
11 November 2004Accounts for a medium company made up to 31 March 2004 (15 pages)
19 January 2004Return made up to 01/01/04; full list of members (8 pages)
19 January 2004Return made up to 01/01/04; full list of members (8 pages)
21 October 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
21 October 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
25 January 2003Return made up to 01/01/03; full list of members (8 pages)
25 January 2003Return made up to 01/01/03; full list of members (8 pages)
24 October 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
24 October 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
31 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 December 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
3 December 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
18 January 2001Return made up to 01/01/01; full list of members (8 pages)
18 January 2001Return made up to 01/01/01; full list of members (8 pages)
13 November 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
13 November 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
2 February 2000Return made up to 01/01/00; full list of members (8 pages)
2 February 2000Return made up to 01/01/00; full list of members (8 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
11 January 1999Return made up to 01/01/99; no change of members (4 pages)
11 January 1999Return made up to 01/01/99; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
12 January 1998Return made up to 01/01/98; full list of members (6 pages)
12 January 1998Return made up to 01/01/98; full list of members (6 pages)
17 January 1997Return made up to 01/01/97; full list of members (6 pages)
17 January 1997Return made up to 01/01/97; full list of members (6 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 February 1996Return made up to 01/01/96; full list of members (6 pages)
13 February 1996Return made up to 01/01/96; full list of members (6 pages)
9 November 1988Return made up to 28/10/88; full list of members (4 pages)
9 November 1988Return made up to 28/10/88; full list of members (4 pages)
2 November 1987Return made up to 29/09/87; full list of members (4 pages)
2 November 1987Return made up to 29/09/87; full list of members (4 pages)
14 July 1987Director resigned (2 pages)
14 July 1987Director resigned (2 pages)