Walton Hall Garage Limited

General information

Name:

Walton Hall Garage Ltd

Office Address:

2-10 Breck Road Liverpool L4 2RA

Number: 00567946

Incorporation date: 1956-06-22

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Walton Hall Garage Limited has been prospering in this business for 68 years. Started with registration number 00567946 in 1956, the firm is located at 2-10 Breck Road, Anfield L4 2RA. The firm's registered with SIC code 45111 which means Sale of new cars and light motor vehicles. The latest annual accounts were submitted for the period up to Fri, 30th Jun 2023 and the most recent annual confirmation statement was released on Tue, 10th Oct 2023.

The enterprise has registered two trademarks, all are still in use. The first trademark was submitted in 2017. The one which will lose its validity sooner, i.e. in October, 2026 is UK00003192313.

Christopher K. and Michael G. are listed as enterprise's directors and have been cooperating as the Management Board since 2023.

Michael G. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003192313
Trademark image:-
Status:Registered
Filing date:2016-10-20
Date of entry in register:2017-01-13
Renewal date:2026-10-20
Owner name:Walton Hall Garage Ltd
Owner address:2-18 Breck Road, Anfield, LIVERPOOL, United Kingdom, L4 2RA
Trademark UK00003192317
Trademark image:-
Trademark name:Putting you in the driver's seat
Status:Registered
Filing date:2016-10-20
Date of entry in register:2017-02-17
Renewal date:2026-10-20
Owner name:Walton Hall Garage Ltd
Owner address:2-18 Breck Road, Anfield, LIVERPOOL, United Kingdom, L4 2RA

Financial data based on annual reports

Company staff

Christopher K.

Role: Director

Appointed: 26 January 2023

Latest update: 20 April 2024

Michael G.

Role: Director

Appointed: 10 October 1991

Latest update: 20 April 2024

People with significant control

Michael G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Pauline G.
Notified on 6 April 2016
Ceased on 27 September 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts 24 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 24 March 2014
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 March 2015
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15 January 2016
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 29 June 2020
Annual Accounts
Start Date For Period Covered By Report 30 June 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 25 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 25 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-06-30 (AA)
filed on: 6th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

Kinsella Clarke Limited

Address:

61 Stanley Road

Post code:

L20 7BZ

City / Town:

Bootle

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
67
Company Age

Similar companies nearby

Closest companies