Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALTON LEA PARTNERSHIP LIMITED
Company Information for

WALTON LEA PARTNERSHIP LIMITED

WALTON LEA PARTNERSHIP OFF CHESTER ROAD, HIGHER WALTON, WARRINGTON, WA4 6TB,
Company Registration Number
04261927
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Walton Lea Partnership Ltd
WALTON LEA PARTNERSHIP LIMITED was founded on 2001-07-31 and has its registered office in Warrington. The organisation's status is listed as "Active". Walton Lea Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WALTON LEA PARTNERSHIP LIMITED
 
Legal Registered Office
WALTON LEA PARTNERSHIP OFF CHESTER ROAD
HIGHER WALTON
WARRINGTON
WA4 6TB
Other companies in WA4
 
Previous Names
WALTON LEA PROJECT23/08/2013
Charity Registration
Charity Number 1094989
Charity Address DEVELOPMENT MANAGER, WALTON LEA PROJECT, CHESTER ROAD, HIGHER WALTON, WARRINGTON, WA4 6TB
Charter WE ARE A SUPPORTED EMPLOYMENT PROJECT, MAINLY FOR PEOPLE WITH LEARNING DISABILITIES, BASED IN A VICTORIAN WALLED GARDEN AND A GARDEN CENTRE ON A BUSINESS PARK IN WARRINGTON. WE GROW AND SELL FRUIT, VEGETABLES AND COTTAGE STYLE PLANTS, GROWING AS ORGANICALLY AS POSSIBLE. WE OFFER OUR WORKERS EDUCATION AND PRACTICAL SUPPORT TO HELP THEM WITH EMPLOYMENT SKILLS AND EVERYDAY LIFE.
Filing Information
Company Number 04261927
Company ID Number 04261927
Date formed 2001-07-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB807120467  
Last Datalog update: 2024-03-05 12:19:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WALTON LEA PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
ALLAN HERON
Director 2013-06-12
VIVIENNE CHRISTINE LACEY
Director 2013-09-20
PHIL JEFFERSON MARSHALL
Director 2012-10-25
LAURENCE JAMES MURPHY
Director 2016-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
GARY HORNBY
Director 2017-06-28 2017-10-15
DAWN SHEILA HEFFERNAN
Director 2015-04-15 2017-03-21
STEPHEN HOWARD TAYLOR
Director 2011-07-15 2016-11-24
CHRISTOPHER JOHN WAKEFIELD
Director 2008-09-04 2016-10-20
SUZANNE MARIE GEOGHEGAN
Director 2013-07-05 2014-09-12
ANTHONY CHURCHILL
Director 2013-12-17 2014-08-20
DENIS COLLINS
Director 2002-09-25 2013-10-17
BRIAN WILSON
Director 2001-09-06 2013-10-08
VIVIAN LACEY
Director 2011-07-15 2013-05-14
IAN COLIN DEVINE
Director 2007-06-28 2013-01-17
WILLIAM NIXON
Director 2007-06-28 2011-12-08
ANTHONY EDWARD CROSS
Director 2008-09-04 2011-02-07
PATRICIA HODSON
Director 2001-07-31 2011-02-07
ANGELA ASHCROFT
Director 2010-04-08 2010-09-15
TIMOTHY GERARD SMITH
Company Secretary 2005-09-21 2009-12-03
TIMOTHY GERARD SMITH
Director 2001-09-06 2009-12-03
RAYMOND WRIGHT
Director 2001-09-06 2007-12-01
MICHAEL FRANCIS HANNON
Director 2001-09-06 2006-01-19
DIANE ELLEN LOWE
Company Secretary 2004-04-14 2005-09-21
JON ELLIS
Director 2004-07-01 2005-09-21
DOROTHY PRITCHARD
Director 2001-09-06 2004-11-17
JACQUELINE DIANNE BARTLETT
Company Secretary 2001-11-21 2004-04-14
GEORGE EDWARD HOLBROOK
Director 2001-09-06 2004-04-14
MIKE STODDART
Director 2001-09-20 2004-04-14
PATRICIA HODSON
Director 2001-09-06 2002-08-27
PAUL KING
Director 2001-09-06 2002-08-01
JACKIE LOUISE HULSE
Company Secretary 2001-07-31 2001-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN HERON UU (ESPS) PENSIONS TRUSTEE LIMITED Director 2017-03-09 CURRENT 2007-09-20 Active
ALLAN HERON ELECTRICITY PENSIONS LIMITED Director 2016-07-27 CURRENT 1989-08-23 Active
ALLAN HERON UNITED UTILITIES PENSIONS TRUSTEE LIMITED Director 2010-11-23 CURRENT 1997-12-18 Active
VIVIENNE CHRISTINE LACEY MYDEX DATA SERVICES COMMUNITY INTEREST COMPANY Director 2013-06-25 CURRENT 2007-03-28 Active
VIVIENNE CHRISTINE LACEY INTEGRAL PROGRAMME MANAGEMENT LIMITED Director 2005-11-25 CURRENT 2005-11-25 Dissolved 2014-06-24
VIVIENNE CHRISTINE LACEY INTEGRAL HUMAN RESOURCE CONSULTING LIMITED Director 2000-02-22 CURRENT 2000-02-22 Dissolved 2016-08-09
PHIL JEFFERSON MARSHALL WARRINGTON WISE LTD Director 2014-04-17 CURRENT 2014-04-17 Dissolved 2016-09-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28APPOINTMENT TERMINATED, DIRECTOR ALASDAIR SPARROW
2023-09-28DIRECTOR APPOINTED MRS PATRICIA ANNE CHAPMAN
2023-09-28DIRECTOR APPOINTED MRS SARAH JANE OLIVER
2023-09-28DIRECTOR APPOINTED MRS SAMRA NASIR SHAH
2023-08-25REGISTERED OFFICE CHANGED ON 25/08/23 FROM Walton Lea Project Off Chester Road Higher Walton Warrington Cheshire WA4 6TB
2023-08-25CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-01-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK ARDERN
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK ARDERN
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13DIRECTOR APPOINTED SHARON ALICIA HARRIS
2021-12-13AP01DIRECTOR APPOINTED SHARON ALICIA HARRIS
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD EDWARDS
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08AP01DIRECTOR APPOINTED MR JOHN SMITHE
2019-08-04CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN HERON
2019-01-15AP01DIRECTOR APPOINTED MICHAEL COZENS
2019-01-14AP01DIRECTOR APPOINTED ANDREW RICHARD EDWARDS
2019-01-04AP01DIRECTOR APPOINTED MS CAROLINE JANE JONES
2018-11-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-08-14AP01DIRECTOR APPOINTED CHRISTOPHER MARK ARDERN
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PHIL JEFFERSON MARSHALL
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY HORNBY
2017-10-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-07-12AP01DIRECTOR APPOINTED GARY HORNBY
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAWN SHEILA HEFFERNAN
2017-01-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD TAYLOR
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WAKEFIELD
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-07-28AP01DIRECTOR APPOINTED LAURENCE JAMES MURPHY
2016-01-09AA31/03/15 TOTAL EXEMPTION FULL
2015-08-25AR0129/07/15 NO MEMBER LIST
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WAKEFIELD / 01/04/2015
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD TAYLOR / 01/04/2015
2015-05-26AP01DIRECTOR APPOINTED DAWN SHEILA HEFFERNAN
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE GEOGHEGAN
2014-08-20AR0129/07/14 NO MEMBER LIST
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHURCHILL
2014-04-15MISCSECTION 519
2014-01-06AP01DIRECTOR APPOINTED MR ANTHONY CHURCHILL
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DENIS COLLINS
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILSON
2013-09-21AP01DIRECTOR APPOINTED MRS VIVIENNE CHRISTINE LACEY
2013-09-06AA31/03/13 TOTAL EXEMPTION FULL
2013-08-23RES15CHANGE OF NAME 21/08/2013
2013-08-23CERTNMCOMPANY NAME CHANGED WALTON LEA PROJECT CERTIFICATE ISSUED ON 23/08/13
2013-07-29AR0129/07/13 NO MEMBER LIST
2013-07-27AP01DIRECTOR APPOINTED MRS SUZANNE MARIE GEOGHEGAN
2013-06-24AP01DIRECTOR APPOINTED MR ALLAN HERON
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN LACEY
2013-05-31AP01DIRECTOR APPOINTED MR PHIL MARSHALL
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN DEVINE
2013-01-05AA31/03/12 TOTAL EXEMPTION FULL
2012-08-28AR0129/07/12 NO MEMBER LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NIXON
2011-10-10AR0129/07/11 NO MEMBER LIST
2011-10-10AP01DIRECTOR APPOINTED MRS VIVIAN LACEY
2011-10-07AP01DIRECTOR APPOINTED MR STEPHEN HOWARD TAYLOR
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HODSON
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CROSS
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ASHCROFT
2010-11-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-10AR0129/07/10 NO MEMBER LIST
2010-09-10AP01DIRECTOR APPOINTED DR ANGELA ASHCROFT
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILSON / 29/07/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WAKEFIELD / 20/07/2010
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM NIXON / 29/07/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN COLIN DEVINE / 29/07/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD CROSS / 29/07/2010
2010-09-10TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY SMITH
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-03363aANNUAL RETURN MADE UP TO 29/07/09
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-17288aDIRECTOR APPOINTED CHRISTOPHER JOHN WAKEFIELD
2008-09-12288aDIRECTOR APPOINTED ANTHONY EDWARD CROSS
2008-08-11363aANNUAL RETURN MADE UP TO 29/07/08
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND WRIGHT
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-09363sANNUAL RETURN MADE UP TO 29/07/07
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-25288aNEW DIRECTOR APPOINTED
2006-12-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/06
2006-08-17363sANNUAL RETURN MADE UP TO 29/07/06
2006-02-27288bDIRECTOR RESIGNED
2005-12-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-28288aNEW SECRETARY APPOINTED
2005-10-27288bDIRECTOR RESIGNED
2005-10-27288bSECRETARY RESIGNED
2005-09-01363(288)DIRECTOR RESIGNED
2005-09-01363sANNUAL RETURN MADE UP TO 29/07/05
2004-12-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-05288aNEW DIRECTOR APPOINTED
2004-08-06363sANNUAL RETURN MADE UP TO 29/07/04
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers

01 - Crop and animal production, hunting and related service activities
012 - Growing of perennial crops
01240 - Growing of pome fruits and stone fruits



Licences & Regulatory approval
We could not find any licences issued to WALTON LEA PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALTON LEA PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WALTON LEA PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.759
MortgagesNumMortOutstanding0.969
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.799

This shows the max and average number of mortgages for companies with the same SIC code of 01130 - Growing of vegetables and melons, roots and tubers

Intangible Assets
Patents
We have not found any records of WALTON LEA PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALTON LEA PARTNERSHIP LIMITED
Trademarks
We have not found any records of WALTON LEA PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WALTON LEA PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2011-02-22 GBP £487
Salford City Council 2010-12-14 GBP £487
Warrington Council 2010-11-24 GBP £875
Warrington Council 2010-11-23 GBP £2,160
Warrington Council 2010-11-17 GBP £15,982
Warrington Council 2010-10-28 GBP £4,225
Warrington Council 2010-10-13 GBP £15,971
Warrington Council 2010-09-17 GBP £15,775
Warrington Council 2010-09-02 GBP £1,475
Warrington Council 2010-09-01 GBP £1,000
Warrington Council 2010-08-17 GBP £1,450
Warrington Council 2010-08-11 GBP £15,489
Warrington Council 2010-08-10 GBP £1,750
Warrington Council 2010-08-10 GBP £1,400
Warrington Council 2010-08-02 GBP £15,078
Warrington Council 2010-06-29 GBP £14,708
Warrington Council 2010-06-09 GBP £1,400
Warrington Council 2010-05-21 GBP £14,708
Warrington Council 2010-05-19 GBP £1,750
Warrington Council 2010-04-23 GBP £14,627
Warrington Council 2010-04-22 GBP £1,875
Warrington Council 2010-04-07 GBP £7,006

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WALTON LEA PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALTON LEA PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALTON LEA PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.