Company NameWhartons Limited
Company StatusDissolved
Company Number00301390
CategoryPrivate Limited Company
Incorporation Date31 May 1935(88 years, 11 months ago)
Dissolution Date4 January 2020 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Peter Wharton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(56 years, 3 months after company formation)
Appointment Duration28 years, 4 months (closed 04 January 2020)
RolePrinter
Country of ResidenceEngland
Correspondence Address9 Cavendish Road
Retford
Nottinghamshire
DN22 7HD
Secretary NameMr Peter Wharton
NationalityBritish
StatusClosed
Appointed10 September 1992(57 years, 3 months after company formation)
Appointment Duration27 years, 4 months (closed 04 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cavendish Road
Retford
Nottinghamshire
DN22 7HD
Director NameMrs Lynda Wharton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1993(57 years, 9 months after company formation)
Appointment Duration26 years, 10 months (closed 04 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cavendish Road
Retford
Nottinghamshire
DN22 7HD
Director NameTimothy Wharton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(56 years, 3 months after company formation)
Appointment Duration21 years, 10 months (resigned 24 July 2013)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressAllerton House Mattersey Road
Ranskill
Retford
Nottinghamshire
DN22 8NF
Secretary NameJohn Carter
NationalityBritish
StatusResigned
Appointed13 September 1991(56 years, 3 months after company formation)
Appointment Duration12 months (resigned 10 September 1992)
RoleCompany Director
Correspondence Address6 New Park
Retford
Notts
DN22 6QQ
Director NameJoanna Wharton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(57 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 1994)
RoleSales Manager
Correspondence Address10 Cavendish Road
Retford
Nottinghamshire
DN22 7HD

Contact

Websitewww.whartoncpa.com

Location

Registered AddressThe Manor
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2013
Net Worth-£165
Current Liabilities£82,445

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

11 November 1993Delivered on: 18 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 January 2020Final Gazette dissolved following liquidation (1 page)
4 October 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
5 October 2018Liquidators' statement of receipts and payments to 30 July 2018 (16 pages)
29 August 2017Registered office address changed from Unit 3 London Road Business Park Thrumpton Lane Retford Nottinghamshire DN22 6HG to C/O C/O Wilson Field the Manor 260 Ecclesall Road South Sheffield S11 9PS on 29 August 2017 (1 page)
29 August 2017Registered office address changed from Unit 3 London Road Business Park Thrumpton Lane Retford Nottinghamshire DN22 6HG to C/O C/O Wilson Field the Manor 260 Ecclesall Road South Sheffield S11 9PS on 29 August 2017 (1 page)
15 August 2017Appointment of a voluntary liquidator (3 pages)
15 August 2017Statement of affairs (10 pages)
15 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-31
(1 page)
15 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-31
(1 page)
15 August 2017Appointment of a voluntary liquidator (3 pages)
15 August 2017Statement of affairs (10 pages)
17 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
17 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
30 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (11 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (11 pages)
8 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000
(5 pages)
8 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000
(5 pages)
22 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
22 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(5 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
(5 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
(5 pages)
5 August 2013Termination of appointment of Timothy Wharton as a director (1 page)
5 August 2013Termination of appointment of Timothy Wharton as a director (1 page)
17 March 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
17 March 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
17 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
11 October 2011Director's details changed for Timothy Wharton on 13 September 2011 (2 pages)
11 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
11 October 2011Director's details changed for Timothy Wharton on 13 September 2011 (2 pages)
12 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
4 November 2010Director's details changed for Timothy Wharton on 13 September 2010 (2 pages)
4 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
4 November 2010Director's details changed for Timothy Wharton on 13 September 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
20 September 2008Return made up to 13/09/08; full list of members (4 pages)
20 September 2008Return made up to 13/09/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
19 September 2007Return made up to 13/09/07; full list of members (2 pages)
19 September 2007Return made up to 13/09/07; full list of members (2 pages)
14 May 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
14 May 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
2 October 2006Return made up to 13/09/06; full list of members (2 pages)
2 October 2006Return made up to 13/09/06; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Return made up to 13/09/05; full list of members (3 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Return made up to 13/09/05; full list of members (3 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 October 2004Return made up to 13/09/04; full list of members (7 pages)
14 October 2004Return made up to 13/09/04; full list of members (7 pages)
18 August 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
18 August 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
20 September 2003Return made up to 13/09/03; full list of members (8 pages)
20 September 2003Return made up to 13/09/03; full list of members (8 pages)
30 August 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
30 August 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (15 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (15 pages)
20 September 2002Return made up to 13/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 September 2002Return made up to 13/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 July 2002Registered office changed on 01/07/02 from: unit 3 london road business park thrumpton lane retford nottinghamshire DN22 6HG (1 page)
1 July 2002Registered office changed on 01/07/02 from: unit 3 london road business park thrumpton lane retford nottinghamshire DN22 6HG (1 page)
24 December 2001Registered office changed on 24/12/01 from: 24, grove street retford notts DN22 6JT (1 page)
24 December 2001Registered office changed on 24/12/01 from: 24, grove street retford notts DN22 6JT (1 page)
5 November 2001Return made up to 13/09/01; full list of members (8 pages)
5 November 2001Return made up to 13/09/01; full list of members (8 pages)
13 July 2001Total exemption full accounts made up to 31 March 2001 (15 pages)
13 July 2001Total exemption full accounts made up to 31 March 2001 (15 pages)
2 November 2000Return made up to 13/09/00; full list of members (8 pages)
2 November 2000Return made up to 13/09/00; full list of members (8 pages)
14 August 2000Full accounts made up to 31 March 2000 (15 pages)
14 August 2000Full accounts made up to 31 March 2000 (15 pages)
11 November 1999Return made up to 13/09/99; full list of members (6 pages)
11 November 1999Return made up to 13/09/99; full list of members (6 pages)
13 July 1999Full accounts made up to 31 March 1999 (14 pages)
13 July 1999Full accounts made up to 31 March 1999 (14 pages)
11 November 1998Return made up to 13/09/98; change of members (6 pages)
11 November 1998Return made up to 13/09/98; change of members (6 pages)
13 July 1998Full accounts made up to 31 March 1998 (14 pages)
13 July 1998Full accounts made up to 31 March 1998 (14 pages)
25 September 1997Return made up to 13/09/97; no change of members (4 pages)
25 September 1997Return made up to 13/09/97; no change of members (4 pages)
24 July 1997Full accounts made up to 31 March 1997 (14 pages)
24 July 1997Full accounts made up to 31 March 1997 (14 pages)
20 September 1996Return made up to 13/09/96; full list of members (6 pages)
20 September 1996Return made up to 13/09/96; full list of members (6 pages)
25 June 1996Full accounts made up to 31 March 1996 (14 pages)
25 June 1996Full accounts made up to 31 March 1996 (14 pages)