Company NameWharton Amusements Limited
Company StatusActive
Company Number00722197
CategoryPrivate Limited Company
Incorporation Date25 April 1962(62 years ago)
Previous NameJohn Moody (Amusement Caterers) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Christopher Roland Wharton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(29 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Beech Court North Street
Scalby
Scarborough
North Yorkshire
YO13 0RU
Director NameMr Gilbert Roland Wharton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Horseshoe
York
North Yorkshire
YO24 1LY
Director NameMrs Janet Wharton
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 The Horseshoe
Dringhouses
York
North Yorkshire
YO24 1LY
Secretary NameMrs Janet Wharton
NationalityBritish
StatusCurrent
Appointed28 November 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 The Horseshoe
Dringhouses
York
North Yorkshire
YO24 1LY

Contact

Websitewww.yorkhousecaravanpark.co.uk

Location

Registered Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishMalton
WardMalton
Built Up AreaNorton-on-Derwent/Malton
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£278,704
Cash£116,583
Current Liabilities£262,128

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

28 September 1987Delivered on: 6 October 1987
Satisfied on: 3 June 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wimpole yard high street stockton on tees cleveland T.N. tes 6479.
Fully Satisfied
18 December 1984Delivered on: 27 December 1984
Satisfied on: 21 October 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H known as 14, 15, 16, 17 & 18 foreshore road scarborough.
Fully Satisfied
7 December 1983Delivered on: 15 December 1983
Satisfied on: 15 June 1988
Persons entitled:
Withyfern LTD
Shirelodge LTD
Dahnes Caterers LTD
Lobster Pot (Scarborough) LTD
Alvercroft LTD
Zethanel LTD
Dusrolbake LTD
Actcrest LTD

Classification: Mortgage
Secured details: £85,000 and all monies due or to become due from the company to the chargee.
Particulars: Maisonettle comprising the first & second floors of number 23 forshore rd, scarborough north yorkshire.
Fully Satisfied
29 April 1983Delivered on: 7 May 1983
Satisfied on: 21 October 1989
Persons entitled: Edward Moss & Irene Moss His Wife

Classification: Legal charge
Secured details: £80,000 all monies due or to become due from the company to the chargee.
Particulars: 1) all that piece or parcel of land together with buildings erected thereon & disused cottage in foreshore road in scarborough. 2) adjoining land fronting merchants row.
Fully Satisfied
29 October 1982Delivered on: 10 November 1982
Satisfied on: 3 June 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - 14, 15, 16, 17 and 18 foreshore road, scarborough, N. yorks.
Fully Satisfied
29 October 1982Delivered on: 2 November 1982
Satisfied on: 23 November 2006
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £300,000 and all other monies due or to become due from the company to the chargee.
Particulars: Freehold 14-18 foreshore road scarborough.
Fully Satisfied
12 November 1981Delivered on: 13 November 1981
Satisfied on: 21 October 1989
Persons entitled:
Withyfern LTD
Shirelodge LTD
Dahnes Caterers LTD
Lobster Pot (Scarborough) LTD
Alvercroft LTD
Zethanel LTD
Dusrolbake LTD
Actcrest LTD
Actcrest Limited
Lobster Pot (Scarborough) LTD
Dahnes Caterers Limited
Shirelodge Limited
Dusrol Bake Limited
Zethanel Limited
Withyfern Limited
Alvercroft Limited

Classification: Further charge
Secured details: £100,000 and all other monies due or to become due from the company to the chargees supplemental to a mortgage dated 4TH october, 1980 and all monie s due under the principal deed.
Particulars: 14/18 foreshore road, ground floor 13 foreshore road, 1 and 2 the staith es, land between 13 foreshore road and 1 and 2 the staithes and land on the south east side of and fronting to merchants row all at scarborough north yorkshire.
Fully Satisfied
31 October 1980Delivered on: 11 November 1980
Satisfied on: 21 October 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 14, 15, 16, 17 & 18 foreshore road scarborough north yorks.
Fully Satisfied
9 August 2001Delivered on: 11 August 2001
Satisfied on: 23 November 2006
Persons entitled: Play Inns Limited

Classification: Legal charge
Secured details: The principal sum of £125,666.66 due or to become due from the company to the chargee repayable by 58 monthly instalments of £2,166.67.
Particulars: L/H property situate and k/a 16 and 17 norfolk place berwick hills middlesbrough.
Fully Satisfied
10 March 2000Delivered on: 15 March 2000
Satisfied on: 3 June 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 12 foreshore road scarborough north yorkshire.
Fully Satisfied
22 February 1999Delivered on: 3 March 1999
Satisfied on: 7 December 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
1 February 1999Delivered on: 4 February 1999
Satisfied on: 23 November 2006
Persons entitled: Play Inns Limited

Classification: Legal charge
Secured details: £455,000 and interest due or to become due from the company to the chargee.
Particulars: The l/h property k/a 4 and 6 town sqaure billingham stockton on tees together with all fixtures and fittings the goodwill of the business and the benefit of all licences.
Fully Satisfied
30 September 1998Delivered on: 12 October 1998
Satisfied on: 3 June 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 13 foreshore road scarborough and 1 & 2 the staith scarborough north yorkshire.
Fully Satisfied
30 September 1998Delivered on: 2 October 1998
Satisfied on: 23 November 2006
Persons entitled: Mr Ellis Bor

Classification: Legal charge
Secured details: £300,000 and all other monies due or to become due from the company to the chargee.
Particulars: The property known as 13 foreshore road and numbers 1 and 2 the staith scarborough north yorkshire.
Fully Satisfied
8 November 1991Delivered on: 22 November 1991
Satisfied on: 23 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15/17 bootham york north yorks.(odd only.
Fully Satisfied
15 June 1988Delivered on: 28 June 1988
Satisfied on: 23 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 foreshore road scarborough north yorkshire.
Fully Satisfied
28 September 1987Delivered on: 6 October 1987
Satisfied on: 23 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 west row stockton on tees cleveland tn ce 58379.
Fully Satisfied
4 October 1980Delivered on: 23 October 1980
Satisfied on: 21 October 1989
Persons entitled: Actcrest Limitedand Other Companies for Details See Doc, M 45.

Classification: Mortgage
Secured details: £200,000 and all other monies due or to become due from the company to the chargees under the terms of the charge.
Particulars: F/Hold, 14/18 foreshore road, scarborough, north yorkshire. L/hold, ground floor 13 foreshore road, and 1 and 2 the staithes, scarborough.
Fully Satisfied
21 February 2008Delivered on: 23 February 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part of manor farnhouse normanby whitby t/no part NYK330475 and land at manor farm normanby whitby part t/no NYK330475 and each and every part thereof and all buildings,erections and structures and fixtures and fittings and fixed plant and machinery see image for full details.
Outstanding
20 December 2007Delivered on: 22 December 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property referred to in the schedule to the mortgage all buildings erections and structures and fixtures and fittings and fixed plant and machinery all rents and licence fees. See the mortgage charge document for full details.
Outstanding
10 December 2007Delivered on: 12 December 2007
Persons entitled: Svenska Handlesbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 112 high street stockton on tees t/no CE110327 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. See the mortgage charge document for full details.
Outstanding

Filing History

12 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
29 May 2018Satisfaction of charge 20 in full (1 page)
29 May 2018Satisfaction of charge 19 in full (2 pages)
29 May 2018Satisfaction of charge 21 in full (2 pages)
22 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
7 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
12 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 May 2014Registered office address changed from 43 Yarm Lane Stockton on Tees Teesside TS18 3EA on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 43 Yarm Lane Stockton on Tees Teesside TS18 3EA on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 43 Yarm Lane Stockton on Tees Teesside TS18 3EA on 8 May 2014 (1 page)
19 December 2013Annual return made up to 18 December 2013
Statement of capital on 2013-12-19
  • GBP 100
(6 pages)
19 December 2013Annual return made up to 18 December 2013
Statement of capital on 2013-12-19
  • GBP 100
(6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 October 2013Auditor's resignation (1 page)
29 October 2013Auditor's resignation (1 page)
10 October 2013Auditor's resignation (1 page)
10 October 2013Auditor's resignation (1 page)
4 December 2012Accounts for a small company made up to 31 January 2012 (7 pages)
4 December 2012Annual return made up to 28 November 2012 (6 pages)
4 December 2012Accounts for a small company made up to 31 January 2012 (7 pages)
4 December 2012Annual return made up to 28 November 2012 (6 pages)
23 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
22 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
22 June 2010Accounts for a small company made up to 31 January 2010 (7 pages)
22 June 2010Accounts for a small company made up to 31 January 2010 (7 pages)
15 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (12 pages)
15 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (12 pages)
9 July 2009Accounts for a small company made up to 31 January 2009 (8 pages)
9 July 2009Accounts for a small company made up to 31 January 2009 (8 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
18 February 2009Return made up to 28/11/08; full list of members (7 pages)
18 February 2009Return made up to 28/11/08; full list of members (7 pages)
17 September 2008Accounts for a medium company made up to 31 January 2008 (21 pages)
17 September 2008Accounts for a medium company made up to 31 January 2008 (21 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 21 (7 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 21 (7 pages)
22 December 2007Particulars of mortgage/charge (7 pages)
22 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
10 December 2007Return made up to 28/11/07; full list of members (7 pages)
10 December 2007Return made up to 28/11/07; full list of members (7 pages)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
19 September 2007Accounts for a medium company made up to 31 January 2007 (21 pages)
19 September 2007Accounts for a medium company made up to 31 January 2007 (21 pages)
20 February 2007Return made up to 28/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2007Return made up to 28/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Accounts for a medium company made up to 31 January 2006 (19 pages)
3 July 2006Accounts for a medium company made up to 31 January 2006 (19 pages)
8 December 2005Return made up to 28/11/05; full list of members (7 pages)
8 December 2005Return made up to 28/11/05; full list of members (7 pages)
23 September 2005Accounts for a medium company made up to 31 January 2005 (19 pages)
23 September 2005Accounts for a medium company made up to 31 January 2005 (19 pages)
6 December 2004Return made up to 28/11/04; full list of members (7 pages)
6 December 2004Return made up to 28/11/04; full list of members (7 pages)
20 August 2004Accounts for a small company made up to 31 January 2004 (10 pages)
20 August 2004Accounts for a small company made up to 31 January 2004 (10 pages)
6 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2003Accounts for a small company made up to 31 January 2003 (9 pages)
22 August 2003Accounts for a small company made up to 31 January 2003 (9 pages)
4 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2002Accounts for a small company made up to 31 January 2002 (8 pages)
2 September 2002Accounts for a small company made up to 31 January 2002 (8 pages)
4 December 2001Return made up to 28/11/01; full list of members (7 pages)
4 December 2001Return made up to 28/11/01; full list of members (7 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
12 July 2001Accounts for a small company made up to 31 January 2001 (8 pages)
12 July 2001Accounts for a small company made up to 31 January 2001 (8 pages)
5 December 2000Return made up to 28/11/00; full list of members (7 pages)
5 December 2000Return made up to 28/11/00; full list of members (7 pages)
4 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
4 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
3 December 1999Return made up to 28/11/99; full list of members (7 pages)
3 December 1999Return made up to 28/11/99; full list of members (7 pages)
10 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
2 December 1998Return made up to 28/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1998Return made up to 28/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
16 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
12 October 1998Particulars of mortgage/charge (3 pages)
12 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
8 December 1997Return made up to 28/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1997Return made up to 28/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
6 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
29 November 1996Return made up to 28/11/96; full list of members (6 pages)
29 November 1996Return made up to 28/11/96; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
19 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
25 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
25 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)