Company NameWharton Leisure Limited
DirectorsChristopher Roland Wharton and Sonja Elisabeth Wharton
Company StatusActive
Company Number02854938
CategoryPrivate Limited Company
Incorporation Date20 September 1993(30 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Christopher Roland Wharton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beech Court North Street
Scalby
Scarborough
North Yorkshire
YO13 0RU
Secretary NameMr Christopher Roland Wharton
NationalityBritish
StatusCurrent
Appointed20 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beech Court North Street
Scalby
Scarborough
North Yorkshire
YO13 0RU
Director NameMrs Sonja Elisabeth Wharton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(15 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
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
StatusResigned
Appointed20 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Horseshoe
York
North Yorkshire
YO24 1LY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cwharton.org

Location

Registered AddressRowan House
7 West Bank
Scarborough
North Yorkshire
YO12 4DX
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardFalsgrave Park
Built Up AreaScarborough
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£38,177
Cash£2,031
Current Liabilities£54,893

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 Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

7 March 2016Delivered on: 9 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 48 and 48A newlands park drive scarborough.
Outstanding
2 August 2013Delivered on: 3 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a flat 3 barmoor manor 56 north street scalby scaborough north yorkshire.
Outstanding
26 June 2013Delivered on: 5 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 December 2006Delivered on: 14 December 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: F/H 10 sandringham street scarborough north yorkshire t/no nyk 96724.
Outstanding
1 June 2001Delivered on: 15 June 2001
Persons entitled: Play Inns Limited

Classification: Mortgage made between the company (1) christopher roland wharton (2) and play inns limited (3)
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: L/H ground floor shop unit 2, eastbourne road, middlesborough.
Outstanding
10 November 1993Delivered on: 19 November 1993
Persons entitled: Barclays Bank PLC

Classification: Charge
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

31 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
6 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
4 January 2021Confirmation statement made on 20 September 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
30 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
26 September 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 1,010
(3 pages)
26 September 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
26 September 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 1,010
(3 pages)
26 September 2018Current accounting period extended from 30 November 2018 to 31 January 2019 (1 page)
30 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
5 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
11 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
9 March 2016Registration of charge 028549380006, created on 7 March 2016 (13 pages)
9 March 2016Registration of charge 028549380006, created on 7 March 2016 (13 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(5 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(5 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(5 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(5 pages)
24 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
24 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
8 May 2014Registered office address changed from 43 Yarm Lane Stockton on Tees Cleveland TS18 3SA on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 43 Yarm Lane Stockton on Tees Cleveland TS18 3SA on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 43 Yarm Lane Stockton on Tees Cleveland TS18 3SA on 8 May 2014 (1 page)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(5 pages)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(5 pages)
3 August 2013Registration of charge 028549380005 (12 pages)
3 August 2013Registration of charge 028549380005 (12 pages)
5 July 2013Registration of charge 028549380004 (17 pages)
5 July 2013Registration of charge 028549380004 (17 pages)
13 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 September 2009Return made up to 20/09/09; full list of members (5 pages)
30 September 2009Return made up to 20/09/09; full list of members (5 pages)
30 June 2009Appointment terminated director gilbert wharton (1 page)
30 June 2009Director appointed sonja elizabeth wharton (1 page)
30 June 2009Appointment terminated director gilbert wharton (1 page)
30 June 2009Director appointed sonja elizabeth wharton (1 page)
28 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 October 2008Return made up to 20/09/08; no change of members (7 pages)
29 October 2008Return made up to 20/09/08; no change of members (7 pages)
23 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
26 September 2007Return made up to 20/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2007Return made up to 20/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
14 December 2006Particulars of mortgage/charge (4 pages)
14 December 2006Particulars of mortgage/charge (4 pages)
20 November 2006Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
20 November 2006Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
30 October 2006Return made up to 20/09/06; full list of members (7 pages)
30 October 2006Return made up to 20/09/06; full list of members (7 pages)
6 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
28 September 2005Return made up to 20/09/05; full list of members (7 pages)
28 September 2005Return made up to 20/09/05; full list of members (7 pages)
16 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 November 2004Return made up to 20/09/04; full list of members (7 pages)
17 November 2004Return made up to 20/09/04; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
10 June 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
13 November 2003Return made up to 20/09/03; full list of members (7 pages)
13 November 2003Return made up to 20/09/03; full list of members (7 pages)
18 May 2003Total exemption small company accounts made up to 31 October 2002 (9 pages)
18 May 2003Total exemption small company accounts made up to 31 October 2002 (9 pages)
27 September 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2002Total exemption small company accounts made up to 31 October 2001 (9 pages)
22 August 2002Total exemption small company accounts made up to 31 October 2001 (9 pages)
26 November 2001Return made up to 20/09/01; full list of members (6 pages)
26 November 2001Return made up to 20/09/01; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
27 September 2000Return made up to 20/09/00; full list of members (6 pages)
27 September 2000Return made up to 20/09/00; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
11 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 November 1999Return made up to 20/09/99; full list of members (6 pages)
17 November 1999Return made up to 20/09/99; full list of members (6 pages)
19 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
19 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
24 September 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
21 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
17 November 1997Return made up to 20/09/97; full list of members (6 pages)
17 November 1997Return made up to 20/09/97; full list of members (6 pages)
8 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
8 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
26 September 1996Return made up to 20/09/96; full list of members (6 pages)
26 September 1996Return made up to 20/09/96; full list of members (6 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
25 September 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
19 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
20 September 1993Incorporation (14 pages)
20 September 1993Incorporation (14 pages)