Company NameTrevor Wharton Limited
DirectorTrevor Frederick Wharton
Company StatusActive
Company Number03200296
CategoryPrivate Limited Company
Incorporation Date17 May 1996(27 years, 11 months ago)
Previous NameSpoler Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Trevor Frederick Wharton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMaria Hyacintha Johanna Wharton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleLinen Specialist
Country of ResidenceUnited Kingdom
Correspondence Address"Brentwood" Pickering Road
West Ayton
Scarborough
North Yorkshire
YO13 9JE
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMaria Hyacintha Johanna Wharton
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentwood Pickering Road
West Ayton
Scarborough
North Yorkshire
YO13 9JE

Contact

Websitetrevorwhartoncarpets.co.uk
Telephone01723 377396
Telephone regionScarborough

Location

Registered AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Maria Hyacintha Wharton
50.00%
Ordinary
50 at £1Trevor Frederick Wharton
50.00%
Ordinary

Financials

Year2014
Net Worth£344,834
Cash£200,213
Current Liabilities£282,887

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

15 April 2010Delivered on: 17 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 August 1996Delivered on: 28 August 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating 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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (6 pages)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
17 May 2022Termination of appointment of Maria Hyacintha Johanna Wharton as a secretary on 28 May 2021 (1 page)
17 May 2022Confirmation statement made on 17 May 2022 with updates (4 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
27 May 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
29 December 2020Cancellation of shares. Statement of capital on 27 November 2020
  • GBP 50.00
(5 pages)
29 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
8 December 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
1 June 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
1 November 2019Director's details changed for Mr Trevor Frederick Wharton on 1 November 2019 (2 pages)
1 November 2019Change of details for Mr Trevor Frederick Wharton as a person with significant control on 1 November 2019 (2 pages)
1 November 2019Secretary's details changed for Maria Hyacintha Johanna Wharton on 1 November 2019 (1 page)
23 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
11 August 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
9 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
9 June 2017Termination of appointment of Maria Hyacintha Johanna Wharton as a director on 15 June 2016 (1 page)
9 June 2017Termination of appointment of Maria Hyacintha Johanna Wharton as a director on 15 June 2016 (1 page)
9 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
5 December 2016Director's details changed for Trevor Frederick Wharton on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Trevor Frederick Wharton on 5 December 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
3 October 2011Second filing of AR01 previously delivered to Companies House made up to 17 May 2011 (16 pages)
3 October 2011Second filing of AR01 previously delivered to Companies House made up to 17 May 2011 (16 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/10/2011
(6 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/10/2011
(6 pages)
17 May 2011Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 17 May 2011 (1 page)
17 May 2011Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 17 May 2011 (1 page)
6 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Maria Hyacintha Johanna Wharton on 13 May 2010 (2 pages)
14 June 2010Director's details changed for Maria Hyacintha Johanna Wharton on 13 May 2010 (2 pages)
14 June 2010Director's details changed for Trevor Frederick Wharton on 13 May 2010 (2 pages)
14 June 2010Director's details changed for Trevor Frederick Wharton on 13 May 2010 (2 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 March 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
8 March 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
3 March 2010Change of name notice (2 pages)
3 March 2010Company name changed spoler LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
3 March 2010Company name changed spoler LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
3 March 2010Change of name notice (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 May 2009Return made up to 17/05/09; full list of members (4 pages)
20 May 2009Return made up to 17/05/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 May 2008Return made up to 17/05/08; full list of members (4 pages)
20 May 2008Return made up to 17/05/08; full list of members (4 pages)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
9 July 2007Return made up to 17/05/07; full list of members (2 pages)
9 July 2007Return made up to 17/05/07; full list of members (2 pages)
13 October 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
13 October 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
6 June 2006Return made up to 17/05/06; full list of members (7 pages)
6 June 2006Return made up to 17/05/06; full list of members (7 pages)
18 April 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
18 April 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
25 May 2005Return made up to 17/05/05; full list of members (7 pages)
25 May 2005Return made up to 17/05/05; full list of members (7 pages)
31 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
31 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
8 June 2004Return made up to 17/05/04; full list of members (7 pages)
8 June 2004Return made up to 17/05/04; full list of members (7 pages)
30 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
30 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
2 June 2003Return made up to 17/05/03; full list of members (7 pages)
2 June 2003Return made up to 17/05/03; full list of members (7 pages)
3 April 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
3 April 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
6 July 2002Return made up to 17/05/02; full list of members (7 pages)
6 July 2002Return made up to 17/05/02; full list of members (7 pages)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
19 June 2001Return made up to 17/05/01; full list of members (6 pages)
19 June 2001Return made up to 17/05/01; full list of members (6 pages)
2 April 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
2 April 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
19 June 2000Return made up to 17/05/00; full list of members (6 pages)
19 June 2000Return made up to 17/05/00; full list of members (6 pages)
15 February 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
15 February 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
3 June 1999Return made up to 17/05/99; no change of members (4 pages)
3 June 1999Return made up to 17/05/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
25 June 1998Return made up to 17/05/98; no change of members (4 pages)
25 June 1998Return made up to 17/05/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
5 June 1997Return made up to 17/05/97; full list of members (6 pages)
5 June 1997Return made up to 17/05/97; full list of members (6 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
7 July 1996Ad 18/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 1996Ad 18/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Secretary resigned (1 page)
4 June 1996New secretary appointed (2 pages)
4 June 1996Registered office changed on 04/06/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Secretary resigned (1 page)
4 June 1996Registered office changed on 04/06/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996New secretary appointed (2 pages)
17 May 1996Incorporation (18 pages)
17 May 1996Incorporation (18 pages)