Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Maria Hyacintha Johanna Wharton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Role | Linen Specialist |
Country of Residence | United Kingdom |
Correspondence Address | "Brentwood" Pickering Road West Ayton Scarborough North Yorkshire YO13 9JE |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Maria Hyacintha Johanna Wharton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brentwood Pickering Road West Ayton Scarborough North Yorkshire YO13 9JE |
Website | trevorwhartoncarpets.co.uk |
---|---|
Telephone | 01723 377396 |
Telephone region | Scarborough |
Registered Address | J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Maria Hyacintha Wharton 50.00% Ordinary |
---|---|
50 at £1 | Trevor Frederick Wharton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £344,834 |
Cash | £200,213 |
Current Liabilities | £282,887 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
15 April 2010 | Delivered 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 1996 | Delivered 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 |
31 August 2023 | Micro company accounts made up to 30 November 2022 (6 pages) |
---|---|
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
3 November 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
17 May 2022 | Termination of appointment of Maria Hyacintha Johanna Wharton as a secretary on 28 May 2021 (1 page) |
17 May 2022 | Confirmation statement made on 17 May 2022 with updates (4 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
27 May 2021 | Confirmation statement made on 17 May 2021 with updates (4 pages) |
29 December 2020 | Cancellation of shares. Statement of capital on 27 November 2020
|
29 December 2020 | Purchase of own shares.
|
8 December 2020 | Resolutions
|
12 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
1 June 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
1 November 2019 | Director's details changed for Mr Trevor Frederick Wharton on 1 November 2019 (2 pages) |
1 November 2019 | Change of details for Mr Trevor Frederick Wharton as a person with significant control on 1 November 2019 (2 pages) |
1 November 2019 | Secretary's details changed for Maria Hyacintha Johanna Wharton on 1 November 2019 (1 page) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
20 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
11 August 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
9 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
9 June 2017 | Termination of appointment of Maria Hyacintha Johanna Wharton as a director on 15 June 2016 (1 page) |
9 June 2017 | Termination of appointment of Maria Hyacintha Johanna Wharton as a director on 15 June 2016 (1 page) |
9 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
5 December 2016 | Director's details changed for Trevor Frederick Wharton on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Trevor Frederick Wharton on 5 December 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
28 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2011 (16 pages) |
3 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2011 (16 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders
|
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders
|
17 May 2011 | Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 17 May 2011 (1 page) |
6 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Maria Hyacintha Johanna Wharton on 13 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Maria Hyacintha Johanna Wharton on 13 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Trevor Frederick Wharton on 13 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Trevor Frederick Wharton on 13 May 2010 (2 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 March 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
8 March 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
3 March 2010 | Change of name notice (2 pages) |
3 March 2010 | Company name changed spoler LIMITED\certificate issued on 03/03/10
|
3 March 2010 | Company name changed spoler LIMITED\certificate issued on 03/03/10
|
3 March 2010 | Change of name notice (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
28 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
28 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
9 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
9 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
6 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
6 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
18 April 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
18 April 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
25 May 2005 | Return made up to 17/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 17/05/05; full list of members (7 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
8 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
30 March 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
30 March 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
2 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
6 July 2002 | Return made up to 17/05/02; full list of members (7 pages) |
6 July 2002 | Return made up to 17/05/02; full list of members (7 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
19 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
2 April 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
2 April 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
19 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
15 February 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
15 February 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
3 June 1999 | Return made up to 17/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 17/05/99; no change of members (4 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
25 June 1998 | Return made up to 17/05/98; no change of members (4 pages) |
25 June 1998 | Return made up to 17/05/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
5 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
5 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
7 July 1996 | Ad 18/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 1996 | Ad 18/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New secretary appointed (2 pages) |
17 May 1996 | Incorporation (18 pages) |
17 May 1996 | Incorporation (18 pages) |