Company NameAntony G. Wharton Limited
DirectorAntony Gary Wharton
Company StatusActive
Company Number01633539
CategoryPrivate Limited Company
Incorporation Date6 May 1982(42 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Antony Gary Wharton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleContractor
Country of ResidenceEngland
Correspondence AddressBraebyns Deerness Place
Waterhouses
Durham
DH7 9AT
Secretary NameMr Antony Gary Wharton
NationalityBritish
StatusCurrent
Appointed06 October 1995(13 years, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address8 South Terrace
Cornsay Colliery
Durham
County Durham
DH7 9ED
Director NameCecilia Wharton
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 December 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRobinia
Eyesley Garth
Waterhouses
Durham
DH7 9AT
Director NameMr Fred William Wharton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(9 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 October 2008)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address24 Station Street
Waterhouses
Durham
County Durham
DH7 9AS
Director NameMr George Wharton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(9 years, 7 months after company formation)
Appointment Duration19 years, 11 months (resigned 25 November 2011)
RoleContractor
Country of ResidenceEngland
Correspondence AddressRobinia Deerness Place
Waterhouses
Durham
DH7 9AT
Secretary NameCecilia Wharton
NationalityBritish
StatusResigned
Appointed06 December 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobinia
Eyesley Garth
Waterhouses
Durham
DH7 9AT

Contact

Websitewhartonlandscapes.com
Telephone0191 3733213
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLight Industrial Estate
Esh Winning
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1George Wharton
60.40%
Ordinary B
2.1k at £1Antony Gary Wharton
21.10%
Ordinary A
250 at £1Mrs Cecilia Mary Wharton
2.50%
Ordinary E
1.5k at £1Paul Wharton
15.00%
Ordinary C
100 at £1Paul Wharton
1.00%
Ordinary D

Financials

Year2014
Net Worth£143,442
Cash£108,292
Current Liabilities£306,078

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

27 February 1987Delivered on: 12 March 1987
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: 0.81, of an acre of land situate at esh winning industrial estate, esh winning, co, durham.
Outstanding
21 October 1983Delivered on: 28 October 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

16 February 2024Unaudited abridged accounts made up to 31 May 2023 (10 pages)
13 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
11 January 2023Confirmation statement made on 25 November 2022 with no updates (3 pages)
17 October 2022Unaudited abridged accounts made up to 31 May 2022 (10 pages)
13 February 2022Unaudited abridged accounts made up to 31 May 2021 (10 pages)
2 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
23 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
14 November 2020Unaudited abridged accounts made up to 31 May 2020 (10 pages)
16 June 2020Change of details for Mr Antony Gary Wharton as a person with significant control on 3 June 2020 (2 pages)
15 June 2020Director's details changed for Mr Antony G Wharton on 3 June 2020 (2 pages)
15 June 2020Secretary's details changed for Mr Antony G Wharton on 3 June 2020 (1 page)
15 June 2020Cessation of George Wharton as a person with significant control on 3 June 2020 (1 page)
9 December 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
6 December 2019Unaudited abridged accounts made up to 31 May 2019 (10 pages)
11 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
23 November 2018Unaudited abridged accounts made up to 31 May 2018 (11 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
4 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10,000
(6 pages)
2 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10,000
(6 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
(6 pages)
23 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
(6 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10,000
(6 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10,000
(6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
29 November 2011Termination of appointment of George Wharton as a director (1 page)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
29 November 2011Termination of appointment of George Wharton as a director (1 page)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
29 November 2011Director's details changed for Mr Antony G Wharton on 25 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Antony G Wharton on 25 November 2011 (2 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
3 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
23 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
7 December 2009Director's details changed for George Wharton on 1 November 2009 (2 pages)
7 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
7 December 2009Director's details changed for George Wharton on 1 November 2009 (2 pages)
7 December 2009Director's details changed for George Wharton on 1 November 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 November 2008Return made up to 25/11/08; full list of members (5 pages)
27 November 2008Appointment terminated director frederick wharton (1 page)
27 November 2008Return made up to 25/11/08; full list of members (5 pages)
27 November 2008Appointment terminated director frederick wharton (1 page)
25 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 December 2007Return made up to 25/11/07; full list of members (4 pages)
21 December 2007Location of register of members (1 page)
21 December 2007Location of register of members (1 page)
21 December 2007Return made up to 25/11/07; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 December 2006Return made up to 25/11/06; full list of members (3 pages)
15 December 2006Return made up to 25/11/06; full list of members (3 pages)
13 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 January 2006Return made up to 25/11/05; full list of members (8 pages)
19 January 2006Return made up to 25/11/05; full list of members (8 pages)
5 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
5 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
7 December 2004Return made up to 25/11/04; full list of members (8 pages)
7 December 2004Return made up to 25/11/04; full list of members (8 pages)
25 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
25 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
17 December 2003Return made up to 25/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 December 2003Return made up to 25/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 November 2003Total exemption small company accounts made up to 31 May 2003 (9 pages)
18 November 2003Total exemption small company accounts made up to 31 May 2003 (9 pages)
22 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 July 2003Recon 24/02/03 (1 page)
22 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 July 2003Recon 24/02/03 (1 page)
1 December 2002Return made up to 25/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 December 2002Return made up to 25/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 November 2002Total exemption small company accounts made up to 31 May 2002 (9 pages)
6 November 2002Total exemption small company accounts made up to 31 May 2002 (9 pages)
29 June 2002Ad 06/06/02--------- £ si 1010@1=1010 £ ic 8990/10000 (2 pages)
29 June 2002Ad 06/06/02--------- £ si 1010@1=1010 £ ic 8990/10000 (2 pages)
21 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
21 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
17 December 2001Return made up to 06/12/01; full list of members (8 pages)
17 December 2001Return made up to 06/12/01; full list of members (8 pages)
28 November 2000Return made up to 06/12/00; full list of members (8 pages)
28 November 2000Return made up to 06/12/00; full list of members (8 pages)
20 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
20 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
3 February 2000Return made up to 06/12/99; full list of members (8 pages)
3 February 2000Return made up to 06/12/99; full list of members (8 pages)
21 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
21 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
21 December 1998Return made up to 06/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 December 1998Return made up to 06/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
3 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
18 December 1997Return made up to 06/12/97; no change of members (4 pages)
18 December 1997Return made up to 06/12/97; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 May 1997 (8 pages)
9 December 1997Accounts for a small company made up to 31 May 1997 (8 pages)
13 December 1996Return made up to 06/12/96; full list of members (6 pages)
13 December 1996Return made up to 06/12/96; full list of members (6 pages)
29 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
29 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
6 December 1995Return made up to 06/12/95; no change of members (4 pages)
6 December 1995Return made up to 06/12/95; no change of members (4 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995New secretary appointed (2 pages)
17 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
17 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
12 March 1987Particulars of mortgage/charge (3 pages)
12 March 1987Particulars of mortgage/charge (3 pages)