Company NameNeville Wharton Limited
DirectorNeville David Wharton
Company StatusActive
Company Number03760875
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 11 months ago)
Previous NameBusinessnew Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neville David Wharton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1999(1 month after company formation)
Appointment Duration24 years, 10 months
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address18 North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ
Secretary NameNeville David Wharton
NationalityBritish
StatusCurrent
Appointed28 May 1999(1 month after company formation)
Appointment Duration24 years, 10 months
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address6 Carlton Terrace
Newcastle Upon Tyne
NE2 4PD
Director NameKaren Anne Wharton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(1 month after company formation)
Appointment Duration12 years, 11 months (resigned 28 April 2012)
RoleMarketing & Pr
Country of ResidenceUnited Kingdom
Correspondence Address18 North Avenue
Gosforth
Newcastle Upon Tyne
NE3 4DQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitenevillewharton.com

Location

Registered Address116 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Neville David Wharton
100.00%
Ordinary

Financials

Year2014
Net Worth£8,578
Cash£60,744
Current Liabilities£97,396

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 2 weeks from now)

Filing History

23 September 2020Micro company accounts made up to 30 April 2020 (2 pages)
12 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
12 August 2019Micro company accounts made up to 30 April 2019 (2 pages)
1 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
5 April 2019Secretary's details changed for Neville David Wharton on 5 April 2019 (1 page)
5 April 2019Director's details changed for Neville David Wharton on 5 April 2019 (2 pages)
8 February 2019Previous accounting period shortened from 30 April 2019 to 1 May 2018 (1 page)
8 February 2019Micro company accounts made up to 1 May 2018 (2 pages)
8 February 2019Current accounting period shortened from 1 May 2019 to 30 April 2019 (1 page)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
26 April 2018Registered office address changed from 2C St Mary's Green Front Street Whickham Newcastle upon Tyne NE16 4DN to 3rd Floor Cragside House Heaton Road Newcastle upon Tyne NE6 1SE on 26 April 2018 (1 page)
2 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
2 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
13 June 2012Termination of appointment of Karen Wharton as a director (1 page)
13 June 2012Termination of appointment of Karen Wharton as a director (1 page)
13 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
13 June 2012Termination of appointment of Karen Wharton as a director (1 page)
13 June 2012Termination of appointment of Karen Wharton as a director (1 page)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
16 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Neville David Wharton on 28 April 2010 (2 pages)
27 May 2010Director's details changed for Neville David Wharton on 28 April 2010 (2 pages)
27 May 2010Director's details changed for Karen Anne Wharton on 28 April 2010 (2 pages)
27 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Karen Anne Wharton on 28 April 2010 (2 pages)
21 August 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
21 August 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
27 May 2009Return made up to 28/04/09; full list of members (4 pages)
27 May 2009Return made up to 28/04/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
30 April 2008Return made up to 28/04/08; full list of members (4 pages)
30 April 2008Return made up to 28/04/08; full list of members (4 pages)
22 July 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
22 July 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
22 May 2007Return made up to 28/04/07; no change of members (7 pages)
22 May 2007Return made up to 28/04/07; no change of members (7 pages)
31 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
31 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
11 May 2006Return made up to 28/04/06; full list of members (7 pages)
11 May 2006Return made up to 28/04/06; full list of members (7 pages)
20 October 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
20 October 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
11 May 2005Return made up to 28/04/05; full list of members (7 pages)
11 May 2005Return made up to 28/04/05; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 30 April 2004 (10 pages)
7 October 2004Total exemption small company accounts made up to 30 April 2004 (10 pages)
6 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2004Registered office changed on 11/03/04 from: 4 front street swalwell newcastle upon tyne tyne & wear NE16 3DW (1 page)
11 March 2004Registered office changed on 11/03/04 from: 4 front street swalwell newcastle upon tyne tyne & wear NE16 3DW (1 page)
27 October 2003Total exemption small company accounts made up to 30 April 2003 (10 pages)
27 October 2003Total exemption small company accounts made up to 30 April 2003 (10 pages)
23 September 2003Ad 01/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 2003Ad 01/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 2003Return made up to 28/04/03; full list of members (7 pages)
13 May 2003Return made up to 28/04/03; full list of members (7 pages)
14 August 2002Total exemption full accounts made up to 30 April 2002 (14 pages)
14 August 2002Total exemption full accounts made up to 30 April 2002 (14 pages)
29 April 2002Return made up to 28/04/02; full list of members (7 pages)
29 April 2002Return made up to 28/04/02; full list of members (7 pages)
8 August 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
8 August 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
8 May 2001Return made up to 28/04/01; full list of members (6 pages)
8 May 2001Return made up to 28/04/01; full list of members (6 pages)
29 November 2000Full accounts made up to 30 April 2000 (13 pages)
29 November 2000Full accounts made up to 30 April 2000 (13 pages)
15 May 2000Return made up to 28/04/00; full list of members (6 pages)
15 May 2000Return made up to 28/04/00; full list of members (6 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New secretary appointed;new director appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Registered office changed on 23/06/99 from: 1 saville chambers 5 north st. Newcastle upon tyne tyne & wear NE1 8DF (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999Registered office changed on 23/06/99 from: 1 saville chambers 5 north st. Newcastle upon tyne tyne & wear NE1 8DF (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999Company name changed businessnew LIMITED\certificate issued on 18/06/99 (2 pages)
17 June 1999Company name changed businessnew LIMITED\certificate issued on 18/06/99 (2 pages)
28 April 1999Incorporation (12 pages)
28 April 1999Incorporation (12 pages)