CHRISTOPHER WHARTON & SONS LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 4ER

Company number 02839897
Status Active
Incorporation Date 27 July 1993
Company Type Private Limited Company
Address 1-2 GEORGE STREET, ST. ALBANS, HERTFORDSHIRE, AL3 4ER
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHRISTOPHER WHARTON & SONS LIMITED are www.christopherwhartonsons.co.uk, and www.christopher-wharton-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Christopher Wharton Sons Limited is a Private Limited Company. The company registration number is 02839897. Christopher Wharton Sons Limited has been working since 27 July 1993. The present status of the company is Active. The registered address of Christopher Wharton Sons Limited is 1 2 George Street St Albans Hertfordshire Al3 4er. The cash in hand is £1.25k. It is £0.17k against last year. . WHARTON, Catherine Anne is a Secretary of the company. WHARTON, Catherine Anne is a Director of the company. WHARTON, Christopher John is a Director of the company. WHARTON, Sam Corrie is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director WHARTON, Catherine Anne has been resigned. Director WHARTON, Christopher John has been resigned. Director WHARTON FAMILY HOLDINGS LIMITED has been resigned. The company operates in "Manufacture of jewellery and related articles".


christopher wharton & sons Key Finiance

LIABILITIES n/a
CASH £1.25k
+15%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WHARTON, Catherine Anne
Appointed Date: 27 July 1993

Director
WHARTON, Catherine Anne
Appointed Date: 31 August 2015
77 years old

Director
WHARTON, Christopher John
Appointed Date: 31 August 2015
77 years old

Director
WHARTON, Sam Corrie
Appointed Date: 25 July 2001
52 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 27 July 1993
Appointed Date: 27 July 1993

Director
WHARTON, Catherine Anne
Resigned: 03 November 2000
Appointed Date: 27 July 1993
77 years old

Director
WHARTON, Christopher John
Resigned: 03 November 2000
Appointed Date: 27 July 1993
77 years old

Director
WHARTON FAMILY HOLDINGS LIMITED
Resigned: 31 August 2015
Appointed Date: 03 November 2000

Persons With Significant Control

Wharton Family Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHRISTOPHER WHARTON & SONS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 6 November 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 15,000

06 Nov 2015
Appointment of Mrs Catherine Anne Wharton as a director on 31 August 2015
...
... and 60 more events
20 May 1994
Particulars of mortgage/charge
20 Jan 1994
Company name changed christopher wharton fine jewelle ry LIMITED\certificate issued on 21/01/94
15 Sep 1993
Accounting reference date notified as 31/12

09 Aug 1993
Secretary resigned;new secretary appointed

27 Jul 1993
Incorporation

CHRISTOPHER WHARTON & SONS LIMITED Charges

24 April 2013
Charge code 0283 9897 0004
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Catherine Wharton as Trustee Christopher Wharton as Trustee Christopher Wharton & Sons LTD Rbs Morgan Lloyd Trustees Limited
Description: N/A. notification of addition to or amendment of charge…
13 July 2007
Rent deposit deed
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: The Master Fellows and Scholars of the College
Description: The sum from time to time in a deposit account being an…
7 August 2000
An assignment of keyman life policy intimated on 8 august 2000 and
Delivered: 12 August 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Company: phoenix assurance.policy…
15 May 1994
Debenture
Delivered: 20 May 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…