CHRISTOPHER WHARTON GOLDSMITH LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER WHARTON GOLDSMITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04090018

Incorporation date

13/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-2 George Street, St. Albans, Hertfordshire AL3 4ERCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2000)
dot icon09/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon14/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/10/2024
Confirmation statement made on 2024-10-13 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon16/06/2022
Registration of charge 040900180003, created on 2022-06-13
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon22/10/2020
Director's details changed for Mr Sam Corrie Wharton on 2020-10-21
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon08/05/2017
Registration of charge 040900180002, created on 2017-04-28
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon06/11/2015
Termination of appointment of Wharton Family Holdings Limited as a director on 2015-08-31
dot icon06/11/2015
Appointment of Mrs Catherine Anne Wharton as a director on 2015-08-31
dot icon06/11/2015
Appointment of Mr Christopher John Wharton as a director on 2015-08-31
dot icon07/07/2015
Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 1-2 George Street St. Albans Hertfordshire AL3 4ER on 2015-07-07
dot icon19/05/2015
Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2015-05-19
dot icon31/01/2015
Micro company accounts made up to 2014-03-31
dot icon11/12/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon28/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon27/10/2010
Director's details changed for Wharton Family Holdings Limited on 2010-03-01
dot icon21/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/03/2010
Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 2010-03-06
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon05/11/2009
Director's details changed for Sam Corrie Wharton on 2009-10-13
dot icon05/11/2009
Director's details changed for Wharton Family Holdings Limited on 2009-10-13
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/10/2008
Return made up to 13/10/08; full list of members
dot icon09/01/2008
Return made up to 13/10/07; full list of members
dot icon09/01/2008
Director's particulars changed
dot icon11/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/11/2006
Return made up to 13/10/06; full list of members
dot icon16/11/2005
Return made up to 13/10/05; full list of members
dot icon22/08/2005
Accounts for a small company made up to 2005-03-31
dot icon21/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon08/11/2004
Return made up to 13/10/04; full list of members
dot icon03/09/2004
Accounts for a small company made up to 2003-12-31
dot icon18/10/2003
Return made up to 13/10/03; full list of members
dot icon22/04/2003
Accounts for a small company made up to 2002-12-31
dot icon02/01/2003
Return made up to 13/10/02; full list of members
dot icon12/06/2002
Accounts for a small company made up to 2001-12-31
dot icon30/10/2001
Return made up to 13/10/01; full list of members
dot icon06/08/2001
New director appointed
dot icon04/05/2001
Registered office changed on 04/05/01 from: harcourt house 341 regents park road, finchley london N3 1DP
dot icon14/04/2001
Particulars of mortgage/charge
dot icon22/11/2000
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon22/11/2000
Ad 03/11/00--------- £ si 99@1=99 £ ic 1/100
dot icon23/10/2000
Secretary resigned
dot icon23/10/2000
New secretary appointed
dot icon13/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
657.96K
-
0.00
6.03K
-
2022
17
647.85K
-
0.00
14.89K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
13/10/2000 - 13/10/2000
4604
Wharton, Christopher John
Director
31/08/2015 - Present
4
Wharton, Catherine Anne
Director
31/08/2015 - Present
4
Wharton, Sam Corrie
Director
25/07/2001 - Present
1
Wharton, Christopher John
Secretary
13/10/2000 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHRISTOPHER WHARTON GOLDSMITH LIMITED

CHRISTOPHER WHARTON GOLDSMITH LIMITED is an(a) Active company incorporated on 13/10/2000 with the registered office located at 1-2 George Street, St. Albans, Hertfordshire AL3 4ER. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTOPHER WHARTON GOLDSMITH LIMITED?

toggle

CHRISTOPHER WHARTON GOLDSMITH LIMITED is currently Active. It was registered on 13/10/2000 .

Where is CHRISTOPHER WHARTON GOLDSMITH LIMITED located?

toggle

CHRISTOPHER WHARTON GOLDSMITH LIMITED is registered at 1-2 George Street, St. Albans, Hertfordshire AL3 4ER.

What does CHRISTOPHER WHARTON GOLDSMITH LIMITED do?

toggle

CHRISTOPHER WHARTON GOLDSMITH LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

What is the latest filing for CHRISTOPHER WHARTON GOLDSMITH LIMITED?

toggle

The latest filing was on 09/03/2026: Total exemption full accounts made up to 2025-03-31.