M J WHARTON (CUMBRIA) LIMITED

Register to unlock more data on OkredoRegister

M J WHARTON (CUMBRIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05259492

Incorporation date

14/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2004)
dot icon18/04/2025
Resolutions
dot icon18/04/2025
Appointment of a voluntary liquidator
dot icon18/04/2025
Declaration of solvency
dot icon18/04/2025
Registered office address changed from Blackbrow Wiggonby Wigton Cumbria CA7 0JT to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2025-04-18
dot icon03/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/11/2023
Certificate of change of name
dot icon24/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon19/07/2019
Satisfaction of charge 2 in full
dot icon12/06/2019
Satisfaction of charge 1 in full
dot icon21/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon05/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/11/2015
Particulars of variation of rights attached to shares
dot icon03/11/2015
Change of share class name or designation
dot icon03/11/2015
Statement of capital following an allotment of shares on 2015-10-06
dot icon03/11/2015
Statement of company's objects
dot icon03/11/2015
Resolutions
dot icon21/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon21/08/2015
Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA
dot icon23/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon18/10/2011
Register(s) moved to registered inspection location
dot icon17/10/2011
Register inspection address has been changed
dot icon17/10/2011
Secretary's details changed for Irene Marguerite Reay on 2011-10-14
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon19/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon27/10/2009
Director's details changed for Bryan William Wharton on 2009-10-27
dot icon27/10/2009
Director's details changed for Maurice John Wharton on 2009-10-27
dot icon21/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/10/2008
Return made up to 14/10/08; full list of members
dot icon02/10/2008
Amended accounts made up to 2007-09-30
dot icon04/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/11/2007
Return made up to 14/10/07; full list of members
dot icon09/11/2007
Secretary's particulars changed
dot icon16/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/11/2006
Return made up to 14/10/06; full list of members
dot icon08/11/2006
Director's particulars changed
dot icon08/11/2006
Location of debenture register
dot icon08/11/2006
Location of register of members
dot icon15/06/2006
Particulars of mortgage/charge
dot icon01/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/11/2005
Return made up to 14/10/05; full list of members
dot icon17/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Ad 20/10/04--------- £ si 9@1=9 £ ic 1/10
dot icon08/11/2004
Accounting reference date shortened from 31/10/05 to 30/09/05
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New secretary appointed
dot icon01/11/2004
Registered office changed on 01/11/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon14/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

17
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
31/07/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
1.07M
-
0.00
5.17K
-
2022
17
1.10M
-
0.00
-
-
2022
17
1.10M
-
0.00
-
-

Employees

2022

Employees

17 Descended-11 % *

Net Assets(GBP)

1.10M £Ascended2.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wharton, Maurice John
Director
20/10/2004 - Present
-
Wharton, Bryan William
Director
20/10/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About M J WHARTON (CUMBRIA) LIMITED

M J WHARTON (CUMBRIA) LIMITED is an(a) Liquidation company incorporated on 14/10/2004 with the registered office located at Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of M J WHARTON (CUMBRIA) LIMITED?

toggle

M J WHARTON (CUMBRIA) LIMITED is currently Liquidation. It was registered on 14/10/2004 .

Where is M J WHARTON (CUMBRIA) LIMITED located?

toggle

M J WHARTON (CUMBRIA) LIMITED is registered at Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does M J WHARTON (CUMBRIA) LIMITED do?

toggle

M J WHARTON (CUMBRIA) LIMITED operates in the Processing and preserving of meat (10.11 - SIC 2007) sector.

How many employees does M J WHARTON (CUMBRIA) LIMITED have?

toggle

M J WHARTON (CUMBRIA) LIMITED had 17 employees in 2022.

What is the latest filing for M J WHARTON (CUMBRIA) LIMITED?

toggle

The latest filing was on 18/04/2025: Resolutions.