Company NameJames Edmund Wharton Limited
DirectorCharlotte Emma Wharton
Company StatusActive
Company Number08136515
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMiss Charlotte Emma Wharton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(same day as company formation)
RoleLetting Of Own Property
Country of ResidenceEngland
Correspondence Address43 High Street
Uppermill
Oldham
Greater Manchester
OL3 6HS

Location

Registered Address43 High Street
Uppermill
Oldham
Greater Manchester
OL3 6HS
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Charlotte Wharton
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due29 April 2024 (1 week, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

15 May 2017Delivered on: 24 May 2017
Persons entitled: Colin James Berry

Classification: A registered charge
Particulars: Freehold land and buildings on the south east side of george st glossop title no DY184964.
Outstanding
13 March 2017Delivered on: 14 March 2017
Persons entitled: Helmsley Acceptances Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold property of the company together with all buildings and all the company's intellectual property from time to time.
Outstanding
13 March 2017Delivered on: 14 March 2017
Persons entitled: Helmsley Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and being land and buildings on the south east side of george street, glossop registered at the land registry with title number DY184964 together with whatever estate, rights and interest that the borrower may have in the land shown coloured blue on the plan attached.
Outstanding
26 February 2014Delivered on: 7 March 2014
Satisfied on: 17 September 2015
Persons entitled: Colin Berry

Classification: A registered charge
Particulars: Land and buildings on the south east side of george street glossop title number DY184964. Unit 5 old glove works riverside mill george street glossop title number DY241623. Land adjoining unit 5 riverside mill george street glossop title number DY368272.
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
3 February 2023Compulsory strike-off action has been discontinued (1 page)
2 February 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
12 October 2022Compulsory strike-off action has been suspended (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
1 August 2022Confirmation statement made on 10 July 2022 with updates (4 pages)
29 April 2022Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page)
17 August 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
31 July 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
30 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
2 September 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
26 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
31 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
1 June 2018Director's details changed for Miss Charlotte Emma Wharton on 1 June 2018 (2 pages)
1 June 2018Registered office address changed from 10 Metcalf Mews Uppermill Oldham Lancs OL3 6DN to 43 High Street Uppermill Oldham Greater Manchester OL3 6HS on 1 June 2018 (1 page)
1 June 2018Change of details for Miss Charlotte Emma Wharton as a person with significant control on 1 June 2018 (2 pages)
24 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
24 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
6 September 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
6 September 2017Change of details for Miss Charlotte Emma Wharton as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Change of details for Miss Charlotte Emma Wharton as a person with significant control on 6 September 2017 (2 pages)
24 May 2017Registration of charge 081365150004, created on 15 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
24 May 2017Registration of charge 081365150004, created on 15 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
14 March 2017Registration of charge 081365150002, created on 13 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(23 pages)
14 March 2017Registration of charge 081365150003, created on 13 March 2017 (25 pages)
14 March 2017Registration of charge 081365150003, created on 13 March 2017 (25 pages)
14 March 2017Registration of charge 081365150002, created on 13 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(23 pages)
5 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 September 2015Satisfaction of charge 081365150001 in full (4 pages)
17 September 2015Satisfaction of charge 081365150001 in full (4 pages)
3 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 March 2015Registered office address changed from 7 Queensway Greenfield Oldham Lancs OL3 7AY to 10 Metcalf Mews Uppermill Oldham Lancs OL3 6DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 7 Queensway Greenfield Oldham Lancs OL3 7AY to 10 Metcalf Mews Uppermill Oldham Lancs OL3 6DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 7 Queensway Greenfield Oldham Lancs OL3 7AY to 10 Metcalf Mews Uppermill Oldham Lancs OL3 6DN on 5 March 2015 (1 page)
26 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(3 pages)
26 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(3 pages)
10 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 March 2014Registration of charge 081365150001 (9 pages)
7 March 2014Registration of charge 081365150001 (9 pages)
13 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(3 pages)
13 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(3 pages)
14 December 2012Registered office address changed from 19 Spring Street Uppermill Oldham Lancs OL3 6AA England on 14 December 2012 (1 page)
14 December 2012Registered office address changed from 19 Spring Street Uppermill Oldham Lancs OL3 6AA England on 14 December 2012 (1 page)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)