Background WavePink WaveYellow Wave

WHARTON CONSTRUCTION LIMITED (01943490)

WHARTON CONSTRUCTION LIMITED (01943490) is an active UK company. incorporated on 2 September 1985. with registered office in Darlington. The company operates in the Construction sector, engaged in unknown sic code (42990). WHARTON CONSTRUCTION LIMITED has been registered for 40 years. Current directors include LEE, Christopher Paul, WHARTON, Matthew Ross, WHARTON, Peter and 1 others.

Company Number
01943490
Status
active
Type
ltd
Incorporated
2 September 1985
Age
40 years
Address
Kellaw Road, Darlington, DL1 4YA
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
LEE, Christopher Paul, WHARTON, Matthew Ross, WHARTON, Peter, WHARTON, Sandra
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHARTON CONSTRUCTION LIMITED

WHARTON CONSTRUCTION LIMITED is an active company incorporated on 2 September 1985 with the registered office located in Darlington. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). WHARTON CONSTRUCTION LIMITED was registered 40 years ago.(SIC: 42990)

Status

active

Active since 40 years ago

Company No

01943490

LTD Company

Age

40 Years

Incorporated 2 September 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Kellaw Road Yarm Road Business Park Darlington, DL1 4YA,

Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Loan Secured
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jun 18
New Owner
Dec 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
New Owner
Nov 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

WHARTON, Joanne

Active
Yarm Road Industrial Estate, DarlingtonDL1 4YA
Secretary
Appointed 02 Apr 2025

LEE, Christopher Paul

Active
Kellaw Road, DarlingtonDL1 4YA
Born May 1970
Director
Appointed 10 Jul 2014

WHARTON, Matthew Ross

Active
Kellaw Road, DarlingtonDL1 4YA
Born March 1983
Director
Appointed 10 Jul 2014

WHARTON, Peter

Active
16 Linwood Grove, DarlingtonDL3 8DP
Born February 1949
Director
Appointed N/A

WHARTON, Sandra

Active
16 Linwood Grove, DarlingtonDL3 8DP
Born June 1949
Director
Appointed N/A

WHARTON, Sandra

Resigned
16 Linwood Grove, DarlingtonDL3 8DP
Secretary
Appointed N/A
Resigned 02 Apr 2025

CUTTING, Jeffrey

Resigned
Kellaw Road, DarlingtonDL1 4YA
Born December 1954
Director
Appointed N/A
Resigned 05 May 2018

Persons with significant control

3

Mr Matthew Ross Wharton

Active
DarlingtonDL3 7HE
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2023

Mrs Sandra Wharton

Active
DarlingtonDL3 8DP
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Mar 2023

Mr Peter Wharton

Active
DarlingtonDL3 8DP
Born February 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
3 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
19 August 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
19 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
24 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Memorandum Articles
27 October 2022
MAMA
Resolution
27 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 October 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 February 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Auditors Resignation Company
6 October 2011
AUDAUD
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 May 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Small
27 May 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Small
14 July 2007
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 July 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1997
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1996
AAAnnual Accounts
Legacy
29 March 1996
363sAnnual Return (shuttle)
Legacy
25 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
395Particulars of Mortgage or Charge
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 1993
AAAnnual Accounts
Legacy
2 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1992
AAAnnual Accounts
Legacy
29 May 1992
287Change of Registered Office
Legacy
27 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1991
AAAnnual Accounts
Legacy
6 April 1991
363aAnnual Return
Legacy
2 April 1991
88(2)R88(2)R
Legacy
2 April 1991
123Notice of Increase in Nominal Capital
Resolution
2 April 1991
RESOLUTIONSResolutions
Resolution
2 April 1991
RESOLUTIONSResolutions
Resolution
2 April 1991
RESOLUTIONSResolutions
Legacy
19 March 1991
288288
Accounts With Accounts Type Small
12 April 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
22 March 1990
363363
Auditors Resignation Company
7 March 1990
AUDAUD
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
20 December 1989
363363
Legacy
25 September 1989
287Change of Registered Office
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
21 September 1987
363363
Accounts With Accounts Type Full
27 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87