Company NameWheatley Construction Limited
DirectorsStephen Paul Crummett and John Christopher Morgan
Company StatusActive
Company Number00632508
CategoryPrivate Limited Company
Incorporation Date10 July 1959(64 years, 10 months ago)
Previous NameJohn E B Wheatley Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Clare Sheridan
NationalityBritish
StatusCurrent
Appointed10 March 2005(45 years, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(54 years after company formation)
Appointment Duration10 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(54 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Geoffrey Charles Bond
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(31 years, 6 months after company formation)
Appointment Duration7 years (resigned 02 February 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBurgage Manor
Southwell
Nottingham
Nottinghamshire
NG25 0EP
Director NameMr Michael Melling
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(31 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1993)
RoleContracts Manager
Correspondence AddressThornley
Pit Lane Pleasley Mansfield
Nottingham
Nottinghamshire
NG19 7PH
Director NameMr Christopher Vincent John Simpson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(31 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1993)
RoleChartered Engineer
Correspondence Address41 Meadowcroft
St Albans
Herts
AL22 3NN
Director NameMr Geoffrey Edwin Towndrow
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(31 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 January 1992)
RoleCompany Director
Correspondence Address136 The Hill
Glapwell
Derby
Derbyshire
S44 5LZ
Director NameMr John Edward Bertram Wheatley
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(31 years, 6 months after company formation)
Appointment Duration7 years (resigned 02 February 1998)
RoleBuilder
Correspondence AddressCopt Hill Farm Rickett Lane
Blidworth
Mansfield
Nottinghamshire
NG21 0NA
Director NameMr Mark Peter Damien Wheatley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(31 years, 6 months after company formation)
Appointment Duration7 years (resigned 02 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farm House Copt Hill Farm
Rickett Lane
Blidworth
Nottinghamshire
NG21 0NA
Director NameMrs Rona Irene Wheatley
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(31 years, 6 months after company formation)
Appointment Duration7 years (resigned 02 February 1998)
RoleCompany Director
Correspondence AddressCopt Hill Farm Rickett Lane
Blidworth
Mansfield
Nottinghamshire
NG21 0NA
Secretary NameMr Simon Francis Wheatley
NationalityBritish
StatusResigned
Appointed17 January 1991(31 years, 6 months after company formation)
Appointment Duration7 years (resigned 02 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopt Hill Farm Rickett Lane
Blidworth
Mansfield
Nottinghamshire
NG21 0NA
Director NameMr Stewart Melvyn Parnham
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(32 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 1995)
RoleCompany Director
Correspondence Address1 Bridge Meadow Drive
Knowle
Solihull
West Midlands
B93 9QG
Director NameHarold Geoffrey Hall
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(34 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 February 1998)
RoleMarketing And Tendering Constr
Correspondence Address38 Walk Mill Drive
Hucknall
Nottingham
Nottinghamshire
NG15 8BX
Director NameMr Simon Francis Wheatley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(35 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 1998)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressCopt Hill Farm Rickett Lane
Blidworth
Mansfield
Nottinghamshire
NG21 0NA
Director NameRoger Kenneth Maycock
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(36 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1997)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Mill House
Stourton
Shipston On Stour
Warwickshire
CV36 5JA
Director NameMs Barbara Jane Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(38 years, 7 months after company formation)
Appointment Duration2 months (resigned 07 April 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStoney Cross Lodge Ringwood Road
Stoney Cross
Lyndhurst
Hampshire
SO43 7GN
Director NameAndrew Michael Stoddart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(38 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressOld Place
Tower Hill
Chipperfield
Hertfordshire
WD4 9LN
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed02 February 1998(38 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(38 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Director NamePaul Baxter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(38 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressBadgers Sett
16 Bilstone Road
Little Twycross
Warwickshire
CV9 3PP
Director NameMr Martin Clive Pitt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(38 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2005)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Slade Road
Sutton Coldfield
West Midlands
B75 5PG
Director NameWilliam George Haynes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(38 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2005)
RoleConstruction
Correspondence Address53 Duston Wildes
Duston
Northampton
NN5 6NR
Director NameChristopher Anthony Saxton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(41 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Warwick Drive
Hale
Cheshire
WA15 9EA
Director NameWilliam Raymond Johnston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(41 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2005)
RoleChartered Secretary
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameCraig William Robinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(41 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 April 2002)
RoleCompany Director
Correspondence Address2 Springfield Villas
Riverside North
Bewdley
Worcestershire
DY12 1AB
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(44 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Paul Whitmore
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(45 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed01 June 2005(45 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMatthew Hibbert
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(50 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameNeil Skelding
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(52 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ

Contact

Websitemorgansindall.com
Email address[email protected]
Telephone01788 534500
Telephone regionRugby

Location

Registered AddressKent House
14 - 17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4m at £1Morgan Sindall Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

20 December 1995Delivered on: 29 December 1995
Satisfied on: 8 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 55 main street blidworth notts t/no nt 247429 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 December 1995Delivered on: 28 December 1995
Satisfied on: 8 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 plumtree road cotgrave nottinghamshire t/no NT183434 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 December 1995Delivered on: 28 December 1995
Satisfied on: 8 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 154 low moor road kirkby in ashfield nottinghamshire and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 July 1995Delivered on: 9 August 1995
Satisfied on: 8 October 1999
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge
Secured details: £268,600 and all other monies due or to become due from the company and/or john e b wheatley (motors) limited to the chargee under the terms of the charge.
Particulars: Fixed charge over the premises k/a low moor road filling station low moor road kirby in ashfield nottinghamshire. See the mortgage charge document for full details.
Fully Satisfied
27 April 1994Delivered on: 4 May 1994
Satisfied on: 8 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 December 1989Delivered on: 8 December 1989
Satisfied on: 8 October 1999
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge
Secured details: Sterling pounds 350,000.00 all other monies due or to become due from the company to the chargee and/or john e b wheatley (motors) limited including sums due for goods sold and delivered.
Particulars: Forecourt shop and premises comprising the petrol service station at low moor road kirkby in ashfield nottinghamshire.
Fully Satisfied
12 October 1971Delivered on: 15 October 1971
Satisfied on: 24 June 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land fronting to law moor road kirby in ashfield notts. Conveyance dated 9-11-67.
Fully Satisfied
12 October 1971Delivered on: 15 October 1971
Satisfied on: 24 June 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, diamond ave. Kirby in ashfield notts.
Fully Satisfied
4 November 2003Delivered on: 19 November 2003
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
3 December 2002Delivered on: 5 December 2002
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
18 December 1997Delivered on: 23 December 1997
Satisfied on: 8 October 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 December 1997Delivered on: 23 December 1997
Satisfied on: 8 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the junction of beck lane and main street,blidworth,nottinghamshire.
Fully Satisfied
18 December 1997Delivered on: 23 December 1997
Satisfied on: 8 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a 154 lowmoor road,kirkby-in-ashfield,nottinghamshire.
Fully Satisfied
18 December 1997Delivered on: 23 December 1997
Satisfied on: 8 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting beck lane,blidworth,nottinghamshire.
Fully Satisfied
28 August 1996Delivered on: 10 September 1996
Satisfied on: 8 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a warehouse offices and land sutton road huthwaite nottinghamshire t/n: NT312297 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 June 1996Delivered on: 29 June 1996
Satisfied on: 8 October 1999
Persons entitled: John Edward Bertram Wheatley

Classification: Legal charge
Secured details: £280,000 due from the company to the chargee.
Particulars: Land and buildings on the south side of huthwaite road sutton in ashfield nottinghamshire t/n NT287785.
Fully Satisfied
24 May 1996Delivered on: 30 May 1996
Satisfied on: 8 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as builders yard at lowmoor rd,kirkby-in-ashfield,nottinghamshire and the proceeds of sale thereof; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 December 1995Delivered on: 29 December 1995
Satisfied on: 8 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 diamond avenue kirkby in ashfield notts and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 October 1971Delivered on: 15 October 1971
Satisfied on: 24 June 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, diamond avenue, kirby ashfield nottinghamshire.
Fully Satisfied

Filing History

24 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
4 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4,000,000
(5 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4,000,000
(5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 June 2015Statement of company's objects (2 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
24 June 2015Statement of company's objects (2 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4,000,000
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4,000,000
(4 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4,000,000
(5 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4,000,000
(5 pages)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
18 July 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
18 July 2013Termination of appointment of Neil Skelding as a director (1 page)
18 July 2013Termination of appointment of Neil Skelding as a director (1 page)
18 July 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
3 April 2012Director's details changed for Neil Skelding on 30 March 2012 (2 pages)
3 April 2012Appointment of Neil Skelding as a director (2 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 April 2012Director's details changed for Neil Skelding on 30 March 2012 (2 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 April 2012Appointment of Neil Skelding as a director (2 pages)
2 April 2012Termination of appointment of Matthew Hibbert as a director (1 page)
2 April 2012Termination of appointment of Matthew Hibbert as a director (1 page)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 May 2010Appointment of Matthew Hibbert as a director (2 pages)
8 May 2010Appointment of Matthew Hibbert as a director (2 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
4 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 May 2009Return made up to 31/03/09; full list of members (4 pages)
6 May 2009Return made up to 31/03/09; full list of members (4 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 April 2006Return made up to 31/03/06; full list of members (7 pages)
6 April 2006Return made up to 31/03/06; full list of members (7 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
29 September 2005New director appointed (3 pages)
29 September 2005New director appointed (3 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Secretary resigned;director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Secretary resigned;director resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Return made up to 31/03/05; full list of members (8 pages)
14 April 2005Return made up to 31/03/05; full list of members (8 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
28 June 2004New director appointed (3 pages)
28 June 2004New director appointed (3 pages)
20 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2004Return made up to 31/03/04; full list of members (8 pages)
7 May 2004Return made up to 31/03/04; full list of members (8 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
19 November 2003Particulars of mortgage/charge (7 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
12 June 2003Full accounts made up to 31 December 2002 (18 pages)
12 June 2003Full accounts made up to 31 December 2002 (18 pages)
18 April 2003Return made up to 31/03/03; full list of members (8 pages)
18 April 2003Return made up to 31/03/03; full list of members (8 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
5 December 2002Particulars of mortgage/charge (6 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
25 April 2002Return made up to 31/03/02; full list of members (8 pages)
25 April 2002Return made up to 31/03/02; full list of members (8 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
26 February 2002Full accounts made up to 31 December 2001 (18 pages)
26 February 2002Full accounts made up to 31 December 2001 (18 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
1 May 2001Return made up to 31/03/01; full list of members (8 pages)
1 May 2001Return made up to 31/03/01; full list of members (8 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/00
(1 page)
26 February 2001Full accounts made up to 31 December 2000 (18 pages)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
26 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/00
(1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Full accounts made up to 31 December 2000 (18 pages)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
29 January 2001Registered office changed on 29/01/01 from: 77 newman street london W1P 3LA (1 page)
29 January 2001Location of register of members (1 page)
29 January 2001Location of register of members (1 page)
29 January 2001Registered office changed on 29/01/01 from: 77 newman street london W1P 3LA (1 page)
28 December 2000Director's particulars changed (1 page)
28 December 2000Director's particulars changed (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
18 April 2000Return made up to 31/03/00; full list of members (7 pages)
18 April 2000Return made up to 31/03/00; full list of members (7 pages)
25 February 2000Full accounts made up to 31 December 1999 (18 pages)
25 February 2000Full accounts made up to 31 December 1999 (18 pages)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
17 May 1999Nc inc already adjusted 15/12/98 (2 pages)
17 May 1999Ad 15/12/98--------- £ si 1000000@1 (2 pages)
17 May 1999Nc inc already adjusted 15/12/98 (2 pages)
17 May 1999Ad 15/12/98--------- £ si 1000000@1 (2 pages)
12 May 1999Return made up to 31/03/99; full list of members (8 pages)
12 May 1999Return made up to 31/03/99; full list of members (8 pages)
2 April 1999Full accounts made up to 30 June 1998 (19 pages)
2 April 1999Full accounts made up to 30 June 1998 (19 pages)
31 March 1999Full accounts made up to 31 December 1998 (17 pages)
31 March 1999Full accounts made up to 31 December 1998 (17 pages)
22 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
22 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
6 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1998Ad 30/06/98--------- £ si 2640000@1=2640000 £ ic 360000/3000000 (2 pages)
6 July 1998£ nc 500000/3000000 30/06/98 (2 pages)
6 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1998Ad 30/06/98--------- £ si 2640000@1=2640000 £ ic 360000/3000000 (2 pages)
6 July 1998£ nc 500000/3000000 30/06/98 (2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
15 May 1998Return made up to 31/03/98; full list of members (11 pages)
15 May 1998Return made up to 31/03/98; full list of members (11 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
20 March 1998Company name changed john e b wheatley LIMITED\certificate issued on 23/03/98 (2 pages)
20 March 1998Company name changed john e b wheatley LIMITED\certificate issued on 23/03/98 (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (3 pages)
16 February 1998New director appointed (3 pages)
16 February 1998New director appointed (4 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Registered office changed on 16/02/98 from: 3 diamond avenue kirkby in ashfield notts NG17 7GP (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (3 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Registered office changed on 16/02/98 from: 3 diamond avenue kirkby in ashfield notts NG17 7GP (1 page)
16 February 1998New director appointed (4 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (3 pages)
10 February 1998Auditor's resignation (1 page)
10 February 1998Auditor's resignation (1 page)
28 January 1998Full accounts made up to 31 March 1997 (19 pages)
28 January 1998Full accounts made up to 31 March 1997 (19 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
4 May 1997Return made up to 31/03/97; no change of members (6 pages)
4 May 1997Return made up to 31/03/97; no change of members (6 pages)
17 March 1997Full accounts made up to 31 March 1996 (19 pages)
17 March 1997Full accounts made up to 31 March 1996 (19 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
29 June 1996Particulars of mortgage/charge (3 pages)
29 June 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Return made up to 31/03/96; no change of members (7 pages)
1 May 1996Return made up to 31/03/96; no change of members (7 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
15 September 1995Full accounts made up to 31 March 1995 (18 pages)
15 September 1995Full accounts made up to 31 March 1995 (18 pages)
9 August 1995Particulars of mortgage/charge (6 pages)
9 August 1995Particulars of mortgage/charge (6 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
12 April 1995Return made up to 31/03/95; full list of members (10 pages)
12 April 1995Return made up to 31/03/95; full list of members (10 pages)
10 July 1959Incorporation (22 pages)
10 July 1959Incorporation (22 pages)