Reigate
Surrey
RH2 7BA
Director Name | Mrs Ann Patricia Mary Batchelor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(49 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Norheads House Glovers Close Biggin Hill Kent TN16 3GA |
Director Name | Mr Kevin Michael Whelan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 August 2017(49 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norheads House Glovers Close Biggin Hill Kent TN16 3GA |
Director Name | Mrs Susan Whelan |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 1968(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Norheads House Glovers Close Biggin Hill Kent TN16 3GA |
Director Name | Mr John Joseph Whelan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1989(21 years, 10 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 16 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Norheads House Glovers Close Biggin Hill Kent TN16 3GA |
Director Name | David Garth Peet |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 December 2004) |
Role | Plant Manager |
Correspondence Address | 62 Dale Road Swanley Kent BR8 7HR |
Director Name | John Patrick Whelan |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(22 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2000) |
Role | Builder |
Correspondence Address | Beddlestead Farm Beddlestead Lane Chelsham Warlingham Surrey CR6 9QN |
Secretary Name | Mrs Susan Whelan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(22 years, 11 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norheads House Glovers Close Biggin Hill Kent TN16 3GA |
Director Name | David Arthur Crabb |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Norheads House Glovers Close Biggin Hill Kent TN16 3GA |
Website | whelanhomes.co.uk |
---|---|
Telephone | 01959 578120 |
Telephone region | Westerham |
Registered Address | Norheads House Glovers Close Biggin Hill Kent TN16 3GA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Jp Whelan Investments LTD 66.67% Ordinary |
---|---|
1 at £1 | Jp Whelan Investments LTD & Mrs Susan Whelan 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £336,641 |
Net Worth | £520,255 |
Cash | £159,597 |
Current Liabilities | £825,677 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
22 January 1975 | Delivered on: 6 February 1975 Persons entitled: Williams & Glyns Bank 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 skid hill farm cudham, the fixed and moveable plant, machinery, fixtures,implements, and utensils. Outstanding |
---|---|
6 April 1988 | Delivered on: 18 April 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over f/hold land at skid hill house and land and buildings at skid hill farm cudham title nos sgl 163059 and sgl 195748 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
4 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
29 January 2021 | Accounts for a small company made up to 31 January 2020 (9 pages) |
17 November 2020 | Termination of appointment of John Joseph Whelan as a director on 16 November 2020 (1 page) |
17 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 October 2019 | Accounts for a small company made up to 31 January 2019 (16 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 January 2019 | Director's details changed for Mr Timothy Shaun Page on 30 December 2018 (2 pages) |
23 October 2018 | Accounts for a small company made up to 31 January 2018 (15 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 November 2017 | Termination of appointment of Susan Whelan as a director on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Susan Whelan as a secretary on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Susan Whelan as a secretary on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Susan Whelan as a director on 10 November 2017 (1 page) |
30 October 2017 | Accounts for a small company made up to 31 January 2017 (14 pages) |
30 October 2017 | Accounts for a small company made up to 31 January 2017 (14 pages) |
12 September 2017 | Appointment of Mr Kevin Michael Whelan as a director on 4 August 2017 (2 pages) |
12 September 2017 | Appointment of Mrs Ann Patricia Mary Batchelor as a director on 4 August 2017 (2 pages) |
12 September 2017 | Appointment of Mrs Ann Patricia Mary Batchelor as a director on 4 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr Kevin Michael Whelan as a director on 4 August 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 January 2016 (15 pages) |
4 January 2017 | Full accounts made up to 31 January 2016 (15 pages) |
11 May 2016 | Full accounts made up to 31 January 2014 (14 pages) |
11 May 2016 | Full accounts made up to 31 January 2014 (14 pages) |
15 April 2016 | Full accounts made up to 31 January 2013 (15 pages) |
15 April 2016 | Full accounts made up to 31 January 2013 (15 pages) |
11 February 2016 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
11 February 2016 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2015 | Appointment of Mr Timothy Shaun Page as a director on 24 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Timothy Shaun Page as a director on 24 September 2015 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
17 June 2013 | Full accounts made up to 31 January 2012 (16 pages) |
17 June 2013 | Full accounts made up to 31 January 2012 (16 pages) |
18 April 2013 | Termination of appointment of David Arthur Crabb as a director on 31 March 2013 (1 page) |
18 April 2013 | Termination of appointment of David Arthur Crabb as a director on 31 March 2013 (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Full accounts made up to 31 January 2011 (15 pages) |
2 December 2011 | Full accounts made up to 31 January 2011 (15 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (15 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (15 pages) |
18 February 2010 | Director's details changed for John Joseph Whelan on 1 November 2009 (2 pages) |
18 February 2010 | Director's details changed for John Joseph Whelan on 1 November 2009 (2 pages) |
18 February 2010 | Director's details changed for David Arthur Crabb on 1 November 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Susan Whelan on 1 November 2009 (1 page) |
18 February 2010 | Director's details changed for John Joseph Whelan on 1 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Susan Whelan on 1 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Susan Whelan on 1 November 2009 (2 pages) |
18 February 2010 | Director's details changed for David Arthur Crabb on 1 November 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Susan Whelan on 1 November 2009 (1 page) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Secretary's details changed for Susan Whelan on 1 November 2009 (1 page) |
18 February 2010 | Director's details changed for David Arthur Crabb on 1 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Susan Whelan on 1 November 2009 (2 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Full accounts made up to 31 January 2009 (15 pages) |
25 November 2009 | Full accounts made up to 31 January 2009 (15 pages) |
3 June 2009 | Full accounts made up to 31 January 2008 (14 pages) |
3 June 2009 | Full accounts made up to 31 January 2008 (14 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (14 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (14 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (14 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (14 pages) |
13 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (14 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (14 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members
|
3 February 2005 | Return made up to 31/12/04; full list of members
|
3 December 2004 | Full accounts made up to 31 January 2004 (14 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (14 pages) |
21 May 2004 | Return made up to 31/12/02; full list of members (7 pages) |
21 May 2004 | Return made up to 31/12/02; full list of members (7 pages) |
20 May 2004 | Return made up to 31/12/03; full list of members
|
20 May 2004 | Return made up to 31/12/03; full list of members
|
4 December 2003 | Full accounts made up to 31 January 2003 (14 pages) |
4 December 2003 | Full accounts made up to 31 January 2003 (14 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (14 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (14 pages) |
29 April 2002 | Return made up to 31/12/00; full list of members (7 pages) |
29 April 2002 | Return made up to 31/12/01; full list of members
|
29 April 2002 | Return made up to 31/12/00; full list of members (7 pages) |
29 April 2002 | Return made up to 31/12/01; full list of members
|
4 December 2001 | Full accounts made up to 31 January 2001 (12 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (12 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (12 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (12 pages) |
19 April 2000 | Return made up to 31/12/99; full list of members
|
19 April 2000 | Return made up to 31/12/99; full list of members
|
3 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
20 May 1999 | Return made up to 31/12/98; no change of members (7 pages) |
20 May 1999 | Return made up to 31/12/98; no change of members (7 pages) |
15 March 1999 | Accounting reference date extended from 31/07/98 to 31/01/99 (1 page) |
15 March 1999 | Accounting reference date extended from 31/07/98 to 31/01/99 (1 page) |
1 June 1998 | Full accounts made up to 31 July 1997 (11 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (11 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (7 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (7 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (9 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (9 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (13 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (13 pages) |
28 January 1996 | Return made up to 31/12/95; no change of members
|
28 January 1996 | Return made up to 31/12/95; no change of members
|
18 October 1995 | Full accounts made up to 31 July 1994 (13 pages) |
18 October 1995 | Full accounts made up to 31 July 1994 (13 pages) |
6 December 1989 | New secretary appointed (3 pages) |
6 December 1989 | New secretary appointed (3 pages) |
16 January 1968 | Incorporation (14 pages) |
16 January 1968 | Incorporation (14 pages) |
9 January 1968 | New secretary appointed (2 pages) |
9 January 1968 | New secretary appointed (2 pages) |