Company NameWheelhouse Limited
DirectorAlesandra Moretto
Company StatusActive
Company Number01198754
CategoryPrivate Limited Company
Incorporation Date3 February 1975(49 years, 2 months ago)
Previous NameC.W. Wheelhouse & Son Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMrs Alesandra Moretto
Date of BirthMay 1976 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed17 July 2022(47 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleBook Keeper
Country of ResidencePortugal
Correspondence Address166 College Road
Harrow
HA1 1RA
Director NameMr David Hugh Wheelhouse
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Newton Court Burfield Road
Old Windsor
Windsor
Berkshire
SL4 2SN
Director NameMr John Alastair Wheelhouse
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address38 Pelhams Walk
Esher
Surrey
KT10 8QD
Director NameMrs Monica Wheelhouse
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Pelhams Walk
Esher
Surrey
KT10 8QD
Secretary NameMr David Hugh Wheelhouse
NationalityBritish
StatusResigned
Appointed11 December 1991(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Newton Court Burfield Road
Old Windsor
Windsor
Berkshire
SL4 2SN
Secretary NamePauline Valerie Lewendon
NationalityBritish
StatusResigned
Appointed20 June 1993(18 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 March 2003)
RoleCompany Director
Correspondence Address9 Adwell Drive
Lower Earley
Reading
RG6 4JY
Director NameMr David Hugh Wheelhouse
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1994(19 years, 10 months after company formation)
Appointment Duration26 years, 3 months (resigned 20 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
HA1 1RA
Secretary NamePauline Melanie Hadjikyriacos
NationalityBritish
StatusResigned
Appointed04 March 2003(28 years, 1 month after company formation)
Appointment Duration13 years (resigned 18 March 2016)
RoleCompany Director
Correspondence Address88/98 College Road
Harrow
Middlesex
HA1 1RA
Director NameMs Pauline Melanie Hadjikyriacos
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(41 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1RA
Director NameMs Pauline Melanie Hadjikyriacos
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2021(46 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road College Road
Harrow
HA1 1RA

Contact

Websitefrensham.co.uk
Email address[email protected]
Telephone01252 792545
Telephone regionAldershot

Location

Registered Address166 College Road
Harrow
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3 at £1Wheelhouse Warehousing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,349,251
Cash£4,188,165
Current Liabilities£80,959

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Charges

21 November 2006Delivered on: 22 November 2006
Satisfied on: 11 July 2013
Persons entitled: National Westminster 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: F/H land lying to the north of grove road hounslow t/n AGL49303. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 May 1997Delivered on: 23 May 1997
Satisfied on: 24 May 2003
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 land lying to the north of grove road hounslow middlesex t/no: AGL49303 and the proceeds of sale. 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
10 April 2006Delivered on: 28 April 2006
Persons entitled: National Westminster 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.
Outstanding

Filing History

16 February 2021Total exemption full accounts made up to 31 August 2019 (8 pages)
7 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
1 October 2020Termination of appointment of Pauline Melanie Hadjikyriacos as a director on 1 October 2020 (1 page)
28 August 2020Current accounting period shortened from 29 August 2019 to 28 August 2019 (1 page)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
29 May 2019Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page)
25 January 2019Total exemption full accounts made up to 31 August 2017 (9 pages)
21 December 2018Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
5 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
25 September 2018Current accounting period shortened from 27 December 2017 to 31 August 2017 (1 page)
16 August 2018Satisfaction of charge 2 in full (6 pages)
13 August 2018Change of details for Wheelhouse Warehousing Limited as a person with significant control on 1 August 2018 (2 pages)
13 August 2018Registered office address changed from Frensham Garden Centre the Reeds Road Frensham Surrey GU10 3BP to 166 College Road Harrow HA1 1RA on 13 August 2018 (1 page)
11 January 2018Notification of Wheelhouse Warehousing Limited as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 January 2018Withdrawal of a person with significant control statement on 11 January 2018 (2 pages)
11 January 2018Withdrawal of a person with significant control statement on 11 January 2018 (2 pages)
11 January 2018Notification of Wheelhouse Warehousing Limited as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
26 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 October 2016Director's details changed for Ms Pauline Melanie Hadjikyriacos on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Ms Pauline Melanie Hadjikyriacos on 19 October 2016 (2 pages)
7 October 2016Director's details changed for Mr David Hugh Wheelhouse on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Ms Pauline Melanie Hadjikyriacos on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Ms Pauline Melanie Hadjikyriacos on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Mr David Hugh Wheelhouse on 7 October 2016 (2 pages)
27 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
29 March 2016Termination of appointment of Pauline Melanie Hadjikyriacos as a secretary on 18 March 2016 (1 page)
29 March 2016Appointment of Ms Pauline Melanie Hadjikyriacos as a director on 18 March 2016 (2 pages)
29 March 2016Appointment of Ms Pauline Melanie Hadjikyriacos as a director on 18 March 2016 (2 pages)
29 March 2016Termination of appointment of Pauline Melanie Hadjikyriacos as a secretary on 18 March 2016 (1 page)
4 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(4 pages)
4 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(4 pages)
28 October 2015Secretary's details changed for Pauline Melanie Hadjikyriacos on 10 October 2015 (1 page)
28 October 2015Secretary's details changed for Pauline Melanie Hadjikyriacos on 10 October 2015 (1 page)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 December 2014Director's details changed for Mr. David Hugh Wheelhouse on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Mr. David Hugh Wheelhouse on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Mr. David Hugh Wheelhouse on 2 December 2014 (2 pages)
1 December 2014Secretary's details changed for Pauline Melanie Hadjikyriacos on 1 July 2014 (1 page)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(4 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(4 pages)
1 December 2014Secretary's details changed for Pauline Melanie Hadjikyriacos on 1 July 2014 (1 page)
1 December 2014Secretary's details changed for Pauline Melanie Hadjikyriacos on 1 July 2014 (1 page)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(4 pages)
25 November 2014Director's details changed for Mr. David Hugh Wheelhouse on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Mr. David Hugh Wheelhouse on 25 November 2014 (2 pages)
23 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 May 2014Current accounting period extended from 29 June 2014 to 29 December 2014 (1 page)
23 May 2014Current accounting period extended from 29 June 2014 to 29 December 2014 (1 page)
27 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
27 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3
(4 pages)
11 July 2013Satisfaction of charge 3 in full (4 pages)
11 July 2013Satisfaction of charge 3 in full (4 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
6 March 2012Full accounts made up to 30 June 2011 (23 pages)
6 March 2012Full accounts made up to 30 June 2011 (23 pages)
16 February 2012Secretary's details changed for Pauline Melanie Hadjikyriacos on 14 February 2011 (2 pages)
16 February 2012Secretary's details changed for Pauline Melanie Hadjikyriacos on 14 February 2011 (2 pages)
16 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
10 March 2011Full accounts made up to 30 June 2010 (23 pages)
10 March 2011Full accounts made up to 30 June 2010 (23 pages)
19 January 2011Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on 19 January 2011 (2 pages)
7 July 2010Registered office address changed from 9-21 Bell Rd Hounslow Middx TW3 3NS on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 9-21 Bell Rd Hounslow Middx TW3 3NS on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 9-21 Bell Rd Hounslow Middx TW3 3NS on 7 July 2010 (1 page)
12 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (10 pages)
12 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (10 pages)
12 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (10 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 November 2009Full accounts made up to 30 June 2009 (21 pages)
17 November 2009Full accounts made up to 30 June 2009 (21 pages)
18 March 2009Return made up to 01/12/08; full list of members (3 pages)
18 March 2009Return made up to 01/12/08; full list of members (3 pages)
28 October 2008Full accounts made up to 30 June 2008 (21 pages)
28 October 2008Full accounts made up to 30 June 2008 (21 pages)
1 May 2008Full accounts made up to 30 June 2007 (17 pages)
1 May 2008Full accounts made up to 30 June 2007 (17 pages)
24 January 2008Return made up to 01/12/07; full list of members (3 pages)
24 January 2008Return made up to 01/12/07; full list of members (3 pages)
23 January 2008Return made up to 01/12/06; full list of members (3 pages)
23 January 2008Return made up to 01/12/06; full list of members (3 pages)
25 March 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
25 March 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
15 February 2006Return made up to 01/12/05; full list of members (3 pages)
15 February 2006Return made up to 01/12/05; full list of members (3 pages)
16 December 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
16 December 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
7 December 2004Return made up to 01/12/04; full list of members (6 pages)
7 December 2004Return made up to 01/12/04; full list of members (6 pages)
18 August 2004Amended full accounts made up to 30 June 2003 (17 pages)
18 August 2004Amended full accounts made up to 30 June 2003 (17 pages)
6 May 2004Full accounts made up to 30 June 2003 (17 pages)
6 May 2004Full accounts made up to 30 June 2003 (17 pages)
2 December 2003Return made up to 01/12/03; full list of members (6 pages)
2 December 2003Return made up to 01/12/03; full list of members (6 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003New secretary appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned (1 page)
16 December 2002Full accounts made up to 30 June 2002 (15 pages)
16 December 2002Full accounts made up to 30 June 2002 (15 pages)
25 November 2002Return made up to 01/12/02; full list of members (6 pages)
25 November 2002Return made up to 01/12/02; full list of members (6 pages)
17 January 2002Full accounts made up to 30 June 2001 (16 pages)
17 January 2002Full accounts made up to 30 June 2001 (16 pages)
3 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/12/01
(6 pages)
3 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/12/01
(6 pages)
1 May 2001Full accounts made up to 30 June 2000 (16 pages)
1 May 2001Full accounts made up to 30 June 2000 (16 pages)
18 December 2000Return made up to 01/12/00; full list of members (6 pages)
18 December 2000Return made up to 01/12/00; full list of members (6 pages)
3 August 2000Full accounts made up to 30 June 1999 (16 pages)
3 August 2000Full accounts made up to 30 June 1999 (16 pages)
7 December 1999Return made up to 01/12/99; full list of members (6 pages)
7 December 1999Return made up to 01/12/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (15 pages)
5 May 1999Full accounts made up to 30 June 1998 (15 pages)
12 January 1999Return made up to 10/12/98; no change of members (4 pages)
12 January 1999Return made up to 10/12/98; no change of members (4 pages)
22 April 1998Full accounts made up to 30 June 1997 (15 pages)
22 April 1998Full accounts made up to 30 June 1997 (15 pages)
2 January 1998Return made up to 10/12/97; no change of members (4 pages)
2 January 1998Return made up to 10/12/97; no change of members (4 pages)
14 July 1997Full accounts made up to 30 June 1996 (15 pages)
14 July 1997Full accounts made up to 30 June 1996 (15 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
6 January 1997Return made up to 10/12/96; full list of members (6 pages)
6 January 1997Return made up to 10/12/96; full list of members (6 pages)
21 October 1996Full accounts made up to 30 June 1995 (15 pages)
21 October 1996Full accounts made up to 30 June 1995 (15 pages)
22 December 1995Return made up to 10/12/95; no change of members (4 pages)
22 December 1995Return made up to 10/12/95; no change of members (4 pages)
5 May 1995Full accounts made up to 30 June 1994 (13 pages)
5 May 1995Full accounts made up to 30 June 1994 (13 pages)
13 April 1994Full accounts made up to 30 June 1993 (10 pages)
13 April 1994Full accounts made up to 30 June 1993 (10 pages)
6 May 1993Full accounts made up to 30 June 1992 (14 pages)
6 May 1993Full accounts made up to 30 June 1992 (14 pages)
24 June 1992Full accounts made up to 30 June 1991 (15 pages)
24 June 1992Full accounts made up to 30 June 1991 (15 pages)
26 November 1990Full accounts made up to 30 June 1990 (12 pages)
26 November 1990Full accounts made up to 30 June 1990 (12 pages)
27 June 1990Full accounts made up to 30 June 1989 (12 pages)
27 June 1990Full accounts made up to 30 June 1989 (12 pages)
18 January 1990Full group accounts made up to 30 June 1988 (15 pages)
18 January 1990Full group accounts made up to 30 June 1988 (15 pages)
22 March 1989Full accounts made up to 30 June 1987 (7 pages)
22 March 1989Full accounts made up to 30 June 1987 (7 pages)
18 January 1988Full accounts made up to 30 June 1986 (7 pages)
18 January 1988Full accounts made up to 30 June 1986 (7 pages)
26 June 1987Accounts made up to 30 June 1985 (6 pages)
26 June 1987Accounts made up to 30 June 1985 (6 pages)
24 March 1987Full accounts made up to 30 June 1984 (7 pages)
24 March 1987Full accounts made up to 30 June 1984 (7 pages)
21 July 1986Company name changed C.W. wheelhouse & son LIMITED\certificate issued on 21/07/86 (2 pages)
21 July 1986Company name changed C.W. wheelhouse & son LIMITED\certificate issued on 21/07/86 (2 pages)
8 July 1985Accounts made up to 30 June 1983 (7 pages)
8 July 1985Accounts made up to 30 June 1983 (7 pages)
3 February 1975Incorporation (13 pages)
3 February 1975Incorporation (13 pages)