Company NameWallace Wheating Limited
DirectorAnthony Charles Wheating
Company StatusActive
Company Number01900572
CategoryPrivate Limited Company
Incorporation Date29 March 1985(39 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Anthony Charles Wheating
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1992(6 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Links View Road
Hampton Hill
TW12 1LA
Secretary NameMrs Alison Jane Wheating
NationalityAustralian
StatusCurrent
Appointed03 November 2008(23 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleAdministrator
Correspondence Address18 Links View Road
Hampton Hill
Middlesex
TW12 1LA
Director NameMr Christopher Philip Harris
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(6 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 August 2008)
RoleChartered Engineer
Correspondence Address72 Henley Drive
Frimley Green
Camberley
Surrey
GU16 6NF
Director NameMr Eric Thornton Wallace
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(6 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 09 April 1992)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressTring House
Bridgwater Road
Winscombe
Somerset
BS25 1NN
Secretary NameMr Anthony Charles Wheating
NationalityBritish
StatusResigned
Appointed21 March 1992(6 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Links View Road
Hampton Hill
TW12 1LA

Contact

Websitewallacewheating.co.uk
Email address[email protected]
Telephone020 89770251
Telephone regionLondon

Location

Registered Address18 Links View Road
Hampton Hill
Hampton
TW12 1LA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2013
Turnover£250,110
Gross Profit£174,682
Net Worth£176,397
Cash£94,729
Current Liabilities£19,280

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

28 June 1996Delivered on: 12 July 1996
Satisfied on: 17 June 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of further legal charge and mortgage
Secured details: £40,000 and all other monies due from the company to the chargee pursuant to the terms of the charge.
Particulars: L/H property k/a 70 high street teddington richmond upon thames. See the mortgage charge document for full details.
Fully Satisfied
20 November 1992Delivered on: 10 December 1992
Satisfied on: 17 June 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £115,500 and all other monies due or to become due from the company and/or pearlact limited,A.C. Wheating and C.P. harris to the chargee under the terms of the legal charge.
Particulars: Leasehold property known as 70 high street teddington richmond-upon-thames comprised in a lease dated 20TH november 1992.
Fully Satisfied
20 November 1992Delivered on: 8 December 1992
Satisfied on: 1 June 2011
Persons entitled: Anthony Charles Wheating

Classification: Legal charge
Secured details: £50,000 and all other monies due or to become due from the company and/or pearlcact limited to the chargee under the terms of the legal charge and the second charge (as defined).
Particulars: Leasehold property at 70 high street teddington middlesex.
Fully Satisfied
12 March 1993Delivered on: 22 March 1993
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: For full details see form 395. 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

21 March 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
8 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
12 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
7 September 2021Current accounting period extended from 31 August 2021 to 28 February 2022 (1 page)
29 April 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
1 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
26 June 2020Registered office address changed from 106 Shacklegate Lane Teddington Middx TW11 8SH to 18 Links View Road Hampton Hill Hampton TW12 1LA on 26 June 2020 (1 page)
17 June 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
23 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
21 April 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
21 April 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
13 May 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
13 May 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 51
(4 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 51
(4 pages)
6 May 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
6 May 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 51
(4 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 51
(4 pages)
9 April 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
9 April 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 51
(4 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 51
(4 pages)
17 April 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
17 April 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
3 August 2012Purchase of own shares. (3 pages)
3 August 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 August 2012Cancellation of shares. Statement of capital on 3 August 2012
  • GBP 51
(6 pages)
3 August 2012Cancellation of shares. Statement of capital on 3 August 2012
  • GBP 51
(6 pages)
3 August 2012Purchase of own shares. (3 pages)
3 August 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 August 2012Cancellation of shares. Statement of capital on 3 August 2012
  • GBP 51
(6 pages)
20 April 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
20 April 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
10 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
3 March 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
25 March 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
25 March 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Anthony Charles Wheating on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Anthony Charles Wheating on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
30 March 2009Return made up to 21/03/09; full list of members (4 pages)
30 March 2009Return made up to 21/03/09; full list of members (4 pages)
4 March 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
4 March 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
3 November 2008Secretary appointed mrs alison jane wheating (1 page)
3 November 2008Secretary appointed mrs alison jane wheating (1 page)
28 October 2008Appointment terminated director christopher harris (1 page)
28 October 2008Appointment terminated secretary anthony wheating (1 page)
28 October 2008Appointment terminated secretary anthony wheating (1 page)
28 October 2008Appointment terminated director christopher harris (1 page)
5 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
5 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
27 March 2008Return made up to 21/03/08; full list of members (5 pages)
27 March 2008Return made up to 21/03/08; full list of members (5 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
31 March 2007Return made up to 21/03/07; full list of members (8 pages)
31 March 2007Return made up to 21/03/07; full list of members (8 pages)
9 June 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
9 June 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
11 April 2006Return made up to 21/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/04/06
(8 pages)
11 April 2006Return made up to 21/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/04/06
(8 pages)
27 June 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
27 June 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
31 March 2005Return made up to 21/03/05; full list of members (8 pages)
31 March 2005Return made up to 21/03/05; full list of members (8 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
17 March 2004Return made up to 21/03/04; full list of members (8 pages)
17 March 2004Return made up to 21/03/04; full list of members (8 pages)
5 June 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
5 June 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
1 April 2003Return made up to 21/03/03; full list of members (8 pages)
1 April 2003Return made up to 21/03/03; full list of members (8 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (15 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (15 pages)
29 April 2002Return made up to 21/03/02; full list of members (7 pages)
29 April 2002Return made up to 21/03/02; full list of members (7 pages)
30 July 2001Total exemption full accounts made up to 31 August 2000 (15 pages)
30 July 2001Total exemption full accounts made up to 31 August 2000 (15 pages)
3 April 2001Return made up to 21/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2001Return made up to 21/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2000Full accounts made up to 31 August 1999 (14 pages)
19 September 2000Full accounts made up to 31 August 1999 (14 pages)
30 March 2000Return made up to 21/03/00; full list of members (7 pages)
30 March 2000Return made up to 21/03/00; full list of members (7 pages)
30 January 2000Full accounts made up to 31 August 1998 (13 pages)
30 January 2000Full accounts made up to 31 August 1998 (13 pages)
16 April 1999Return made up to 21/03/99; no change of members (4 pages)
16 April 1999Return made up to 21/03/99; no change of members (4 pages)
13 July 1998Full accounts made up to 31 August 1997 (14 pages)
13 July 1998Full accounts made up to 31 August 1997 (14 pages)
22 April 1998Return made up to 21/03/98; no change of members (4 pages)
22 April 1998Return made up to 21/03/98; no change of members (4 pages)
20 May 1997Full accounts made up to 31 August 1996 (10 pages)
20 May 1997Full accounts made up to 31 August 1996 (10 pages)
18 April 1997Return made up to 21/03/97; full list of members (6 pages)
18 April 1997Return made up to 21/03/97; full list of members (6 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
24 April 1996Return made up to 21/03/96; change of members (6 pages)
24 April 1996Return made up to 21/03/96; change of members (6 pages)
2 February 1996Full accounts made up to 31 August 1995 (10 pages)
2 February 1996Full accounts made up to 31 August 1995 (10 pages)
7 June 1995Full accounts made up to 31 August 1994 (10 pages)
7 June 1995Full accounts made up to 31 August 1994 (10 pages)
31 March 1995Return made up to 21/03/95; full list of members (6 pages)
31 March 1995Return made up to 21/03/95; full list of members (6 pages)
29 March 1985Incorporation (16 pages)