Company NameWheelers International Limited
DirectorsNigel John Warner and Edward Miles Wheeler
Company StatusActive
Company Number02433977
CategoryPrivate Limited Company
Incorporation Date19 October 1989(34 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Nigel John Warner
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1992(3 years after company formation)
Appointment Duration31 years, 6 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address29 Loxley Road
London
SW18 3LL
Director NameEdward Miles Wheeler
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1992(3 years after company formation)
Appointment Duration31 years, 6 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Burdett Close
Saxon Gate
Worth
West Sussex
RH10 7GX
Secretary NameEdward Miles Wheeler
NationalityBritish
StatusCurrent
Appointed19 October 1992(3 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burdett Close
Saxon Gate
Worth
West Sussex
RH10 7GX
Director NamePaul Henry Browning
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1995)
RoleQuantity Surveyor
Correspondence Address109 Ewell By Pass
Ewell
Epsom
Surrey
KT17 2PX
Director NameRobert William Butcher
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 May 1993)
RoleQuantity Surveyor
Correspondence AddressThe Ravine
16a Coniston Way
Reigate
Surrey
RH2 0LN
Director NameMr David John Glennerster
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 1995)
RoleQuantiy Surveyor
Correspondence AddressAtlantic View
Manorbier
Tenby
Pembrokeshire
SA70 8QR
Wales
Director NameDavid Frederick Hankins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years after company formation)
Appointment Duration16 years, 7 months (resigned 31 May 2009)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address51 Sovereign Way
Boyott Wood
Eastleigh
Hants
SO50 4SA
Director NameEric Graham Hay Davison
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 1997)
RoleQuantity Surveyor
Correspondence AddressDoys End Bucken Court
7a Mill Lane
Southwold
Suffolk
IP18 6HW
Director NameMr James Albert Stenner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years after company formation)
Appointment Duration22 years, 2 months (resigned 31 December 2014)
RoleQuantiy Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address84 Parc Y Fro
Creigiau
Cardiff
CF15 9SB
Wales
Director NameMr Joseph Stephen Greevy
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years after company formation)
Appointment Duration24 years, 2 months (resigned 31 December 2016)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address50 Thornbury Wood
Eastleigh
Hampshire
SO53 5DQ

Contact

Telephone01684 561060
Telephone regionMalvern

Location

Registered Address162 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Wheeler Group Consultancy LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

9 December 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
30 October 2020Termination of appointment of Joseph Stephen Greevy as a director on 31 December 2016 (1 page)
30 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
24 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
25 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
10 September 2018Registered office address changed from Klaco House 28-30 st. John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 10 September 2018 (1 page)
10 September 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(6 pages)
27 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(6 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 January 2015Termination of appointment of James Albert Stenner as a director on 31 December 2014 (2 pages)
20 January 2015Termination of appointment of James Albert Stenner as a director on 31 December 2014 (2 pages)
16 December 2014Registered office address changed from 24 Stafford Place London SW1E 6WG to Klaco House 28-30 St. John's Square London EC1M 4DN on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 24 Stafford Place London SW1E 6WG to Klaco House 28-30 St. John's Square London EC1M 4DN on 16 December 2014 (1 page)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(7 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(7 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(7 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(7 pages)
4 January 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
4 January 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
8 January 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
8 January 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
10 January 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
10 January 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
2 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
2 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for James Albert Stenner on 19 October 2009 (2 pages)
19 October 2009Director's details changed for James Albert Stenner on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Joseph Stephen Greevy on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Joseph Stephen Greevy on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Edward Miles Wheeler on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Nigel John Warner on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Nigel John Warner on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Edward Miles Wheeler on 19 October 2009 (2 pages)
4 June 2009Appointment terminated director david hankins (1 page)
4 June 2009Appointment terminated director david hankins (1 page)
9 January 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
9 January 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
8 December 2008Return made up to 19/10/08; full list of members (4 pages)
8 December 2008Return made up to 19/10/08; full list of members (4 pages)
8 January 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
8 January 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
26 October 2007Return made up to 19/10/07; full list of members (3 pages)
26 October 2007Return made up to 19/10/07; full list of members (3 pages)
11 January 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
11 January 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
24 October 2006Return made up to 19/10/06; full list of members (3 pages)
24 October 2006Return made up to 19/10/06; full list of members (3 pages)
6 February 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
6 February 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
19 October 2005Return made up to 19/10/05; full list of members (3 pages)
19 October 2005Return made up to 19/10/05; full list of members (3 pages)
14 January 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
14 January 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
25 October 2004Return made up to 19/10/04; full list of members (8 pages)
25 October 2004Return made up to 19/10/04; full list of members (8 pages)
13 January 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
13 January 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
26 October 2003Return made up to 19/10/03; full list of members (8 pages)
26 October 2003Return made up to 19/10/03; full list of members (8 pages)
26 March 2003Registered office changed on 26/03/03 from: gillingham house gillingham street london SW1V 1JW (1 page)
26 March 2003Registered office changed on 26/03/03 from: gillingham house gillingham street london SW1V 1JW (1 page)
24 December 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
24 December 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
11 November 2002Return made up to 19/10/02; full list of members (8 pages)
11 November 2002Return made up to 19/10/02; full list of members (8 pages)
11 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
11 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
30 October 2001Return made up to 19/10/01; full list of members (7 pages)
30 October 2001Return made up to 19/10/01; full list of members (7 pages)
29 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
29 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
23 October 2000Return made up to 19/10/00; full list of members (7 pages)
23 October 2000Return made up to 19/10/00; full list of members (7 pages)
1 December 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
1 December 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
1 November 1999Return made up to 19/10/99; full list of members (7 pages)
1 November 1999Return made up to 19/10/99; full list of members (7 pages)
19 February 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
19 February 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
3 November 1998Return made up to 19/10/98; full list of members (8 pages)
3 November 1998Return made up to 19/10/98; full list of members (8 pages)
22 January 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
22 January 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
23 October 1997Return made up to 19/10/97; full list of members (10 pages)
23 October 1997Return made up to 19/10/97; full list of members (10 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
28 January 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
28 January 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
22 October 1996Return made up to 19/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1996Return made up to 19/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
1 November 1995Return made up to 19/10/95; no change of members (6 pages)
1 November 1995Return made up to 19/10/95; no change of members (6 pages)
4 August 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
4 August 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)