Garmancarr Lane Wistow
Selby
YO8 3OW
Director Name | Mr Anthony Neil Wheatley |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2023(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loversall Court Tickhill Road Balby Doncaster DN4 8QG |
Director Name | Mr Craig Andrew Wheatley |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2023(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loversall Court Tickhill Road Balby Doncaster DN4 8QG |
Director Name | Patricia Ann Wheatley |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(17 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 November 2004) |
Role | Company Director |
Correspondence Address | 9 Ellers Drive Bessacarr Doncaster South Yorkshire DN4 7DL |
Director Name | Mr David Wheatley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(17 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months (resigned 25 February 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rosedale Low Road Scrooby DN10 6AJ |
Secretary Name | Patricia Ann Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 9 Ellers Drive Bessacarr Doncaster South Yorkshire DN4 7DL |
Director Name | Mr Anthony Neil Wheatley |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(23 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 May 2007) |
Role | Civil Engineer/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Halfpenny House Garmancarr Lane Wistow Selby YO8 3OW |
Secretary Name | Mr Anthony Neil Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2005) |
Role | Civil Engineer/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Halfpenny House Garmancarr Lane Wistow Selby YO8 3OW |
Director Name | Mr Paul Jonathan Coleman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 May 2007) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 7 Willowbrook Skellow Doncaster DN6 8RX |
Director Name | Craig Andrew Wheatley |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 May 2007) |
Role | Builder |
Correspondence Address | 36 High Street South Elmsall Pontefract WF9 2SJ |
Secretary Name | Mr Paul Jonathan Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Willowbrook Skellow Doncaster DN6 8RX |
Website | pacy-wheatley.co.uk |
---|---|
Telephone | 01302 590444 |
Telephone region | Doncaster |
Registered Address | Loversall Court Tickhill Road Balby Doncaster DN4 8QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Address Matches | 5 other UK companies use this postal address |
4k at £1 | Wheatley Holdings (Doncaster) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £728,706 |
Cash | £1,657 |
Current Liabilities | £28,369 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
6 May 2016 | Delivered on: 11 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
6 May 2016 | Delivered on: 11 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 113 thorne road doncaster t/no SYK276540. Outstanding |
5 April 2002 | Delivered on: 10 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation no 10073130 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
14 July 2000 | Delivered on: 2 August 2000 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: 113 thorne rd,doncaster south yorkshire. 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. Outstanding |
24 June 1991 | Delivered on: 2 July 1991 Persons entitled: The Royal Bank of Scotland 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 |
19 September 1989 | Delivered on: 26 September 1989 Satisfied on: 2 July 1991 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts time to time hereafter due owing or incurred to the company. Fully Satisfied |
28 October 1974 | Delivered on: 1 November 1974 Satisfied on: 2 July 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises property in high st, south elmsall, pontefract west yorkshire formerly known as 2,4,6 & 8 high st south elmsall together with all fixtures (see doc M10). Fully Satisfied |
28 October 1974 | Delivered on: 1 November 1974 Satisfied on: 2 July 1991 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
12 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
8 October 2019 | Confirmation statement made on 25 September 2019 with updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 November 2018 | Registered office address changed from Belvedere House 113 Thorne Road Doncaster South Yorkshire DN2 5BQ to Loversall Court Tickhill Road Balby Doncaster DN4 8QG on 21 November 2018 (1 page) |
26 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
22 June 2016 | Satisfaction of charge 4 in full (4 pages) |
22 June 2016 | Satisfaction of charge 5 in full (4 pages) |
22 June 2016 | Satisfaction of charge 4 in full (4 pages) |
22 June 2016 | Satisfaction of charge 6 in full (4 pages) |
22 June 2016 | Satisfaction of charge 6 in full (4 pages) |
22 June 2016 | Satisfaction of charge 5 in full (4 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 May 2016 | Registration of charge 011581760008, created on 6 May 2016 (19 pages) |
11 May 2016 | Registration of charge 011581760008, created on 6 May 2016 (19 pages) |
11 May 2016 | Registration of charge 011581760007, created on 6 May 2016 (17 pages) |
11 May 2016 | Registration of charge 011581760007, created on 6 May 2016 (17 pages) |
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2010 (16 pages) |
9 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2010 (16 pages) |
8 November 2011 | Annual return made up to 25 September 2008. List of shareholders has changed (10 pages) |
8 November 2011 | Annual return made up to 25 September 2008. List of shareholders has changed (10 pages) |
8 November 2011 | Annual return made up to 25 September 2007. List of shareholders has changed (10 pages) |
8 November 2011 | Annual return made up to 25 September 2009 with a full list of shareholders (10 pages) |
8 November 2011 | Annual return made up to 25 September 2009 with a full list of shareholders (10 pages) |
8 November 2011 | Annual return made up to 25 September 2007. List of shareholders has changed (10 pages) |
20 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 October 2010 | Annual return made up to 25 September 2010
|
11 October 2010 | Annual return made up to 25 September 2010
|
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 October 2008 | Return made up to 25/09/08; no change of members (6 pages) |
17 October 2008 | Return made up to 25/09/08; no change of members (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 October 2007 | Return made up to 25/09/07; no change of members (6 pages) |
3 October 2007 | Return made up to 25/09/07; no change of members (6 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Secretary resigned;director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Secretary resigned;director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New secretary appointed (3 pages) |
6 July 2007 | New secretary appointed (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 February 2007 | Return made up to 25/09/06; full list of members; amend
|
2 February 2007 | Return made up to 25/09/06; full list of members; amend
|
18 October 2006 | Return made up to 25/09/06; full list of members
|
18 October 2006 | Return made up to 25/09/06; full list of members
|
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 October 2005 | Return made up to 25/09/05; full list of members (8 pages) |
17 October 2005 | Return made up to 25/09/05; full list of members (8 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
13 January 2005 | Company name changed pacy & wheatley LIMITED\certificate issued on 13/01/05 (2 pages) |
13 January 2005 | Company name changed pacy & wheatley LIMITED\certificate issued on 13/01/05 (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
29 September 2004 | Return made up to 25/09/04; full list of members
|
29 September 2004 | Return made up to 25/09/04; full list of members
|
2 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 November 2003 | Return made up to 25/09/03; full list of members (8 pages) |
17 November 2003 | Return made up to 25/09/03; full list of members (8 pages) |
29 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 September 2002 | Return made up to 25/09/02; full list of members (8 pages) |
30 September 2002 | Return made up to 25/09/02; full list of members (8 pages) |
29 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
15 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: high street, south elmsall, nr pontefract., WF9 2SJ (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: high street, south elmsall, nr pontefract., WF9 2SJ (1 page) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
6 November 2000 | Return made up to 25/09/00; full list of members (7 pages) |
6 November 2000 | Return made up to 25/09/00; full list of members (7 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 September 1999 | Return made up to 25/09/99; no change of members (4 pages) |
14 September 1999 | Return made up to 25/09/99; no change of members (4 pages) |
7 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 September 1998 | Return made up to 25/09/98; full list of members
|
30 September 1998 | Return made up to 25/09/98; full list of members
|
24 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 October 1997 | Return made up to 25/09/97; no change of members
|
2 October 1997 | Return made up to 25/09/97; no change of members
|
15 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | New secretary appointed;new director appointed (2 pages) |
11 April 1997 | New secretary appointed;new director appointed (2 pages) |
8 October 1996 | Return made up to 25/09/96; no change of members (4 pages) |
8 October 1996 | Return made up to 25/09/96; no change of members (4 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
19 October 1995 | Return made up to 25/09/95; full list of members (6 pages) |
19 October 1995 | Return made up to 25/09/95; full list of members (6 pages) |
2 July 1991 | Particulars of mortgage/charge (3 pages) |
2 July 1991 | Particulars of mortgage/charge (3 pages) |
3 March 1988 | Resolutions
|
3 March 1988 | Resolutions
|
25 January 1974 | Certificate of incorporation (1 page) |
25 January 1974 | Certificate of incorporation (1 page) |