Company NameWheatley Developments Limited
DirectorsAnthony Neil Wheatley and Craig Andrew Wheatley
Company StatusActive
Company Number01158176
CategoryPrivate Limited Company
Incorporation Date25 January 1974(50 years, 3 months ago)
Previous NamePACY & Wheatley Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Anthony Neil Wheatley
NationalityBritish
StatusCurrent
Appointed23 May 2007(33 years, 4 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalfpenny House
Garmancarr Lane Wistow
Selby
YO8 3OW
Director NameMr Anthony Neil Wheatley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2023(49 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoversall Court Tickhill Road
Balby
Doncaster
DN4 8QG
Director NameMr Craig Andrew Wheatley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2023(49 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoversall Court Tickhill Road
Balby
Doncaster
DN4 8QG
Director NamePatricia Ann Wheatley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(17 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 23 November 2004)
RoleCompany Director
Correspondence Address9 Ellers Drive
Bessacarr
Doncaster
South Yorkshire
DN4 7DL
Director NameMr David Wheatley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(17 years, 8 months after company formation)
Appointment Duration31 years, 5 months (resigned 25 February 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale
Low Road
Scrooby
DN10 6AJ
Secretary NamePatricia Ann Wheatley
NationalityBritish
StatusResigned
Appointed25 September 1991(17 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address9 Ellers Drive
Bessacarr
Doncaster
South Yorkshire
DN4 7DL
Director NameMr Anthony Neil Wheatley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(23 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 May 2007)
RoleCivil Engineer/Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHalfpenny House
Garmancarr Lane Wistow
Selby
YO8 3OW
Secretary NameMr Anthony Neil Wheatley
NationalityBritish
StatusResigned
Appointed01 April 1997(23 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2005)
RoleCivil Engineer/Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHalfpenny House
Garmancarr Lane Wistow
Selby
YO8 3OW
Director NameMr Paul Jonathan Coleman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(26 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 May 2007)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address7 Willowbrook
Skellow
Doncaster
DN6 8RX
Director NameCraig Andrew Wheatley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(30 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 2007)
RoleBuilder
Correspondence Address36 High Street
South Elmsall
Pontefract
WF9 2SJ
Secretary NameMr Paul Jonathan Coleman
NationalityBritish
StatusResigned
Appointed01 January 2005(30 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Willowbrook
Skellow
Doncaster
DN6 8RX

Contact

Websitepacy-wheatley.co.uk
Telephone01302 590444
Telephone regionDoncaster

Location

Registered AddressLoversall Court Tickhill Road
Balby
Doncaster
DN4 8QG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster
Address Matches5 other UK companies use this postal address

Shareholders

4k at £1Wheatley Holdings (Doncaster) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£728,706
Cash£1,657
Current Liabilities£28,369

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

6 May 2016Delivered on: 11 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
6 May 2016Delivered 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 2002Delivered 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 2000Delivered 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 1991Delivered 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 1989Delivered 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 1974Delivered 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 1974Delivered 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

Filing History

12 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 October 2019Confirmation statement made on 25 September 2019 with updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 November 2018Registered 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 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 October 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
22 June 2016Satisfaction of charge 4 in full (4 pages)
22 June 2016Satisfaction of charge 5 in full (4 pages)
22 June 2016Satisfaction of charge 4 in full (4 pages)
22 June 2016Satisfaction of charge 6 in full (4 pages)
22 June 2016Satisfaction of charge 6 in full (4 pages)
22 June 2016Satisfaction of charge 5 in full (4 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 May 2016Registration of charge 011581760008, created on 6 May 2016 (19 pages)
11 May 2016Registration of charge 011581760008, created on 6 May 2016 (19 pages)
11 May 2016Registration of charge 011581760007, created on 6 May 2016 (17 pages)
11 May 2016Registration of charge 011581760007, created on 6 May 2016 (17 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4,000
(4 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4,000
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4,000
(4 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4,000
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 4,000
(4 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 4,000
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 November 2011Second filing of AR01 previously delivered to Companies House made up to 25 September 2010 (16 pages)
9 November 2011Second filing of AR01 previously delivered to Companies House made up to 25 September 2010 (16 pages)
8 November 2011Annual return made up to 25 September 2008. List of shareholders has changed (10 pages)
8 November 2011Annual return made up to 25 September 2008. List of shareholders has changed (10 pages)
8 November 2011Annual return made up to 25 September 2007. List of shareholders has changed (10 pages)
8 November 2011Annual return made up to 25 September 2009 with a full list of shareholders (10 pages)
8 November 2011Annual return made up to 25 September 2009 with a full list of shareholders (10 pages)
8 November 2011Annual return made up to 25 September 2007. List of shareholders has changed (10 pages)
20 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 October 2010Annual return made up to 25 September 2010
  • ANNOTATION A second filed AR01 was registered on 09/11/2011
(15 pages)
11 October 2010Annual return made up to 25 September 2010
  • ANNOTATION A second filed AR01 was registered on 09/11/2011
(15 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 October 2008Return made up to 25/09/08; no change of members (6 pages)
17 October 2008Return made up to 25/09/08; no change of members (6 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 October 2007Return made up to 25/09/07; no change of members (6 pages)
3 October 2007Return made up to 25/09/07; no change of members (6 pages)
6 July 2007Director resigned (1 page)
6 July 2007Secretary resigned;director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Secretary resigned;director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New secretary appointed (3 pages)
6 July 2007New secretary appointed (3 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 February 2007Return made up to 25/09/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2007Return made up to 25/09/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 October 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 October 2005Return made up to 25/09/05; full list of members (8 pages)
17 October 2005Return made up to 25/09/05; full list of members (8 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 May 2005Resolutions
  • RES13 ‐ Re - agreement 01/04/05
(1 page)
5 May 2005Resolutions
  • RES13 ‐ Re - agreement 01/04/05
(1 page)
6 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
13 January 2005Company name changed pacy & wheatley LIMITED\certificate issued on 13/01/05 (2 pages)
13 January 2005Company name changed pacy & wheatley LIMITED\certificate issued on 13/01/05 (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
29 September 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 September 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 November 2003Return made up to 25/09/03; full list of members (8 pages)
17 November 2003Return made up to 25/09/03; full list of members (8 pages)
29 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 September 2002Return made up to 25/09/02; full list of members (8 pages)
30 September 2002Return made up to 25/09/02; full list of members (8 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
15 October 2001Return made up to 25/09/01; full list of members (7 pages)
15 October 2001Return made up to 25/09/01; full list of members (7 pages)
8 July 2001Registered office changed on 08/07/01 from: high street, south elmsall, nr pontefract., WF9 2SJ (1 page)
8 July 2001Registered office changed on 08/07/01 from: high street, south elmsall, nr pontefract., WF9 2SJ (1 page)
13 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
6 November 2000Return made up to 25/09/00; full list of members (7 pages)
6 November 2000Return made up to 25/09/00; full list of members (7 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 September 1999Return made up to 25/09/99; no change of members (4 pages)
14 September 1999Return made up to 25/09/99; no change of members (4 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 September 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 October 1997Return made up to 25/09/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 October 1997Return made up to 25/09/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997Secretary resigned (1 page)
11 April 1997New secretary appointed;new director appointed (2 pages)
11 April 1997New secretary appointed;new director appointed (2 pages)
8 October 1996Return made up to 25/09/96; no change of members (4 pages)
8 October 1996Return made up to 25/09/96; no change of members (4 pages)
5 September 1996Full accounts made up to 31 March 1996 (11 pages)
5 September 1996Full accounts made up to 31 March 1996 (11 pages)
4 February 1996Full accounts made up to 31 March 1995 (11 pages)
4 February 1996Full accounts made up to 31 March 1995 (11 pages)
19 October 1995Return made up to 25/09/95; full list of members (6 pages)
19 October 1995Return made up to 25/09/95; full list of members (6 pages)
2 July 1991Particulars of mortgage/charge (3 pages)
2 July 1991Particulars of mortgage/charge (3 pages)
3 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 January 1974Certificate of incorporation (1 page)
25 January 1974Certificate of incorporation (1 page)