Company NameWheelsbrook (Holdings) Limited
DirectorsSusan Styring and Terence Neil Styring
Company StatusActive
Company Number03736891
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameSusan Styring
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(1 week, 2 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDipford House, Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
Director NameMr Terence Neil Styring
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(16 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDipford House, Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
Secretary NameMrs Catherine Anne Litjens
StatusCurrent
Appointed20 March 2015(16 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressDipford House, Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
Secretary NameAnne Gloria Styring
NationalityBritish
StatusResigned
Appointed29 March 1999(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 2001)
RoleCompany Director
Correspondence AddressWester Ross
Far Lane, Holmfirth
Huddersfield
West Yorkshire
HD7 1TL
Secretary NameMr Terence Neil Styring
NationalityBritish
StatusResigned
Appointed04 May 2001(2 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 20 March 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressScotgate House 2 Scotgate Road
Honley
Holmfirth
West Yorkshire
HD9 6GD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDipford House, Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

23 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 August 2020Secretary's details changed for Ms Catherine Anne Styring on 26 July 2019 (1 page)
25 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 April 2019Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 30 April 2019 (1 page)
22 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 May 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Registered office address changed from Melbourne House 44 - 46 Grosvenor Square Stalybridge Cheshire SK15 2JN England to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 28 November 2017 (1 page)
28 November 2017Registered office address changed from Melbourne House 44 - 46 Grosvenor Square Stalybridge Cheshire SK15 2JN England to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 28 November 2017 (1 page)
3 June 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 June 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
21 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
21 July 2016Registered office address changed from Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD to Melbourne House 44 - 46 Grosvenor Square Stalybridge Cheshire SK15 2JN on 21 July 2016 (1 page)
21 July 2016Registered office address changed from Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD to Melbourne House 44 - 46 Grosvenor Square Stalybridge Cheshire SK15 2JN on 21 July 2016 (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Termination of appointment of Terence Neil Styring as a secretary on 20 March 2015 (1 page)
15 June 2016Appointment of Mr Terence Neil Styring as a director on 20 March 2015 (2 pages)
15 June 2016Termination of appointment of Terence Neil Styring as a secretary on 20 March 2015 (1 page)
15 June 2016Appointment of Ms Catherine Anne Styring as a secretary on 20 March 2015 (2 pages)
15 June 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(4 pages)
15 June 2016Appointment of Mr Terence Neil Styring as a director on 20 March 2015 (2 pages)
15 June 2016Appointment of Ms Catherine Anne Styring as a secretary on 20 March 2015 (2 pages)
15 June 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(4 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
15 April 2016Registered office address changed from Ellerburn Northgate Honley Holmfirth Yorkshire HD9 6QL to Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD on 15 April 2016 (2 pages)
15 April 2016Registered office address changed from Ellerburn Northgate Honley Holmfirth Yorkshire HD9 6QL to Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD on 15 April 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(3 pages)
14 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(3 pages)
7 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Company name changed T.N.& S.styring LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-10-29
(2 pages)
11 November 2013Change of name notice (2 pages)
11 November 2013Company name changed T.N.& S.styring LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-10-29
(2 pages)
11 November 2013Change of name notice (2 pages)
9 October 2013Company name changed wheelsbrook LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2013Company name changed wheelsbrook LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Registered office address changed from Melbourne House 44-46,Grosvenor Square Stalybridge Cheshire SK15 2JN on 28 April 2011 (1 page)
28 April 2011Director's details changed for Susan Styring on 19 March 2011 (2 pages)
28 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
28 April 2011Registered office address changed from Melbourne House 44-46,Grosvenor Square Stalybridge Cheshire SK15 2JN on 28 April 2011 (1 page)
28 April 2011Director's details changed for Susan Styring on 19 March 2011 (2 pages)
30 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2011Registered office address changed from Ellerburn Northgate Honley Huddersfield Yorkshire HD9 6QL on 28 January 2011 (1 page)
28 January 2011Registered office address changed from Ellerburn Northgate Honley Huddersfield Yorkshire HD9 6QL on 28 January 2011 (1 page)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
16 April 2010Secretary's details changed for Terence Neil Styring on 19 March 2010 (1 page)
16 April 2010Secretary's details changed for Terence Neil Styring on 19 March 2010 (1 page)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
15 February 2010Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN England on 15 February 2010 (1 page)
15 February 2010Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN England on 15 February 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 March 2009Return made up to 19/03/09; full list of members (3 pages)
27 March 2009Return made up to 19/03/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 August 2008Registered office changed on 20/08/2008 from melbourne house 44-46 grosvenor street stalybridge cheshire SK15 2JN (1 page)
20 August 2008Registered office changed on 20/08/2008 from melbourne house 44-46 grosvenor street stalybridge cheshire SK15 2JN (1 page)
29 April 2008Return made up to 19/03/08; no change of members
  • 363(287) ‐ Registered office changed on 29/04/08
(6 pages)
29 April 2008Return made up to 19/03/08; no change of members
  • 363(287) ‐ Registered office changed on 29/04/08
(6 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 March 2007Return made up to 19/03/07; full list of members (6 pages)
29 March 2007Return made up to 19/03/07; full list of members (6 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 April 2006Return made up to 19/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2006Return made up to 19/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 2005Return made up to 19/03/05; full list of members (6 pages)
11 November 2005Return made up to 19/03/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 July 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 January 2004Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2004Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2003Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 April 2003Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
22 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 April 2001Return made up to 19/03/01; full list of members (6 pages)
9 April 2001Return made up to 19/03/01; full list of members (6 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
20 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
20 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1999Secretary's particulars changed (1 page)
20 May 1999Secretary's particulars changed (1 page)
19 May 1999Memorandum and Articles of Association (15 pages)
19 May 1999Memorandum and Articles of Association (15 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Secretary resigned (1 page)
16 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 May 1999New secretary appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New secretary appointed (2 pages)
12 April 1999Registered office changed on 12/04/99 from: 6-8 underwood street london N1 7JQ (1 page)
12 April 1999Registered office changed on 12/04/99 from: 6-8 underwood street london N1 7JQ (1 page)
8 April 1999Company name changed speed 7578 LIMITED\certificate issued on 09/04/99 (2 pages)
8 April 1999Company name changed speed 7578 LIMITED\certificate issued on 09/04/99 (2 pages)
19 March 1999Incorporation (20 pages)
19 March 1999Incorporation (20 pages)