Company NameMichael Wheatley Management Limited
DirectorsFrederick Michael Wheatley and Linda Snowden Wheatley
Company StatusActive
Company Number07413873
CategoryPrivate Limited Company
Incorporation Date20 October 2010(13 years, 5 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Frederick Michael Wheatley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrays Mill House 2 Beaconsfield Court
Garforth
Leeds
West Yorkshire
LS25 1QH
Secretary NameLinda Snowden Wheatley
StatusCurrent
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGrays Mill House 2 Beaconsfield Court
Garforth
Leeds
West Yorkshire
LS25 1QH
Director NameLinda Snowden Wheatley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(2 weeks, 6 days after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 Leeds Road
Kippax
Leeds
West Yorkshire
LS25 7EH

Contact

Websitewheatleyconstruction.com

Location

Registered AddressGrays Mill House 2 Beaconsfield Court
Garforth
Leeds
West Yorkshire
LS25 1QH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address Matches4 other UK companies use this postal address

Shareholders

2.4k at £1Frederick Michael Wheatley
60.00%
Ordinary
1000 at £1Mr & Mrs Wheatley 2009 Discretionary Trust
25.00%
Ordinary
600 at £1Linda Snowden Wheatley
15.00%
Ordinary

Financials

Year2014
Net Worth£7,555,699
Cash£3,544
Current Liabilities£152,211

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Charges

31 March 2011Delivered on: 8 April 2011
Persons entitled: Clydesdale Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 November 2017Notification of Linda Snowden Wheatley as a person with significant control on 12 May 2017 (2 pages)
1 November 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
1 November 2017Change of details for Mr Frederick Michael Wheatley as a person with significant control on 12 May 2017 (2 pages)
14 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 May 2017Change of share class name or designation (2 pages)
28 May 2017Particulars of variation of rights attached to shares (2 pages)
24 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4,000
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4,000
(5 pages)
11 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 June 2014Company name changed michael wheatley construction LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4,000
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 December 2012Current accounting period extended from 31 October 2012 to 31 January 2013 (1 page)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
10 September 2012Accounts for a small company made up to 31 October 2011 (7 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Company name changed michael wheatley properties LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
(2 pages)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 March 2011Resolutions
  • RES13 ‐ 11/02/2011
(2 pages)
1 March 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 4,000
(5 pages)
18 November 2010Appointment of Linda Snowden Wheatley as a director (3 pages)
16 November 2010Change of name notice (2 pages)
16 November 2010Company name changed mwc newco 2 LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
(3 pages)
20 October 2010Incorporation (43 pages)