Garforth
Leeds
West Yorkshire
LS25 1QH
Secretary Name | Linda Snowden Wheatley |
---|---|
Status | Current |
Appointed | 20 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Grays Mill House 2 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH |
Director Name | Linda Snowden Wheatley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212 Leeds Road Kippax Leeds West Yorkshire LS25 7EH |
Website | wheatleyconstruction.com |
---|
Registered Address | Grays Mill House 2 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | 4 other UK companies use this postal address |
2.4k at £1 | Frederick Michael Wheatley 60.00% Ordinary |
---|---|
1000 at £1 | Mr & Mrs Wheatley 2009 Discretionary Trust 25.00% Ordinary |
600 at £1 | Linda Snowden Wheatley 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,555,699 |
Cash | £3,544 |
Current Liabilities | £152,211 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (7 months, 1 week from now) |
31 March 2011 | Delivered 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 |
---|
1 November 2017 | Notification of Linda Snowden Wheatley as a person with significant control on 12 May 2017 (2 pages) |
---|---|
1 November 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
1 November 2017 | Change of details for Mr Frederick Michael Wheatley as a person with significant control on 12 May 2017 (2 pages) |
14 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 May 2017 | Change of share class name or designation (2 pages) |
28 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
24 May 2017 | Resolutions
|
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
11 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 June 2014 | Company name changed michael wheatley construction LIMITED\certificate issued on 05/06/14
|
25 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
31 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 December 2012 | Current accounting period extended from 31 October 2012 to 31 January 2013 (1 page) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
14 April 2012 | Change of name notice (2 pages) |
14 April 2012 | Company name changed michael wheatley properties LIMITED\certificate issued on 14/04/12
|
2 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 March 2011 | Resolutions
|
1 March 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
18 November 2010 | Appointment of Linda Snowden Wheatley as a director (3 pages) |
16 November 2010 | Change of name notice (2 pages) |
16 November 2010 | Company name changed mwc newco 2 LIMITED\certificate issued on 16/11/10
|
20 October 2010 | Incorporation (43 pages) |