UKBizDB.co.uk

WHEELER'S (WESTBURY) HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wheeler's (westbury) Holdings Limited. The company was founded 14 years ago and was given the registration number 07194850. The firm's registered office is in WESTBURY. You can find them at 31d Link Road, West Wilts Trading Estate, Westbury, Wiltshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WHEELER'S (WESTBURY) HOLDINGS LIMITED
Company Number:07194850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:31d Link Road, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31d, Link Road, West Wilts Trading Estate, Westbury, BA13 4JB

Director15 November 2012Active
31d, Link Road, West Wilts Trading Estate, Westbury, BA13 4JB

Director10 August 2018Active
31d, Link Road, West Wilts Trading Estate, Westbury, BA13 4JB

Director03 April 2017Active
31d, Link Road, West Wilts Trading Estate, Westbury, BA13 4JB

Director10 August 2018Active
31d, Link Road, West Wilts Trading Estate, Westbury, BA13 4JB

Secretary23 March 2010Active
31d, Link Road, West Wilts Trading Estate, Westbury, BA13 4JB

Director18 March 2010Active
31d, Link Road, West Wilts Trading Estate, Westbury, BA13 4JB

Director04 April 2023Active
31d, Link Road, West Wilts Trading Estate, Westbury, BA13 4JB

Director18 March 2010Active
31d, Link Road, West Wilts Trading Estate, Westbury, BA13 4JB

Director18 March 2010Active
31d, Link Road, West Wilts Trading Estate, Westbury, BA13 4JB

Director23 March 2010Active

People with Significant Control

Wheeler's Trustees Limited
Notified on:20 June 2022
Status:Active
Country of residence:England
Address:31d, Link Road, Westbury, England, BA13 4JB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Gareth Geoffrey Caldicott
Notified on:31 March 2017
Status:Active
Date of birth:September 1964
Nationality:United Kingdom
Address:31d, Link Road, Westbury, BA13 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kieron Borgeat
Notified on:03 November 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:31d, Link Road, Westbury, BA13 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ronald Albert Norris
Notified on:03 November 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:31d, Link Road, Westbury, BA13 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Capital

Capital cancellation shares.

Download
2024-01-10Capital

Capital return purchase own shares.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type group.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2022-11-07Capital

Capital cancellation shares.

Download
2022-11-07Capital

Capital return purchase own shares.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type group.

Download
2022-08-04Capital

Capital cancellation shares.

Download
2022-08-04Capital

Capital return purchase own shares.

Download
2022-06-27Incorporation

Memorandum articles.

Download
2022-06-27Resolution

Resolution.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Capital

Capital allotment shares.

Download
2022-06-24Capital

Capital allotment shares.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-27Capital

Capital cancellation shares.

Download
2022-04-27Capital

Capital return purchase own shares.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Capital

Capital cancellation shares.

Download
2022-01-26Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.