Eccleston
Chester
CH4 9ET
Wales
Director Name | Mrs Sarah Helen Dean |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Estate Office Eccleston Chester CH4 9ET Wales |
Secretary Name | Judith Patricia Ball |
---|---|
Status | Current |
Appointed | 22 March 2022(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Henrietta Gourlay |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Jonathan Osborne Hagger |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | White Roding 104 Warwick Park Tunbridge Wells Kent TN2 5EN |
Director Name | Andrew Donald McIntyre |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 April 2004) |
Role | Company Director |
Correspondence Address | 2 Kingswood Close Tunbridge Wells Kent TN2 4XA |
Director Name | Edward Wilfrid Stephenson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 2002) |
Role | Corporate Finance Director |
Correspondence Address | 61 Palace Road London SW2 3LB |
Secretary Name | Mr Jonathan Osborne Hagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | White Roding 104 Warwick Park Tunbridge Wells Kent TN2 5EN |
Director Name | Mr Colin John Redman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 May 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Richbourne Court 9 Harrowby Street London W1H 5PT |
Director Name | Mr Ian Richard Scott Prideaux |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 March 2022) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Chase London SW4 0NP |
Secretary Name | Judith Patricia Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 July 2013) |
Role | Company Director |
Correspondence Address | 5 Langworthy Royston Grove Hatch End Middlesex HA5 4HE |
Director Name | Mr Jeremy Henry Moore Newsum |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(8 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Priory House 59 Station Road Swavesey Cambridgeshire CB4 5QJ |
Director Name | Mr Peter Lawrence Doyle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Burfield Road Chorleywood Hertfordshire WD3 5NS |
Secretary Name | Geoffrey Murray Chadwick |
---|---|
Status | Resigned |
Appointed | 11 July 2013(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | The Quarry Hill Road Eccleston Chester CH4 9HQ Wales |
Secretary Name | Mrs Sarah Helen Carss |
---|---|
Status | Resigned |
Appointed | 30 November 2017(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 March 2022) |
Role | Company Director |
Correspondence Address | Eaton Estate Office Eccleston Chester CH4 9ET Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | wheatsheafinvestments.com |
---|
Registered Address | Eaton Estate Office Eccleston Chester CH4 9ET Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Wheatsheaf Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
8 January 2021 | Accounts for a dormant company made up to 31 December 2019 (19 pages) |
---|---|
16 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (18 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (18 pages) |
31 August 2018 | Termination of appointment of Peter Lawrence Doyle as a director on 29 August 2018 (1 page) |
31 August 2018 | Appointment of Mrs Sarah Helen Dean as a director on 29 August 2018 (2 pages) |
10 August 2018 | Director's details changed for Mrs Helen Frances Jaquiss on 9 August 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
11 December 2017 | Notification of Deva Victrix Holdings Limited as a person with significant control on 30 November 2017 (2 pages) |
8 December 2017 | Cessation of Wheatsheaf Group Limited as a person with significant control on 30 November 2017 (1 page) |
8 December 2017 | Cessation of Wheatsheaf Group Limited as a person with significant control on 30 November 2017 (1 page) |
8 December 2017 | Notification of Deva Victrix Holdings Limited as a person with significant control on 30 November 2017 (2 pages) |
8 December 2017 | Notification of Deva Victrix Holdings Limited as a person with significant control on 30 November 2017 (2 pages) |
7 December 2017 | Appointment of Mrs Helen Frances Jaquiss as a director on 30 November 2017 (2 pages) |
7 December 2017 | Appointment of Mrs Helen Frances Jaquiss as a director on 30 November 2017 (2 pages) |
7 December 2017 | Appointment of Mrs Sarah Helen Carss as a secretary on 30 November 2017 (2 pages) |
7 December 2017 | Registered office address changed from The Quarry Hill Road Eccleston Chester England CH4 9HQ to Eaton Estate Office Eccleston Eccleston Chester CH4 9ET on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from The Quarry Hill Road Eccleston Chester England CH4 9HQ to Eaton Estate Office Eccleston Eccleston Chester CH4 9ET on 7 December 2017 (1 page) |
7 December 2017 | Appointment of Mrs Sarah Helen Carss as a secretary on 30 November 2017 (2 pages) |
7 December 2017 | Termination of appointment of Geoffrey Murray Chadwick as a secretary on 30 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Geoffrey Murray Chadwick as a secretary on 30 November 2017 (1 page) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (19 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (19 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
5 January 2017 | Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 December 2016 (1 page) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (32 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (32 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
5 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
31 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (18 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (18 pages) |
5 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
6 September 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
2 August 2013 | Registered office address changed from 70 Grosvenor Street London W1K 3JP on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 70 Grosvenor Street London W1K 3JP on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 70 Grosvenor Street London W1K 3JP on 2 August 2013 (1 page) |
25 July 2013 | Secretary's details changed for Geoff Chadwick on 11 July 2013 (1 page) |
25 July 2013 | Secretary's details changed for Geoff Chadwick on 11 July 2013 (1 page) |
19 July 2013 | Appointment of Geoff Chadwick as a secretary (2 pages) |
19 July 2013 | Appointment of Geoff Chadwick as a secretary (2 pages) |
19 July 2013 | Termination of appointment of Judith Ball as a secretary (1 page) |
19 July 2013 | Termination of appointment of Judith Ball as a secretary (1 page) |
13 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
3 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
1 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
9 March 2009 | Director appointed peter lawrence doyle (3 pages) |
9 March 2009 | Director appointed peter lawrence doyle (3 pages) |
16 January 2009 | Director appointed jeremy henry moore newsum (4 pages) |
16 January 2009 | Appointment terminated director jonathan hagger (1 page) |
16 January 2009 | Director appointed jeremy henry moore newsum (4 pages) |
16 January 2009 | Appointment terminated director jonathan hagger (1 page) |
22 July 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
23 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Return made up to 17/04/07; no change of members (4 pages) |
13 July 2007 | Return made up to 17/04/07; no change of members (4 pages) |
13 December 2006 | Secretary's particulars changed (1 page) |
13 December 2006 | Secretary's particulars changed (1 page) |
5 September 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
16 May 2006 | Return made up to 17/04/06; no change of members (4 pages) |
16 May 2006 | Return made up to 17/04/06; no change of members (4 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
11 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
11 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
25 April 2005 | Return made up to 17/04/05; full list of members (5 pages) |
25 April 2005 | Return made up to 17/04/05; full list of members (5 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
28 April 2004 | Return made up to 17/04/04; full list of members
|
28 April 2004 | Return made up to 17/04/04; full list of members
|
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (3 pages) |
19 April 2004 | New director appointed (3 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
13 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
27 September 2002 | Director's particulars changed (1 page) |
27 September 2002 | Director's particulars changed (1 page) |
17 June 2002 | Return made up to 17/04/02; full list of members (6 pages) |
17 June 2002 | Return made up to 17/04/02; full list of members (6 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (7 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page) |
17 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
3 April 2001 | Resolutions
|
3 April 2001 | Resolutions
|
21 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
21 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New secretary appointed;new director appointed (5 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
16 May 2000 | Secretary resigned;director resigned (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New secretary appointed;new director appointed (5 pages) |
16 May 2000 | Secretary resigned;director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
4 May 2000 | Company name changed fortena LIMITED\certificate issued on 05/05/00 (2 pages) |
4 May 2000 | Company name changed fortena LIMITED\certificate issued on 05/05/00 (2 pages) |
17 April 2000 | Incorporation (18 pages) |
17 April 2000 | Incorporation (18 pages) |