Winterley
Crewe
Cheshire
CW1 5TR
Secretary Name | Mrs Jacquelyn Wheeler |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Winterley Pool Farm Winterley Crewe Cheshire CW1 5TR |
Director Name | Sidney Vaughan Gaskell |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Betchton Hall Sandbach Cheshire CW11 9DH |
Secretary Name | Nicholas Charlton Penrhys Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mews The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Long Barn Love Lane Betchton Sandbach Cheshire CW11 2TS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Betchton |
Ward | Brereton Rural |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | H.v. Wheeler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,045 |
Cash | £9,082 |
Current Liabilities | £1,756 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
3 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
3 July 2023 | Secretary's details changed for Mrs Jacquelyn Wheeler on 21 June 2023 (1 page) |
3 July 2023 | Change of details for Mr Henry Vaughan Wheeler as a person with significant control on 15 August 2022 (2 pages) |
3 July 2023 | Director's details changed for Mr Henry Vaughan Wheeler on 21 June 2023 (2 pages) |
15 August 2022 | Registered office address changed from Lea House Middlewich Road Sandbach Cheshire CW11 1DH to The Long Barn Love Lane Betchton Sandbach Cheshire CW11 2TS on 15 August 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
15 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
27 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Termination of appointment of Sidney Gaskell as a director (1 page) |
30 October 2012 | Termination of appointment of Sidney Gaskell as a director (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 June 2010 | Director's details changed for Henry Vaughan Wheeler on 21 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Henry Vaughan Wheeler on 21 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
6 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 September 2006 | Return made up to 21/06/06; full list of members (2 pages) |
1 September 2006 | Return made up to 21/06/06; full list of members (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
18 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
20 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
20 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
31 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
31 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
28 November 2001 | Ad 23/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2001 | Ad 23/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Accounting reference date notified as 31/03 (1 page) |
3 August 2001 | Accounting reference date notified as 31/03 (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Incorporation (16 pages) |
6 July 2001 | Incorporation (16 pages) |