Company NameWinterley Ltd
DirectorHenry Vaughan Wheeler
Company StatusActive
Company Number04247557
CategoryPrivate Limited Company
Incorporation Date6 July 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Henry Vaughan Wheeler
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2001(2 weeks, 3 days after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterley Pool Farm
Winterley
Crewe
Cheshire
CW1 5TR
Secretary NameMrs Jacquelyn Wheeler
NationalityBritish
StatusCurrent
Appointed23 July 2001(2 weeks, 3 days after company formation)
Appointment Duration22 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWinterley Pool Farm
Winterley
Crewe
Cheshire
CW1 5TR
Director NameSidney Vaughan Gaskell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBetchton Hall
Sandbach
Cheshire
CW11 9DH
Secretary NameNicholas Charlton Penrhys Bird
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mews The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Long Barn Love Lane
Betchton
Sandbach
Cheshire
CW11 2TS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBetchton
WardBrereton Rural
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1H.v. Wheeler
100.00%
Ordinary

Financials

Year2014
Net Worth£10,045
Cash£9,082
Current Liabilities£1,756

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
3 July 2023Secretary's details changed for Mrs Jacquelyn Wheeler on 21 June 2023 (1 page)
3 July 2023Change of details for Mr Henry Vaughan Wheeler as a person with significant control on 15 August 2022 (2 pages)
3 July 2023Director's details changed for Mr Henry Vaughan Wheeler on 21 June 2023 (2 pages)
15 August 2022Registered 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 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
15 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
30 October 2012Termination of appointment of Sidney Gaskell as a director (1 page)
30 October 2012Termination of appointment of Sidney Gaskell as a director (1 page)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 June 2010Director's details changed for Henry Vaughan Wheeler on 21 June 2010 (2 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Henry Vaughan Wheeler on 21 June 2010 (2 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 August 2009Return made up to 21/06/09; full list of members (4 pages)
6 August 2009Return made up to 21/06/09; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 July 2008Return made up to 21/06/08; full list of members (4 pages)
15 July 2008Return made up to 21/06/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 July 2007Return made up to 21/06/07; full list of members (2 pages)
12 July 2007Return made up to 21/06/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 September 2006Return made up to 21/06/06; full list of members (2 pages)
1 September 2006Return made up to 21/06/06; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 July 2005Return made up to 21/06/05; full list of members (3 pages)
18 July 2005Return made up to 21/06/05; full list of members (3 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 July 2004Return made up to 21/06/04; full list of members (7 pages)
8 July 2004Return made up to 21/06/04; full list of members (7 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 July 2003Return made up to 06/07/03; full list of members (7 pages)
20 July 2003Return made up to 06/07/03; full list of members (7 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 July 2002Return made up to 06/07/02; full list of members (7 pages)
31 July 2002Return made up to 06/07/02; full list of members (7 pages)
28 November 2001Ad 23/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2001Ad 23/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Accounting reference date notified as 31/03 (1 page)
3 August 2001Accounting reference date notified as 31/03 (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Secretary resigned (1 page)
10 July 2001Secretary resigned (1 page)
10 July 2001Secretary resigned (1 page)
6 July 2001Incorporation (16 pages)
6 July 2001Incorporation (16 pages)