WHEELDON BROTHERS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 3QB

Company number 02441153
Status Active
Incorporation Date 8 November 1989
Company Type Private Limited Company
Address WHEELDON HOUSE PRIME ENTERPRISE PARK, PRIME PARK WAY, DERBY, DERBYSHIRE, DE1 3QB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge 024411530082, created on 2 March 2017; Registration of charge 024411530081, created on 14 December 2016; Registration of charge 024411530079, created on 14 December 2016. The most likely internet sites of WHEELDON BROTHERS LIMITED are www.wheeldonbrothers.co.uk, and www.wheeldon-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Wheeldon Brothers Limited is a Private Limited Company. The company registration number is 02441153. Wheeldon Brothers Limited has been working since 08 November 1989. The present status of the company is Active. The registered address of Wheeldon Brothers Limited is Wheeldon House Prime Enterprise Park Prime Park Way Derby Derbyshire De1 3qb. . BROOKES, David is a Secretary of the company. BROOKES, David is a Director of the company. PARKIN, Edward Peter is a Director of the company. PARKIN, James Henry is a Director of the company. PARKIN, Peter Wheeldon is a Director of the company. Secretary GILLATT, Diane Christine has been resigned. Secretary PARKIN, Rosemary has been resigned. Secretary RAINE MANAGEMENT SERVICES LIMITED has been resigned. Director BAILEY, Robert has been resigned. Director BANCROFT, John Hudson has been resigned. Director IRISH, Stephen Andrew has been resigned. Director LOWNDES, Hazel has been resigned. Director PARKIN, Peter Wheeldon has been resigned. Director PARKIN, Rosemary has been resigned. Director PAYNE, Stuart has been resigned. Director PAYNE, Stuart has been resigned. Director ROONEY, Peter has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BROOKES, David
Appointed Date: 15 October 2007

Director
BROOKES, David
Appointed Date: 21 June 2006
59 years old

Director
PARKIN, Edward Peter
Appointed Date: 17 June 1998
49 years old

Director
PARKIN, James Henry
Appointed Date: 17 June 1998
51 years old

Director
PARKIN, Peter Wheeldon
Appointed Date: 02 September 2004
79 years old

Resigned Directors

Secretary
GILLATT, Diane Christine
Resigned: 15 October 2007
Appointed Date: 06 June 2005

Secretary
PARKIN, Rosemary
Resigned: 05 June 2005
Appointed Date: 18 April 1995

Secretary
RAINE MANAGEMENT SERVICES LIMITED
Resigned: 18 April 1995

Director
BAILEY, Robert
Resigned: 01 July 2004
Appointed Date: 01 January 2004
78 years old

Director
BANCROFT, John Hudson
Resigned: 10 April 1995
86 years old

Director
IRISH, Stephen Andrew
Resigned: 06 June 2000
Appointed Date: 17 June 1998
77 years old

Director
LOWNDES, Hazel
Resigned: 15 August 2008
Appointed Date: 01 January 2002
71 years old

Director
PARKIN, Peter Wheeldon
Resigned: 30 June 2004
79 years old

Director
PARKIN, Rosemary
Resigned: 06 June 2005
Appointed Date: 10 April 1995
78 years old

Director
PAYNE, Stuart
Resigned: 31 December 2006
Appointed Date: 01 October 2001
73 years old

Director
PAYNE, Stuart
Resigned: 05 September 2000
Appointed Date: 17 June 1998
73 years old

Director
ROONEY, Peter
Resigned: 15 August 2008
Appointed Date: 01 January 2005
64 years old

WHEELDON BROTHERS LIMITED Events

02 Mar 2017
Registration of charge 024411530082, created on 2 March 2017
21 Dec 2016
Registration of charge 024411530081, created on 14 December 2016
21 Dec 2016
Registration of charge 024411530079, created on 14 December 2016
21 Dec 2016
Registration of charge 024411530080, created on 14 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

17 Oct 2016
Group of companies' accounts made up to 30 June 2016
...
... and 240 more events
06 Oct 1998
Accounts for a small company made up to 30 June 1998
16 Jul 1998
Return made up to 19/06/98; full list of members
04 Jul 1998
New director appointed
04 Jul 1998
New director appointed
01 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

WHEELDON BROTHERS LIMITED Charges

2 March 2017
Charge code 0244 1153 0082
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage the property known as land…
14 December 2016
Charge code 0244 1153 0081
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as land to the…
14 December 2016
Charge code 0244 1153 0080
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as land to the…
14 December 2016
Charge code 0244 1153 0079
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as land to the…
4 March 2015
Charge code 0244 1153 0078
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as duffield…
18 December 2014
Charge code 0244 1153 0077
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as land off…
12 December 2014
Charge code 0244 1153 0076
Delivered: 15 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that freehold property known as 125 hands road, heanor…
14 February 2014
Charge code 0244 1153 0074
Delivered: 17 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at porter lane, middleton, derbyshire, DE4 4LS…
14 February 2014
Charge code 0244 1153 0073
Delivered: 17 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1.5 acres of land at stanton vale school, stanton road…
29 January 2014
Charge code 0244 1153 0075
Delivered: 17 February 2014
Status: Satisfied on 26 May 2016
Persons entitled: Peter Wheeldon Parkin
Description: Land adjoining duffield hall, st ronan's avenue, duffield…
26 November 2013
Charge code 0244 1153 0072
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at woodside farm, crich, matlock, DE4 5BW…
26 November 2013
Charge code 0244 1153 0071
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 146,148,150,150A spital lane, chesterfield, derbyshire, S41…
28 March 2013
Legal charge
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land lying to the south of alfreton road newton alfreton…
28 March 2013
Legal charge
Delivered: 17 April 2013
Status: Satisfied on 23 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land lying to the south east of lower claramount road…
28 March 2013
Legal charge
Delivered: 17 April 2013
Status: Satisfied on 23 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: William woodsend building 2 palatine street nottingham…
28 March 2013
Legal charge
Delivered: 17 April 2013
Status: Satisfied on 23 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land lying to the north of main street horsley woodhouse…
28 March 2013
Legal charge
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the north west side of derby road stretton burton…
28 March 2013
Legal charge
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the north west and south east of nottingham road…
28 March 2013
Legal charge
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at derby road chesterfield t/no. DY431131 all plant…
28 March 2013
Legal charge
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the south east side of st. Johns road chesterfield…
28 March 2013
Memorandum of security over cash deposits
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of first fixed charge the deposit being £200,000 and…
28 March 2013
Mortgage debenture
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
13 March 2013
Memorandum of security over cash deposits
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First fixed charge the deposit and each and every debt…
20 August 2012
Legal charge
Delivered: 22 August 2012
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: Land at lower clara mount road heanor derbyshire and…
7 November 2011
Legal charge
Delivered: 10 November 2011
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: Land at horsley woodhouse, t/no: DY312561 by way of fixed…
14 September 2011
Legal charge
Delivered: 21 September 2011
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: William woodsend building 2 palatine street and land at…
10 March 2011
Legal charge
Delivered: 12 March 2011
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: 180 allestree lane allestree derby by way of fixed charge…
10 February 2010
Legal charge
Delivered: 24 February 2010
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: Land at nottingham road belper derbyshire t/n DY272596…
2 February 2010
Legal charge
Delivered: 5 February 2010
Status: Satisfied on 17 April 2013
Persons entitled: National Westminster Bank PLC
Description: Land at ewart lane alfreton t/no's DY238170, DY258739…
6 January 2010
Legal charge
Delivered: 12 January 2010
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of castle…
30 July 2009
Legal charge
Delivered: 31 July 2009
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: Land at derby road chesterfield t/n DY431131 by way of…
17 June 2009
Legal charge
Delivered: 19 June 2009
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of derby road stretton burton…
22 September 2008
Legal charge
Delivered: 27 September 2008
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of north street, langley mill t/no's…
23 April 2008
Legal charge
Delivered: 29 April 2008
Status: Satisfied on 26 May 2016
Persons entitled: Peter Parkin
Description: All the f/h property at eastern avenue/derby road stretton…
25 February 2008
Legal charge
Delivered: 27 February 2008
Status: Satisfied on 4 February 2011
Persons entitled: National Westminster Bank PLC
Description: Land at the bridge business centre dunston road…
2 May 2007
Legal charge
Delivered: 3 May 2007
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: Bend oak house hanfield lane winshill burton on trent. By…
26 January 2007
Legal charge
Delivered: 27 January 2007
Status: Satisfied on 4 February 2011
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of station road langley mill and 5…
26 January 2007
Legal charge
Delivered: 27 January 2007
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: Portland road hucknall t/no nt 418676. by way of fixed…
11 December 2006
Legal charge
Delivered: 12 December 2006
Status: Satisfied on 4 February 2011
Persons entitled: National Westminster Bank PLC
Description: Bradley mews ii formerly 1 park road ashbourne derbyshire…
19 October 2006
Legal charge
Delivered: 21 October 2006
Status: Satisfied on 3 August 2010
Persons entitled: National Westminster Bank PLC
Description: Land at central drive/allendale road wingerworth. By way of…
11 July 2006
Legal charge
Delivered: 14 July 2006
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: Land at western road mickleover derby. By way of fixed…
16 June 2006
Legal charge
Delivered: 24 June 2006
Status: Satisfied on 3 August 2010
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at roman road derby t/no dy 31175. by…
6 June 2006
Legal charge
Delivered: 21 June 2006
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: Land off mansfield road clipstone nottinghamshire. By way…
6 June 2006
Legal charge
Delivered: 8 June 2006
Status: Satisfied on 6 March 2007
Persons entitled: Bovis Homes Limited
Description: Part of the f/h property k/a land off mansfield road…
26 July 2005
Legal charge
Delivered: 2 August 2005
Status: Satisfied on 4 February 2011
Persons entitled: National Westminster Bank PLC
Description: Land at cromford road langley mill derbyshire. By way of…
15 July 2005
Legal charge
Delivered: 22 July 2005
Status: Satisfied on 4 February 2011
Persons entitled: National Westminster Bank PLC
Description: Site formerly known as 'the cocked hat' broxtowe lane…
27 May 2005
Legal charge
Delivered: 7 June 2005
Status: Satisfied on 4 February 2011
Persons entitled: National Westminster Bank PLC
Description: Fernslope chesterfield road belper derbyshire. By way of…
4 November 2004
Legal charge
Delivered: 16 November 2004
Status: Satisfied on 4 February 2011
Persons entitled: National Westminster Bank PLC
Description: Land at 55 mansfield road derby t/n DY18543. By way of…
10 September 2004
Legal charge
Delivered: 16 September 2004
Status: Satisfied on 4 February 2011
Persons entitled: National Westminster Bank PLC
Description: Land at park lane old basford nottingham. By way of fixed…
1 September 2004
Legal charge
Delivered: 16 September 2004
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: Land at darley lane derby being the former st mary's…
12 May 2004
Legal charge
Delivered: 21 May 2004
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: F/H land on the east side of north street langley mill…
6 May 2004
Legal charge
Delivered: 20 May 2004
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: F/H land at roman road derby t/no DY27485 & t/no DY361608…
1 April 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: The green barrel arnold road nottingham,. By way of fixed…
13 August 2003
Legal charge
Delivered: 16 August 2003
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a heathlands school southwell road…
2 July 2003
Legal charge
Delivered: 4 July 2003
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: Land adjoining holly mount london road retford…
16 June 2003
Legal charge
Delivered: 20 June 2003
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: Holly mount london road retford notts. By way of fixed…
27 March 2003
Legal charge
Delivered: 1 April 2003
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: Sturston road garage sturston road ashbourne derbyshire. By…
14 February 2003
Legal charge
Delivered: 18 February 2003
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold land at gauntley st,basford,nottingham; t/nos nt…
11 February 2003
Legal charge
Delivered: 18 February 2003
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold land at olive avenue/cranmer street,long…
1 October 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: Freehold land at mansfield road/roman road derby title…
1 October 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: Land on west side of north street langley mill title number…
1 October 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: Freehold property on the west side of north street langley…
1 August 2002
Legal charge
Delivered: 2 August 2002
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: Property at bridge street castle gresley derbyshire. By way…
1 August 2002
Legal charge
Delivered: 2 August 2002
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: 34 castle boulevard nottingham t/n nt 88499. by way of…
1 August 2002
Legal charge
Delivered: 2 August 2002
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of matlock road belper…
4 January 2002
Legal charge
Delivered: 17 January 2002
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: Wheeldon manor wheeldon avenue derby. By way of fixed…
3 December 2001
Charge
Delivered: 17 December 2001
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: All estates f/h and l/h property and the proceeds of sale…
3 December 2001
Legal charge
Delivered: 4 December 2001
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge land and buildings on the north side…
15 June 2001
Legal mortgage
Delivered: 21 June 2001
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: F/H land off water lane wirksworth t/no.DY205525. And the…
1 February 2001
Legal mortgage
Delivered: 7 February 2001
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at orchard close hilton…
3 November 2000
Legal mortgage
Delivered: 7 November 2000
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as property at calvert street…
25 October 2000
Legal mortgage
Delivered: 27 October 2000
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at spencer road belper…
19 April 2000
Legal mortgage
Delivered: 21 April 2000
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a ripley lace factory outram mills…
14 January 2000
Legal mortgage
Delivered: 29 January 2000
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a balance hill lark rise uttoxeter. And…
10 January 2000
Legal mortgage
Delivered: 14 January 2000
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: F/H land at derby road swadlincote derbyshire…
27 August 1999
Legal mortgage
Delivered: 6 September 1999
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as eagle works beckstitch lane…
9 July 1999
Legal mortgage
Delivered: 19 July 1999
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the 2ND phase of land at end of lark rise…
17 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: F/H land to the west of derby road ambergate derbyshire…
17 May 1999
Legal mortgage
Delivered: 26 May 1999
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at horninglow road north burton upon…
17 May 1999
Legal mortgage
Delivered: 26 May 1999
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at the newlands nottingham road…
24 April 1998
Legal mortgage
Delivered: 29 April 1998
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at end of lark rise uttoxeter…
22 April 1998
Legal mortgage
Delivered: 5 May 1998
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at belper road rawson green…