PACY AND WHEATLEY LIMITED
SOUTH YORKSHIRE WHEATLEY DEVELOPMENTS LIMITED

Hellopages » South Yorkshire » Doncaster » DN2 5BQ

Company number 05310380
Status Active
Incorporation Date 10 December 2004
Company Type Private Limited Company
Address BELVEDERE HOUSE, 113 THORNE ROAD, DONCASTER, SOUTH YORKSHIRE, DN2 5BQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Appointment of Lesley Clarke as a secretary on 16 May 2016. The most likely internet sites of PACY AND WHEATLEY LIMITED are www.pacyandwheatley.co.uk, and www.pacy-and-wheatley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Pacy and Wheatley Limited is a Private Limited Company. The company registration number is 05310380. Pacy and Wheatley Limited has been working since 10 December 2004. The present status of the company is Active. The registered address of Pacy and Wheatley Limited is Belvedere House 113 Thorne Road Doncaster South Yorkshire Dn2 5bq. . CLARKE, Lesley is a Secretary of the company. WHEATLEY, Anthony Neil is a Director of the company. WHEATLEY, Craig Andrew is a Director of the company. WHEATLEY, David is a Director of the company. Secretary COLEMAN, Paul Jonathan has been resigned. Director COLEMAN, Paul Jonathan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CLARKE, Lesley
Appointed Date: 16 May 2016

Director
WHEATLEY, Anthony Neil
Appointed Date: 10 December 2004
55 years old

Director
WHEATLEY, Craig Andrew
Appointed Date: 10 December 2004
52 years old

Director
WHEATLEY, David
Appointed Date: 10 December 2004
80 years old

Resigned Directors

Secretary
COLEMAN, Paul Jonathan
Resigned: 08 April 2016
Appointed Date: 10 December 2004

Director
COLEMAN, Paul Jonathan
Resigned: 08 April 2016
Appointed Date: 10 December 2004
52 years old

Persons With Significant Control

Mr Anthony Neil Wheatley
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Wheatley
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PACY AND WHEATLEY LIMITED Events

13 Jan 2017
Confirmation statement made on 16 December 2016 with updates
09 Jun 2016
Accounts for a small company made up to 31 December 2015
23 May 2016
Appointment of Lesley Clarke as a secretary on 16 May 2016
12 May 2016
Termination of appointment of Paul Jonathan Coleman as a secretary on 8 April 2016
12 May 2016
Termination of appointment of Paul Jonathan Coleman as a director on 8 April 2016
...
... and 38 more events
05 May 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

30 Apr 2005
Particulars of mortgage/charge
06 Apr 2005
Director's particulars changed
13 Jan 2005
Company name changed wheatley developments LIMITED\certificate issued on 13/01/05
10 Dec 2004
Incorporation

PACY AND WHEATLEY LIMITED Charges

2 August 2013
Charge code 0531 0380 0002
Delivered: 10 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
27 April 2005
Debenture
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…