WHEATLEY DEVELOPMENTS LIMITED
DONCASTER PACY & WHEATLEY LIMITED

Hellopages » South Yorkshire » Doncaster » DN2 5BQ

Company number 01158176
Status Active
Incorporation Date 25 January 1974
Company Type Private Limited Company
Address BELVEDERE HOUSE, 113 THORNE ROAD, DONCASTER, SOUTH YORKSHIRE, DN2 5BQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Satisfaction of charge 5 in full; Satisfaction of charge 4 in full. The most likely internet sites of WHEATLEY DEVELOPMENTS LIMITED are www.wheatleydevelopments.co.uk, and www.wheatley-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. Wheatley Developments Limited is a Private Limited Company. The company registration number is 01158176. Wheatley Developments Limited has been working since 25 January 1974. The present status of the company is Active. The registered address of Wheatley Developments Limited is Belvedere House 113 Thorne Road Doncaster South Yorkshire Dn2 5bq. . WHEATLEY, Anthony Neil is a Secretary of the company. WHEATLEY, David is a Director of the company. Secretary COLEMAN, Paul Jonathan has been resigned. Secretary WHEATLEY, Anthony Neil has been resigned. Secretary WHEATLEY, Patricia Ann has been resigned. Director COLEMAN, Paul Jonathan has been resigned. Director WHEATLEY, Anthony Neil has been resigned. Director WHEATLEY, Craig Andrew has been resigned. Director WHEATLEY, Patricia Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHEATLEY, Anthony Neil
Appointed Date: 23 May 2007

Director
WHEATLEY, David

80 years old

Resigned Directors

Secretary
COLEMAN, Paul Jonathan
Resigned: 23 May 2007
Appointed Date: 01 January 2005

Secretary
WHEATLEY, Anthony Neil
Resigned: 01 January 2005
Appointed Date: 01 April 1997

Secretary
WHEATLEY, Patricia Ann
Resigned: 01 April 1997

Director
COLEMAN, Paul Jonathan
Resigned: 23 May 2007
Appointed Date: 01 July 2000
52 years old

Director
WHEATLEY, Anthony Neil
Resigned: 23 May 2007
Appointed Date: 01 April 1997
55 years old

Director
WHEATLEY, Craig Andrew
Resigned: 23 May 2007
Appointed Date: 01 January 2005
52 years old

Director
WHEATLEY, Patricia Ann
Resigned: 23 November 2004
80 years old

Persons With Significant Control

Mr David Wheatley
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

WHEATLEY DEVELOPMENTS LIMITED Events

30 Sep 2016
Confirmation statement made on 25 September 2016 with updates
22 Jun 2016
Satisfaction of charge 5 in full
22 Jun 2016
Satisfaction of charge 4 in full
22 Jun 2016
Satisfaction of charge 6 in full
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 89 more events
14 Apr 1988
Accounts for a small company made up to 31 March 1987

03 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jun 1987
Full accounts made up to 31 March 1986

02 Jun 1987
Return made up to 09/04/87; full list of members

25 Jan 1974
Certificate of incorporation

WHEATLEY DEVELOPMENTS LIMITED Charges

6 May 2016
Charge code 0115 8176 0008
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
6 May 2016
Charge code 0115 8176 0007
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 113 thorne road doncaster t/no SYK276540…
5 April 2002
Charge of deposit
Delivered: 10 April 2002
Status: Satisfied on 22 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
14 July 2000
Legal charge
Delivered: 2 August 2000
Status: Satisfied on 22 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 113 thorne rd,doncaster south yorkshire. By way of fixed…
24 June 1991
Debenture
Delivered: 2 July 1991
Status: Satisfied on 22 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 1989
Charge on book debts
Delivered: 26 September 1989
Status: Satisfied on 2 July 1991
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts time to time…
28 October 1974
Mortgage
Delivered: 1 November 1974
Status: Satisfied on 2 July 1991
Persons entitled: Midland Bank PLC
Description: F/H lands & premises property in high st, south elmsall…
28 October 1974
Floating charge
Delivered: 1 November 1974
Status: Satisfied on 2 July 1991
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…