THE WHEATLEY GROUP OF COMPANIES LIMITED
BLIDWORTH

Hellopages » Nottinghamshire » Newark and Sherwood » NG21 0NA

Company number 02234443
Status Active
Incorporation Date 23 March 1988
Company Type Private Limited Company
Address THE FARM HOUSE, COPT HILL FARM, RICKET LANE, BLIDWORTH, NOTTINGHAMSHIRE, NG21 0NA
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 500,000 . The most likely internet sites of THE WHEATLEY GROUP OF COMPANIES LIMITED are www.thewheatleygroupofcompanies.co.uk, and www.the-wheatley-group-of-companies.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and seven months. The distance to to Mansfield Woodhouse Rail Station is 4.6 miles; to Hucknall Rail Station is 4.9 miles; to Bulwell Rail Station is 7.5 miles; to Carlton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Wheatley Group of Companies Limited is a Private Limited Company. The company registration number is 02234443. The Wheatley Group of Companies Limited has been working since 23 March 1988. The present status of the company is Active. The registered address of The Wheatley Group of Companies Limited is The Farm House Copt Hill Farm Ricket Lane Blidworth Nottinghamshire Ng21 0na. The company`s financial liabilities are £415.75k. It is £4.83k against last year. The cash in hand is £43.16k. It is £6.28k against last year. And the total assets are £484.17k, which is £-11.36k against last year. WHEATLEY, Simon Francis is a Secretary of the company. WHEATLEY, Mark Peter Damien is a Director of the company. WHEATLEY, Simon Francis is a Director of the company. Director BOND, Geoffrey Charles has been resigned. Director LAKHANI, Suresh has been resigned. Director SIMPSON, Christopher Vincent John has been resigned. Director WHEATLEY, John Edward Bertram has been resigned. Director WHEATLEY, Rona Irene has been resigned. The company operates in "Activities of financial services holding companies".


the wheatley group of companies Key Finiance

LIABILITIES £415.75k
+1%
CASH £43.16k
+17%
TOTAL ASSETS £484.17k
-3%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Director
BOND, Geoffrey Charles
Resigned: 01 April 1998
86 years old

Director
LAKHANI, Suresh
Resigned: 16 September 1996
Appointed Date: 09 November 1993
71 years old

Director
SIMPSON, Christopher Vincent John
Resigned: 22 October 1993
83 years old

Director
WHEATLEY, John Edward Bertram
Resigned: 25 July 2002
109 years old

Director
WHEATLEY, Rona Irene
Resigned: 31 December 2008
98 years old

Persons With Significant Control

Mr Mark Peter Damien Wheatley
Notified on: 31 March 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Francis Wheatley
Notified on: 31 March 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE WHEATLEY GROUP OF COMPANIES LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 500,000

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 500,000

...
... and 95 more events
02 Nov 1989
Full accounts made up to 31 March 1989
16 Feb 1989
New director appointed
27 Apr 1988
Secretary resigned

27 Apr 1988
New director appointed

23 Mar 1988
Incorporation

THE WHEATLEY GROUP OF COMPANIES LIMITED Charges

18 December 1997
Debenture
Delivered: 23 December 1997
Status: Satisfied on 18 November 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 1996
Debenture
Delivered: 27 September 1996
Status: Satisfied on 18 July 1998
Persons entitled: Spectus Systems Limited
Description: 1. the company with full title guarantee charges to the…
29 July 1994
Legal mortgage
Delivered: 8 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 45 osborne grove sherwood nottingham…
27 June 1994
Legal mortgage
Delivered: 4 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 31 osborne grove, sherwood, nottingham…
20 May 1994
Legal mortgage
Delivered: 1 June 1994
Status: Satisfied on 23 March 1995
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 31 belvoir street mapperley nottingham…
12 May 1994
Legal mortgage
Delivered: 1 June 1994
Status: Satisfied on 3 February 1995
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 30 charlbury road wollaton nottingham…
27 April 1994
Mortgage debenture
Delivered: 4 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 September 1993
Legal mortgage
Delivered: 1 October 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land and buildings k/a/ field mill works lying to…