WHEATLEY INVESTMENTS LIMITED
BLIDWORTH

Hellopages » Nottinghamshire » Newark and Sherwood » NG21 0NA
Company number 02849766
Status Active
Incorporation Date 1 September 1993
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 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight 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 450,000 . The most likely internet sites of WHEATLEY INVESTMENTS LIMITED are www.wheatleyinvestments.co.uk, and www.wheatley-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six 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.Wheatley Investments Limited is a Private Limited Company. The company registration number is 02849766. Wheatley Investments Limited has been working since 01 September 1993. The present status of the company is Active. The registered address of Wheatley Investments Limited is The Farm House Copt Hill Farm Ricket Lane Blidworth Nottinghamshire Ng21 0na. The company`s financial liabilities are £30.39k. It is £0.07k against last year. The cash in hand is £0k. It is £-0.07k against last year. And the total assets are £0.03k, which is £-0.07k 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. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director WHEATLEY, John Edward Bertram has been resigned. Director WHEATLEY, Rona Irene has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


wheatley investments Key Finiance

LIABILITIES £30.39k
+0%
CASH £0k
-94%
TOTAL ASSETS £0.03k
-72%
All Financial Figures

Current Directors

Secretary
WHEATLEY, Simon Francis
Appointed Date: 23 September 1993

Director
WHEATLEY, Mark Peter Damien
Appointed Date: 23 September 1993
67 years old

Director
WHEATLEY, Simon Francis
Appointed Date: 23 September 1993
70 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 September 1993
Appointed Date: 01 September 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 September 1993
Appointed Date: 01 September 1993
35 years old

Director
WHEATLEY, John Edward Bertram
Resigned: 25 July 2002
Appointed Date: 14 July 1994
109 years old

Director
WHEATLEY, Rona Irene
Resigned: 31 December 2008
Appointed Date: 14 July 1994
99 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 September 1993
Appointed Date: 01 September 1993

Persons With Significant Control

Mr Mark Peter Damien Wheatley
Notified on: 31 March 2017
67 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%

WHEATLEY INVESTMENTS 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 450,000

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 450,000

...
... and 68 more events
13 Oct 1993
Registered office changed on 13/10/93 from: 33 crwys road cardiff CF2 4YF

13 Oct 1993
Registered office changed on 13/10/93 from: 33 crwys road, cardiff, CF2 4YF

13 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Oct 1993
Company name changed maralet LIMITED\certificate issued on 04/10/93

01 Sep 1993
Incorporation

WHEATLEY INVESTMENTS LIMITED Charges

21 March 2012
Mortgage
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Mark Peter Wheatley and Simon Francis Wheatley as Trustees of the Scheme
Description: Fixed and floating charge over the undertaking and all…
9 February 1998
Legal charge
Delivered: 18 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 154 lowmoor road kirkby in ashfield nottinghamshire.
9 February 1998
Debenture
Delivered: 18 February 1998
Status: Satisfied on 31 May 2000
Persons entitled: Barclays Bank PLC
Description: .1. fixed and floating charges over the undertaking and all…
2 February 1998
Legal charge
Delivered: 13 February 1998
Status: Satisfied on 31 May 2000
Persons entitled: John Edward Bertram Wheatley
Description: F/H property k/a land and buildings on the south side of…