WHEELERS OF GOSFORTH LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 2HL

Company number 00333344
Status Active
Incorporation Date 5 November 1937
Company Type Private Limited Company
Address FORD DEPOSITORIES, WALKER ROAD, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE6 2HL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 August 2016 with updates; Director's details changed for Ms Anabel Kate Hoult on 14 January 2015. The most likely internet sites of WHEELERS OF GOSFORTH LIMITED are www.wheelersofgosforth.co.uk, and www.wheelers-of-gosforth.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighty-seven years and eleven months. Wheelers of Gosforth Limited is a Private Limited Company. The company registration number is 00333344. Wheelers of Gosforth Limited has been working since 05 November 1937. The present status of the company is Active. The registered address of Wheelers of Gosforth Limited is Ford Depositories Walker Road Newcastle Upon Tyne Tyne and Wear Ne6 2hl. The company`s financial liabilities are £331.96k. It is £0k against last year. And the total assets are £332.66k, which is £0k against last year. BROWN, Mark Ian is a Secretary of the company. HOULT, Anabel Kate is a Director of the company. HOULT, Charles Wilson is a Director of the company. HOULT, Frederick Wilson is a Director of the company. HOULT, Peta Ann is a Director of the company. HOULT, Sarah Louise, Dr is a Director of the company. Secretary BENNETT, John Whitfield has been resigned. Secretary BENNETT, John Whitfield has been resigned. Secretary BLACK, Carol Susan has been resigned. Secretary HOULT, Peta Ann has been resigned. Director BENNETT, John Whitfield has been resigned. The company operates in "Dormant Company".


wheelers of gosforth Key Finiance

LIABILITIES £331.96k
CASH n/a
TOTAL ASSETS £332.66k
All Financial Figures

Current Directors

Secretary
BROWN, Mark Ian
Appointed Date: 22 July 2005

Director
HOULT, Anabel Kate
Appointed Date: 28 August 2000
55 years old

Director
HOULT, Charles Wilson
Appointed Date: 28 August 2000
58 years old

Director

Director
HOULT, Peta Ann
Appointed Date: 11 February 1998
87 years old

Director
HOULT, Sarah Louise, Dr
Appointed Date: 28 August 2000
60 years old

Resigned Directors

Secretary
BENNETT, John Whitfield
Resigned: 10 March 1998
Appointed Date: 23 May 1997

Secretary
BENNETT, John Whitfield
Resigned: 30 September 1993

Secretary
BLACK, Carol Susan
Resigned: 23 May 1997
Appointed Date: 01 October 1993

Secretary
HOULT, Peta Ann
Resigned: 22 July 2005
Appointed Date: 10 March 1998

Director
BENNETT, John Whitfield
Resigned: 10 March 1998
73 years old

Persons With Significant Control

Hoults Holdings Ltd
Notified on: 23 August 2016
Nature of control: Ownership of shares – 75% or more

WHEELERS OF GOSFORTH LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 23 August 2016 with updates
23 Aug 2016
Director's details changed for Ms Anabel Kate Hoult on 14 January 2015
23 Aug 2016
Director's details changed for Mrs Peta Anne Hoult on 23 August 2016
06 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 94 more events
03 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

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

14 Apr 1988
Full accounts made up to 31 March 1987

08 Mar 1988
Return made up to 13/12/87; full list of members

07 Jan 1987
Full accounts made up to 31 March 1986

WHEELERS OF GOSFORTH LIMITED Charges

30 June 2011
Debenture
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 1992
Agreement for loan
Delivered: 5 November 1992
Status: Satisfied on 2 July 2011
Persons entitled: Alexander Duckham & Co LTD
Description: 1 x harry frost workshop press,1 x bradbury 4 post vehicle…
30 August 1990
Legal charge
Delivered: 31 August 1990
Status: Satisfied on 17 March 1998
Persons entitled: Conoco Limited
Description: All registered under t/n ty 219333 together with the garage…
24 January 1989
Legal charge
Delivered: 26 January 1989
Status: Satisfied on 30 November 2002
Persons entitled: Barclays Bank PLC
Description: F/H brunton park garage and adjoining land lying to the…
8 August 1988
Debenture
Delivered: 17 August 1988
Status: Satisfied on 30 November 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…