WHEATLEY PLC
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1BE

Company number 00808193
Status Active
Incorporation Date 8 June 1964
Company Type Public Limited Company
Address WHEATLEY HOUSE, DUNHAMS LANE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 1BE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Appointment of Mr Colin Leonard Stewart as a director on 3 April 2017; Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of WHEATLEY PLC are www.wheatley.co.uk, and www.wheatley.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. Wheatley Plc is a Public Limited Company. The company registration number is 00808193. Wheatley Plc has been working since 08 June 1964. The present status of the company is Active. The registered address of Wheatley Plc is Wheatley House Dunhams Lane Letchworth Garden City Hertfordshire Sg6 1be. . STEWART, Colin Leonard is a Secretary of the company. BAKER, Harvey William is a Director of the company. FOREMAN, Martin John is a Director of the company. STEWART, Colin Leonard is a Director of the company. WOODS, Geoffrey Simon is a Director of the company. WOODS, Geoffrey Peter is a Director of the company. WOODS, Jonathan Peter is a Director of the company. Secretary ELDRIDGE, Brenda Kathleen has been resigned. Secretary JAMES, Richard Andrew has been resigned. Secretary SIMMONS, Leslie Hubert has been resigned. Secretary WOODS, Geoffrey Simon has been resigned. Secretary WYLES, David Vivian has been resigned. Director ELDRIDGE, Brenda Kathleen has been resigned. Director WOODS, Geoffrey Simon has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STEWART, Colin Leonard
Appointed Date: 28 August 2014

Director
BAKER, Harvey William
Appointed Date: 31 July 2000
75 years old

Director
FOREMAN, Martin John
Appointed Date: 01 January 2001
79 years old

Director
STEWART, Colin Leonard
Appointed Date: 03 April 2017
61 years old

Director
WOODS, Geoffrey Simon
Appointed Date: 01 January 2007
59 years old

Director

Director
WOODS, Jonathan Peter
Appointed Date: 01 January 2001
54 years old

Resigned Directors

Secretary
ELDRIDGE, Brenda Kathleen
Resigned: 28 August 2014
Appointed Date: 23 October 2000

Secretary
JAMES, Richard Andrew
Resigned: 14 April 2000
Appointed Date: 26 January 1998

Secretary
SIMMONS, Leslie Hubert
Resigned: 21 January 1997

Secretary
WOODS, Geoffrey Simon
Resigned: 26 January 1998
Appointed Date: 21 January 1997

Secretary
WYLES, David Vivian
Resigned: 23 October 2000
Appointed Date: 14 April 2000

Director
ELDRIDGE, Brenda Kathleen
Resigned: 28 August 2014
Appointed Date: 23 October 2000
77 years old

Director
WOODS, Geoffrey Simon
Resigned: 14 October 2003
Appointed Date: 01 January 2001
59 years old

Persons With Significant Control

Mrs Ann Doreen Woods
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Geoffrey Peter Woods
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHEATLEY PLC Events

13 Apr 2017
Appointment of Mr Colin Leonard Stewart as a director on 3 April 2017
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Oct 2016
Group of companies' accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000,000

09 Oct 2015
Group of companies' accounts made up to 31 March 2015
...
... and 119 more events
10 Mar 1989
Return made up to 31/12/88; full list of members

01 Mar 1988
Full accounts made up to 31 March 1987

01 Mar 1988
Return made up to 31/12/87; full list of members

25 Mar 1987
Group of companies' accounts made up to 31 March 1986

25 Mar 1987
Return made up to 31/12/86; full list of members

WHEATLEY PLC Charges

10 February 2012
Debenture
Delivered: 16 February 2012
Status: Satisfied on 8 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 September 2001
Legal charge
Delivered: 3 October 2001
Status: Satisfied on 15 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 palace street london SW1E 5HW. By way of fixed charge…
18 January 1999
Assignment of rents
Delivered: 22 January 1999
Status: Satisfied on 14 June 2003
Persons entitled: Samuel Montagu & Co. Limited
Description: All rights title and interest in and to any rents or income…
18 January 1999
Legal mortgage
Delivered: 22 January 1999
Status: Satisfied on 14 June 2003
Persons entitled: Samuel Montagu & Co. Limited
Description: Property at no 30 (unit 29) campus five letchworth…
13 June 1996
Legal charge
Delivered: 14 June 1996
Status: Satisfied on 21 March 2000
Persons entitled: Tsb Bank PLC
Description: Unit 29 (no.30) campus five letchworth business park…
29 October 1993
Transfer deed
Delivered: 17 November 1993
Status: Satisfied on 3 August 2000
Persons entitled: Tsb Bank PLC
Description: A). f/h property k/a 15, aubrey avenue, london colney…
29 November 1991
Debenture
Delivered: 4 December 1991
Status: Satisfied on 3 August 2000
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
1 April 1986
Legal charge
Delivered: 19 April 1986
Status: Satisfied on 3 August 2000
Persons entitled: Hill Samuel & Co. Limited.
Description: F/Hold and part leasehold property k/a works road…
24 July 1979
Mortgage
Delivered: 13 August 1979
Status: Satisfied on 14 March 1997
Persons entitled: Hill Samuel & Co Limited
Description: Yard and land at aubrey avenue, london colney. Title nos hd…
24 July 1979
Mortgage
Delivered: 13 August 1979
Status: Satisfied on 3 August 2000
Persons entitled: Hill Samuel and Co. Limited.
Description: Wooton house, bedfordshire. Together with fixed and…
24 July 1979
Mortgage
Delivered: 13 August 1979
Status: Satisfied on 3 August 2000
Persons entitled: Hill Samuel and Co. Limited.
Description: Wood lane, highgate,. Together with fixed and moveable…
28 September 1978
Legal charge
Delivered: 4 October 1978
Status: Satisfied on 3 August 2000
Persons entitled: Barclays Bank PLC
Description: Wootton house, wootton beds.
6 September 1978
Legal charge
Delivered: 26 September 1978
Status: Satisfied on 3 August 2000
Persons entitled: Barclays Bank PLC
Description: Chepstow, 26 douglas road, harpenden, herts.
6 February 1976
Legal charge
Delivered: 12 February 1976
Status: Satisfied on 3 August 2000
Persons entitled: First National Finance Corporation LTD
Description: Land on the south west side of toddington road luton land…
6 February 1976
Legal charge
Delivered: 12 February 1976
Status: Satisfied on 3 August 2000
Persons entitled: First National Finance Corporation LTD
Description: Land on the south west side of toddington road comprising…
6 February 1976
Legal charge
Delivered: 12 February 1976
Status: Satisfied on 3 August 2000
Persons entitled: First National Finance Corporation LTD
Description: Land in great end road, chesterton cambridge.
3 July 1974
Legal charge
Delivered: 9 July 1974
Status: Satisfied on 3 August 2000
Persons entitled: Barclays Bank PLC
Description: Land to the south west side of toddington road, luton…
8 October 1973
Legal charge
Delivered: 15 October 1973
Status: Satisfied on 3 August 2000
Persons entitled: Barclays Bank PLC
Description: 268 douglas road harpenden, hertfordshire.
19 September 1973
Legal charge
Delivered: 25 September 1973
Status: Satisfied on 3 August 2000
Persons entitled: Barclays Bank PLC
Description: 26, 26A 26C douglas rd harpenden, herts.
13 September 1973
Legal charge
Delivered: 20 September 1973
Status: Satisfied on 3 August 2000
Persons entitled: Barclays Bank PLC
Description: Development of enniskillen rd off green rd chesterton cambs.
6 November 1972
Legal charge
Delivered: 9 November 1972
Status: Satisfied on 3 August 2000
Persons entitled: Barclays Bank PLC
Description: Land at coopers court farm, stockenchurch buckinghamshire…
30 October 1972
Charge
Delivered: 10 November 1972
Status: Satisfied on 3 August 2000
Persons entitled: Barclays Bank PLC
Description: 87, toddington road, luton bedfordshire.
1 June 1972
Charge
Delivered: 6 June 1972
Status: Satisfied on 3 August 2000
Persons entitled: First National Finance Corp LTD
Description: Land at green end road, chestston, cambridge.
8 July 1971
Legal charge
Delivered: 16 July 1971
Status: Satisfied on 3 August 2000
Persons entitled: Barclays Bank PLC
Description: "Burleigh mead" and lane site OF182, dagmor cottage, great…
8 July 1971
Legal charge
Delivered: 16 July 1971
Status: Satisfied on 3 August 2000
Persons entitled: Barclays Bank PLC
Description: 47/55 (odd) high st, wheathampstead, herts.
17 June 1971
Charge
Delivered: 8 July 1971
Status: Satisfied on 30 January 1997
Persons entitled: Barclays Bank PLC
Description: Land n/e of coombes rd, london colney, herts.