WHEELER & SON LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 4AW

Company number 01521598
Status Active
Incorporation Date 13 October 1980
Company Type Private Limited Company
Address UNIT 2 POLDEN BUSINESS CENTRE, BRISTOL ROAD, BRIDGWATER, SOMERSET, TA6 4AW
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of WHEELER & SON LIMITED are www.wheelerson.co.uk, and www.wheeler-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Wheeler Son Limited is a Private Limited Company. The company registration number is 01521598. Wheeler Son Limited has been working since 13 October 1980. The present status of the company is Active. The registered address of Wheeler Son Limited is Unit 2 Polden Business Centre Bristol Road Bridgwater Somerset Ta6 4aw. The company`s financial liabilities are £89.25k. It is £21.52k against last year. And the total assets are £183.09k, which is £-7.85k against last year. WHEELER, Gerald Edward is a Secretary of the company. WHEELER, Gerald Edward is a Director of the company. WHEELER, Lillian May is a Director of the company. WHEELER, Robert Charles is a Director of the company. The company operates in "Freight transport by road".


wheeler & son Key Finiance

LIABILITIES £89.25k
+31%
CASH n/a
TOTAL ASSETS £183.09k
-5%
All Financial Figures

Current Directors


Director

Director
WHEELER, Lillian May

94 years old

Director
WHEELER, Robert Charles
Appointed Date: 01 February 2000
63 years old

WHEELER & SON LIMITED Events

07 Apr 2017
Total exemption full accounts made up to 31 January 2017
13 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

19 Apr 2016
Total exemption small company accounts made up to 31 January 2016
16 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

02 Jun 2015
Director's details changed for Mrs Lillian May Wheeler on 1 June 2011
...
... and 70 more events
25 Nov 1987
Full accounts made up to 31 January 1987

25 Nov 1987
Return made up to 01/05/87; full list of members

29 Jul 1987
Particulars of mortgage/charge

07 Oct 1986
Return made up to 01/05/86; full list of members

02 Sep 1986
Full accounts made up to 31 January 1986

WHEELER & SON LIMITED Charges

3 April 2002
Legal charge
Delivered: 15 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 1 and 2 chilton gate,bristol…
21 December 1999
Debenture
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1991
Legal charge
Delivered: 13 July 1991
Status: Outstanding
Persons entitled: Berisford Leasing LTD.
Description: Fixed assets 1 erf 1979 8 wheel rigid no pya 189V chassis…
20 December 1988
Mortgage registered pursuant to an order court dated 17/2/89
Delivered: 28 February 1989
Status: Satisfied on 19 October 1990
Persons entitled: Targat Life Assurance Company Limited
Description: Site w brue avenue colley lane industrial estate…
10 July 1987
Legal charge
Delivered: 29 July 1987
Status: Satisfied on 19 October 1990
Persons entitled: Barclays Bank PLC
Description: Site w, brue avenue colley lane industrial estate…
10 August 1981
Legal charge
Delivered: 20 August 1981
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: L/H the piece of land with industrial buildings thereon at…
10 August 1981
Debenture
Delivered: 20 August 1981
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…