WHEELER'S (WESTBURY) LIMITED
WESTBURY WHEELER'S (WESTBURY) GROUP LIMITED

Hellopages » Wiltshire » Wiltshire » BA13 4JB

Company number 01682288
Status Active
Incorporation Date 29 November 1982
Company Type Private Limited Company
Address 31D LINK ROAD, WEST WILTS TRADING ESTATE, WESTBURY, WILTSHIRE, BA13 4JB
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Termination of appointment of Ronald Albert Norris as a director on 31 March 2017; Termination of appointment of Carol Norris as a secretary on 31 March 2017; Confirmation statement made on 3 November 2016 with updates. The most likely internet sites of WHEELER'S (WESTBURY) LIMITED are www.wheelerswestbury.co.uk, and www.wheeler-s-westbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Warminster Rail Station is 5 miles; to Avoncliff Rail Station is 5.5 miles; to Frome Rail Station is 5.9 miles; to Freshford Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wheeler S Westbury Limited is a Private Limited Company. The company registration number is 01682288. Wheeler S Westbury Limited has been working since 29 November 1982. The present status of the company is Active. The registered address of Wheeler S Westbury Limited is 31d Link Road West Wilts Trading Estate Westbury Wiltshire Ba13 4jb. . BORGEAT, Kieron is a Director of the company. CALDICOTT, Gareth is a Director of the company. Secretary NORRIS, Carol has been resigned. Secretary STOCKLEY, Margaret has been resigned. Director BAILEY, Jeffrey Anthony has been resigned. Director MEEHAN, Thomas William has been resigned. Director NORRIS, Albert William has been resigned. Director NORRIS, Ronald Albert has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
BORGEAT, Kieron
Appointed Date: 15 November 2012
62 years old

Director
CALDICOTT, Gareth
Appointed Date: 01 January 2008
61 years old

Resigned Directors

Secretary
NORRIS, Carol
Resigned: 31 March 2017
Appointed Date: 28 February 2007

Secretary
STOCKLEY, Margaret
Resigned: 28 February 2007

Director
BAILEY, Jeffrey Anthony
Resigned: 30 November 2011
Appointed Date: 01 January 2008
58 years old

Director
MEEHAN, Thomas William
Resigned: 11 April 2015
Appointed Date: 23 March 2010
76 years old

Director
NORRIS, Albert William
Resigned: 04 December 2008
98 years old

Director
NORRIS, Ronald Albert
Resigned: 31 March 2017
71 years old

Persons With Significant Control

Mr Ronald Albert Norris
Notified on: 3 November 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kieron Borgeat
Notified on: 3 November 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHEELER'S (WESTBURY) LIMITED Events

03 Apr 2017
Termination of appointment of Ronald Albert Norris as a director on 31 March 2017
03 Apr 2017
Termination of appointment of Carol Norris as a secretary on 31 March 2017
09 Nov 2016
Confirmation statement made on 3 November 2016 with updates
07 Sep 2016
Full accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 14,600

...
... and 112 more events
28 Nov 1986
Return made up to 14/10/86; full list of members

28 Nov 1986
Registered office changed on 28/11/86 from: 1/4 white hays north west wilts trading estate westbury wiltshire BA13

18 Oct 1986
Director resigned;new director appointed

24 Jun 1986
Secretary resigned;new secretary appointed

19 Jul 1983
Articles of association

WHEELER'S (WESTBURY) LIMITED Charges

28 October 2010
Debenture
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2010
Debenture
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Ronald Norris
Description: Unit 31D west wiltshire trading estate westbury wiltshire;…
2 August 1999
Guarantee & debenture
Delivered: 9 August 1999
Status: Satisfied on 20 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1993
Charge
Delivered: 23 December 1993
Status: Satisfied on 4 March 2010
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
13 September 1989
Legal charge
Delivered: 15 September 1989
Status: Satisfied on 4 March 2010
Persons entitled: Midland Bank PLC
Description: Unit 31D west wilts trading estate westbury wilts.
9 June 1983
Fixed and floating charge
Delivered: 16 June 1983
Status: Satisfied on 4 March 2010
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…