Company NameWheeldon Brothers Waste Limited
Company StatusActive
Company Number00843156
CategoryPrivate Limited Company
Incorporation Date29 March 1965(59 years, 1 month ago)
Previous NameJohn Wheeldon Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38120Collection of hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr John Bagshaw Wheeldon
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarwood Fields House
Off Castle Hill Road, Birtle
Bury
Lancashire
BL9 6UL
Director NameMrs Glenda Marian Wheeldon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(29 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarwood Fields House
Off Castle Hill Road, Birtle
Bury
Lancashire
BL9 6UL
Secretary NameWheeldon Brothers Waste Ltd Susan Jane Wheeldon-Gorst
NationalityBritish
StatusCurrent
Appointed23 March 2000(35 years after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigher Grainings Farm
Hawkshaw Lane, Hawkshaw
Bury
Lancs
BL8 4LD
Director NameMr Jonathan Mark Wheeldon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed16 January 2003(37 years, 10 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarland Mill House Off Bolton Road
Rochdale
Lancashire
OL11 4NY
Director NameWheeldon Brothers Waste Ltd Susan Jane Wheeldon-Gorst
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2003(37 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigher Grainings Farm
Hawkshaw Lane, Hawkshaw
Bury
Lancs
BL8 4LD
Director NameMr James Edward William Wheeldon
Date of BirthApril 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2007(42 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleTransfer Station Manager
Country of ResidenceEngland
Correspondence AddressMarland Mill Farm
Off Bolton Rd
Rochdale
Lancs
OL11 4NY
Director NameMr James Charles Ward
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(54 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressBridge House Yeargate Ind Est
Bury New Road
Bury
Lancashire
BL9 7HT
Director NameLuke Bagshaw Wheeldon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 December 1999)
RoleCompany Director
Correspondence AddressRyecroft Farm Rochdale Road East
Heywood
Lancashire
OL10 1RJ
Secretary NamePatricia Anne Wheeldon
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 March 2000)
RoleCompany Director
Correspondence Address35 Marland Fold
Rochdale
OL10 4RF
Director NamePatricia Anne Wheeldon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(29 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 September 2002)
RoleCompany Director
Correspondence Address35 Marland Fold
Rochdale
OL10 4RF

Contact

Websitewheeldonbrothers.co.uk
Email address[email protected]
Telephone0161 7642000
Telephone regionManchester

Location

Registered AddressBridge House Yeargate Ind Est
Bury New Road
Bury
Lancashire
BL9 7HT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Shareholders

2.5k at £1Trustees Of Glenda Marian Wheeldon
25.04%
Ordinary
2.5k at £1Trustees Of John Bagshaw Wheeldon
25.04%
Ordinary
2.4k at £1John Bagshaw Interest In Possesion Settlement & John B. Wheeldon
24.96%
Ordinary
2.4k at £1Mrs Glenda Marian Wheeldon
24.96%
Ordinary

Financials

Year2014
Turnover£9,108,828
Net Worth£4,575,310
Cash£1,960,703
Current Liabilities£1,390,181

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

6 January 2021Full accounts made up to 31 July 2020 (25 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 April 2020Full accounts made up to 31 July 2019 (25 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 November 2019Appointment of Mr James Charles Ward as a director on 11 November 2019 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
19 December 2018Full accounts made up to 31 July 2018 (24 pages)
12 September 2018Secretary's details changed for Mrs. Susan Jane Ward on 15 July 2018 (1 page)
12 September 2018Director's details changed for Mrs. Susan Jane Ward on 15 July 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Full accounts made up to 31 July 2017 (24 pages)
2 January 2018Full accounts made up to 31 July 2017 (24 pages)
4 January 2017Accounts for a medium company made up to 31 July 2016 (26 pages)
4 January 2017Accounts for a medium company made up to 31 July 2016 (26 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
26 April 2016Sub-division of shares on 5 April 2016 (5 pages)
26 April 2016Change of share class name or designation (2 pages)
26 April 2016Sub-division of shares on 5 April 2016 (5 pages)
26 April 2016Change of share class name or designation (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9,786
(8 pages)
4 January 2016Director's details changed for Mr Jonathan Mark Wheeldon on 31 December 2015 (2 pages)
4 January 2016Director's details changed for Mr Jonathan Mark Wheeldon on 31 December 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9,786
(8 pages)
21 November 2015Accounts for a medium company made up to 31 July 2015 (18 pages)
21 November 2015Accounts for a medium company made up to 31 July 2015 (18 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 9,786
(8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 9,786
(8 pages)
20 November 2014Accounts for a medium company made up to 31 July 2014 (18 pages)
20 November 2014Accounts for a medium company made up to 31 July 2014 (18 pages)
19 February 2014Accounts for a medium company made up to 31 July 2013 (18 pages)
19 February 2014Accounts for a medium company made up to 31 July 2013 (18 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 9,786
(8 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 9,786
(8 pages)
19 February 2013Accounts for a medium company made up to 31 July 2012 (18 pages)
19 February 2013Accounts for a medium company made up to 31 July 2012 (18 pages)
29 January 2013Registered office address changed from Unit 8 Yeargate Ind Est, Heap Bridge, Bury Lancs BL9 7HT on 29 January 2013 (1 page)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
29 January 2013Registered office address changed from Unit 8 Yeargate Ind Est, Heap Bridge, Bury Lancs BL9 7HT on 29 January 2013 (1 page)
30 January 2012Accounts for a medium company made up to 31 July 2011 (17 pages)
30 January 2012Accounts for a medium company made up to 31 July 2011 (17 pages)
31 December 2011Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
31 December 2011Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
1 December 2010Accounts for a medium company made up to 31 July 2010 (17 pages)
1 December 2010Accounts for a medium company made up to 31 July 2010 (17 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (8 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (8 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Jonathan Mark Wheeldon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for James Edward William Wheeldon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Susan Jane Ward on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Glenda Marian Wheeldon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Bagshaw Wheeldon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Susan Jane Ward on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Bagshaw Wheeldon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Glenda Marian Wheeldon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Susan Jane Ward on 4 January 2010 (2 pages)
4 January 2010Director's details changed for James Edward William Wheeldon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Jonathan Mark Wheeldon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Glenda Marian Wheeldon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for James Edward William Wheeldon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Jonathan Mark Wheeldon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Bagshaw Wheeldon on 4 January 2010 (2 pages)
5 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
5 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
1 February 2008Accounts for a small company made up to 31 July 2007 (8 pages)
1 February 2008Accounts for a small company made up to 31 July 2007 (8 pages)
31 December 2007Return made up to 31/12/07; full list of members (4 pages)
31 December 2007Return made up to 31/12/07; full list of members (4 pages)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
17 January 2007Registered office changed on 17/01/07 from: unit 8 yeargate industrial estate heap bridge,bury BL9 7LT (1 page)
17 January 2007Return made up to 31/12/06; full list of members (4 pages)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Return made up to 31/12/06; full list of members (4 pages)
17 January 2007Registered office changed on 17/01/07 from: unit 8 yeargate industrial estate heap bridge,bury BL9 7LT (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
7 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
7 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
24 February 2005Return made up to 31/12/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 February 2005Return made up to 31/12/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 2004£ ic 19572/9786 15/04/04 £ sr 9786@1=9786 (1 page)
1 June 2004£ ic 19572/9786 15/04/04 £ sr 9786@1=9786 (1 page)
18 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 January 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2003Accounts for a small company made up to 31 July 2003 (8 pages)
2 December 2003Accounts for a small company made up to 31 July 2003 (8 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
22 January 2003Return made up to 31/12/02; full list of members (9 pages)
22 January 2003Return made up to 31/12/02; full list of members (9 pages)
4 December 2002Accounts for a small company made up to 31 July 2002 (6 pages)
4 December 2002Accounts for a small company made up to 31 July 2002 (6 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
27 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
8 January 2001Full accounts made up to 31 July 2000 (9 pages)
8 January 2001Full accounts made up to 31 July 2000 (9 pages)
5 April 2000Full accounts made up to 31 July 1999 (9 pages)
5 April 2000Full accounts made up to 31 July 1999 (9 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
16 March 2000Return made up to 31/12/99; full list of members; amend (9 pages)
16 March 2000Return made up to 31/12/99; full list of members; amend (9 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 April 1999Full accounts made up to 31 July 1998 (10 pages)
7 April 1999Full accounts made up to 31 July 1998 (10 pages)
21 February 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1998Full accounts made up to 31 July 1997 (9 pages)
21 May 1998Full accounts made up to 31 July 1997 (9 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 May 1997Full accounts made up to 31 July 1996 (9 pages)
8 May 1997Full accounts made up to 31 July 1996 (9 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
12 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
12 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
8 December 1992Memorandum and Articles of Association (10 pages)
8 December 1992Memorandum and Articles of Association (10 pages)
29 October 1992Company name changed\certificate issued on 29/10/92 (2 pages)
29 October 1992Company name changed\certificate issued on 29/10/92 (2 pages)
24 December 1985Accounts made up to 31 July 1984 (2 pages)
24 December 1985Accounts made up to 31 July 1984 (2 pages)
19 November 1984Accounts made up to 31 July 1983 (4 pages)
19 November 1984Accounts made up to 31 July 1983 (4 pages)
28 November 1983Accounts made up to 31 July 1982 (2 pages)
28 November 1983Accounts made up to 31 July 1982 (2 pages)
17 July 1982Accounts made up to 31 July 1981 (3 pages)
17 July 1982Accounts made up to 31 July 1981 (3 pages)
29 March 1955Certificate of incorporation (1 page)
29 March 1955Certificate of incorporation (1 page)