Off Castle Hill Road, Birtle
Bury
Lancashire
BL9 6UL
Director Name | Mrs Glenda Marian Wheeldon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1994(29 years, 2 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harwood Fields House Off Castle Hill Road, Birtle Bury Lancashire BL9 6UL |
Secretary Name | Wheeldon Brothers Waste Ltd Susan Jane Wheeldon-Gorst |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2000(35 years after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Higher Grainings Farm Hawkshaw Lane, Hawkshaw Bury Lancs BL8 4LD |
Director Name | Mr Jonathan Mark Wheeldon |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 January 2003(37 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marland Mill House Off Bolton Road Rochdale Lancashire OL11 4NY |
Director Name | Wheeldon Brothers Waste Ltd Susan Jane Wheeldon-Gorst |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2003(37 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Higher Grainings Farm Hawkshaw Lane, Hawkshaw Bury Lancs BL8 4LD |
Director Name | Mr James Edward William Wheeldon |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 2007(42 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Transfer Station Manager |
Country of Residence | England |
Correspondence Address | Marland Mill Farm Off Bolton Rd Rochdale Lancs OL11 4NY |
Director Name | Mr James Charles Ward |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(54 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | Bridge House Yeargate Ind Est Bury New Road Bury Lancashire BL9 7HT |
Director Name | Luke Bagshaw Wheeldon |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | Ryecroft Farm Rochdale Road East Heywood Lancashire OL10 1RJ |
Secretary Name | Patricia Anne Wheeldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | 35 Marland Fold Rochdale OL10 4RF |
Director Name | Patricia Anne Wheeldon |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 September 2002) |
Role | Company Director |
Correspondence Address | 35 Marland Fold Rochdale OL10 4RF |
Website | wheeldonbrothers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7642000 |
Telephone region | Manchester |
Registered Address | Bridge House Yeargate Ind Est Bury New Road Bury Lancashire BL9 7HT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
2.5k at £1 | Trustees Of Glenda Marian Wheeldon 25.04% Ordinary |
---|---|
2.5k at £1 | Trustees Of John Bagshaw Wheeldon 25.04% Ordinary |
2.4k at £1 | John Bagshaw Interest In Possesion Settlement & John B. Wheeldon 24.96% Ordinary |
2.4k at £1 | Mrs Glenda Marian Wheeldon 24.96% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,108,828 |
Net Worth | £4,575,310 |
Cash | £1,960,703 |
Current Liabilities | £1,390,181 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
6 January 2021 | Full accounts made up to 31 July 2020 (25 pages) |
---|---|
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 April 2020 | Full accounts made up to 31 July 2019 (25 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 November 2019 | Appointment of Mr James Charles Ward as a director on 11 November 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
19 December 2018 | Full accounts made up to 31 July 2018 (24 pages) |
12 September 2018 | Secretary's details changed for Mrs. Susan Jane Ward on 15 July 2018 (1 page) |
12 September 2018 | Director's details changed for Mrs. Susan Jane Ward on 15 July 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 July 2017 (24 pages) |
2 January 2018 | Full accounts made up to 31 July 2017 (24 pages) |
4 January 2017 | Accounts for a medium company made up to 31 July 2016 (26 pages) |
4 January 2017 | Accounts for a medium company made up to 31 July 2016 (26 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
26 April 2016 | Sub-division of shares on 5 April 2016 (5 pages) |
26 April 2016 | Change of share class name or designation (2 pages) |
26 April 2016 | Sub-division of shares on 5 April 2016 (5 pages) |
26 April 2016 | Change of share class name or designation (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Mr Jonathan Mark Wheeldon on 31 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Mr Jonathan Mark Wheeldon on 31 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 November 2015 | Accounts for a medium company made up to 31 July 2015 (18 pages) |
21 November 2015 | Accounts for a medium company made up to 31 July 2015 (18 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
20 November 2014 | Accounts for a medium company made up to 31 July 2014 (18 pages) |
20 November 2014 | Accounts for a medium company made up to 31 July 2014 (18 pages) |
19 February 2014 | Accounts for a medium company made up to 31 July 2013 (18 pages) |
19 February 2014 | Accounts for a medium company made up to 31 July 2013 (18 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
19 February 2013 | Accounts for a medium company made up to 31 July 2012 (18 pages) |
19 February 2013 | Accounts for a medium company made up to 31 July 2012 (18 pages) |
29 January 2013 | Registered office address changed from Unit 8 Yeargate Ind Est, Heap Bridge, Bury Lancs BL9 7HT on 29 January 2013 (1 page) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
29 January 2013 | Registered office address changed from Unit 8 Yeargate Ind Est, Heap Bridge, Bury Lancs BL9 7HT on 29 January 2013 (1 page) |
30 January 2012 | Accounts for a medium company made up to 31 July 2011 (17 pages) |
30 January 2012 | Accounts for a medium company made up to 31 July 2011 (17 pages) |
31 December 2011 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
31 December 2011 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
1 December 2010 | Accounts for a medium company made up to 31 July 2010 (17 pages) |
1 December 2010 | Accounts for a medium company made up to 31 July 2010 (17 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Jonathan Mark Wheeldon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for James Edward William Wheeldon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Susan Jane Ward on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Glenda Marian Wheeldon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John Bagshaw Wheeldon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Susan Jane Ward on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John Bagshaw Wheeldon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Glenda Marian Wheeldon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Susan Jane Ward on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for James Edward William Wheeldon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Jonathan Mark Wheeldon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Glenda Marian Wheeldon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for James Edward William Wheeldon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Jonathan Mark Wheeldon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John Bagshaw Wheeldon on 4 January 2010 (2 pages) |
5 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
5 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
1 February 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
1 February 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (4 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (4 pages) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: unit 8 yeargate industrial estate heap bridge,bury BL9 7LT (1 page) |
17 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
17 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: unit 8 yeargate industrial estate heap bridge,bury BL9 7LT (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
25 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
24 February 2005 | Return made up to 31/12/04; no change of members
|
24 February 2005 | Return made up to 31/12/04; no change of members
|
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 2004 | Resolutions
|
18 May 2004 | Resolutions
|
9 January 2004 | Return made up to 31/12/03; no change of members
|
9 January 2004 | Return made up to 31/12/03; no change of members
|
2 December 2003 | Accounts for a small company made up to 31 July 2003 (8 pages) |
2 December 2003 | Accounts for a small company made up to 31 July 2003 (8 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
4 December 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
4 December 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
15 January 2002 | Return made up to 31/12/01; full list of members
|
27 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
27 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
8 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
5 April 2000 | Full accounts made up to 31 July 1999 (9 pages) |
5 April 2000 | Full accounts made up to 31 July 1999 (9 pages) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Return made up to 31/12/99; full list of members; amend (9 pages) |
16 March 2000 | Return made up to 31/12/99; full list of members; amend (9 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
7 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
7 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
21 February 1999 | Return made up to 31/12/98; change of members
|
21 February 1999 | Return made up to 31/12/98; change of members
|
21 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
21 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
8 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
12 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
8 December 1992 | Memorandum and Articles of Association (10 pages) |
8 December 1992 | Memorandum and Articles of Association (10 pages) |
29 October 1992 | Company name changed\certificate issued on 29/10/92 (2 pages) |
29 October 1992 | Company name changed\certificate issued on 29/10/92 (2 pages) |
24 December 1985 | Accounts made up to 31 July 1984 (2 pages) |
24 December 1985 | Accounts made up to 31 July 1984 (2 pages) |
19 November 1984 | Accounts made up to 31 July 1983 (4 pages) |
19 November 1984 | Accounts made up to 31 July 1983 (4 pages) |
28 November 1983 | Accounts made up to 31 July 1982 (2 pages) |
28 November 1983 | Accounts made up to 31 July 1982 (2 pages) |
17 July 1982 | Accounts made up to 31 July 1981 (3 pages) |
17 July 1982 | Accounts made up to 31 July 1981 (3 pages) |
29 March 1955 | Certificate of incorporation (1 page) |
29 March 1955 | Certificate of incorporation (1 page) |