Company NameWheels (Skate Sales) Limited
DirectorsDerek Alan Armstrong and Lucy Alexandra Thomasson
Company StatusActive
Company Number01499670
CategoryPrivate Limited Company
Incorporation Date3 June 1980(43 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Derek Alan Armstrong
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(11 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wilmslow Road
Cheadle
Stockport
SK8 1DR
Director NameMrs Lucy Alexandra Thomasson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(33 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Lane House 148 Buxton Road
High Lane
Stockport
Cheshire
SK6 8ED
Secretary NameMrs Amy Victoria Riley
StatusCurrent
Appointed08 February 2022(41 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
Director NameAusten Armstrong
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years after company formation)
Appointment Duration4 years, 9 months (resigned 27 March 1996)
RoleCompany Director
Correspondence Address5 Garden Villas Outwood Road
Heald Green
Cheadle
Cheshire
Director NameOlive Armstrong
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years after company formation)
Appointment Duration5 years, 12 months (resigned 24 June 1997)
RoleCompany Director
Correspondence Address5 Garden Villas Outwood Road
Heald Green
Cheadle
Cheshire
Director NamePeter Anthony Armstrong
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years after company formation)
Appointment Duration5 years, 11 months (resigned 02 June 1997)
RoleCompany Director
Correspondence Address8 Maple Drive
Timperley
Altrincham
Cheshire
WA15 7YQ
Director NamePatricia Marie Cummins
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years after company formation)
Appointment Duration5 years, 11 months (resigned 02 June 1997)
RoleCompany Director
Correspondence Address47 Firswood Mount
Gatley
Cheadle
Cheshire
SK8 4JY
Secretary NameMr Derek Alan Armstrong
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years after company formation)
Appointment Duration6 years (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sheard Hall Avenue
Disley
Stockport
Cheshire
SK12 2DE
Secretary NameGwynneth Armstrong
NationalityBritish
StatusResigned
Appointed01 July 1998(18 years, 1 month after company formation)
Appointment Duration22 years, 9 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressHigh Lane House 148 Buxton Road
High Lane
Stockport
Cheshire
SK6 8ED
Secretary NameMrs Lucy Thomasson
StatusResigned
Appointed31 March 2021(40 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 February 2022)
RoleCompany Director
Correspondence AddressHigh Lane House 148 Buxton Road
High Lane
Stockport
Cheshire
SK6 8ED

Contact

Websitebauerproducts.co.uk

Location

Registered Address31 Wilmslow Road
Cheadle
Stockport
SK8 1DR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£792,652
Cash£382,110
Current Liabilities£265,685

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

29 October 1993Delivered on: 11 November 1993
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 March 1982Delivered on: 17 March 1982
Satisfied on: 30 March 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

8 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
3 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
3 July 2020Director's details changed for Lucy Alexandra Thomasson on 30 June 2020 (2 pages)
8 August 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
9 July 2019Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN to High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED on 9 July 2019 (1 page)
9 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
9 July 2019Change of details for Mr Derek Alan Armstrong as a person with significant control on 30 June 2019 (2 pages)
9 July 2019Director's details changed for Lucy Alexandra Armstrong on 30 June 2019 (2 pages)
18 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
24 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
20 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 112
(6 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 112
(6 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 112
(6 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 112
(6 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 February 2014Appointment of Lucy Alexandra Armstrong as a director (4 pages)
24 February 2014Appointment of Lucy Alexandra Armstrong as a director (4 pages)
15 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 104
(4 pages)
15 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 104
(4 pages)
15 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 104
(4 pages)
13 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
13 August 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 104
(5 pages)
13 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
13 August 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 104
(5 pages)
13 August 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 104
(5 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 October 2012Change of share class name or designation (2 pages)
2 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
2 October 2012Statement of company's objects (2 pages)
2 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
2 October 2012Statement of company's objects (2 pages)
2 October 2012Change of share class name or designation (2 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 August 2010Director's details changed for Derek Alan Armstrong on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Derek Alan Armstrong on 12 August 2010 (2 pages)
10 August 2010Secretary's details changed for Gwynneth Armstrong on 30 June 2010 (1 page)
10 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
10 August 2010Secretary's details changed for Gwynneth Armstrong on 30 June 2010 (1 page)
10 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 July 2009Return made up to 30/06/09; full list of members (3 pages)
6 July 2009Return made up to 30/06/09; full list of members (3 pages)
12 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 August 2008Location of debenture register (1 page)
20 August 2008Location of debenture register (1 page)
20 August 2008Return made up to 30/06/08; full list of members (3 pages)
20 August 2008Return made up to 30/06/08; full list of members (3 pages)
20 August 2008Location of register of members (1 page)
20 August 2008Location of register of members (1 page)
19 August 2008Registered office changed on 19/08/2008 from melbourne house 44 - 46 grosvenor square stalybridge cheshire SK15 2JN (1 page)
19 August 2008Registered office changed on 19/08/2008 from melbourne house 44 - 46 grosvenor square stalybridge cheshire SK15 2JN (1 page)
18 August 2008Registered office changed on 18/08/2008 from clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page)
18 August 2008Registered office changed on 18/08/2008 from clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page)
14 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 July 2007Return made up to 30/06/07; no change of members (6 pages)
12 July 2007Return made up to 30/06/07; no change of members (6 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 July 2006Return made up to 30/06/06; full list of members (6 pages)
27 July 2006Return made up to 30/06/06; full list of members (6 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 August 2005Return made up to 30/06/05; full list of members (6 pages)
11 August 2005Return made up to 30/06/05; full list of members (6 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 August 2004Return made up to 30/06/04; full list of members (6 pages)
13 August 2004Return made up to 30/06/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
18 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
12 July 2003Return made up to 30/06/03; full list of members (6 pages)
12 July 2003Return made up to 30/06/03; full list of members (6 pages)
26 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
15 July 2002Return made up to 30/06/02; full list of members (6 pages)
15 July 2002Return made up to 30/06/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
12 July 2001Return made up to 30/06/01; full list of members (6 pages)
12 July 2001Return made up to 30/06/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
20 July 2000Return made up to 30/06/00; full list of members (6 pages)
20 July 2000Return made up to 30/06/00; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
22 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
2 November 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 November 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 July 1998New secretary appointed (2 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 September 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 September 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
17 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
14 July 1995Return made up to 30/06/95; no change of members
  • 363(287) ‐ Registered office changed on 14/07/95
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 July 1995Return made up to 30/06/95; no change of members
  • 363(287) ‐ Registered office changed on 14/07/95
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
3 June 1980Incorporation (22 pages)
3 June 1980Incorporation (22 pages)