Yew Street
Stockport
SK4 2HD
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | wheatleyplastics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4772800 |
Telephone region | Manchester |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Gary Stephen Knight 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,797 |
Current Liabilities | £50,875 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
31 March 2011 | Delivered on: 7 April 2011 Persons entitled: Rodney Alan Harper and Edith Jennifer Harper Classification: Legal charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over all and any rights title interest in the 50,000 £1 ordinary shares all dividends interest and other distributions see image for full details. Outstanding |
---|
16 December 2020 | Director's details changed for Gary Stephen Knight on 27 February 2020 (2 pages) |
---|---|
16 December 2020 | Confirmation statement made on 16 December 2020 with updates (5 pages) |
4 March 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
23 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
18 February 2019 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
15 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
22 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
22 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
3 August 2017 | Change of share class name or designation (2 pages) |
3 August 2017 | Change of share class name or designation (2 pages) |
1 June 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
1 June 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 February 2015 | Director's details changed for Gary Stephen Knight on 20 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Gary Stephen Knight on 20 February 2015 (2 pages) |
27 February 2015 | Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ to Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ to Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 27 February 2015 (1 page) |
25 January 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
25 January 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
8 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
28 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
13 January 2011 | Appointment of Gary Stephen Knight as a director (3 pages) |
13 January 2011 | Appointment of Gary Stephen Knight as a director (3 pages) |
13 January 2011 | Current accounting period shortened from 31 December 2011 to 31 May 2011 (3 pages) |
13 January 2011 | Current accounting period shortened from 31 December 2011 to 31 May 2011 (3 pages) |
22 December 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 December 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 December 2010 | Incorporation
|
16 December 2010 | Incorporation
|