Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHEATBRIDGE LIMITED
Company Information for

WHEATBRIDGE LIMITED

FIELD HOUSE, WHEATBRIDGE, CHESTERFIELD, DERBYSHIRE, S40 2AB,
Company Registration Number
04958810
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wheatbridge Ltd
WHEATBRIDGE LIMITED was founded on 2003-11-10 and has its registered office in Chesterfield. The organisation's status is listed as "Active - Proposal to Strike off". Wheatbridge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WHEATBRIDGE LIMITED
 
Legal Registered Office
FIELD HOUSE
WHEATBRIDGE
CHESTERFIELD
DERBYSHIRE
S40 2AB
Other companies in S40
 
Previous Names
BRMCO (122) LIMITED26/11/2003
Filing Information
Company Number 04958810
Company ID Number 04958810
Date formed 2003-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-11-10
Return next due 2018-11-24
Type of accounts DORMANT
Last Datalog update: 2018-07-09 01:33:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHEATBRIDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WHEATBRIDGE LIMITED
The following companies were found which have the same name as WHEATBRIDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHEATBRIDGE DEVELOPMENT LLP 30 Wheatbridge Road Chesterfield DERBYSHIRE S40 2AB Active - Proposal to Strike off Company formed on the 2006-04-04

Company Officers of WHEATBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PETER CUSICK
Company Secretary 2017-04-26
ADAM JONATHAN FORMELA
Director 2007-02-01
CHARLES WILLIAM GUY ROBINSON
Director 2003-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES BIRKBY
Company Secretary 2012-10-17 2017-04-26
JOHN HAROLD RABY
Company Secretary 2003-11-20 2012-07-31
JOHN HAROLD RABY
Director 2003-11-20 2012-07-31
JONATHAN BRIAN MARX
Director 2003-11-20 2007-11-16
RUSSELL STEVEN THOMPSON
Director 2003-11-10 2003-11-21
JANETTE ELIZABETH BARRY
Company Secretary 2003-11-10 2003-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JONATHAN FORMELA WALTON MILL (CHESTERFIELD) LIMITED Director 2008-02-15 CURRENT 2008-02-06 Active
ADAM JONATHAN FORMELA ROBINSONS' PENSIONS LIMITED Director 2008-02-12 CURRENT 1963-08-22 Active
ADAM JONATHAN FORMELA GRIFFIN ESTATES (CHESTERFIELD) LIMITED Director 2007-02-01 CURRENT 2003-11-10 Dissolved 2018-08-14
ADAM JONATHAN FORMELA LOWMOOR ESTATES LIMITED Director 2007-02-01 CURRENT 2003-11-11 Active
ADAM JONATHAN FORMELA ROBINSON INDUSTRIAL PROPERTIES LIMITED Director 2007-02-01 CURRENT 1989-02-28 Active - Proposal to Strike off
ADAM JONATHAN FORMELA ROBINSON (OVERSEAS) LIMITED Director 2007-02-01 CURRENT 1997-10-24 Active
ADAM JONATHAN FORMELA ROBINSON PLASTIC PACKAGING LIMITED Director 2007-02-01 CURRENT 2003-11-14 Active
ADAM JONATHAN FORMELA WALTON ESTATES (CHESTERFIELD) LIMITED Director 2007-02-01 CURRENT 2003-11-14 Active
ADAM JONATHAN FORMELA ROBINSON PAPERBOX PACKAGING LIMITED Director 2007-02-01 CURRENT 2003-11-17 Active
ADAM JONATHAN FORMELA ROBINSON PLASTIC PACKAGING (STANTON HILL) LIMITED Director 2007-02-01 CURRENT 2006-04-24 Active
ADAM JONATHAN FORMELA FURNACE HILL LIMITED Director 2007-02-01 CURRENT 2003-11-10 Dissolved 2018-08-14
ADAM JONATHAN FORMELA PORTLAND WORKS LIMITED Director 2007-02-01 CURRENT 2003-11-12 Active
ADAM JONATHAN FORMELA MILL LANE PROPERTIES LIMITED Director 2007-02-01 CURRENT 2003-11-14 Dissolved 2018-08-14
ADAM JONATHAN FORMELA ROBINSON PLC Director 2007-02-01 CURRENT 1893-10-25 Active
CHARLES WILLIAM GUY ROBINSON WALTON MILL (CHESTERFIELD) LIMITED Director 2008-02-15 CURRENT 2008-02-06 Active
CHARLES WILLIAM GUY ROBINSON GRIFFIN ESTATES (CHESTERFIELD) LIMITED Director 2003-11-20 CURRENT 2003-11-10 Dissolved 2018-08-14
CHARLES WILLIAM GUY ROBINSON LOWMOOR ESTATES LIMITED Director 2003-11-20 CURRENT 2003-11-11 Active
CHARLES WILLIAM GUY ROBINSON ROBINSON PLASTIC PACKAGING LIMITED Director 2003-11-20 CURRENT 2003-11-14 Active
CHARLES WILLIAM GUY ROBINSON WALTON ESTATES (CHESTERFIELD) LIMITED Director 2003-11-20 CURRENT 2003-11-14 Active
CHARLES WILLIAM GUY ROBINSON ROBINSON PAPERBOX PACKAGING LIMITED Director 2003-11-20 CURRENT 2003-11-17 Active
CHARLES WILLIAM GUY ROBINSON FURNACE HILL LIMITED Director 2003-11-20 CURRENT 2003-11-10 Dissolved 2018-08-14
CHARLES WILLIAM GUY ROBINSON PORTLAND WORKS LIMITED Director 2003-11-20 CURRENT 2003-11-12 Active
CHARLES WILLIAM GUY ROBINSON MILL LANE PROPERTIES LIMITED Director 2003-11-20 CURRENT 2003-11-14 Dissolved 2018-08-14
CHARLES WILLIAM GUY ROBINSON ROBINSON (OVERSEAS) LIMITED Director 1998-01-30 CURRENT 1997-10-24 Active
CHARLES WILLIAM GUY ROBINSON ROBINSONS' PENSIONS LIMITED Director 1996-04-06 CURRENT 1963-08-22 Active
CHARLES WILLIAM GUY ROBINSON ROBINSON INDUSTRIAL PROPERTIES LIMITED Director 1996-02-08 CURRENT 1989-02-28 Active - Proposal to Strike off
CHARLES WILLIAM GUY ROBINSON ROBINSON CONSUMER PACKAGING LIMITED Director 1996-02-08 CURRENT 1943-08-26 Active
CHARLES WILLIAM GUY ROBINSON ROBINSON-WHITE PLASTICS LIMITED Director 1996-02-08 CURRENT 1970-07-17 Active
CHARLES WILLIAM GUY ROBINSON ROBINSON PLC Director 1995-01-01 CURRENT 1893-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-22DS01APPLICATION FOR STRIKING-OFF
2017-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES
2017-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-04-26AP03SECRETARY APPOINTED MR MICHAEL PETER CUSICK
2017-04-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID BIRKBY
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-18AR0110/11/15 FULL LIST
2015-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-19AR0110/11/14 FULL LIST
2014-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0110/11/13 FULL LIST
2013-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-14AR0110/11/12 FULL LIST
2012-10-18AP03SECRETARY APPOINTED MR DAVID JAMES BIRKBY
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RABY
2012-07-31TM02APPOINTMENT TERMINATED, SECRETARY JOHN RABY
2012-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-21AR0110/11/11 FULL LIST
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM PORTLAND GOYSIDE ROAD CHESTERFIELD DERBYSHIRE S40 2PH
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-10AR0110/11/10 FULL LIST
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-13AR0110/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JONATHAN FORMELA / 13/11/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN HAROLD RABY / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM GUY ROBINSON / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD RABY / 13/11/2009
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-05363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-11-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-16363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-11-16288bDIRECTOR RESIGNED
2007-11-02287REGISTERED OFFICE CHANGED ON 02/11/07 FROM: BRADBURY HOUSE GOYT SIDE ROAD CHESTERFIELD DERBYSHIRE S40 2PH
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-21288aNEW DIRECTOR APPOINTED
2006-11-13363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-21363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-15363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-01-10288bDIRECTOR RESIGNED
2004-01-10288aNEW DIRECTOR APPOINTED
2003-11-28288aNEW DIRECTOR APPOINTED
2003-11-28287REGISTERED OFFICE CHANGED ON 28/11/03 FROM: GRAY COURT 99 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LD
2003-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-28288bSECRETARY RESIGNED
2003-11-28225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-11-2888(2)RAD 20/11/03--------- £ SI 99@1=99 £ IC 1/100
2003-11-26CERTNMCOMPANY NAME CHANGED BRMCO (122) LIMITED CERTIFICATE ISSUED ON 26/11/03
2003-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WHEATBRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHEATBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-11-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2008-11-06 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHEATBRIDGE LIMITED

Intangible Assets
Patents
We have not found any records of WHEATBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHEATBRIDGE LIMITED
Trademarks
We have not found any records of WHEATBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHEATBRIDGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WHEATBRIDGE LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WHEATBRIDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHEATBRIDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHEATBRIDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.