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

WHEATLEY BOOKS LIMITED

77 STATION ROAD, PETERSFIELD, GU32 3FQ,
Company Registration Number
06449387
Private Limited Company
Active

Company Overview

About Wheatley Books Ltd
WHEATLEY BOOKS LIMITED was founded on 2007-12-10 and has its registered office in Petersfield. The organisation's status is listed as "Active". Wheatley Books Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHEATLEY BOOKS LIMITED
 
Legal Registered Office
77 STATION ROAD
PETERSFIELD
GU32 3FQ
Other companies in WC2B
 
Previous Names
CHORION WHEATLEY LIMITED20/06/2015
Filing Information
Company Number 06449387
Company ID Number 06449387
Date formed 2007-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 05:33:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHEATLEY BOOKS 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.

Company Officers of WHEATLEY BOOKS LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JAYNE MICHEL
Director 2011-12-16
DOMINIC MARIUS DENNIS ANTHONY WHEATLEY
Director 2007-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BERNARD AGGETT
Director 2013-05-29 2016-03-31
MCHAEL ADAM FOSTER
Director 2011-12-16 2013-05-24
PHILIP ARTHUR BEALE
Company Secretary 2007-12-10 2011-12-16
TERRY WILLIAM DOWNING
Director 2007-12-10 2011-12-16
WILLIAM WALDORF ASTOR
Director 2007-12-10 2011-08-24
JANE ELIZABETH TURNER
Director 2007-12-10 2008-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE JAYNE MICHEL RICHARD HENRY SAMPSON LIMITED Director 2016-07-04 CURRENT 2016-03-30 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL AGORA BOOKS LIMITED Director 2016-03-22 CURRENT 2015-06-08 Active
CAROLINE JAYNE MICHEL WORLDWRITES LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL PEKET COPRODUCTION LIMITED Director 2015-01-09 CURRENT 2014-08-29 Active
CAROLINE JAYNE MICHEL MAIGRET PRODUCTIONS LIMITED Director 2014-06-26 CURRENT 2014-05-30 Active
CAROLINE JAYNE MICHEL POLLINGER LIMITED Director 2013-12-20 CURRENT 2001-10-10 Active
CAROLINE JAYNE MICHEL LAURENCE POLLINGER LIMITED Director 2013-12-20 CURRENT 1958-03-14 Active
CAROLINE JAYNE MICHEL JOHN CREASEY LITERARY MANAGEMENT LIMITED Director 2013-10-21 CURRENT 2007-02-14 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL ERIC AMBLER LITERARY MANAGEMENT LIMITED Director 2013-10-21 CURRENT 2008-04-04 Active
CAROLINE JAYNE MICHEL MICHAEL INNES LITERARY MANAGEMENT LIMITED Director 2013-10-21 CURRENT 2007-10-02 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL THE RIGHTS HOUSE LIMITED Director 2013-05-29 CURRENT 2007-12-19 Active
CAROLINE JAYNE MICHEL THE RIGHTS HOUSE AGENTS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2016-04-26
CAROLINE JAYNE MICHEL GEORGES SIMENON LIMITED Director 2012-05-03 CURRENT 2000-12-27 Active
CAROLINE JAYNE MICHEL THE RIGHTS HOUSE (GS) LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2016-08-09
CAROLINE JAYNE MICHEL ROBERT BOLT LIMITED Director 2012-01-11 CURRENT 1971-11-15 Active
CAROLINE JAYNE MICHEL RIGHTS LTD Director 2011-12-16 CURRENT 1998-04-22 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL WORLDWRITES HOLDINGS LIMITED Director 2010-09-22 CURRENT 2010-05-13 Active
CAROLINE JAYNE MICHEL PFD AGENTS LIMITED Director 2008-07-14 CURRENT 2008-02-27 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL PETERS FRASER & DUNLOP LIMITED Director 2007-10-05 CURRENT 1987-10-29 Active
DOMINIC MARIUS DENNIS ANTHONY WHEATLEY CURVE GAMES DEVELOPMENT ONE LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
DOMINIC MARIUS DENNIS ANTHONY WHEATLEY KUJU GAMES DEVELOPMENT ONE LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
DOMINIC MARIUS DENNIS ANTHONY WHEATLEY CURVE GAMES LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
DOMINIC MARIUS DENNIS ANTHONY WHEATLEY CURVE DIGITAL PUBLISHING LIMITED Director 2016-01-08 CURRENT 2011-06-14 Active
DOMINIC MARIUS DENNIS ANTHONY WHEATLEY CURVE DIGITAL ENTERTAINMENT LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
DOMINIC MARIUS DENNIS ANTHONY WHEATLEY TESTRONIC LABORATORIES LIMITED Director 2014-03-05 CURRENT 1997-08-04 Active
DOMINIC MARIUS DENNIS ANTHONY WHEATLEY KUJU ENTERTAINMENT LIMITED Director 2012-05-14 CURRENT 1997-12-16 Liquidation
DOMINIC MARIUS DENNIS ANTHONY WHEATLEY SIMIS LIMITED Director 2012-05-14 CURRENT 1988-07-28 Active
DOMINIC MARIUS DENNIS ANTHONY WHEATLEY KUJU LIMITED Director 2002-02-04 CURRENT 2001-12-05 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
2024-12-12Termination of appointment of Andrew Minkow on 2024-11-21
2024-12-12CONFIRMATION STATEMENT MADE ON 10/12/24, WITH NO UPDATES
2024-11-08REGISTERED OFFICE CHANGED ON 08/11/24 FROM 7 East Pallant Chichester West Sussex PO19 1TR England
2024-09-30DIRECTOR APPOINTED ANOUSKA SPIERS
2024-09-27APPOINTMENT TERMINATED, DIRECTOR HILARY STRONG
2024-08-2831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11CONFIRMATION STATEMENT MADE ON 10/12/23, WITH UPDATES
2023-08-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-04CESSATION OF WORLDWRITES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-14CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-26CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2021-01-08PSC05Change of details for Worldwrites Limited as a person with significant control on 2020-05-27
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-21AP03Appointment of Mr Andrew Minkow as company secretary on 2020-12-16
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM 55 New Oxford Street London WC1A 1BS England
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM 55 New Oxford Street London WC1A 1BS England
2020-05-27AP01DIRECTOR APPOINTED MS HILARY STRONG
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JAYNE MICHEL
2020-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-12-12PSC05Change of details for Legacy Books Limited as a person with significant control on 2019-11-06
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-28CH01Director's details changed for Ms Caroline Jayne Michel on 2018-03-26
2018-03-28PSC05Change of details for Legacy Books Limited as a person with significant control on 2018-03-26
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM Drury House 34-43 Russell Street London WC2B 5HA
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-30CH01Director's details changed for Mr Dominic Marius Dennis Anthony Wheatley on 2016-09-29
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BERNARD AGGETT
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0110/12/15 ANNUAL RETURN FULL LIST
2015-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-20CERTNMCompany name changed chorion wheatley LIMITED\certificate issued on 20/06/15
2015-06-06RES15CHANGE OF COMPANY NAME 27/10/20
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0110/12/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16AR0113/05/14 ANNUAL RETURN FULL LIST
2014-03-10RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-12-10
2014-03-10ANNOTATIONClarification
2014-02-27AR0110/12/13 ANNUAL RETURN FULL LIST
2013-06-18AP01DIRECTOR APPOINTED PAUL BERNARD AGGETT
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MCHAEL FOSTER
2013-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-03-19AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2013-01-18AR0110/12/12 FULL LIST
2012-11-26AA01PREVEXT FROM 31/03/2012 TO 30/06/2012
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-21MISCKPMG RESIGNING AS AUDITORS
2012-01-19AP01DIRECTOR APPOINTED MS CAROLINE JANE MICHEL
2012-01-11TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BEALE
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DOWNING
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM, 4TH FLOOR, ALDWYCH HOUSE, 81 ALDWYCH, LONDON, WC2B 4HN
2012-01-04AP01DIRECTOR APPOINTED MCHAEL ADAM FOSTER
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-14AR0110/12/11 FULL LIST
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASTOR
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-23AR0110/12/10 FULL LIST
2010-01-11AR0110/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARIUS DENNIS ANTHONY WHEATLEY / 11/01/2010
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-02363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-11-24225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR JANE TURNER
2008-02-19RES12VARYING SHARE RIGHTS AND NAMES
2008-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-1988(2)RAD 05/02/08--------- £ SI 99@1=99 £ IC 1/100
2007-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WHEATLEY BOOKS 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 WHEATLEY BOOKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2012-05-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-06-30
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2021-12-31

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 WHEATLEY BOOKS LIMITED

Intangible Assets
Patents
We have not found any records of WHEATLEY BOOKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHEATLEY BOOKS LIMITED
Trademarks
We have not found any records of WHEATLEY BOOKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHEATLEY BOOKS 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 (96090 - Other service activities n.e.c.) as WHEATLEY BOOKS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where WHEATLEY BOOKS 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 WHEATLEY BOOKS 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 WHEATLEY BOOKS 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.