Active
Company Information for WHEATLEY PEARCE LIMITED
840 IBIS COURT, CENTRE PARK, WARRINGTON, CHESHIRE, WA1 1RL,
|
Company Registration Number
06616254
Private Limited Company
Active |
Company Name | |
---|---|
WHEATLEY PEARCE LIMITED | |
Legal Registered Office | |
840 IBIS COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RL Other companies in WA1 | |
Company Number | 06616254 | |
---|---|---|
Company ID Number | 06616254 | |
Date formed | 2008-06-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-08 06:58:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DEREK ANDREW KELLY |
||
KEVIN JOHN BUDGE |
||
DEREK ANDREW KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN CROSSLAND |
Director | ||
GREGORY PAUL BEMMENT |
Director | ||
KENNETH LESLIE BUTCHER |
Director | ||
HCS SECRETARIAL LIMITED |
Company Secretary | ||
HANOVER DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEARSKY CONTRACTOR ACCOUNTING LIMITED | Director | 2016-12-22 | CURRENT | 2016-11-29 | Active | |
ARC LICENSED TRADE CONSULTANCY LIMITED | Director | 2016-12-22 | CURRENT | 2011-03-15 | Active | |
PARASOL LIMITED | Director | 2016-12-22 | CURRENT | 2000-03-06 | Active | |
SILVERLINE PERFORMANCE LIMITED | Director | 2016-12-22 | CURRENT | 2006-10-18 | Active | |
CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED | Director | 2016-12-22 | CURRENT | 2007-03-08 | Active | |
OPTIONIS BIDCO LIMITED | Director | 2016-12-22 | CURRENT | 2013-10-28 | Active | |
OPTIONIS MIDCO LIMITED | Director | 2016-12-22 | CURRENT | 2013-10-28 | Active | |
OPTIONIS MANAGEMENT LIMITED | Director | 2016-12-22 | CURRENT | 2005-12-07 | Active | |
ARNSCO LIMITED | Director | 2016-12-22 | CURRENT | 2010-01-15 | Active | |
BRIAN ALFRED ASSOCIATES LIMITED | Director | 2016-12-22 | CURRENT | 2005-09-29 | Active | |
ARKARIUS MIDCO LIMITED | Director | 2016-12-19 | CURRENT | 2016-12-19 | Active | |
ARKARIUS BIDCO LIMITED | Director | 2016-12-19 | CURRENT | 2016-12-19 | Active | |
FIXED FEE TAX RETURN COMPANY LIMITED | Director | 2014-09-17 | CURRENT | 1996-09-10 | Dissolved 2015-12-29 | |
SJD (SECRETARIES) LIMITED | Director | 2014-09-17 | CURRENT | 2002-10-22 | Dissolved 2015-12-01 | |
SJD (CENTRAL) LIMITED | Director | 2014-09-17 | CURRENT | 2004-04-07 | Dissolved 2015-12-01 | |
SJD (DIRECTORS) LIMITED | Director | 2014-09-17 | CURRENT | 2002-10-22 | Dissolved 2015-12-01 | |
SJD (LONDON) LIMITED | Director | 2014-09-17 | CURRENT | 2002-06-21 | Dissolved 2015-12-01 | |
SJD (NORTH EAST) LIMITED | Director | 2014-09-17 | CURRENT | 2001-10-31 | Dissolved 2015-12-01 | |
SJD (NORTH-WEST) LTD | Director | 2014-09-17 | CURRENT | 2002-07-15 | Dissolved 2015-12-01 | |
SJD (SOUTH WEST) LIMITED | Director | 2014-09-17 | CURRENT | 2001-10-02 | Dissolved 2015-12-01 | |
SJD (SOUTH) LIMITED | Director | 2014-09-17 | CURRENT | 2002-12-06 | Dissolved 2015-12-01 | |
SJD ACCOUNTANCY (FINANCIAL SERVICES) LIMITED | Director | 2014-09-17 | CURRENT | 1997-12-17 | Dissolved 2015-12-01 | |
SJD (LEEDS) LTD | Director | 2014-09-17 | CURRENT | 2013-08-29 | Dissolved 2015-12-01 | |
SJD GROUP LIMITED | Director | 2014-09-17 | CURRENT | 1999-07-19 | Dissolved 2015-12-01 | |
SJD (BIRMINGHAM) LIMITED | Director | 2014-09-17 | CURRENT | 2001-07-06 | Dissolved 2016-08-23 | |
CAROOLA ACCOUNTANCY LIMITED | Director | 2014-09-17 | CURRENT | 2007-06-12 | Active | |
NIXON WILLIAMS LIMITED | Director | 2014-09-17 | CURRENT | 1995-10-31 | Active | |
SELLCO UK LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Liquidation | |
CAROOLA GROUP LTD | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active | |
OLD ASTWOOD LIMITED | Director | 2013-11-04 | CURRENT | 2013-11-04 | Active | |
PRIORY COURT TRUSTEES LIMITED | Director | 2010-06-21 | CURRENT | 2004-08-17 | Dissolved 2014-09-16 | |
CAROOLA ACCOUNTANCY LIMITED | Director | 2016-12-22 | CURRENT | 2007-06-12 | Active | |
SELLCO UK LIMITED | Director | 2016-12-22 | CURRENT | 2014-09-02 | Liquidation | |
CAROOLA GROUP LTD | Director | 2016-12-22 | CURRENT | 2014-09-02 | Active | |
NIXON WILLIAMS LIMITED | Director | 2016-12-22 | CURRENT | 1995-10-31 | Active | |
ARKARIUS MIDCO LIMITED | Director | 2016-12-22 | CURRENT | 2016-12-19 | Active | |
ARKARIUS BIDCO LIMITED | Director | 2016-12-22 | CURRENT | 2016-12-19 | Active | |
CLEARSKY CONTRACTOR ACCOUNTING LIMITED | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active | |
WORKER POLLS LIMITED | Director | 2016-03-04 | CURRENT | 2002-04-02 | Active - Proposal to Strike off | |
PARASOL IT LIMITED | Director | 2016-03-04 | CURRENT | 2005-05-27 | Active - Proposal to Strike off | |
ARC LICENSED TRADE CONSULTANCY LIMITED | Director | 2016-01-13 | CURRENT | 2011-03-15 | Active | |
HOLLAND PARK HOLDINGS LTD | Director | 2016-01-12 | CURRENT | 2016-01-12 | Active - Proposal to Strike off | |
ARNSCO LIMITED | Director | 2015-02-27 | CURRENT | 2010-01-15 | Active | |
SILVERLINE PERFORMANCE LIMITED | Director | 2013-12-17 | CURRENT | 2006-10-18 | Active | |
OPTIONIS BIDCO LIMITED | Director | 2013-12-07 | CURRENT | 2013-10-28 | Active | |
OPTIONIS MIDCO LIMITED | Director | 2013-12-07 | CURRENT | 2013-10-28 | Active | |
CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED | Director | 2013-05-31 | CURRENT | 2007-03-08 | Active | |
CONTIVA BUSINESS CONSULTANCY LTD | Director | 2012-07-31 | CURRENT | 2011-09-21 | Dissolved 2014-02-18 | |
CLEARSKY CIS LIMITED | Director | 2012-03-08 | CURRENT | 2012-03-08 | Active - Proposal to Strike off | |
PURELY MONEY MANAGEMENT LIMITED | Director | 2010-08-13 | CURRENT | 2010-08-13 | Dissolved 2014-09-16 | |
PURELY ACCOUNTANCY SERVICES LIMITED | Director | 2009-08-18 | CURRENT | 2008-07-10 | Dissolved 2018-06-12 | |
HOLLAND BURGH LIMITED | Director | 2009-08-18 | CURRENT | 2008-07-10 | Active - Proposal to Strike off | |
PURELYONE LIMITED | Director | 2009-08-18 | CURRENT | 2008-07-30 | Active - Proposal to Strike off | |
PURELY1 LIMITED | Director | 2009-08-18 | CURRENT | 2008-07-30 | Active - Proposal to Strike off | |
CLEARSKY FINANCIALS LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
CLEARSKY ACCOUNTANCY LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
CLEARSKY ACCOUNTANTS LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
CLEARSKY MONEY LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
MY CLEARSKY LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
CLEARSKY ACCOUNTING LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
PARASOL MONEY LIMITED | Director | 2009-07-15 | CURRENT | 2009-07-15 | Active - Proposal to Strike off | |
PARASOL ARRIVALS LIMITED | Director | 2009-07-15 | CURRENT | 2009-07-15 | Active - Proposal to Strike off | |
MY PARASOL LIMITED | Director | 2009-07-15 | CURRENT | 2009-07-15 | Active | |
PURELY ACCOUNTANCY (HOLDINGS) SERVICES LIMITED | Director | 2008-12-16 | CURRENT | 2008-07-10 | Dissolved 2018-06-12 | |
NEW QUAY (HOLDINGS) LIMITED | Director | 2008-11-24 | CURRENT | 2008-11-24 | Dissolved 2018-06-12 | |
PARAGROUP MANAGEMENT LIMITED | Director | 2008-10-16 | CURRENT | 2006-10-02 | Dissolved 2018-06-12 | |
PARASOL LIMITED | Director | 2008-10-16 | CURRENT | 2000-03-06 | Active | |
OPTIONIS MANAGEMENT LIMITED | Director | 2008-10-16 | CURRENT | 2005-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22 | ||
REGISTERED OFFICE CHANGED ON 19/04/23 FROM Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL | ||
Change of details for Clearsky Accountancy and Payroll Limited as a person with significant control on 2023-04-19 | ||
Change of details for Optionis Midco Limited as a person with significant control on 2023-04-19 | ||
DIRECTOR APPOINTED MARK ALEXANDER LOCKLEY | ||
APPOINTMENT TERMINATED, DIRECTOR JEREMY PETER FLETCHER | ||
DIRECTOR APPOINTED MR ANDREW ROBERT CRAIG ROSS | ||
APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN CRAWFORD | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN CRAWFORD | |
Registers moved to registered inspection location of 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | ||
CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | |
Register inspection address changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | ||
AD02 | Register inspection address changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CATTERICK | |
AP01 | DIRECTOR APPOINTED MR GRAHAM NEIL STOREY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | |
CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IFTIKHAR AHMED | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
AP01 | DIRECTOR APPOINTED JAMES CATTERICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN BUDGE | |
AP01 | DIRECTOR APPOINTED IFTIKHAR AHMED | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Derek Andrew Kelly on 2019-07-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK ANDREW KELLY | |
AP01 | DIRECTOR APPOINTED DOUGLAS JOHN CRAWFORD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC | |
AD02 | SAIL ADDRESS CREATED | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES | |
PSC02 | Notification of Optionis Midco Limited as a person with significant control on 2016-04-06 | |
PSC05 | Change of details for Clearsky Accountancy and Payroll Limited as a person with significant control on 2016-04-06 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOHN BUDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN CROSSLAND | |
AA01 | Previous accounting period shortened from 31/03/17 TO 31/10/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 26/11/15 | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/06/14 TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN CROSSLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY BEMMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BUTCHER | |
AP03 | SECRETARY APPOINTED MR DEREK ANDREW KELLY | |
AP01 | DIRECTOR APPOINTED MR DEREK ANDREW KELLY | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM WHEATLEY PEARCE 11 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 FULL LIST | |
SH01 | 10/04/12 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LESLIE BUTCHER / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PAUL BEMMENT / 31/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
RES01 | ALTER ARTICLES 30/06/2008 | |
288a | DIRECTOR APPOINTED KENNETH LESLIE BUTCHER | |
288a | DIRECTOR APPOINTED GREGORY PAUL BEMMENT | |
288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as WHEATLEY PEARCE LIMITED are:
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. |