Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHEELER'S (WESTBURY) HOLDINGS LIMITED
Company Information for

WHEELER'S (WESTBURY) HOLDINGS LIMITED

31D LINK ROAD, WEST WILTS TRADING ESTATE, WESTBURY, WILTSHIRE, BA13 4JB,
Company Registration Number
07194850
Private Limited Company
Active

Company Overview

About Wheeler's (westbury) Holdings Ltd
WHEELER'S (WESTBURY) HOLDINGS LIMITED was founded on 2010-03-18 and has its registered office in Westbury. The organisation's status is listed as "Active". Wheeler's (westbury) Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WHEELER'S (WESTBURY) HOLDINGS LIMITED
 
Legal Registered Office
31D LINK ROAD
WEST WILTS TRADING ESTATE
WESTBURY
WILTSHIRE
BA13 4JB
Other companies in BA13
 
Filing Information
Company Number 07194850
Company ID Number 07194850
Date formed 2010-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 12:47:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHEELER'S (WESTBURY) HOLDINGS 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 WHEELER'S (WESTBURY) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KIERON BORGEAT
Director 2012-11-15
GARETH GEOFFREY CALDICOTT
Director 2010-03-18
KEVIN JOHN MCNEIL
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL NORRIS
Company Secretary 2010-03-23 2017-03-31
RONALD ALBERT NORRIS
Director 2010-03-23 2017-03-31
THOMAS WILLIAM MEEHAN
Director 2010-03-18 2015-04-11
JEFFREY ANTHONY BAILEY
Director 2010-03-18 2011-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIERON BORGEAT WHEELER'S (WESTBURY) GROUP LIMITED Director 2017-03-24 CURRENT 1991-02-18 Active - Proposal to Strike off
KIERON BORGEAT WHEELER'S FIRE PROTECTION LIMITED Director 2017-03-24 CURRENT 2005-10-28 Active - Proposal to Strike off
KIERON BORGEAT AVRON ELECTRICS (UK) LIMITED Director 2017-03-24 CURRENT 1993-06-03 Active - Proposal to Strike off
KIERON BORGEAT HEAD AND ROBINS LIMITED Director 2017-03-24 CURRENT 1981-05-08 Active - Proposal to Strike off
KIERON BORGEAT HAVEN FIRE SECURITY CONSULTANTS LTD. Director 2017-01-31 CURRENT 1982-03-23 Active
KIERON BORGEAT WHEELER'S (WESTBURY) LIMITED Director 2012-11-15 CURRENT 1982-11-29 Active
GARETH GEOFFREY CALDICOTT ES ELECTRICAL (CONTRACTING) LTD. Director 2014-02-10 CURRENT 1998-01-06 Active
GARETH GEOFFREY CALDICOTT WHEELER'S (WESTBURY) LIMITED Director 2008-01-01 CURRENT 1982-11-29 Active
KEVIN JOHN MCNEIL WHEELER'S (WESTBURY) LIMITED Director 2017-05-30 CURRENT 1982-11-29 Active
KEVIN JOHN MCNEIL HAVEN FIRE SECURITY CONSULTANTS LTD. Director 2017-05-30 CURRENT 1982-03-23 Active
KEVIN JOHN MCNEIL ACUMEN ACCOUNTANCY LIMITED Director 2009-11-09 CURRENT 2009-11-09 Dissolved 2016-08-30

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
2024-01-10Cancellation of shares. Statement of capital on 2023-12-18 GBP 33,000
2024-01-10Purchase of own shares
2023-11-24CONFIRMATION STATEMENT MADE ON 03/11/23, WITH NO UPDATES
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK BLUNSDON
2023-04-05DIRECTOR APPOINTED MR ANDREW MARK BLUNSDON
2022-11-07Purchase of own shares
2022-11-07Cancellation of shares. Statement of capital on 2022-09-30 GBP 35,176
2022-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-04SH06Cancellation of shares. Statement of capital on 2022-06-30 GBP 37,354
2022-08-04SH03Purchase of own shares
2022-06-27MEM/ARTSARTICLES OF ASSOCIATION
2022-06-27RES01ADOPT ARTICLES 27/06/22
2022-06-24PSC02Notification of Wheeler's Trustees Limited as a person with significant control on 2022-06-20
2022-06-24PSC07CESSATION OF GARETH GEOFFREY CALDICOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-06-24SH0120/06/22 STATEMENT OF CAPITAL GBP 39532
2022-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 071948500003
2022-04-27Purchase of own shares
2022-04-27Cancellation of shares. Statement of capital on 2022-03-31 GBP 36,532
2022-04-27SH06Cancellation of shares. Statement of capital on 2022-03-31 GBP 36,532
2022-04-27SH03Purchase of own shares
2022-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-26Purchase of own shares
2022-01-26Cancellation of shares. Statement of capital on 2021-12-31 GBP 38,710
2022-01-26SH06Cancellation of shares. Statement of capital on 2021-12-31 GBP 38,710
2022-01-26SH03Purchase of own shares
2021-11-15SH06Cancellation of shares. Statement of capital on 2021-09-30 GBP 40,888
2021-11-15SH03Purchase of own shares
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-08-11SH06Cancellation of shares. Statement of capital on 2021-06-30 GBP 43,066
2021-08-11SH03Purchase of own shares
2021-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-03SH03Purchase of own shares
2021-06-02MR05All of the property or undertaking has been released from charge for charge number 1
2021-05-11SH06Cancellation of shares. Statement of capital on 2021-03-31 GBP 45,244
2021-04-21SH06Cancellation of shares. Statement of capital on 2021-01-22 GBP 47,422
2021-04-21SH03Purchase of own shares
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GARETH GEOFFREY CALDICOTT
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES
2020-07-31SH06Cancellation of shares. Statement of capital on 2020-03-31 GBP 52,563
2020-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-16SH03Purchase of own shares
2020-06-10SH08Change of share class name or designation
2020-06-09SH06Cancellation of shares. Statement of capital on 2020-03-31 GBP 55,526
2020-05-14SH10Particulars of variation of rights attached to shares
2020-05-12SH06Cancellation of shares. Statement of capital on 2020-03-31 GBP 55,526
2020-01-15SH06Cancellation of shares. Statement of capital on 2019-12-31 GBP 52,963
2020-01-14SH03Purchase of own shares
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 73704
2018-02-07SH06Cancellation of shares. Statement of capital on 2018-01-15 GBP 73,704
2018-02-07SH03Purchase of own shares
2017-11-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH GEOFFREY CALDICOTT
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-08-07AA31/12/16 TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 76667
2017-04-18SH0624/03/17 STATEMENT OF CAPITAL GBP 76667
2017-04-18SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-06AP01DIRECTOR APPOINTED MR KEVIN JOHN MCNEIL
2017-04-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-03TM02APPOINTMENT TERMINATED, SECRETARY CAROL NORRIS
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RONALD NORRIS
2017-03-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-03-31RES01ALTER ARTICLES 24/03/2017
2017-03-31RES12VARYING SHARE RIGHTS AND NAMES
2017-03-31RES13PURC BY CO OF £35000 ORD SHARE OF £1.00 24/03/2017
2017-03-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-08LATEST SOC08/05/16 STATEMENT OF CAPITAL;GBP 90000
2016-05-08SH0118/04/16 STATEMENT OF CAPITAL GBP 90000
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 70000
2015-11-25AR0103/11/15 FULL LIST
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON BORGEAT / 01/02/2013
2015-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-05AUDAUDITOR'S RESIGNATION
2015-05-20AR0118/03/15 FULL LIST
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MEEHAN
2015-05-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 70000
2015-05-08SH0610/04/15 STATEMENT OF CAPITAL GBP 70000
2015-05-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 70000
2014-04-16AR0118/03/14 FULL LIST
2013-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-18RES13PURCHASE CONTRACT/ LOAN AGREEMENT 06/06/2012
2013-06-03AR0118/03/13 FULL LIST
2013-06-03AP01DIRECTOR APPOINTED MR KIERON BORGEAT
2012-11-28MISCSECTION 519
2012-09-18SH0618/09/12 STATEMENT OF CAPITAL GBP 70000
2012-09-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BAILEY
2012-03-29AR0118/03/12 FULL LIST
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BAILEY
2011-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-21AR0118/03/11 FULL LIST
2011-03-16AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-01RES13AGREEMENT 23/03/2010
2010-03-31AP03SECRETARY APPOINTED CAROL NORRIS
2010-03-31AP01DIRECTOR APPOINTED RONALD ALBERT NORRIS
2010-03-31SH0123/03/10 STATEMENT OF CAPITAL GBP 100000
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-03-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WHEELER'S (WESTBURY) HOLDINGS 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 WHEELER'S (WESTBURY) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-03-26 Outstanding RONALD NORRIS
Intangible Assets
Patents
We have not found any records of WHEELER'S (WESTBURY) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHEELER'S (WESTBURY) HOLDINGS LIMITED
Trademarks
We have not found any records of WHEELER'S (WESTBURY) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHEELER'S (WESTBURY) HOLDINGS 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 (70100 - Activities of head offices) as WHEELER'S (WESTBURY) HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHEELER'S (WESTBURY) HOLDINGS 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 WHEELER'S (WESTBURY) HOLDINGS 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 WHEELER'S (WESTBURY) HOLDINGS 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.