DAVID WHEELER LIMITED

Register to unlock more data on OkredoRegister

DAVID WHEELER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02051580

Incorporation date

02/09/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Downs-Side House, Sully Road, Penarth CF64 2TRCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1986)
dot icon07/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/01/2025
Appointment of Caroline Angharad Wheeler-Cooper as a director on 2025-01-17
dot icon29/01/2025
Termination of appointment of David Anthony Wheeler as a director on 2025-01-17
dot icon29/01/2025
Cessation of David Anthony Wheeler as a person with significant control on 2025-01-17
dot icon29/01/2025
Notification of Caroline Angharad Wheeler-Cooper as a person with significant control on 2025-01-17
dot icon02/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2022
Registered office address changed from Downside Riding Centre Sully Road Penarth CF64 2TR to Downs-Side House Sully Road Penarth CF64 2TR on 2022-09-29
dot icon06/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon14/05/2013
Secretary's details changed for Miss Victoria Rhian Wheeler on 2012-09-01
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon11/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon25/05/2010
Director's details changed for David Anthony Wheeler on 2010-01-01
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 23/04/09; full list of members
dot icon08/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/05/2008
Return made up to 23/04/08; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/08/2007
Return made up to 23/04/07; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 23/04/06; full list of members
dot icon06/07/2006
Director's particulars changed
dot icon14/03/2006
Return made up to 23/04/05; full list of members
dot icon13/05/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon17/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/08/2004
Return made up to 23/04/04; full list of members
dot icon29/07/2004
Secretary's particulars changed
dot icon29/07/2004
Director's particulars changed
dot icon24/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon24/01/2004
Registered office changed on 24/01/04 from: raisdale house hotel raisdale road penarth vale of glamorgan CF64 5BN
dot icon25/06/2003
Return made up to 23/04/03; full list of members
dot icon22/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon19/04/2002
Return made up to 23/04/02; full list of members
dot icon10/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon25/06/2001
Return made up to 23/04/01; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-06-30
dot icon04/07/2000
Return made up to 23/04/00; full list of members
dot icon17/12/1999
Accounts for a small company made up to 1999-06-30
dot icon14/09/1999
Return made up to 23/04/99; no change of members
dot icon09/03/1999
Accounts for a small company made up to 1998-06-30
dot icon17/08/1998
Registered office changed on 17/08/98 from: highdale house 7 centre court main avenue treforest ind estate pontypridd mid glamorgan CF37 5YR
dot icon19/05/1998
Return made up to 23/04/98; no change of members
dot icon09/02/1998
Accounts for a small company made up to 1997-06-30
dot icon29/05/1997
Return made up to 23/04/97; full list of members
dot icon24/04/1997
Registered office changed on 24/04/97 from: llanover house llanover road pontypridd mid glamorgan CF37 4LB
dot icon17/02/1997
Accounts for a small company made up to 1996-06-30
dot icon09/12/1996
Certificate of change of name
dot icon15/05/1996
Return made up to 23/04/96; no change of members
dot icon10/04/1996
Accounts for a small company made up to 1995-06-30
dot icon24/04/1995
Return made up to 23/04/95; no change of members
dot icon23/12/1994
Accounting reference date extended from 31/12 to 30/06
dot icon12/06/1994
Return made up to 23/04/94; full list of members
dot icon08/06/1994
Accounts for a small company made up to 1993-12-31
dot icon07/03/1994
Particulars of mortgage/charge
dot icon07/03/1994
Particulars of mortgage/charge
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon28/05/1993
Return made up to 23/04/93; full list of members
dot icon16/12/1992
Declaration of satisfaction of mortgage/charge
dot icon16/12/1992
Declaration of satisfaction of mortgage/charge
dot icon16/12/1992
Declaration of satisfaction of mortgage/charge
dot icon13/11/1992
Resolutions
dot icon13/11/1992
Resolutions
dot icon27/10/1992
Accounts for a small company made up to 1991-12-31
dot icon28/08/1992
Particulars of mortgage/charge
dot icon04/08/1992
Return made up to 23/04/92; no change of members
dot icon04/12/1991
Accounts for a small company made up to 1990-12-31
dot icon21/06/1991
Certificate of change of name
dot icon19/06/1991
Particulars of mortgage/charge
dot icon19/06/1991
Return made up to 23/04/91; no change of members
dot icon29/05/1991
Secretary resigned;new secretary appointed
dot icon29/05/1991
Resolutions
dot icon03/05/1991
Registered office changed on 03/05/91 from: 137 commercial rd newort gwent NP9 2PH
dot icon04/05/1990
Return made up to 23/04/90; full list of members
dot icon30/04/1990
Accounts for a small company made up to 1989-12-31
dot icon19/07/1989
Accounts for a small company made up to 1988-12-31
dot icon30/05/1989
Return made up to 05/04/89; full list of members
dot icon26/05/1989
Particulars of contract relating to shares
dot icon08/05/1989
Wd 20/04/89 ad 30/12/88--------- £ si 998@1=998 £ ic 2/1000
dot icon19/01/1989
Secretary resigned;new secretary appointed
dot icon05/01/1989
Particulars of mortgage/charge
dot icon05/01/1989
Particulars of mortgage/charge
dot icon12/09/1988
Accounts for a small company made up to 1987-12-31
dot icon07/04/1988
Return made up to 02/03/88; full list of members
dot icon01/12/1987
Particulars of mortgage/charge
dot icon17/09/1987
Location of register of directors' interests
dot icon17/09/1987
Location of register of members
dot icon13/08/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon12/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/09/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
629.96K
-
0.00
241.31K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caroline Angharad Wheeler-Cooper
Director
17/01/2025 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID WHEELER LIMITED

DAVID WHEELER LIMITED is an(a) Active company incorporated on 02/09/1986 with the registered office located at Downs-Side House, Sully Road, Penarth CF64 2TR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID WHEELER LIMITED?

toggle

DAVID WHEELER LIMITED is currently Active. It was registered on 02/09/1986 .

Where is DAVID WHEELER LIMITED located?

toggle

DAVID WHEELER LIMITED is registered at Downs-Side House, Sully Road, Penarth CF64 2TR.

What does DAVID WHEELER LIMITED do?

toggle

DAVID WHEELER LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for DAVID WHEELER LIMITED?

toggle

The latest filing was on 07/05/2025: Confirmation statement made on 2025-04-23 with no updates.