Background WavePink WaveYellow Wave

WILLIAM WHEATLEY (WICKHAM) LIMITED (00597643)

WILLIAM WHEATLEY (WICKHAM) LIMITED (00597643) is an active UK company. incorporated on 22 January 1958. with registered office in Eastleigh. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of agricultural machinery, equipment and supplies. WILLIAM WHEATLEY (WICKHAM) LIMITED has been registered for 68 years. Current directors include WHEATLEY, James William Edward.

Company Number
00597643
Status
active
Type
ltd
Incorporated
22 January 1958
Age
68 years
Address
141 Chalvington Road, Eastleigh, SO53 3EL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of agricultural machinery, equipment and supplies
Directors
WHEATLEY, James William Edward
SIC Codes
46610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM WHEATLEY (WICKHAM) LIMITED

WILLIAM WHEATLEY (WICKHAM) LIMITED is an active company incorporated on 22 January 1958 with the registered office located in Eastleigh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of agricultural machinery, equipment and supplies. WILLIAM WHEATLEY (WICKHAM) LIMITED was registered 68 years ago.(SIC: 46610)

Status

active

Active since 68 years ago

Company No

00597643

LTD Company

Age

68 Years

Incorporated 22 January 1958

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

141 Chalvington Road Chandler's Ford Eastleigh, SO53 3EL,

Previous Addresses

3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th
From: 22 March 2021To: 20 April 2023
Stakes Farm Cross Lane Bishops Waltham Southampton SO32 1FL
From: 16 December 2015To: 22 March 2021
Stakes Farm Office Cross Lane Stakes Lane Bishops Waltham Hampshire SO32 1FL
From: 22 January 1958To: 16 December 2015
Timeline

4 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Jan 58
Loan Secured
Aug 14
Owner Exit
Dec 20
Loan Cleared
Nov 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ROBINSON, Harriet

Active
Chalvington Road, EastleighSO53 3EL
Secretary
Appointed 02 Sept 2008

WHEATLEY, James William Edward

Active
Chalvington Road, EastleighSO53 3EL
Born December 1960
Director
Appointed N/A

LONGLAND, Brian David

Resigned
17 Stafford Road, PetersfieldGU32 2JF
Secretary
Appointed N/A
Resigned 01 Jun 2005

WHEATLEY, James William Edward

Resigned
Stakes Lane, SouthamptonSO32 1QA
Secretary
Appointed 01 Jun 2005
Resigned 02 Sept 2008

FREEMANTLE, James

Resigned
8 Morley Drive, Bishops WalthamSO32 1RY
Born December 1957
Director
Appointed N/A
Resigned 16 Nov 1994

LONGLAND, Brian David

Resigned
17 Stafford Road, PetersfieldGU32 2JF
Born October 1949
Director
Appointed N/A
Resigned 15 Mar 2005

RAVENSCROFT, Rosemary Ann

Resigned
20 Third Avenue, HavantPO9 2QS
Born October 1934
Director
Appointed N/A
Resigned 26 Nov 1993

ROBINSON, Harriet

Resigned
Stakes Lane, SouthamptonSO32 1QA
Born January 1957
Director
Appointed 23 Mar 2005
Resigned 02 Sept 2008

SAUNDERS, Stanley Charles

Resigned
4 Bramsdon Court, SouthseaPO4 9RA
Born February 1911
Director
Appointed N/A
Resigned 23 Jul 1998

WHEATLEY, Edward William

Resigned
The Birches Hundred Acres Road, FarehamPO17 6HY
Born July 1924
Director
Appointed N/A
Resigned 03 Dec 2003

Persons with significant control

2

1 Active
1 Ceased

Mr James William Edward Wheatley

Ceased
Cross Lane, SouthamptonSO32 1FL
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Dec 2020
Northarbour Road, Portsmouth,PO6 3TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Resolution
28 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
29 January 2009
287Change of Registered Office
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
190190
Legacy
29 January 2009
353353
Legacy
29 January 2009
287Change of Registered Office
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Legacy
28 May 2008
288cChange of Particulars
Legacy
29 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
16 June 2007
403aParticulars of Charge Subject to s859A
Legacy
16 June 2007
403aParticulars of Charge Subject to s859A
Legacy
16 June 2007
403aParticulars of Charge Subject to s859A
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
5 July 2005
287Change of Registered Office
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288cChange of Particulars
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
403aParticulars of Charge Subject to s859A
Legacy
17 March 2005
403aParticulars of Charge Subject to s859A
Legacy
17 March 2005
403aParticulars of Charge Subject to s859A
Legacy
17 March 2005
403aParticulars of Charge Subject to s859A
Legacy
17 March 2005
403aParticulars of Charge Subject to s859A
Legacy
17 March 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
5 February 2004
395Particulars of Mortgage or Charge
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
3 February 2000
288cChange of Particulars
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
19 February 1999
395Particulars of Mortgage or Charge
Legacy
30 January 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
19 October 1996
395Particulars of Mortgage or Charge
Legacy
12 October 1996
395Particulars of Mortgage or Charge
Legacy
12 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
8 December 1995
403aParticulars of Charge Subject to s859A
Legacy
8 December 1995
403aParticulars of Charge Subject to s859A
Legacy
4 December 1995
363sAnnual Return (shuttle)
Legacy
1 December 1995
395Particulars of Mortgage or Charge
Legacy
1 December 1995
395Particulars of Mortgage or Charge
Legacy
1 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 1993
AAAnnual Accounts
Legacy
10 December 1993
363sAnnual Return (shuttle)
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Legacy
10 December 1991
288288
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
4 March 1991
288288
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
10 December 1990
363363
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
14 December 1989
363363
Accounts With Accounts Type Full
3 January 1989
AAAnnual Accounts
Legacy
3 January 1989
363363
Legacy
3 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Legacy
17 November 1987
288288
Legacy
17 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Legacy
3 December 1986
363363
Legacy
6 September 1986
287Change of Registered Office
Incorporation Company
22 January 1958
NEWINCIncorporation