Background WavePink WaveYellow Wave

WHEATLEY CONSTRUCTION LIMITED (00632508)

WHEATLEY CONSTRUCTION LIMITED (00632508) is an active UK company. incorporated on 10 July 1959. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WHEATLEY CONSTRUCTION LIMITED has been registered for 66 years. Current directors include GANGOTRA, Culdip Kelly Kaur, MORGAN, John Christopher.

Company Number
00632508
Status
active
Type
ltd
Incorporated
10 July 1959
Age
66 years
Address
Kent House, London, W1W 8AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GANGOTRA, Culdip Kelly Kaur, MORGAN, John Christopher
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEATLEY CONSTRUCTION LIMITED

WHEATLEY CONSTRUCTION LIMITED is an active company incorporated on 10 July 1959 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WHEATLEY CONSTRUCTION LIMITED was registered 66 years ago.(SIC: 74990)

Status

active

Active since 66 years ago

Company No

00632508

LTD Company

Age

66 Years

Incorporated 10 July 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

JOHN E B WHEATLEY LIMITED
From: 10 July 1959To: 23 March 1998
Contact
Address

Kent House 14 - 17 Market Place London, W1W 8AJ,

Timeline

11 key events • 1959 - 2024

Funding Officers Ownership
Company Founded
Jul 59
Director Joined
May 10
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Mar 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
May 24
Director Left
May 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

GANGOTRA, Culdip Kelly Kaur

Active
Kent House, LondonW1W 8AJ
Born February 1970
Director
Appointed 07 May 2024

MORGAN, John Christopher

Active
Kent House, LondonW1W 8AJ
Born December 1955
Director
Appointed 31 Dec 2013

JOHNSTON, William Raymond

Resigned
9 Beverley Court, LondonNW6 4EG
Secretary
Appointed 02 Feb 1998
Resigned 01 Jun 2005

MASON, Helen Mary

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 27 Jun 2024
Resigned 22 Apr 2025

NETTLESHIP, Isobel Mary

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 01 Jun 2005
Resigned 31 May 2014

SHERIDAN, Clare

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 10 Mar 2005
Resigned 27 Jun 2024

WHEATLEY, Simon Francis

Resigned
Copt Hill Farm Rickett Lane, MansfieldNG21 0NA
Secretary
Appointed N/A
Resigned 02 Feb 1998

BAXTER, Paul

Resigned
Badgers Sett, Little TwycrossCV9 3PP
Born February 1955
Director
Appointed 11 Feb 1998
Resigned 01 Mar 2002

BISHOP, John Michael

Resigned
Orchard View, West HorsleyKT24 6JD
Born May 1945
Director
Appointed 11 Feb 1998
Resigned 01 Jun 2005

BOND, Geoffrey Charles

Resigned
Burgage Manor, NottinghamNG25 0EP
Born October 1939
Director
Appointed N/A
Resigned 02 Feb 1998

CRUMMETT, Stephen Paul

Resigned
14-17 Market Place, LondonW1W 8AJ
Born February 1965
Director
Appointed 18 Jul 2013
Resigned 07 May 2024

HALL, Harold Geoffrey

Resigned
38 Walk Mill Drive, NottinghamNG15 8BX
Born September 1950
Director
Appointed 01 Apr 1994
Resigned 02 Feb 1998

HAYNES, William George

Resigned
53 Duston Wildes, NorthamptonNN5 6NR
Born March 1956
Director
Appointed 01 May 1998
Resigned 01 Jun 2005

HIBBERT, Matthew

Resigned
Kent House, LondonW1W 8AJ
Born February 1966
Director
Appointed 01 Apr 2010
Resigned 30 Mar 2012

JOHNSTON, William Raymond

Resigned
9 Beverley Court, LondonNW6 4EG
Born June 1945
Director
Appointed 30 Nov 2000
Resigned 01 Jun 2005

MAYCOCK, Roger Kenneth

Resigned
The Mill House, Shipston On StourCV36 5JA
Born July 1942
Director
Appointed 01 Jan 1996
Resigned 31 Oct 1997

MELLING, Michael

Resigned
Thornley, NottinghamNG19 7PH
Born April 1944
Director
Appointed N/A
Resigned 31 Aug 1993

MOORHOUSE, Barbara Jane

Resigned
Stoney Cross Lodge Ringwood Road, LyndhurstSO43 7GN
Born November 1958
Director
Appointed 02 Feb 1998
Resigned 07 Apr 1998

MULLIGAN, David Kevin

Resigned
Kent House, LondonW1W 8AJ
Born November 1969
Director
Appointed 01 Apr 2004
Resigned 25 Feb 2013

PARNHAM, Stewart Melvyn

Resigned
1 Bridge Meadow Drive, SolihullB93 9QG
Born August 1949
Director
Appointed 18 May 1992
Resigned 10 Oct 1995

PITT, Martin Clive

Resigned
26 Slade Road, Sutton ColdfieldB75 5PG
Born June 1964
Director
Appointed 16 Mar 1998
Resigned 01 Jun 2005

ROBINSON, Craig William

Resigned
2 Springfield Villas, BewdleyDY12 1AB
Born June 1962
Director
Appointed 01 Apr 2001
Resigned 19 Apr 2002

SAXTON, Christopher Anthony

Resigned
11 Warwick Drive, HaleWA15 9EA
Born November 1956
Director
Appointed 09 Aug 2000
Resigned 03 Feb 2004

SIMPSON, Christopher Vincent John

Resigned
41 Meadowcroft, St AlbansAL22 3NN
Born September 1942
Director
Appointed N/A
Resigned 30 Sept 1993

SKELDING, Neil

Resigned
14-17 Market Place, LondonW1W 8AJ
Born April 1971
Director
Appointed 30 Mar 2012
Resigned 18 Jul 2013

STODDART, Andrew Michael

Resigned
Old Place, ChipperfieldWD4 9LN
Born September 1946
Director
Appointed 02 Feb 1998
Resigned 30 Nov 2000

TOWNDROW, Geoffrey Edwin

Resigned
136 The Hill, DerbyS44 5LZ
Born August 1944
Director
Appointed N/A
Resigned 31 Jan 1992

WHEATLEY, John Edward Bertram

Resigned
Copt Hill Farm Rickett Lane, MansfieldNG21 0NA
Born October 1916
Director
Appointed N/A
Resigned 02 Feb 1998

WHEATLEY, Mark Peter Damien

Resigned
The Farm House Copt Hill Farm, BlidworthNG21 0NA
Born January 1959
Director
Appointed N/A
Resigned 02 Feb 1998

WHEATLEY, Rona Irene

Resigned
Copt Hill Farm Rickett Lane, MansfieldNG21 0NA
Born December 1926
Director
Appointed N/A
Resigned 02 Feb 1998

WHEATLEY, Simon Francis

Resigned
Copt Hill Farm Rickett Lane, MansfieldNG21 0NA
Born July 1955
Director
Appointed 03 May 1995
Resigned 02 Feb 1998

WHITMORE, Paul

Resigned
Kent House, LondonW1W 8AJ
Born January 1955
Director
Appointed 01 Jun 2005
Resigned 31 Dec 2013

Persons with significant control

1

14-17 Market Place, LondonW1W 8AJ

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

218

Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Resolution
24 June 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
24 June 2015
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Resolution
19 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 June 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
11 September 2008
403aParticulars of Charge Subject to s859A
Legacy
11 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2007
AAAnnual Accounts
Legacy
12 June 2007
287Change of Registered Office
Legacy
3 April 2007
363aAnnual Return
Legacy
15 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2004
AAAnnual Accounts
Legacy
28 June 2004
288aAppointment of Director or Secretary
Resolution
20 May 2004
RESOLUTIONSResolutions
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Legacy
13 November 2001
288cChange of Particulars
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
29 January 2001
287Change of Registered Office
Legacy
29 January 2001
353353
Legacy
28 December 2000
288cChange of Particulars
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
8 October 1999
403aParticulars of Charge Subject to s859A
Legacy
8 October 1999
403aParticulars of Charge Subject to s859A
Legacy
8 October 1999
403aParticulars of Charge Subject to s859A
Legacy
8 October 1999
403aParticulars of Charge Subject to s859A
Legacy
8 October 1999
403aParticulars of Charge Subject to s859A
Legacy
8 October 1999
403aParticulars of Charge Subject to s859A
Legacy
8 October 1999
403aParticulars of Charge Subject to s859A
Legacy
8 October 1999
403aParticulars of Charge Subject to s859A
Legacy
8 October 1999
403aParticulars of Charge Subject to s859A
Legacy
8 October 1999
403aParticulars of Charge Subject to s859A
Legacy
8 October 1999
403aParticulars of Charge Subject to s859A
Legacy
8 October 1999
403aParticulars of Charge Subject to s859A
Legacy
8 October 1999
403aParticulars of Charge Subject to s859A
Legacy
8 October 1999
403aParticulars of Charge Subject to s859A
Legacy
17 May 1999
88(2)R88(2)R
Legacy
17 May 1999
123Notice of Increase in Nominal Capital
Legacy
12 May 1999
363aAnnual Return
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
22 March 1999
225Change of Accounting Reference Date
Legacy
6 July 1998
88(2)R88(2)R
Resolution
6 July 1998
RESOLUTIONSResolutions
Legacy
6 July 1998
123Notice of Increase in Nominal Capital
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
363aAnnual Return
Legacy
16 April 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
287Change of Registered Office
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Auditors Resignation Company
10 February 1998
AUDAUD
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
4 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1997
AAAnnual Accounts
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
29 June 1996
395Particulars of Mortgage or Charge
Legacy
30 May 1996
395Particulars of Mortgage or Charge
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
22 February 1996
288288
Legacy
29 December 1995
395Particulars of Mortgage or Charge
Legacy
29 December 1995
395Particulars of Mortgage or Charge
Legacy
28 December 1995
395Particulars of Mortgage or Charge
Legacy
28 December 1995
395Particulars of Mortgage or Charge
Legacy
7 November 1995
288288
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Legacy
9 August 1995
395Particulars of Mortgage or Charge
Legacy
19 May 1995
288288
Legacy
12 April 1995
363sAnnual Return (shuttle)
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
24 June 1994
403aParticulars of Charge Subject to s859A
Legacy
24 June 1994
403aParticulars of Charge Subject to s859A
Legacy
24 June 1994
403aParticulars of Charge Subject to s859A
Legacy
23 May 1994
288288
Legacy
4 May 1994
395Particulars of Mortgage or Charge
Resolution
17 March 1994
RESOLUTIONSResolutions
Resolution
17 March 1994
RESOLUTIONSResolutions
Resolution
17 March 1994
RESOLUTIONSResolutions
Resolution
13 March 1994
RESOLUTIONSResolutions
Resolution
13 March 1994
RESOLUTIONSResolutions
Legacy
13 March 1994
123Notice of Increase in Nominal Capital
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
18 October 1993
288288
Legacy
9 February 1993
363sAnnual Return (shuttle)
Legacy
2 October 1992
288288
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
25 September 1992
288288
Legacy
17 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Resolution
10 February 1991
RESOLUTIONSResolutions
Legacy
10 February 1991
363aAnnual Return
Legacy
17 January 1991
288288
Legacy
17 January 1991
288288
Accounts With Accounts Type Medium
7 September 1990
AAAnnual Accounts
Legacy
9 August 1990
288288
Resolution
11 June 1990
RESOLUTIONSResolutions
Legacy
6 April 1990
288288
Legacy
22 January 1990
363363
Legacy
8 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
27 November 1989
AAAnnual Accounts
Accounts Amended With Accounts Type Full
10 April 1989
AAMDAAMD
Legacy
21 February 1989
363363
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Legacy
3 May 1988
225(1)225(1)
Accounts With Accounts Type Medium
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Accounts With Accounts Type Medium
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
13 May 1986
AAAnnual Accounts
Legacy
13 May 1986
363363
Incorporation Company
10 July 1959
NEWINCIncorporation