Background WavePink WaveYellow Wave

J.B. WHEATON AND SONS LIMITED (02267393)

J.B. WHEATON AND SONS LIMITED (02267393) is an active UK company. incorporated on 14 June 1988. with registered office in Chard. The company operates in the Transportation and Storage sector, engaged in freight transport by road. J.B. WHEATON AND SONS LIMITED has been registered for 37 years. Current directors include WHEATON, Gary John, WHEATON, James Bowden, WHEATON, Mark Bowden and 1 others.

Company Number
02267393
Status
active
Type
ltd
Incorporated
14 June 1988
Age
37 years
Address
Station Road, Chard, TA20 4QN
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
WHEATON, Gary John, WHEATON, James Bowden, WHEATON, Mark Bowden, WHEATON, Roger Bowden
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.B. WHEATON AND SONS LIMITED

J.B. WHEATON AND SONS LIMITED is an active company incorporated on 14 June 1988 with the registered office located in Chard. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. J.B. WHEATON AND SONS LIMITED was registered 37 years ago.(SIC: 49410)

Status

active

Active since 37 years ago

Company No

02267393

LTD Company

Age

37 Years

Incorporated 14 June 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Station Road Chard Junction Chard, TA20 4QN,

Timeline

5 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Jun 88
Funding Round
Apr 17
Share Issue
Apr 17
New Owner
Jun 17
Director Joined
May 22
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

WHEATON, Mark Bowden

Active
Little Acre, AxminsterEX13 5TL
Secretary
Appointed 01 Apr 1997

WHEATON, Gary John

Active
Windy Bottom, ChardTA20 2HA
Born July 1972
Director
Appointed 31 Jul 1999

WHEATON, James Bowden

Active
Station Road, ChardTA20 4QN
Born January 1995
Director
Appointed 19 Apr 2022

WHEATON, Mark Bowden

Active
Little Acre, AxminsterEX13 5TL
Born September 1960
Director
Appointed N/A

WHEATON, Roger Bowden

Active
Broadbridge Farmhouse, ChardTA20 4QW
Born July 1938
Director
Appointed N/A

WHEATON, Richard David

Resigned
Windrush, ChardTA20 4QN
Secretary
Appointed N/A
Resigned 01 Apr 1997

WHEATON, John Bowden

Resigned
Capri, ChardTA20 4QN
Born August 1912
Director
Appointed N/A
Resigned 12 Aug 2001

WHEATON, Mary Charlotte

Resigned
Capri, ChardTA20 4QN
Born August 1914
Director
Appointed N/A
Resigned 13 Jun 1999

WHEATON, Michael John

Resigned
Penygarreg, ChardTA20 2HS
Born September 1936
Director
Appointed N/A
Resigned 28 Jul 2006

WHEATON, Richard David

Resigned
Windrush, ChardTA20 4QN
Born December 1943
Director
Appointed N/A
Resigned 01 Apr 1997

Persons with significant control

1

Mr Gary John Wheaton

Active
23 Mitchell Gardens, ChardTA20 2HA
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
7 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
8 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
2 December 2003
169169
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
395Particulars of Mortgage or Charge
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Legacy
18 April 1998
169169
Legacy
29 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 1997
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 November 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1993
AAAnnual Accounts
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
14 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Legacy
6 September 1991
363b363b
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
19 October 1990
363363
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
363363
Legacy
13 July 1988
288288
Legacy
13 July 1988
288288
Incorporation Company
14 June 1988
NEWINCIncorporation