Background WavePink WaveYellow Wave

WHEELEYS ROAD LIMITED (04228061)

WHEELEYS ROAD LIMITED (04228061) is an active UK company. incorporated on 4 June 2001. with registered office in West Midlands. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WHEELEYS ROAD LIMITED has been registered for 24 years. Current directors include BOLTON, Jeremy William, HALE, Robert.

Company Number
04228061
Status
active
Type
ltd
Incorporated
4 June 2001
Age
24 years
Address
71 Wheeleys Road, West Midlands, B15 2LN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOLTON, Jeremy William, HALE, Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEELEYS ROAD LIMITED

WHEELEYS ROAD LIMITED is an active company incorporated on 4 June 2001 with the registered office located in West Midlands. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WHEELEYS ROAD LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04228061

LTD Company

Age

24 Years

Incorporated 4 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 18 March 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 4 June 2025 (11 months ago)
Submitted on 10 June 2025 (11 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

71 Wheeleys Road Birmingham West Midlands, B15 2LN,

Timeline

6 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HALE, Robert

Active
Wheeleys Road, BirminghamB15 2LN
Secretary
Appointed 05 Jun 2006

BOLTON, Jeremy William

Active
71 Wheeleys Road, West MidlandsB15 2LN
Born February 1967
Director
Appointed 25 Jan 2025

HALE, Robert

Active
Wheeleys Road, BirminghamB15 2LN
Born August 1943
Director
Appointed 28 Apr 2008

GREAVES, Buddug

Resigned
67 Wheeleys Road, BirminghamB15 2LN
Secretary
Appointed 14 Nov 2002
Resigned 05 Jun 2006

READMAN, Alison Mary

Resigned
9 Newtons College, LichfieldWS13 7LF
Secretary
Appointed 04 Jun 2001
Resigned 14 Dec 2001

ALLEN, John Richard

Resigned
12 Cotters Croft, SouthamCV47 2XS
Born April 1947
Director
Appointed 04 Jun 2001
Resigned 14 Dec 2001

FLINT, Stuart David

Resigned
66 Wheeleys Road, BirminghamB15 2LN
Born July 1969
Director
Appointed 13 Dec 2001
Resigned 30 Jun 2010

GOLEC, Deborah Ann

Resigned
Wheeleys Road, BirminghamB15 2LN
Born July 1962
Director
Appointed 30 Jun 2010
Resigned 25 Jan 2025

MCKINLAY, Sarita

Resigned
70 Wheeleys Road, BirminghamB15 2LN
Born March 1968
Director
Appointed 14 Dec 2001
Resigned 27 Sept 2005

PICK, Graham John

Resigned
Hellier Drive, WolverhamptonWV5 8AH
Born January 1958
Director
Appointed 04 Jun 2001
Resigned 14 Dec 2001
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Dormant
1 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Move Registers To Registered Office Company
14 June 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 March 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2008
AAAnnual Accounts
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
13 August 2007
363sAnnual Return (shuttle)
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 July 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2003
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 December 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
363sAnnual Return (shuttle)
Gazette Notice Compulsary
26 November 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Incorporation Company
4 June 2001
NEWINCIncorporation