Background WavePink WaveYellow Wave

WHEELBASE LAKELAND LIMITED (05560143)

WHEELBASE LAKELAND LIMITED (05560143) is an active UK company. incorporated on 12 September 2005. with registered office in Nr Kendal. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). WHEELBASE LAKELAND LIMITED has been registered for 20 years. Current directors include DALTON, James William, DALTON, Toby Alan Edward, HAYTON, Jo-Anne.

Company Number
05560143
Status
active
Type
ltd
Incorporated
12 September 2005
Age
20 years
Address
Staveley Mill Yard, Nr Kendal, LA8 9LR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
DALTON, James William, DALTON, Toby Alan Edward, HAYTON, Jo-Anne
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEELBASE LAKELAND LIMITED

WHEELBASE LAKELAND LIMITED is an active company incorporated on 12 September 2005 with the registered office located in Nr Kendal. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). WHEELBASE LAKELAND LIMITED was registered 20 years ago.(SIC: 47640)

Status

active

Active since 20 years ago

Company No

05560143

LTD Company

Age

20 Years

Incorporated 12 September 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

W2 CYCLES LIMITED
From: 28 October 2005To: 26 January 2006
WHEELBASE LAKELAND LIMITED
From: 12 September 2005To: 28 October 2005
Contact
Address

Staveley Mill Yard Staveley Nr Kendal, LA8 9LR,

Previous Addresses

Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR England
From: 1 October 2021To: 25 April 2025
Staveley Mill Yard Staveley Nr Kendal Cumbria LA8 9LR
From: 12 September 2005To: 1 October 2021
Timeline

25 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Oct 11
Loan Secured
Jul 15
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Share Issue
Jun 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jun 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Apr 25
New Owner
Apr 25
New Owner
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
1
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DALTON, James William

Active
Staveley, Nr KendalLA8 9LR
Born August 1980
Director
Appointed 19 Jan 2006

DALTON, Toby Alan Edward

Active
Staveley, Nr KendalLA8 9LR
Born September 1976
Director
Appointed 19 Jan 2006

HAYTON, Jo-Anne

Active
Staveley, Nr KendalLA8 9LR
Born July 1979
Director
Appointed 01 Oct 2011

CASEY, Theresa

Resigned
Pilsworth, BuryBL9 8RR
Secretary
Appointed 11 Apr 2023
Resigned 24 Apr 2025

CASSIDY, Nirma

Resigned
Pilsworth, BuryBL9 8RR
Secretary
Appointed 11 Oct 2022
Resigned 10 Apr 2023

HERD, Karen Helen

Resigned
Pilsworth, BuryBL9 8RR
Secretary
Appointed 12 Sept 2005
Resigned 30 Sept 2021

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 11 Oct 2022
Resigned 24 Apr 2025

BAGNALL, Lee Paul

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born January 1969
Director
Appointed 08 Feb 2024
Resigned 11 Mar 2025

COWGILL, Peter Alan

Resigned
Pilsworth, BuryBL9 8RR
Born March 1953
Director
Appointed 30 Sept 2021
Resigned 11 Oct 2022

GREENHALGH, Neil James

Resigned
Pilsworth, BuryBL9 8RR
Born April 1971
Director
Appointed 30 Sept 2021
Resigned 03 Oct 2023

HERD, Christopher John

Resigned
Pilsworth, BuryBL9 8RR
Born April 1965
Director
Appointed 12 Sept 2005
Resigned 24 Apr 2025

HERD, Karen Helen

Resigned
Pilsworth, BuryBL9 8RR
Born March 1965
Director
Appointed 12 Sept 2005
Resigned 30 Sept 2021

JORDAN, Dominic Martin

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born December 1966
Director
Appointed 11 Mar 2025
Resigned 19 Mar 2025

PLATT, Dominic James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born August 1969
Director
Appointed 16 Oct 2023
Resigned 24 Apr 2025

SCHULTZ, Régis

Resigned
Pilsworth, BuryBL9 8RR
Born December 1968
Director
Appointed 11 Oct 2022
Resigned 24 Apr 2025

Persons with significant control

4

2 Active
2 Ceased

Mr James William Dalton

Active
Staveley, Nr KendalLA8 9LR
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2025

Mr Toby Alan Edward Dalton

Active
Staveley, Nr KendalLA8 9LR
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2025
Pilsworth, BuryBL9 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Ceased 24 Apr 2025

Mr Christopher John Herd

Ceased
Pilsworth, BuryBL9 8RR
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 April 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 October 2022
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
13 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
7 December 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 December 2021
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
20 October 2021
MAMA
Statement Of Companys Objects
20 October 2021
CC04CC04
Capital Name Of Class Of Shares
20 October 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
20 October 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 October 2021
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
4 October 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
1 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
16 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 June 2021
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2021
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Legacy
7 July 2010
MG02MG02
Legacy
7 July 2010
MG02MG02
Legacy
3 July 2010
MG01MG01
Legacy
3 July 2010
MG01MG01
Legacy
3 July 2010
MG01MG01
Legacy
13 April 2010
MG01MG01
Legacy
13 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Resolution
10 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Resolution
2 July 2007
RESOLUTIONSResolutions
Resolution
2 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Resolution
4 October 2006
RESOLUTIONSResolutions
Legacy
3 October 2006
363sAnnual Return (shuttle)
Memorandum Articles
1 February 2006
MEM/ARTSMEM/ARTS
Legacy
27 January 2006
88(2)R88(2)R
Legacy
27 January 2006
287Change of Registered Office
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 January 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 September 2005
NEWINCIncorporation