Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.J.WHEELDON LIMITED
Company Information for

H.J.WHEELDON LIMITED

UNIT 317, INDIA MILL BUSINESS CENTRE, DARWEN, BB3 1AE,
Company Registration Number
00346182
Private Limited Company
Active

Company Overview

About H.j.wheeldon Ltd
H.J.WHEELDON LIMITED was founded on 1938-11-12 and has its registered office in Darwen. The organisation's status is listed as "Active". H.j.wheeldon Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
H.J.WHEELDON LIMITED
 
Legal Registered Office
UNIT 317
INDIA MILL BUSINESS CENTRE
DARWEN
BB3 1AE
Other companies in WA14
 
Filing Information
Company Number 00346182
Company ID Number 00346182
Date formed 1938-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 19:13:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.J.WHEELDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H.J.WHEELDON LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN GERRARD WHEELDON
Company Secretary 1992-09-30
DAVID JOHN GERRARD WHEELDON
Director 1996-11-01
JAMES HARLEY WHEELDON
Director 2002-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MOORES
Director 1996-11-01 2003-12-31
JOHN HARLEY WHEELDON
Director 1992-09-30 2002-07-03
MARGARET WHEELDON
Director 1992-09-30 2002-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN GERRARD WHEELDON MANOPTIC LIMITED Company Secretary 1992-09-30 CURRENT 1950-07-27 Active
DAVID JOHN GERRARD WHEELDON MANOPTIC LIMITED Director 1992-09-30 CURRENT 1950-07-27 Active
JAMES HARLEY WHEELDON MANOPTIC LIMITED Director 2002-07-03 CURRENT 1950-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-10-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-14AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-23Change of details for Ho2 Management Limited as a person with significant control on 2021-06-30
2023-08-23PSC05Change of details for Ho2 Management Limited as a person with significant control on 2021-06-30
2023-06-05Change of details for Ho2 Management Limited as a person with significant control on 2021-06-30
2023-06-05PSC05Change of details for Ho2 Management Limited as a person with significant control on 2021-06-30
2023-01-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-09-05Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-09-05AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-03-16AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02AA01Previous accounting period shortened from 31/12/21 TO 30/06/21
2022-01-25Director's details changed for Mr Imran Hakim on 2022-01-16
2022-01-25CH01Director's details changed for Mr Imran Hakim on 2022-01-16
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-09-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-25SH08Change of share class name or designation
2021-07-25MEM/ARTSARTICLES OF ASSOCIATION
2021-07-25RES01ADOPT ARTICLES 25/07/21
2021-07-25RES09Resolution of authority to purchase a number of shares
2021-07-23SH06Cancellation of shares. Statement of capital on 2021-06-30 GBP 2,252
2021-07-06AP01DIRECTOR APPOINTED MR IMRAN HAKIM
2021-07-06PSC04Change of details for Mr James Harley Wheeldon as a person with significant control on 2021-06-30
2021-07-06PSC02Notification of Ho2 Management Limited as a person with significant control on 2021-06-30
2021-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/21 FROM Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10TM02Termination of appointment of David John Gerrard Wheeldon on 2020-03-10
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GERRARD WHEELDON
2020-03-10PSC04Change of details for Mr James Harley Wheeldon as a person with significant control on 2020-03-10
2020-03-10PSC07CESSATION OF DAVID JOHN GERRARD WHEELDON AS A PERSON OF SIGNIFICANT CONTROL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-06-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-12-03CH01Director's details changed for Mr David John Gerrard Wheeldon on 2018-12-03
2018-05-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-05-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 2952
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-05-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 2952
2015-12-03AR0120/11/15 ANNUAL RETURN FULL LIST
2015-12-03CH01Director's details changed for James Harley Wheeldon on 2011-08-23
2015-05-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2952
2014-12-23AR0120/11/14 ANNUAL RETURN FULL LIST
2014-05-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 2952
2014-02-06AR0120/11/13 ANNUAL RETURN FULL LIST
2013-05-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08RES01ADOPT ARTICLES 08/05/13
2013-05-08CC04Statement of company's objects
2013-05-08RES13COMPANY BUSINESS 22/04/2013
2013-05-08RES12VARYING SHARE RIGHTS AND NAMES
2013-05-08SH10Particulars of variation of rights attached to shares
2013-05-08SH0122/04/13 STATEMENT OF CAPITAL GBP 2952
2012-12-17AR0120/11/12 ANNUAL RETURN FULL LIST
2012-05-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AR0120/11/11 ANNUAL RETURN FULL LIST
2011-05-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-07AR0120/11/10 ANNUAL RETURN FULL LIST
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-22AR0120/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARLEY WHEELDON / 10/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GERRARD WHEELDON / 10/12/2009
2009-06-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 20/11/08; NO CHANGE OF MEMBERS
2008-09-17AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-27363sRETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-07363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-24363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2004-12-01363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-19169£ IC 3200/2950 31/12/03 £ SR 250@1=250
2004-01-07288bDIRECTOR RESIGNED
2003-11-21363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-16363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-07-18288bDIRECTOR RESIGNED
2002-07-18288aNEW DIRECTOR APPOINTED
2002-07-18288bDIRECTOR RESIGNED
2002-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-26363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-20363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-19363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-24363sRETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-14363sRETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS
1997-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-12-04363sRETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS
1996-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-31288aNEW DIRECTOR APPOINTED
1996-10-31288aNEW DIRECTOR APPOINTED
1996-07-19287REGISTERED OFFICE CHANGED ON 19/07/96 FROM: BANK CHAMBERS 2 THE DOWNS ALTRINCHAM CHESHIRE WA16 7AL
1995-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-20363sRETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS
1995-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-12363sRETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-23287REGISTERED OFFICE CHANGED ON 23/03/94 FROM: NO 106 PALATINE ROAD TERMINUS WEST DIDSBURY MANCHESTER 20
1994-03-23363sRETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47782 - Retail sale by opticians




Licences & Regulatory approval
We could not find any licences issued to H.J.WHEELDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H.J.WHEELDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H.J.WHEELDON LIMITED

Intangible Assets
Patents
We have not found any records of H.J.WHEELDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.J.WHEELDON LIMITED
Trademarks
We have not found any records of H.J.WHEELDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.J.WHEELDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as H.J.WHEELDON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H.J.WHEELDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.J.WHEELDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H.J.WHEELDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.