About

Registered Number: 00761642
Date of Incorporation: 22/05/1963 (60 years and 11 months ago)
Company Status: Active
Registered Address: Wheelbirks, Stocksfield, Northumberland, NE43 7HY

 

Established in 1963, The Wheelbirks Estate Company Ltd have registered office in Northumberland, it's status in the Companies House registry is set to "Active". This company has 7 directors listed as Richardson, Hugh Graham, Richardson, Thomas David, Richardson, Ian Spence, Richardson, Jeanette Margaret, Richardson, Michael Lovibond, Sljivic, Nicholas Ivan, Sljivic, Susan Clare. We don't currently know the number of employees at The Wheelbirks Estate Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Hugh Graham N/A - 1
RICHARDSON, Thomas David N/A - 1
RICHARDSON, Ian Spence N/A 12 June 2007 1
RICHARDSON, Jeanette Margaret N/A 27 September 1999 1
RICHARDSON, Michael Lovibond N/A 21 January 2009 1
SLJIVIC, Nicholas Ivan 14 July 2011 11 June 2015 1
SLJIVIC, Susan Clare N/A 12 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 17 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 January 2019
SH19 - Statement of capital 28 January 2019
RESOLUTIONS - N/A 17 January 2019
CAP-SS - N/A 17 January 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 23 October 2018
RESOLUTIONS - N/A 10 April 2018
RESOLUTIONS - N/A 10 April 2018
RESOLUTIONS - N/A 10 April 2018
RESOLUTIONS - N/A 10 April 2018
RESOLUTIONS - N/A 10 April 2018
RESOLUTIONS - N/A 10 April 2018
SH03 - Return of purchase of own shares 10 April 2018
SH03 - Return of purchase of own shares 10 April 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 25 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 21 October 2016
TM01 - Termination of appointment of director 06 July 2016
AR01 - Annual Return 26 October 2015
AD04 - Change of location of company records to the registered office 23 October 2015
AA - Annual Accounts 09 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2015
TM01 - Termination of appointment of director 02 October 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 30 September 2013
RESOLUTIONS - N/A 20 August 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 14 July 2011
AP01 - Appointment of director 14 July 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 20 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
RESOLUTIONS - N/A 11 October 2010
MG01 - Particulars of a mortgage or charge 18 September 2010
MG01 - Particulars of a mortgage or charge 16 September 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
AA - Annual Accounts 17 September 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
395 - Particulars of a mortgage or charge 17 May 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 06 November 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 28 November 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 05 November 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 16 September 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 08 November 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
AA - Annual Accounts 21 September 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 02 October 1997
RESOLUTIONS - N/A 10 January 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 12 November 1996
395 - Particulars of a mortgage or charge 04 September 1996
395 - Particulars of a mortgage or charge 04 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 21 August 1995
AA - Annual Accounts 06 December 1994
363s - Annual Return 24 October 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 18 November 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 07 October 1992
AA - Annual Accounts 06 February 1992
288 - N/A 06 February 1992
288 - N/A 06 February 1992
363b - Annual Return 06 February 1992
288 - N/A 14 May 1991
288 - N/A 14 May 1991
288 - N/A 14 May 1991
AA - Annual Accounts 15 March 1991
363a - Annual Return 15 March 1991
AA - Annual Accounts 19 January 1990
363 - Annual Return 19 January 1990
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 27 January 1988
363 - Annual Return 27 January 1988
AA - Annual Accounts 14 April 1987
363 - Annual Return 14 April 1987
NEWINC - New incorporation documents 22 May 1963

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 14 September 2010 Outstanding

N/A

Mortgage 14 September 2010 Outstanding

N/A

Mortgage 11 May 2007 Outstanding

N/A

Legal charge 19 August 1996 Outstanding

N/A

Legal charge 19 August 1996 Outstanding

N/A

Legal charge 02 October 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.