About

Registered Number: 04664478
Date of Incorporation: 12/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Rossington's Business Park, West Carr Road, Retford, DN22 7SW,

 

Established in 2003, Wheatley Wright Insurance Services Ltd are based in Retford, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 4 directors listed as Wright, Christopher Robert Andrew, Wheatley, Matthew, Wills, Darren Robert, Wright, Nicholas Timothy Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEATLEY, Matthew 12 February 2003 23 December 2004 1
WILLS, Darren Robert 14 January 2005 04 July 2018 1
WRIGHT, Nicholas Timothy Andrew 12 February 2003 07 November 2019 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Christopher Robert Andrew 23 December 2004 14 January 2005 1

Filing History

Document Type Date
PARENT_ACC - N/A 30 September 2020
AGREEMENT2 - N/A 30 September 2020
GUARANTEE2 - N/A 30 September 2020
CS01 - N/A 12 February 2020
AP01 - Appointment of director 21 November 2019
AP01 - Appointment of director 18 November 2019
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 12 November 2019
TM01 - Termination of appointment of director 08 November 2019
AA - Annual Accounts 15 August 2019
PARENT_ACC - N/A 15 August 2019
AGREEMENT2 - N/A 15 August 2019
GUARANTEE2 - N/A 15 August 2019
MR04 - N/A 11 June 2019
MR01 - N/A 30 May 2019
CS01 - N/A 12 February 2019
PSC05 - N/A 12 February 2019
RESOLUTIONS - N/A 10 September 2018
MA - Memorandum and Articles 10 September 2018
MR01 - N/A 20 August 2018
CH01 - Change of particulars for director 09 July 2018
AP01 - Appointment of director 06 July 2018
AP01 - Appointment of director 05 July 2018
TM02 - Termination of appointment of secretary 05 July 2018
AA01 - Change of accounting reference date 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
PSC02 - N/A 05 July 2018
PSC07 - N/A 05 July 2018
AD01 - Change of registered office address 05 July 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 15 March 2018
PSC04 - N/A 15 December 2017
CH01 - Change of particulars for director 15 December 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 15 October 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 25 February 2015
AD01 - Change of registered office address 20 June 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 30 June 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
CH03 - Change of particulars for secretary 14 January 2013
RESOLUTIONS - N/A 16 March 2012
RESOLUTIONS - N/A 14 February 2012
MEM/ARTS - N/A 14 February 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 16 January 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 03 March 2011
AD01 - Change of registered office address 10 May 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 23 December 2009
AA - Annual Accounts 20 March 2009
225 - Change of Accounting Reference Date 25 February 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 11 June 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 30 August 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
363s - Annual Return 15 August 2005
RESOLUTIONS - N/A 15 August 2005
RESOLUTIONS - N/A 15 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 04 March 2004
225 - Change of Accounting Reference Date 04 March 2004
287 - Change in situation or address of Registered Office 27 September 2003
287 - Change in situation or address of Registered Office 16 June 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
287 - Change in situation or address of Registered Office 19 February 2003
NEWINC - New incorporation documents 12 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2019 Outstanding

N/A

A registered charge 16 August 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.