About

Registered Number: 01436160
Date of Incorporation: 10/07/1979 (45 years and 9 months ago)
Company Status: Active
Registered Address: 770 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

 

Wheelmaster Ltd was setup in 1979. We don't currently know the number of employees at this organisation. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FINCH, Mark 14 January 2013 - 1
MACNAMARA, Richard James 08 February 2010 14 January 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 July 2020
SH19 - Statement of capital 30 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 July 2020
CAP-SS - N/A 30 July 2020
CS01 - N/A 13 May 2020
GUARANTEE1 - N/A 17 September 2019
PARENT_ACC - N/A 16 September 2019
AGREEMENT1 - N/A 16 September 2019
CS01 - N/A 01 May 2019
TM01 - Termination of appointment of director 08 January 2019
AP01 - Appointment of director 08 January 2019
PARENT_ACC - N/A 16 November 2018
AGREEMENT1 - N/A 18 October 2018
GUARANTEE1 - N/A 05 October 2018
CS01 - N/A 14 May 2018
AGREEMENT1 - N/A 31 October 2017
PARENT_ACC - N/A 17 October 2017
GUARANTEE1 - N/A 17 October 2017
CS01 - N/A 05 May 2017
PARENT_ACC - N/A 09 October 2016
AGREEMENT1 - N/A 09 October 2016
GUARANTEE1 - N/A 09 October 2016
CH01 - Change of particulars for director 10 August 2016
AR01 - Annual Return 06 May 2016
TM01 - Termination of appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 20 July 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 09 May 2013
AP01 - Appointment of director 24 April 2013
AP03 - Appointment of secretary 12 February 2013
AP01 - Appointment of director 11 February 2013
TM02 - Termination of appointment of secretary 08 February 2013
TM01 - Termination of appointment of director 08 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 07 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AP01 - Appointment of director 01 March 2010
AP03 - Appointment of secretary 01 March 2010
TM01 - Termination of appointment of director 26 February 2010
CH01 - Change of particulars for director 16 February 2010
TM01 - Termination of appointment of director 16 December 2009
TM02 - Termination of appointment of secretary 15 December 2009
AP01 - Appointment of director 03 December 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 06 May 2008
353 - Register of members 02 April 2008
287 - Change in situation or address of Registered Office 26 March 2008
AA - Annual Accounts 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
353 - Register of members 06 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 20 January 2006
AA - Annual Accounts 26 May 2005
363a - Annual Return 10 May 2005
353 - Register of members 05 May 2005
AA - Annual Accounts 09 August 2004
287 - Change in situation or address of Registered Office 26 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
363a - Annual Return 06 May 2004
288b - Notice of resignation of directors or secretaries 04 July 2003
363a - Annual Return 19 May 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
325 - Location of register of directors' interests in shares etc 27 March 2003
353 - Register of members 27 March 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 29 March 2002
287 - Change in situation or address of Registered Office 21 February 2002
288a - Notice of appointment of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
363a - Annual Return 25 May 2001
AA - Annual Accounts 20 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 13 June 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
363a - Annual Return 04 June 1999
AA - Annual Accounts 07 May 1999
RESOLUTIONS - N/A 26 April 1999
288c - Notice of change of directors or secretaries or in their particulars 09 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
363a - Annual Return 22 June 1998
AA - Annual Accounts 21 June 1998
353 - Register of members 16 January 1998
363a - Annual Return 06 June 1997
AA - Annual Accounts 17 April 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
363a - Annual Return 06 June 1996
AA - Annual Accounts 02 April 1996
363x - Annual Return 30 May 1995
363(190) - N/A 30 May 1995
AA - Annual Accounts 05 April 1995
288 - N/A 05 August 1994
363x - Annual Return 27 May 1994
AA - Annual Accounts 12 May 1994
288 - N/A 26 January 1994
288 - N/A 15 July 1993
288 - N/A 16 June 1993
363s - Annual Return 08 June 1993
288 - N/A 08 June 1993
AA - Annual Accounts 20 May 1993
288 - N/A 26 January 1993
288 - N/A 02 December 1992
AA - Annual Accounts 09 September 1992
363b - Annual Return 15 June 1992
288 - N/A 07 April 1992
RESOLUTIONS - N/A 27 November 1991
RESOLUTIONS - N/A 27 November 1991
RESOLUTIONS - N/A 27 November 1991
RESOLUTIONS - N/A 27 November 1991
AA - Annual Accounts 20 August 1991
363b - Annual Return 10 July 1991
288 - N/A 05 April 1991
363 - Annual Return 06 September 1990
AA - Annual Accounts 27 July 1990
AUD - Auditor's letter of resignation 25 July 1990
AUD - Auditor's letter of resignation 10 July 1990
287 - Change in situation or address of Registered Office 18 June 1990
363 - Annual Return 31 July 1989
AA - Annual Accounts 27 July 1989
363 - Annual Return 16 August 1988
AA - Annual Accounts 08 August 1988
288 - N/A 15 September 1987
363 - Annual Return 17 August 1987
AA - Annual Accounts 23 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1987
AA - Annual Accounts 03 October 1986
CERTNM - Change of name certificate 21 July 1986
363 - Annual Return 20 May 1986
AA - Annual Accounts 05 September 1985
AA - Annual Accounts 08 October 1984
AA - Annual Accounts 07 April 1983
AA - Annual Accounts 25 May 1982
AA - Annual Accounts 20 March 1982

Mortgages & Charges

Description Date Status Charge by
Charge 05 August 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.