About

Registered Number: 02667013
Date of Incorporation: 29/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 & 2 Road Four, Winsford Industrial Estate, Winsford, Cheshire, CW7 3QN,

 

Founded in 1991, Wheelwash Ltd has its registered office in Cheshire. This business has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOLLY, Ian 19 September 2014 - 1
ANAND, Lalit Mohan N/A 05 January 2000 1
SMITH, Thomas James N/A 08 November 1995 1
STUBBS, Geoffrey John N/A 30 December 1993 1
WAITE, Jason Michael 26 May 1998 05 January 2000 1
WALTERS, John Brevitt 06 February 2000 31 July 2008 1
Secretary Name Appointed Resigned Total Appointments
MCLEAN, Sharon Tracy 20 April 2016 - 1
EDGE, Lisa Jane 03 October 2005 10 August 2007 1
JOLLY, Ian 10 August 2007 20 April 2016 1

Filing History

Document Type Date
PSC01 - N/A 05 August 2020
CH01 - Change of particulars for director 05 August 2020
CH01 - Change of particulars for director 05 August 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 28 June 2019
MR01 - N/A 09 May 2019
CS01 - N/A 16 January 2019
AD01 - Change of registered office address 25 October 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 04 December 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 29 November 2016
RESOLUTIONS - N/A 11 August 2016
AP03 - Appointment of secretary 24 May 2016
TM02 - Termination of appointment of secretary 24 May 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 09 December 2014
AP01 - Appointment of director 25 September 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 04 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2013
AR01 - Annual Return 30 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2012
CH01 - Change of particulars for director 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
AA - Annual Accounts 22 March 2012
AD01 - Change of registered office address 21 December 2011
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 18 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
AA - Annual Accounts 03 November 2009
AUD - Auditor's letter of resignation 14 October 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
363a - Annual Return 16 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2008
353 - Register of members 16 September 2008
AA - Annual Accounts 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
287 - Change in situation or address of Registered Office 16 July 2007
AA - Annual Accounts 19 March 2007
395 - Particulars of a mortgage or charge 03 March 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 01 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 February 2006
353 - Register of members 01 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
225 - Change of Accounting Reference Date 05 December 2005
287 - Change in situation or address of Registered Office 19 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 09 August 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 15 December 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
RESOLUTIONS - N/A 04 February 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 25 October 2002
363s - Annual Return 18 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2001
AA - Annual Accounts 20 June 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 05 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
AA - Annual Accounts 04 February 2000
287 - Change in situation or address of Registered Office 25 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
363s - Annual Return 02 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1999
395 - Particulars of a mortgage or charge 17 August 1999
395 - Particulars of a mortgage or charge 16 August 1999
395 - Particulars of a mortgage or charge 07 May 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 06 August 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
363s - Annual Return 24 November 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
AA - Annual Accounts 05 August 1997
RESOLUTIONS - N/A 09 July 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 29 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
AA - Annual Accounts 19 October 1995
288 - N/A 12 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1995
363s - Annual Return 05 December 1994
RESOLUTIONS - N/A 01 November 1994
395 - Particulars of a mortgage or charge 14 September 1994
AA - Annual Accounts 18 August 1994
AA - Annual Accounts 17 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 January 1994
363s - Annual Return 07 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1993
363a - Annual Return 09 March 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 February 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 09 February 1993
288 - N/A 14 December 1992
88(2)P - N/A 09 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1992
123 - Notice of increase in nominal capital 09 December 1992
RESOLUTIONS - N/A 08 December 1992
287 - Change in situation or address of Registered Office 08 December 1992
288 - N/A 08 December 1992
288 - N/A 08 December 1992
288 - N/A 08 December 1992
287 - Change in situation or address of Registered Office 08 December 1992
395 - Particulars of a mortgage or charge 22 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1992
287 - Change in situation or address of Registered Office 11 March 1992
CERTNM - Change of name certificate 14 January 1992
MISC - Miscellaneous document 29 November 1991
NEWINC - New incorporation documents 29 November 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2019 Outstanding

N/A

Assignment and charge of sub-leasing agreements 01 March 2007 Fully Satisfied

N/A

Legal mortgage 13 August 1999 Fully Satisfied

N/A

Mortgage debenture 13 August 1999 Fully Satisfied

N/A

Commercial property security deed 20 April 1999 Fully Satisfied

N/A

Mortgage debenture 02 September 1994 Fully Satisfied

N/A

Debenture 14 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.