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

WHEELDON BROTHERS LIMITED

WHEELDON HOUSE PRIME ENTERPRISE PARK, PRIME PARK WAY, DERBY, DERBYSHIRE, DE1 3QB,
Company Registration Number
02441153
Private Limited Company
Active

Company Overview

About Wheeldon Brothers Ltd
WHEELDON BROTHERS LIMITED was founded on 1989-11-08 and has its registered office in Derby. The organisation's status is listed as "Active". Wheeldon Brothers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WHEELDON BROTHERS LIMITED
 
Legal Registered Office
WHEELDON HOUSE PRIME ENTERPRISE PARK
PRIME PARK WAY
DERBY
DERBYSHIRE
DE1 3QB
Other companies in DE1
 
Filing Information
Company Number 02441153
Company ID Number 02441153
Date formed 1989-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB558576489  
Last Datalog update: 2023-11-06 07:12:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHEELDON BROTHERS 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.
Companies with same name WHEELDON BROTHERS LIMITED
The following companies were found which have the same name as WHEELDON BROTHERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHEELDON BROTHERS 1867 LIMITED WHEELDON HOUSE PRIME PARK WAY DERBY DERBYSHIRE DE1 3QB Active Company formed on the 2009-01-28
WHEELDON BROTHERS (NUMBER 2) LIMITED WHEELDON HOUSE PRIME PARK WAY DERBY DERBYSHIRE DE1 3QB Active Company formed on the 2009-01-28
WHEELDON BROTHERS WASTE LIMITED BRIDGE HOUSE YEARGATE IND EST BURY NEW ROAD BURY LANCASHIRE BL9 7HT Active Company formed on the 1965-03-29

Company Officers of WHEELDON BROTHERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID BROOKES
Company Secretary 2007-10-15
DAVID BROOKES
Director 2006-06-21
EDWARD PETER PARKIN
Director 1998-06-17
JAMES HENRY PARKIN
Director 1998-06-17
PETER WHEELDON PARKIN
Director 2004-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL LOWNDES
Director 2002-01-01 2008-08-15
PETER ANDREW ROONEY
Director 2005-01-01 2008-08-15
DIANE CHRISTINE GILLATT
Company Secretary 2005-06-06 2007-10-15
STUART PAYNE
Director 2001-10-01 2006-12-31
ROSEMARY PARKIN
Director 1995-04-10 2005-06-06
ROSEMARY PARKIN
Company Secretary 1995-04-18 2005-06-05
ROBERT BAILEY
Director 2004-01-01 2004-07-01
PETER WHEELDON PARKIN
Director 1992-11-08 2004-06-30
STUART PAYNE
Director 1998-06-17 2000-09-05
STEPHEN ANDREW IRISH
Director 1998-06-17 2000-06-06
RAINE MANAGEMENT SERVICES LIMITED
Company Secretary 1992-11-08 1995-04-18
JOHN HUDSON BANCROFT
Director 1992-11-08 1995-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BROOKES WHEELDON COMMERCIAL LIMITED Company Secretary 2007-10-15 CURRENT 2002-10-23 Active
DAVID BROOKES HANDS ROAD MANAGEMENT COMPANY LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
DAVID BROOKES WHEELDON MARKETING LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active - Proposal to Strike off
DAVID BROOKES BSHIELD LIMITED Director 2012-04-11 CURRENT 2012-04-11 Dissolved 2017-07-25
DAVID BROOKES WHEELDON BROTHERS (NUMBER 2) LIMITED Director 2009-01-28 CURRENT 2009-01-28 Active
DAVID BROOKES WHEELDON BROTHERS 1867 LIMITED Director 2009-01-28 CURRENT 2009-01-28 Active
DAVID BROOKES WHEELDON COMMERCIAL LIMITED Director 2006-06-01 CURRENT 2002-10-23 Active
EDWARD PETER PARKIN CHROME YARD LIMITED Director 2018-03-09 CURRENT 2018-03-05 Active
EDWARD PETER PARKIN WHEELDON CONSTRUCTION LTD Director 2000-07-12 CURRENT 2000-07-12 Active
JAMES HENRY PARKIN CHROME YARD LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
JAMES HENRY PARKIN ACORN INVEST LTD Director 2012-02-09 CURRENT 2012-02-09 Liquidation
JAMES HENRY PARKIN WHEELDON COMMERCIAL LIMITED Director 2004-01-12 CURRENT 2002-10-23 Active
JAMES HENRY PARKIN WHEELDON CONSTRUCTION LTD Director 2000-07-12 CURRENT 2000-07-12 Active
PETER WHEELDON PARKIN ACORN INVEST LTD Director 2012-09-21 CURRENT 2012-02-09 Liquidation
PETER WHEELDON PARKIN EUROWARE LTD Director 2009-05-22 CURRENT 1988-03-23 Active - Proposal to Strike off
PETER WHEELDON PARKIN WHEELDON COMMERCIAL LIMITED Director 2004-10-01 CURRENT 2002-10-23 Active
PETER WHEELDON PARKIN WHEELDON CONSTRUCTION LTD Director 2000-07-12 CURRENT 2000-07-12 Active
PETER WHEELDON PARKIN WHEELDON HOMES LIMITED Director 1997-11-27 CURRENT 1997-11-27 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
2023-10-25FULL ACCOUNTS MADE UP TO 30/06/23
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-03-09FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 024411530093
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHEELDON PARKIN
2022-06-21CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 024411530092
2022-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 024411530090
2022-03-28AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-14REGISTRATION OF A CHARGE / CHARGE CODE 024411530089
2021-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 024411530089
2021-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024411530083
2021-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 024411530088
2021-07-01AP01DIRECTOR APPOINTED MR IAN FARRELL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-03-30AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-29MEM/ARTSARTICLES OF ASSOCIATION
2020-10-29RES01ADOPT ARTICLES 29/10/20
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024411530087
2020-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 024411530086
2020-03-02AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024411530085
2019-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 63
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024411530084
2018-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1425926
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024411530082
2016-12-22ANNOTATIONOther
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024411530080
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024411530079
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024411530081
2016-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-07-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-01RES0114/06/2016
2016-07-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2016-06-28SH0114/06/16 STATEMENT OF CAPITAL GBP 1425926
2016-06-20AR0119/06/16 ANNUAL RETURN FULL LIST
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024411530075
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49
2015-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 1421481
2015-06-19AR0119/06/15 ANNUAL RETURN FULL LIST
2015-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 024411530078
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 024411530077
2014-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 024411530076
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WHEELDON PARKIN / 29/10/2014
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/14 FROM Wheeldon House Prime Park Way, Prime Enterprise Par, Derby Derbyshire DE1 3QB
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY PARKIN / 29/09/2014
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PETER PARKIN / 29/10/2014
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROOKES / 29/10/2014
2014-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BROOKES / 29/10/2014
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WHEELDON PARKIN / 28/10/2014
2014-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1421481
2014-07-16AR0119/06/14 FULL LIST
2014-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024411530075
2014-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024411530074
2014-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024411530073
2014-02-11SH0611/02/14 STATEMENT OF CAPITAL GBP 1421481
2014-02-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-11SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 69
2014-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 68
2014-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 67
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 024411530072
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 024411530071
2013-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-06-19AR0119/06/13 FULL LIST
2013-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 59
2013-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 58
2013-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 56
2013-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 57
2013-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52
2013-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 55
2013-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53
2013-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2013-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2013-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2013-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2013-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2013-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 54
2013-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 65
2013-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 66
2013-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 67
2013-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 68
2013-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 69
2013-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 64
2013-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 63
2013-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 70
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 61
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 62
2013-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60
2012-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-08-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59
2012-07-06MEM/ARTSARTICLES OF ASSOCIATION
2012-07-06RES01ALTER ARTICLES 21/06/2012
2012-07-06SH0121/06/12 STATEMENT OF CAPITAL GBP 1436481.00
2012-06-29AR0119/06/12 FULL LIST
2012-04-02SH0131/03/12 STATEMENT OF CAPITAL GBP 421481
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58
2011-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-10-10MEM/ARTSARTICLES OF ASSOCIATION
2011-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2011-09-07MEM/ARTSARTICLES OF ASSOCIATION
2011-09-07RES12VARYING SHARE RIGHTS AND NAMES
2011-09-07RES01ALTER ARTICLES 04/05/2011
2011-09-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-07RES1304/05/2011
2011-06-20AR0119/06/11 FULL LIST
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY PARKIN / 11/05/2011
2011-05-12RES12VARYING SHARE RIGHTS AND NAMES
2011-05-12RES01ALTER ARTICLES 06/05/2011
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56
2011-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2011-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2011-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

Licences & Regulatory approval
We could not find any licences issued to WHEELDON BROTHERS 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 WHEELDON BROTHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 93
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 78
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-02-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-02-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-02-17 Outstanding PETER WHEELDON PARKIN
2013-12-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-12-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2013-04-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2013-04-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2013-04-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2013-04-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2013-04-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2013-04-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MEMORANDUM OF SECURITY OVER CASH DEPOSITS 2013-04-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MEMORANDUM OF SECURITY OVER CASH DEPOSITS 2013-03-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-04-29 Outstanding PETER PARKIN
LEGAL CHARGE 2004-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 2001-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-08-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WHEELDON BROTHERS LIMITED registering or being granted any patents
Domain Names

WHEELDON BROTHERS LIMITED owns 2 domain names.

wheeldon.co.uk   wheeldonhomes.co.uk  

Trademarks
We have not found any records of WHEELDON BROTHERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WHEELDON BROTHERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2012-11-29 GBP £973
Derbyshire County Council 2012-09-21 GBP £7,250
Derbyshire County Council 2012-09-04 GBP £973

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WHEELDON BROTHERS 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 WHEELDON BROTHERS 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 WHEELDON BROTHERS 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.