Ashington
Northumberland
NE63 8RS
Director Name | Joanne Wheaton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1997(2 weeks after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 87 Station Road Ashington Northumberland NE63 8RS |
Secretary Name | Joanne Wheaton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2003(6 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 87 Station Road Ashington Northumberland NE63 8RS |
Secretary Name | Mrs Marian Wheaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 March 2001) |
Role | Retired |
Correspondence Address | 42 Greywood Avenue Fenham Newcastle Upon Tyne Tyne & Wear NE4 9PA |
Secretary Name | Joanne Wheaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House Bingfield Combe, Bingfield Newcastle Upon Tyne NE19 2LQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wdadesign.com |
---|
Registered Address | 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Stephen Wheaton 50.00% Ordinary |
---|---|
1 at £1 | Mrs Joanne Wheaton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £289,473 |
Cash | £297,596 |
Current Liabilities | £93,445 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
12 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
1 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
28 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
5 January 2015 | Director's details changed for Stephen Wheaton on 28 October 2014 (2 pages) |
5 January 2015 | Director's details changed for Joanne Wheaton on 28 October 2014 (2 pages) |
5 January 2015 | Director's details changed for Stephen Wheaton on 28 October 2014 (2 pages) |
5 January 2015 | Director's details changed for Joanne Wheaton on 28 October 2014 (2 pages) |
15 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
15 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
17 February 2014 | Company name changed wheaton design associates LIMITED\certificate issued on 17/02/14
|
17 February 2014 | Company name changed wheaton design associates LIMITED\certificate issued on 17/02/14
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
15 February 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
15 February 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Secretary's details changed for Joanne Wheaton on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Stephen Wheaton on 8 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Joanne Wheaton on 8 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Joanne Wheaton on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Joanne Wheaton on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Stephen Wheaton on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Joanne Wheaton on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Joanne Wheaton on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Stephen Wheaton on 8 December 2011 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 February 2010 | Director's details changed for Joanne Wheaton on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Joanne Wheaton on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Joanne Wheaton on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Stephen Wheaton on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Stephen Wheaton on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Stephen Wheaton on 8 February 2010 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 March 2009 | Return made up to 08/01/09; full list of members (4 pages) |
18 March 2009 | Return made up to 08/01/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
10 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
24 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
20 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page) |
31 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
1 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
24 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Return made up to 04/02/01; full list of members
|
5 April 2001 | Return made up to 04/02/01; full list of members
|
19 June 2000 | Full accounts made up to 30 September 1999 (13 pages) |
19 June 2000 | Full accounts made up to 30 September 1999 (13 pages) |
1 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
21 June 1999 | Full accounts made up to 30 September 1998 (13 pages) |
21 June 1999 | Full accounts made up to 30 September 1998 (13 pages) |
10 March 1999 | Return made up to 04/02/99; full list of members (6 pages) |
10 March 1999 | Return made up to 04/02/99; full list of members (6 pages) |
8 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
8 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
3 March 1998 | Return made up to 04/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 04/02/98; full list of members (6 pages) |
31 October 1997 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
31 October 1997 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
8 May 1997 | Company name changed brookholm LIMITED\certificate issued on 09/05/97 (2 pages) |
8 May 1997 | Company name changed brookholm LIMITED\certificate issued on 09/05/97 (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 March 1997 | Secretary resigned (1 page) |
4 February 1997 | Incorporation (9 pages) |
4 February 1997 | Incorporation (9 pages) |