Company NameWheel Art Limited
DirectorLynn Gate
Company StatusActive
Company Number03740783
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)
Previous NameThe Storage Company UK Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lynn Gate
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Lodge
Knitsley
Consett
County Durham
DH8 9HA
Secretary NameHazel Stephenson
NationalityBritish
StatusCurrent
Appointed22 March 2004(4 years, 12 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address5 Clavering Square
Dunston
Gateshead
NE11 9PF
Director NameMalcolm Gate
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLivingston House
Wellington Road, Dunston
Gateshead
Tyne And Wear
NE11 9HD
Director NameJanice Spears
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleSecretary
Correspondence Address52 Dartmouth Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6XA
Director NamePaul Spears
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 Dartmouth Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6XA
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Secretary NameJanice Spears
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 Dartmouth Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6XA
Secretary NameMrs Lynn Gate
NationalityEnglish
StatusResigned
Appointed18 January 2000(9 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 22 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Lodge
Knitsley
Consett
County Durham
DH8 9HA
Director NameJanice Spears
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2001)
RoleInvoice Clerk Secretarial
Correspondence Address52 Dartmouth Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6XA
Director NameMiss Rebekah Jane Milne
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(14 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetropolitan House
Longrigg Road Swalwell
Gateshead
NE16 3AS
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressNo. 3 Whickham Bank
Swalwell
Newcastle Upon Tyne
NE16 3BP
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Shareholders

100 at £1Lynn Gate
100.00%
Ordinary

Financials

Year2014
Net Worth£1,010,576
Cash£1,770
Current Liabilities£318,348

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week from now)

Charges

31 May 2006Delivered on: 8 June 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a former metro radio station long rigg, swalwell, whickham, t/n's TY119624 & TY139857. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
24 August 2004Delivered on: 25 August 2004
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 December 2001Delivered on: 14 December 2001
Persons entitled: Northern Road PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kelvin works being land and buildings on the south side of south shore road gateshead and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 September 2000Delivered on: 27 September 2000
Satisfied on: 13 December 2001
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
28 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
14 February 2023Appointment of Mr Malcolm Gate as a director on 31 January 2023 (2 pages)
4 January 2023Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS England to No. 3 Whickham Bank Swalwell Newcastle upon Tyne NE16 3BP on 4 January 2023 (1 page)
24 October 2022Company name changed the storage company uk LIMITED\certificate issued on 24/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-24
(3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
31 March 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
15 July 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
14 July 2021Statement of capital following an allotment of shares on 14 July 2021
  • GBP 102
(3 pages)
30 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
26 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
14 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
22 March 2019Satisfaction of charge 4 in full (4 pages)
22 March 2019Satisfaction of charge 3 in full (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
2 May 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
13 January 2016Registered office address changed from 26-28 Wendell Road London W12 9RT to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 26-28 Wendell Road London W12 9RT to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 13 January 2016 (1 page)
23 December 2015Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS to 26-28 Wendell Road London W12 9RT on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS to 26-28 Wendell Road London W12 9RT on 23 December 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 May 2014Termination of appointment of Rebekah Milne as a director (1 page)
8 May 2014Termination of appointment of Rebekah Milne as a director (1 page)
7 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
15 October 2013Appointment of Miss Rebekah Jane Milne as a director (2 pages)
15 October 2013Appointment of Miss Rebekah Jane Milne as a director (2 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Lynn Gate on 25 March 2010 (2 pages)
7 May 2010Director's details changed for Lynn Gate on 25 March 2010 (2 pages)
7 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 March 2009Return made up to 25/03/09; full list of members (3 pages)
25 March 2009Return made up to 25/03/09; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 March 2008Return made up to 25/03/08; full list of members (3 pages)
31 March 2008Return made up to 25/03/08; full list of members (3 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 May 2007Return made up to 25/03/07; full list of members (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Return made up to 25/03/07; full list of members (2 pages)
16 May 2007Secretary resigned (1 page)
4 July 2006Registered office changed on 04/07/06 from: livingston house wellington road dunston gateshead tyne and wear NE11 9EG (1 page)
4 July 2006Registered office changed on 04/07/06 from: livingston house wellington road dunston gateshead tyne and wear NE11 9EG (1 page)
12 June 2006Return made up to 25/03/06; full list of members (2 pages)
12 June 2006Return made up to 25/03/06; full list of members (2 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 April 2005Return made up to 25/03/05; full list of members (8 pages)
25 April 2005Return made up to 25/03/05; full list of members (8 pages)
15 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 August 2004Particulars of mortgage/charge (7 pages)
25 August 2004Particulars of mortgage/charge (7 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Return made up to 25/03/04; full list of members (7 pages)
30 March 2004Return made up to 25/03/04; full list of members (7 pages)
30 March 2004New secretary appointed (2 pages)
15 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
11 September 2003Registered office changed on 11/09/03 from: wellington road dunston gateshead tyne & wear NE11 9EG (1 page)
11 September 2003Registered office changed on 11/09/03 from: wellington road dunston gateshead tyne & wear NE11 9EG (1 page)
16 June 2003Registered office changed on 16/06/03 from: kelvin works south shore road gateshead tyne & wear NE8 3AE (1 page)
16 June 2003Registered office changed on 16/06/03 from: kelvin works south shore road gateshead tyne & wear NE8 3AE (1 page)
29 April 2003Return made up to 25/03/03; full list of members (7 pages)
29 April 2003Return made up to 25/03/03; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
28 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
6 August 2002Return made up to 25/03/02; full list of members (7 pages)
6 August 2002Return made up to 25/03/02; full list of members (7 pages)
14 December 2001Particulars of mortgage/charge (4 pages)
14 December 2001Particulars of mortgage/charge (4 pages)
13 December 2001Declaration of satisfaction of mortgage/charge (1 page)
13 December 2001Declaration of satisfaction of mortgage/charge (1 page)
14 November 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
14 November 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
19 September 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 September 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
21 May 2001Registered office changed on 21/05/01 from: unit T1 skillion business park green lane, felling gateshead tyne & wear NE10 0LZ (1 page)
21 May 2001Registered office changed on 21/05/01 from: unit T1 skillion business park green lane, felling gateshead tyne & wear NE10 0LZ (1 page)
27 September 2000Particulars of mortgage/charge (4 pages)
27 September 2000Particulars of mortgage/charge (4 pages)
23 May 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
11 February 2000Secretary resigned;director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
11 February 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned;director resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: 52 dartmouth avenue low fell gateshead tyne & wear NE9 6XA (1 page)
6 October 1999Registered office changed on 06/10/99 from: 52 dartmouth avenue low fell gateshead tyne & wear NE9 6XA (1 page)
29 April 1999Director resigned (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999New secretary appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999New secretary appointed (2 pages)
29 April 1999New director appointed (2 pages)
25 March 1999Incorporation (12 pages)
25 March 1999Incorporation (12 pages)