Company NameThe Wheatsheaf (Chilton) Limited
Company StatusDissolved
Company Number06955923
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Martin Sheldon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Director NameMichael John Slater
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Secretary NameMr Martin Sheldon
NationalityEnglish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£32,443
Cash£2,888
Current Liabilities£35,932

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

3 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
16 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 September 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 September 2013Registered office address changed from C/O Anderson & Co Unit 34 Longfield Road (26) South Church Enterprise Park Bishop Auckland County Durham DL14 6XB United Kingdom on 9 September 2013 (1 page)
9 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Registered office address changed from C/O Anderson & Co Unit 34 Longfield Road (26) South Church Enterprise Park Bishop Auckland County Durham DL14 6XB United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from C/O Anderson & Co Unit 34 Longfield Road (26) South Church Enterprise Park Bishop Auckland County Durham DL14 6XB United Kingdom on 9 September 2013 (1 page)
9 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
5 September 2011Director's details changed for Mr Martin Sheldon on 1 May 2011 (2 pages)
5 September 2011Director's details changed for Michael John Slater on 1 May 2011 (2 pages)
5 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
5 September 2011Secretary's details changed for Mr Martin Sheldon on 1 May 2011 (1 page)
5 September 2011Director's details changed for Mr Martin Sheldon on 1 May 2011 (2 pages)
5 September 2011Director's details changed for Michael John Slater on 1 May 2011 (2 pages)
5 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
5 September 2011Director's details changed for Michael John Slater on 1 May 2011 (2 pages)
5 September 2011Secretary's details changed for Mr Martin Sheldon on 1 May 2011 (1 page)
5 September 2011Secretary's details changed for Mr Martin Sheldon on 1 May 2011 (1 page)
5 September 2011Director's details changed for Mr Martin Sheldon on 1 May 2011 (2 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 March 2011Registered office address changed from 37-38 Market Street Ferryhill Co Durham DL17 8JH on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 37-38 Market Street Ferryhill Co Durham DL17 8JH on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 37-38 Market Street Ferryhill Co Durham DL17 8JH on 1 March 2011 (1 page)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
4 September 2009Ad 08/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 September 2009Ad 08/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 July 2009Appointment terminated director michael holder (1 page)
21 July 2009Director appointed michael john slater (1 page)
21 July 2009Director and secretary appointed martin sheldon (1 page)
21 July 2009Director appointed michael john slater (1 page)
21 July 2009Appointment terminated director michael holder (1 page)
21 July 2009Director and secretary appointed martin sheldon (1 page)
8 July 2009Incorporation (14 pages)
8 July 2009Incorporation (14 pages)