General information

Name:

Wheatcroft Land Ltd

Office Address:

Woodside House 218 London Road LE2 1NE Leicester

Number: 02451400

Incorporation date: 1989-12-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wheatcroft Land Limited can be found at Leicester at Woodside House. Anyone can look up the company using the zip code - LE2 1NE. The firm has been in business on the British market for 35 years. The company is registered under the number 02451400 and its official status is active. The enterprise's declared SIC number is 41100 - Development of building projects. Its latest financial reports describe the period up to 2022-09-30 and the latest annual confirmation statement was submitted on 2023-09-30.

We have a number of two directors managing this particular firm at present, including Christopher H. and Catherine H. who have been utilizing the directors tasks since 2023-09-27. To find professional help with legal documentation, the firm has been utilizing the skills of Catherine H. as a secretary since October 2005.

Executives with significant control over the firm are: Clinton B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Catherine H. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Christopher H.

Role: Director

Appointed: 27 September 2023

Latest update: 14 February 2024

Catherine H.

Role: Director

Appointed: 25 January 2013

Latest update: 14 February 2024

Catherine H.

Role: Secretary

Appointed: 03 October 2005

Latest update: 14 February 2024

People with significant control

Clinton B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Catherine H.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16 December 2014
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 13 January 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 9 April 2013
End Date For Period Covered By Report 01 October 2012
Date Approval Accounts 9 April 2013
Annual Accounts 24 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 24 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 6th, April 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

The Old School 120 Queens Road

Post code:

LE2 3FL

City / Town:

Leicester

HQ address,
2013

Address:

The Old School 120 Queens Road

Post code:

LE2 3FL

City / Town:

Leicester

HQ address,
2014

Address:

The Old School 120 Queens Road

Post code:

LE2 3FL

City / Town:

Leicester

HQ address,
2015

Address:

The Old School 120 Queens Road

Post code:

LE2 3FL

City / Town:

Leicester

HQ address,
2016

Address:

The Old School 120 Queens Road

Post code:

LE2 3FL

City / Town:

Leicester

Accountant/Auditor,
2014 - 2016

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 42990 : Construction of other civil engineering projects n.e.c.
34
Company Age

Closest Companies - by postcode