Wheatley Printers Limited

General information

Name:

Wheatley Printers Ltd

Office Address:

Unit C2 Phoenix Trading Estate London Road Thrupp GL5 2BX Stroud

Number: 01925748

Incorporation date: 1985-06-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wheatley Printers Limited is a Private Limited Company, that is based in Unit C2 Phoenix Trading Estate, London Road Thrupp in Stroud. The headquarters' postal code is GL5 2BX. This business was set up in 1985. Its Companies House Reg No. is 01925748. The enterprise's SIC and NACE codes are 18129 and their NACE code stands for Printing n.e.c.. Wheatley Printers Ltd filed its latest accounts for the financial year up to Friday 30th June 2023. Its latest confirmation statement was submitted on Saturday 31st December 2022.

2 transactions have been registered in 2015 with a sum total of £775. In 2014 there were less transactions (exactly 1) that added up to £539. The Council conducted 3 transactions in 2013, this added up to £1,947. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 16 transactions and issued invoices for £11,007. Cooperation with the Stroud District Council council covered the following areas: Printing & Graphics - External.

When it comes to this firm's executives data, for 7 years there have been three directors: James H., Jamie U. and Peter H.. What is more, the director's efforts are often supported by a secretary - Angela H., who was chosen by this specific business 28 years ago.

Financial data based on annual reports

Company staff

James H.

Role: Director

Appointed: 06 April 2017

Latest update: 19 January 2024

Jamie U.

Role: Director

Appointed: 01 December 2004

Latest update: 19 January 2024

Peter H.

Role: Director

Appointed: 31 May 2002

Latest update: 19 January 2024

Angela H.

Role: Secretary

Appointed: 16 December 1996

Latest update: 19 January 2024

People with significant control

Executives who have control over the firm are as follows: Peter H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. James H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter H.
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
James H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 October 2014
Annual Accounts 2 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 2 January 2016
Annual Accounts 6 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 6 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 7 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 7 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 11th, October 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Randall & Payne Llp

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

Accountant/Auditor,
2013

Name:

Randall & Payne Llp

Address:

Rodborough Court Walkley Hill

Post code:

GL5 3LR

City / Town:

Stroud

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Stroud District Council 2 £ 775.00
2015-02-26 50150995 £ 492.00 Printing & Graphics - External
2015-02-26 50150995 £ 283.00 Printing & Graphics - External
2014 Stroud District Council 1 £ 539.00
2014-02-27 50135383 £ 539.00 Printing & Graphics - External
2013 Stroud District Council 3 £ 1 947.00
2013-03-07 50119499 £ 845.00 Printing & Graphics - External
2013-12-03 50131570 £ 608.00 Printing & Graphics - External
2012 Stroud District Council 3 £ 4 380.00
2012-04-17 50106640 £ 3 302.00 Printing & Graphics - External
2012-12-11 50115834 £ 539.00 Printing & Graphics - External
2011 Stroud District Council 4 £ 1 625.00
2011-03-15 50090587 £ 623.00 Printing & Graphics - External
2011-09-22 50098443 £ 417.00 Printing & Graphics - External
2010 Stroud District Council 3 £ 1 741.00
2010-07-29 50081697 £ 869.00 Printing & Graphics - External
2010-07-13 50080925 £ 583.00 Printing & Graphics - External

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
38
Company Age

Similar companies nearby

Closest companies