Company NameWheeler Site Investigation Limited
DirectorsGary Steven Wheeler and Jack Gary Wheeler
Company StatusActive
Company Number04702258
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Previous NameGARY Wheeler Drilling Limited

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary Steven Wheeler
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleDriller
Country of ResidenceEngland
Correspondence AddressWalnut Tree House Boars Tye Road
Silver End
Witham
Essex
CM8 3PN
Secretary NameLesley Wheeler
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWalnut Tree House
Boars Tye Road Silver End
Witham
Essex
CM8 3PM
Director NameMr Jack Gary Wheeler
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Farm Cottage Rectory Lane
Rivenhall
Witham
Essex
CM8 3HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.garywheelerdrilling.com
Telephone07 852963616
Telephone regionMobile

Location

Registered AddressWalnut Tree House
Boars Tye Road
Silver End Witham
Essex
CM8 3PN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishSilver End
WardSilver End & Cressing

Shareholders

100 at £1Gary Wheeler & Lesley Wheeler
100.00%
Ordinary

Financials

Year2014
Net Worth£61,268
Cash£1,455
Current Liabilities£73,136

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

17 February 2012Delivered on: 23 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

7 November 2023Notification of Charlotte Wheeler as a person with significant control on 3 January 2023 (2 pages)
7 November 2023Change of details for Mr Jack Gary Wheeler as a person with significant control on 3 January 2023 (2 pages)
31 October 2023Change of details for Mr Jack Gary Wheeler as a person with significant control on 1 March 2022 (2 pages)
7 December 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
5 December 2022Confirmation statement made on 28 November 2022 with updates (5 pages)
8 December 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
3 December 2021Confirmation statement made on 28 November 2021 with updates (4 pages)
20 October 2021Change of details for Mr Jack Gary Wheeler as a person with significant control on 20 October 2021 (2 pages)
20 October 2021Director's details changed for Mr Jack Gary Wheeler on 20 October 2021 (2 pages)
9 December 2020Statement of capital following an allotment of shares on 1 December 2019
  • GBP 102
(3 pages)
9 December 2020Statement of capital following an allotment of shares on 1 December 2019
  • GBP 102
(3 pages)
9 December 2020Confirmation statement made on 28 November 2020 with updates (5 pages)
4 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
5 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
28 November 2019Cessation of Lesley Wheeler as a person with significant control on 28 November 2019 (1 page)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
28 November 2019Notification of Jack Gary Wheeler as a person with significant control on 28 November 2019 (2 pages)
27 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
25 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-25
(3 pages)
23 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
20 October 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
20 October 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 August 2016Appointment of Mr Jack Gary Wheeler as a director on 12 August 2016 (2 pages)
12 August 2016Appointment of Mr Jack Gary Wheeler as a director on 12 August 2016 (2 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 April 2014Director's details changed for Gary Steven Wheeler on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Gary Steven Wheeler on 3 April 2014 (2 pages)
3 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Director's details changed for Gary Steven Wheeler on 3 April 2014 (2 pages)
3 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (14 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (14 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (14 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (14 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 March 2011Annual return made up to 19 March 2011 (15 pages)
30 March 2011Annual return made up to 19 March 2011 (15 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (14 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 April 2009Return made up to 19/03/09; full list of members (10 pages)
8 April 2009Return made up to 19/03/09; full list of members (10 pages)
7 April 2009Director's change of particulars / gary wheeler / 20/08/2007 (1 page)
7 April 2009Director's change of particulars / gary wheeler / 20/08/2007 (1 page)
17 July 2008Return made up to 19/03/08; no change of members (6 pages)
17 July 2008Return made up to 19/03/08; no change of members (6 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 January 2008Accounts made up to 31 March 2007 (5 pages)
16 January 2008Accounts made up to 31 March 2007 (5 pages)
14 December 2007Registered office changed on 14/12/07 from: 7 the courtyards phoenix square wyncolls road colchester essex CO4 9PE (1 page)
14 December 2007Secretary's particulars changed (1 page)
14 December 2007Registered office changed on 14/12/07 from: 7 the courtyards phoenix square wyncolls road colchester essex CO4 9PE (1 page)
14 December 2007Secretary's particulars changed (1 page)
17 April 2007Return made up to 19/03/07; full list of members (6 pages)
17 April 2007Return made up to 19/03/07; full list of members (6 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
5 April 2006Registered office changed on 05/04/06 from: 10 station court, station approach, wickford essex SS11 7AT (1 page)
5 April 2006Registered office changed on 05/04/06 from: 10 station court, station approach, wickford essex SS11 7AT (1 page)
5 April 2006Return made up to 19/03/06; full list of members (6 pages)
5 April 2006Return made up to 19/03/06; full list of members (6 pages)
24 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 March 2005Return made up to 19/03/05; full list of members (6 pages)
24 March 2005Return made up to 19/03/05; full list of members (6 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 May 2004Return made up to 19/03/04; full list of members (6 pages)
18 May 2004Return made up to 19/03/04; full list of members (6 pages)
9 May 2003Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2003Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Incorporation (17 pages)
19 March 2003Incorporation (17 pages)