WHIELDON ROAD INDUSTRIAL ESTATE LIMITED

WHIELDON ROAD INDUSTRIAL ESTATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWHIELDON ROAD INDUSTRIAL ESTATE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02252685
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WHIELDON ROAD INDUSTRIAL ESTATE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is WHIELDON ROAD INDUSTRIAL ESTATE LIMITED located?

    Registered Office Address
    Graphic House
    124 City Road
    ST4 2PH Stoke-On-Trent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WHIELDON ROAD INDUSTRIAL ESTATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    OAKBRAY INVESTMENT COMPANY LIMITEDMay 06, 1988May 06, 1988

    What are the latest accounts for WHIELDON ROAD INDUSTRIAL ESTATE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WHIELDON ROAD INDUSTRIAL ESTATE LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for WHIELDON ROAD INDUSTRIAL ESTATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Change of details for Oakbray Holdings Limited as a person with significant control on Dec 13, 2024

    2 pagesPSC05

    Director's details changed for Mr James Andrew Key on Aug 19, 2025

    2 pagesCH01

    Director's details changed for Mr Antony John Key on Aug 19, 2025

    2 pagesCH01

    Registered office address changed from 136 Jug Bank Ashley Market Drayton Shropshire TF9 4JN England to Graphic House 124 City Road Stoke-on-Trent ST4 2PH on Jun 11, 2025

    1 pagesAD01

    Certificate of change of name

    Company name changed oakbray investment company LIMITED\certificate issued on 01/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 31, 2024

    RES15

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Pauline Amanda Johnson as a director on Apr 08, 2024

    1 pagesTM01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Registered office address changed from 136 Jug Bank 136 Jug Bank Ashley Market Drayton Shropshire TF9 4NJ England to 136 Jug Bank Ashley Market Drayton Shropshire TF9 4JN on Oct 12, 2023

    1 pagesAD01

    Registered office address changed from C/O Fwb Products Ltd Fwb Products Ltd Whieldon Road Stoke-on-Trent Staffordshire ST4 4JE to 136 Jug Bank 136 Jug Bank Ashley Market Drayton Shropshire TF9 4NJ on Oct 12, 2023

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Jul 18, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 18, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Pauline Amanda Higgins on Jun 23, 2022

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2021

    12 pagesAA

    Director's details changed for Mrs Pauline Amanda Higgins on Dec 10, 2021

    2 pagesCH01

    Confirmation statement made on Jul 18, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    11 pagesAA

    Director's details changed for Mr Antony John Key on Jan 08, 2021

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Jul 18, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Anthony John Key on Jan 10, 2020

    2 pagesCH01

    Who are the officers of WHIELDON ROAD INDUSTRIAL ESTATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEY, Antony John
    124 City Road
    ST4 2PH Stoke-On-Trent
    Graphic House
    United Kingdom
    Director
    124 City Road
    ST4 2PH Stoke-On-Trent
    Graphic House
    United Kingdom
    United KingdomBritishManager3494440010
    KEY, James Andrew
    124 City Road
    ST4 2PH Stoke-On-Trent
    Graphic House
    United Kingdom
    Director
    124 City Road
    ST4 2PH Stoke-On-Trent
    Graphic House
    United Kingdom
    EnglandBritishManager3494450002
    SCRAGG, Josephine Jane
    124 City Road
    ST4 2PH Stoke-On-Trent
    Graphic House
    United Kingdom
    Director
    124 City Road
    ST4 2PH Stoke-On-Trent
    Graphic House
    United Kingdom
    EnglandBritishSecretary35523900004
    STEVENSON, Christopher
    Hillsdown Blythe Bridge Road
    Caverswall
    ST11 9EA Stoke-On-Trent
    Staffs
    Secretary
    Hillsdown Blythe Bridge Road
    Caverswall
    ST11 9EA Stoke-On-Trent
    Staffs
    British2932710001
    BOSTON, Paul
    The Orchard
    Cherry Lane, Church Lawton
    ST7 3QZ Stoke On Trent
    Staffordshire
    Director
    The Orchard
    Cherry Lane, Church Lawton
    ST7 3QZ Stoke On Trent
    Staffordshire
    BritishManager63985710001
    HATCHELL, Christopher David
    Lyndene Sandbach Road
    Thurlwood
    ST7 3RN Stoke On Trent
    Director
    Lyndene Sandbach Road
    Thurlwood
    ST7 3RN Stoke On Trent
    BritishEngineers Merchant1916900001
    HODGE, Ian Stuart
    c/o Fwb Products Ltd
    Whieldon Road
    ST4 4JE Stoke-On-Trent
    Fwb Products Ltd
    Staffordshire
    England
    Director
    c/o Fwb Products Ltd
    Whieldon Road
    ST4 4JE Stoke-On-Trent
    Fwb Products Ltd
    Staffordshire
    England
    EnglandBritishChief Executive79132820001
    JOHNSON, Pauline Amanda
    c/o Fwb Products Ltd
    Whieldon Road
    ST4 4JE Stoke-On-Trent
    Fwb Products Ltd
    Staffordshire
    Director
    c/o Fwb Products Ltd
    Whieldon Road
    ST4 4JE Stoke-On-Trent
    Fwb Products Ltd
    Staffordshire
    United KingdomBritishFinance Director265883330003
    KEY, Henry John
    Larkhill Farm Larkhill Lane
    Ashley
    TF9 4NW Market Drayton
    Shropshire
    Director
    Larkhill Farm Larkhill Lane
    Ashley
    TF9 4NW Market Drayton
    Shropshire
    BritishEngineers Merchant2932730001
    MEEHAN, Paul
    c/o Fwb Products Ltd
    Whieldon Road
    ST4 4JE Stoke-On-Trent
    Fwb Products Ltd
    Staffordshire
    Director
    c/o Fwb Products Ltd
    Whieldon Road
    ST4 4JE Stoke-On-Trent
    Fwb Products Ltd
    Staffordshire
    EnglandBritishManaging Director209664570001
    STEVENSON, Christopher
    Hillsdown Blythe Bridge Road
    Caverswall
    ST11 9EA Stoke-On-Trent
    Staffs
    Director
    Hillsdown Blythe Bridge Road
    Caverswall
    ST11 9EA Stoke-On-Trent
    Staffs
    BritishAccountant2932710001

    Who are the persons with significant control of WHIELDON ROAD INDUSTRIAL ESTATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Andrew Key
    c/o FWB PRODUCTS LTD
    Whieldon Road
    ST4 4JE Stoke-On-Trent
    Fwb Products Ltd
    Staffordshire
    Jul 01, 2016
    c/o FWB PRODUCTS LTD
    Whieldon Road
    ST4 4JE Stoke-On-Trent
    Fwb Products Ltd
    Staffordshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Antony John Key
    c/o FWB PRODUCTS LTD
    Whieldon Road
    ST4 4JE Stoke-On-Trent
    Fwb Products Ltd
    Staffordshire
    Jul 01, 2016
    c/o FWB PRODUCTS LTD
    Whieldon Road
    ST4 4JE Stoke-On-Trent
    Fwb Products Ltd
    Staffordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Josephine Jane Scragg
    c/o FWB PRODUCTS LTD
    Whieldon Road
    ST4 4JE Stoke-On-Trent
    Fwb Products Ltd
    Staffordshire
    Jul 01, 2016
    c/o FWB PRODUCTS LTD
    Whieldon Road
    ST4 4JE Stoke-On-Trent
    Fwb Products Ltd
    Staffordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    124 City Road
    ST4 2PH Stoke-On-Trent
    Graphic House
    United Kingdom
    Apr 06, 2016
    124 City Road
    ST4 2PH Stoke-On-Trent
    Graphic House
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number02257387
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0