WHIELDON ROAD INDUSTRIAL ESTATE LIMITED
Overview
| Company Name | WHIELDON ROAD INDUSTRIAL ESTATE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02252685 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WHIELDON ROAD INDUSTRIAL ESTATE LIMITED?
| Company Name | From | Until |
|---|---|---|
| OAKBRAY INVESTMENT COMPANY LIMITED | May 06, 1988 | May 06, 1988 |
What are the latest accounts for WHIELDON ROAD INDUSTRIAL ESTATE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WHIELDON ROAD INDUSTRIAL ESTATE LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for WHIELDON ROAD INDUSTRIAL ESTATE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Oakbray Holdings Limited as a person with significant control on Dec 13, 2024 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr James Andrew Key on Aug 19, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Antony John Key on Aug 19, 2025 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed oakbray investment company LIMITED\certificate issued on 01/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Pauline Amanda Johnson as a director on Apr 08, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Pauline Amanda Higgins on Jun 23, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Director's details changed for Mrs Pauline Amanda Higgins on Dec 10, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Director's details changed for Mr Antony John Key on Jan 08, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Anthony John Key on Jan 10, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of WHIELDON ROAD INDUSTRIAL ESTATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEY, Antony John | Director | 124 City Road ST4 2PH Stoke-On-Trent Graphic House United Kingdom | United Kingdom | British | Manager | 3494440010 | ||||
| KEY, James Andrew | Director | 124 City Road ST4 2PH Stoke-On-Trent Graphic House United Kingdom | England | British | Manager | 3494450002 | ||||
| SCRAGG, Josephine Jane | Director | 124 City Road ST4 2PH Stoke-On-Trent Graphic House United Kingdom | England | British | Secretary | 35523900004 | ||||
| STEVENSON, Christopher | Secretary | Hillsdown Blythe Bridge Road Caverswall ST11 9EA Stoke-On-Trent Staffs | British | 2932710001 | ||||||
| BOSTON, Paul | Director | The Orchard Cherry Lane, Church Lawton ST7 3QZ Stoke On Trent Staffordshire | British | Manager | 63985710001 | |||||
| HATCHELL, Christopher David | Director | Lyndene Sandbach Road Thurlwood ST7 3RN Stoke On Trent | British | Engineers Merchant | 1916900001 | |||||
| HODGE, Ian Stuart | Director | c/o Fwb Products Ltd Whieldon Road ST4 4JE Stoke-On-Trent Fwb Products Ltd Staffordshire England | England | British | Chief Executive | 79132820001 | ||||
| JOHNSON, Pauline Amanda | Director | c/o Fwb Products Ltd Whieldon Road ST4 4JE Stoke-On-Trent Fwb Products Ltd Staffordshire | United Kingdom | British | Finance Director | 265883330003 | ||||
| KEY, Henry John | Director | Larkhill Farm Larkhill Lane Ashley TF9 4NW Market Drayton Shropshire | British | Engineers Merchant | 2932730001 | |||||
| MEEHAN, Paul | Director | c/o Fwb Products Ltd Whieldon Road ST4 4JE Stoke-On-Trent Fwb Products Ltd Staffordshire | England | British | Managing Director | 209664570001 | ||||
| STEVENSON, Christopher | Director | Hillsdown Blythe Bridge Road Caverswall ST11 9EA Stoke-On-Trent Staffs | British | Accountant | 2932710001 |
Who are the persons with significant control of WHIELDON ROAD INDUSTRIAL ESTATE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr James Andrew Key | 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
| |||||||||||||
| Mr Antony John Key | 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
| |||||||||||||
| Ms Josephine Jane Scragg | 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
| |||||||||||||
| Key Family Holdings Limited | Apr 06, 2016 | 124 City Road ST4 2PH Stoke-On-Trent Graphic House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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