Pacy And Wheatley Limited DONCASTER


Founded in 2004, Pacy And Wheatley, classified under reg no. 05310380 is an active company. Currently registered at Loversall Court Tickhill Road DN4 8QG, Doncaster the company has been in the business for 20 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 13th January 2005 Pacy And Wheatley Limited is no longer carrying the name Wheatley Developments.

At the moment there are 6 directors in the the firm, namely Mark S., Joseph R. and Timothy S. and others. In addition one secretary - Lesley C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Paul C. who worked with the the firm until 8 April 2016.

Pacy And Wheatley Limited Address / Contact

Office Address Loversall Court Tickhill Road
Office Address2 Balby
Town Doncaster
Post code DN4 8QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05310380
Date of Incorporation Fri, 10th Dec 2004
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Mark S.

Position: Director

Appointed: 01 January 2022

Joseph R.

Position: Director

Appointed: 30 July 2019

Timothy S.

Position: Director

Appointed: 01 January 2019

Nigel C.

Position: Director

Appointed: 01 January 2018

Lesley C.

Position: Secretary

Appointed: 16 May 2016

Anthony W.

Position: Director

Appointed: 10 December 2004

Craig W.

Position: Director

Appointed: 10 December 2004

David W.

Position: Director

Appointed: 10 December 2004

Resigned: 28 February 2023

Paul C.

Position: Director

Appointed: 10 December 2004

Resigned: 08 April 2016

Paul C.

Position: Secretary

Appointed: 10 December 2004

Resigned: 08 April 2016

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Craig W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Anthony W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is David W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Craig W.

Notified on 16 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Anthony W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David W.

Notified on 6 April 2016
Ceased on 25 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wheatley Developments January 13, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 28th February 2023
filed on: 13th, November 2023
Free Download (1 page)

Company search