Wheeler's Restaurants Limited RUBERY BIRMINGHAM


Founded in 1968, Wheeler's Restaurants, classified under reg no. 00937373 is an active company. Currently registered at Parklands Court 24 Parklands B45 9PZ, Rubery Birmingham the company has been in the business for 56 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 3 September 2018 and Gareth S. has been with the company for the least time - from 2 November 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wheeler's Restaurants Limited Address / Contact

Office Address Parklands Court 24 Parklands
Office Address2 Birmingham Great Park
Town Rubery Birmingham
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00937373
Date of Incorporation Fri, 16th Aug 1968
Industry Licensed restaurants
End of financial Year 30th September
Company age 56 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 03 September 2018

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Michael O.

Position: Director

Appointed: 30 April 2018

Resigned: 03 September 2018

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Roger D.

Position: Director

Appointed: 01 December 2011

Resigned: 30 April 2018

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 30 December 2017

Neil S.

Position: Director

Appointed: 24 December 2008

Resigned: 31 December 2010

Timothy M.

Position: Secretary

Appointed: 18 September 2007

Resigned: 24 December 2008

Peter M.

Position: Director

Appointed: 18 September 2007

Resigned: 01 December 2011

Jane P.

Position: Secretary

Appointed: 10 March 2006

Resigned: 18 September 2007

Timothy M.

Position: Director

Appointed: 09 March 2006

Resigned: 24 December 2008

David M.

Position: Director

Appointed: 09 March 2006

Resigned: 31 May 2007

Timothy M.

Position: Secretary

Appointed: 29 September 2000

Resigned: 10 March 2006

Compass Entertainments Limited

Position: Director

Appointed: 30 March 1999

Resigned: 09 March 2006

Christopher P.

Position: Director

Appointed: 11 December 1998

Resigned: 30 March 1999

Keith W.

Position: Director

Appointed: 11 December 1998

Resigned: 30 March 1999

Donald D.

Position: Director

Appointed: 13 June 1997

Resigned: 30 March 1999

Graham P.

Position: Director

Appointed: 22 April 1996

Resigned: 11 December 1998

Helen T.

Position: Secretary

Appointed: 22 April 1996

Resigned: 29 September 2000

Benedict M.

Position: Secretary

Appointed: 22 April 1996

Resigned: 16 August 1996

Henry S.

Position: Director

Appointed: 22 April 1996

Resigned: 11 December 1998

David S.

Position: Secretary

Appointed: 06 November 1995

Resigned: 31 March 1996

Jonathan E.

Position: Secretary

Appointed: 19 June 1994

Resigned: 06 November 1995

John M.

Position: Secretary

Appointed: 19 June 1994

Resigned: 14 May 1996

Jonathan E.

Position: Director

Appointed: 26 November 1992

Resigned: 29 January 1993

Paul W.

Position: Director

Appointed: 26 October 1992

Resigned: 19 June 1994

Peter C.

Position: Director

Appointed: 26 October 1992

Resigned: 08 May 1996

Anthony M.

Position: Director

Appointed: 26 October 1992

Resigned: 19 January 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Hospitality Holdings Limited from Chertsey, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hospitality Holdings Limited

Compass House Guildford Street, Chertsey, Surrey, KT16 9BQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3960462
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Dormant company accounts made up to September 30, 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements