Company NameWheatsheaf Limited
Company StatusActive
Company NumberSC147711
CategoryPrivate Limited Company
Incorporation Date25 November 1993(30 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(19 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12 Buchanan Business Centre Cumbernauld Road
Stepps
Glasgow
G33 6HZ
Scotland
Director NameSodexo Corporate Services (No.1) Limited (Corporation)
StatusCurrent
Appointed01 July 2003(9 years, 7 months after company formation)
Appointment Duration20 years, 10 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed01 July 2003(9 years, 7 months after company formation)
Appointment Duration20 years, 10 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed01 July 2003(9 years, 7 months after company formation)
Appointment Duration20 years, 10 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Charles Joseph McCole
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(2 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChimneys
9 Woodcote Place
Ascot
Berkshire
SL5 7JT
Director NameRoderick Wykeham Simpson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitmore
Rockshaw Road
Merstham
Surrey
RH1 3BZ
Secretary NameNoel Arthur Mead
NationalityBritish
StatusResigned
Appointed31 May 1996(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracks Cottage Broad Green
Coggeshall
Essex
CO6 1RU
Director NameNoel Arthur Mead
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBracks Cottage Broad Green
Coggeshall
Essex
CO6 1RU
Secretary NameHelen Deborah Lambton
NationalityBritish
StatusResigned
Appointed31 August 1997(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 September 2000)
RoleCompany Director
Correspondence Address13 Priory Road
Crouch End
London
N8 8LH
Secretary NameMr Martin Brennan Woolhouse
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Howards Meadow
Kings Cliffe
Cambridgeshire
PE8 6YJ
Director NameMr Stephen Charles McManus
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(8 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Tree House
10 Sycamore Close
Fetcham
Surrey
KT22 9EX
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Buchanan Gate
Cumbernauld Road, Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Buchanan Gate
Cumbernauld Road, Stepps
Glasgow
G33 6FB
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed25 November 1993(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed25 November 1993(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Contact

Websiteadmiraltaverns.co.uk
Email address[email protected]
Telephone01244 321171
Telephone regionChester

Location

Registered AddressSuite 12 Buchanan Business Centre Cumbernauld Road
Stepps
Glasgow
G33 6HZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Sodexo Prestige LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

13 January 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
4 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
6 August 2019Registered office address changed from Buchanan Tower Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ to Suite 12 Buchanan Business Centre Cumbernauld Road Stepps Glasgow G33 6HZ on 6 August 2019 (1 page)
12 July 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
1 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
1 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
3 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
8 July 2015Registered office address changed from 2 Buchanan Gate Cumbernauld Road, Stepps Glasgow G33 6FB to Buchanan Tower Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 2 Buchanan Gate Cumbernauld Road, Stepps Glasgow G33 6FB to Buchanan Tower Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 2 Buchanan Gate Cumbernauld Road, Stepps Glasgow G33 6FB to Buchanan Tower Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ on 8 July 2015 (1 page)
16 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
16 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
19 April 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
19 April 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
26 June 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
26 June 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
16 April 2012Termination of appointment of Aidan Connolly as a director (1 page)
16 April 2012Termination of appointment of Aidan Connolly as a director (1 page)
11 October 2011Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 October 2011 (2 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
11 October 2011Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 October 2011 (2 pages)
11 October 2011Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 October 2011 (2 pages)
11 October 2011Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 October 2011 (2 pages)
11 October 2011Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 October 2011 (2 pages)
11 October 2011Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 October 2011 (2 pages)
11 October 2011Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 October 2011 (2 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
11 October 2011Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 October 2011 (2 pages)
11 October 2011Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 October 2011 (2 pages)
16 March 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
16 March 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
7 September 2010Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
7 September 2010Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
23 April 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
23 April 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
26 October 2009Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
26 October 2009Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 October 2009 (2 pages)
15 December 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
15 December 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
6 October 2008Return made up to 01/10/08; full list of members (3 pages)
6 October 2008Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/10/2008 (2 pages)
6 October 2008Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/10/2008 (2 pages)
6 October 2008Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/10/2008 (2 pages)
6 October 2008Return made up to 01/10/08; full list of members (3 pages)
6 October 2008Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/10/2008 (2 pages)
11 March 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
11 March 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
2 October 2006Return made up to 01/10/06; full list of members (2 pages)
2 October 2006Return made up to 01/10/06; full list of members (2 pages)
19 September 2006Accounts for a dormant company made up to 31 August 2006 (5 pages)
19 September 2006Accounts for a dormant company made up to 31 August 2006 (5 pages)
5 January 2006Return made up to 01/10/05; full list of members (7 pages)
5 January 2006Return made up to 01/10/05; full list of members (7 pages)
28 December 2005Registered office changed on 28/12/05 from: 2 buchanan gate stepps glasgow G66 9FB (1 page)
28 December 2005Registered office changed on 28/12/05 from: 2 buchanan gate stepps glasgow G66 9FB (1 page)
21 September 2005Accounts for a dormant company made up to 31 August 2005 (7 pages)
21 September 2005Accounts for a dormant company made up to 31 August 2005 (7 pages)
17 January 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
17 January 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
30 November 2004Secretary's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
30 November 2004Secretary's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
22 November 2004Return made up to 01/10/04; full list of members (5 pages)
22 November 2004Return made up to 01/10/04; full list of members (5 pages)
9 July 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
9 July 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
30 June 2004Registered office changed on 30/06/04 from: viewforth house 31 the loan south queensferry west lothian EH30 9ND (1 page)
30 June 2004Registered office changed on 30/06/04 from: viewforth house 31 the loan south queensferry west lothian EH30 9ND (1 page)
20 February 2004Director's particulars changed (1 page)
20 February 2004Secretary's particulars changed;director's particulars changed (1 page)
20 February 2004Director's particulars changed (1 page)
20 February 2004Secretary's particulars changed;director's particulars changed (1 page)
16 October 2003Return made up to 01/10/03; no change of members (4 pages)
16 October 2003Return made up to 01/10/03; no change of members (4 pages)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (3 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (3 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (3 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (3 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Return made up to 01/10/02; no change of members (5 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Return made up to 01/10/02; no change of members (5 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
7 December 2002Accounts for a dormant company made up to 31 August 2002 (7 pages)
7 December 2002Accounts for a dormant company made up to 31 August 2002 (7 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
11 January 2002Return made up to 01/10/01; full list of members (5 pages)
11 January 2002Return made up to 01/10/01; full list of members (5 pages)
14 November 2001Accounts for a dormant company made up to 31 August 2001 (7 pages)
14 November 2001Accounts for a dormant company made up to 31 August 2001 (7 pages)
2 August 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
2 August 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000Return made up to 01/10/00; full list of members (5 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000Return made up to 01/10/00; full list of members (5 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
17 February 2000Accounts for a dormant company made up to 31 August 1998 (1 page)
17 February 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
17 February 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
17 February 2000Accounts for a dormant company made up to 31 August 1998 (1 page)
29 November 1999Return made up to 01/11/99; full list of members (6 pages)
29 November 1999Return made up to 01/11/99; full list of members (6 pages)
17 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1998Return made up to 25/11/98; no change of members (5 pages)
11 December 1998Return made up to 25/11/98; no change of members (5 pages)
21 October 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
21 October 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
14 September 1998Secretary's particulars changed (1 page)
14 September 1998Secretary's particulars changed (1 page)
28 November 1997Return made up to 25/11/97; full list of members (6 pages)
28 November 1997Return made up to 25/11/97; full list of members (6 pages)
13 November 1997Secretary's particulars changed (1 page)
13 November 1997Secretary's particulars changed (1 page)
2 September 1997New director appointed (1 page)
2 September 1997Director resigned (1 page)
2 September 1997New secretary appointed (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997New director appointed (1 page)
2 September 1997Director resigned (1 page)
2 September 1997New secretary appointed (1 page)
2 September 1997Secretary resigned (1 page)
7 August 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
7 August 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
11 February 1997Accounts for a dormant company made up to 31 December 1995 (1 page)
11 February 1997Accounts for a dormant company made up to 31 December 1995 (1 page)
11 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
11 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 December 1996Return made up to 25/11/96; full list of members (7 pages)
18 December 1996Return made up to 25/11/96; full list of members (7 pages)
1 October 1996New director appointed (1 page)
1 October 1996New director appointed (1 page)
19 September 1996Registered office changed on 19/09/96 from: 19 ainslie place edinburgh EH3 6AU (1 page)
19 September 1996Registered office changed on 19/09/96 from: 19 ainslie place edinburgh EH3 6AU (1 page)
19 July 1996Director resigned (1 page)
19 July 1996New secretary appointed (2 pages)
19 July 1996New director appointed (3 pages)
19 July 1996Secretary resigned (1 page)
19 July 1996Director resigned (1 page)
19 July 1996Secretary resigned (1 page)
19 July 1996New director appointed (3 pages)
19 July 1996New secretary appointed (2 pages)
11 July 1996New director appointed (3 pages)
11 July 1996New director appointed (3 pages)
6 December 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
6 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1995Accounts for a dormant company made up to 31 December 1994 (1 page)