WHOLESALE REALISATIONS LTD - LEICESTER


Company Profile Company Filings

Overview

WHOLESALE REALISATIONS LTD is a Private Limited Company from LEICESTER and has the status: In Administration.
WHOLESALE REALISATIONS LTD was incorporated 18 years ago on 21/12/2005 and has the registered number: 05660877. The accounts status is FULL and accounts are next due on 29/06/2021.

WHOLESALE REALISATIONS LTD - LEICESTER

This company is listed in the following categories:
46900 - Non-specialised wholesale trade
47190 - Other retail sale in non-specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 3 24/03/2019 29/06/2021

Registered Office

C/O FRP
LEICESTER
LE19 1WL

This Company Originates in : United Kingdom
Previous trading names include:
JTF WHOLESALE LIMITED (until 04/10/2021)
FORWARD STRIDES (VENTURES) LIMITED (until 02/04/2009)

Confirmation Statements

Last Statement Next Statement Due
14/06/2020 28/06/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ARTHUR HALDANE HARRIS Sep 1953 British Director 2020-01-16 CURRENT
MR DAVID LUPER Jun 1957 British Director 2009-05-02 UNTIL 2012-11-21 RESIGNED
MR GARRY WILSON Jun 1967 Director 2005-12-21 UNTIL 2009-05-08 RESIGNED
MR GARRY WILSON Jun 1967 Secretary 2005-12-21 UNTIL 2009-05-08 RESIGNED
MR TIMOTHY JAMES WHITWORTH Oct 1971 British Director 2014-01-20 UNTIL 2020-01-16 RESIGNED
MR WILLIAM ANDREW WARDROP Jun 1963 British Director 2020-03-04 UNTIL 2020-11-09 RESIGNED
MR NIGEL THOMAS Aug 1965 British Director 2009-04-09 UNTIL 2013-07-15 RESIGNED
MR OLIVER LEE STONE Jul 1975 British Director 2013-02-12 UNTIL 2014-04-25 RESIGNED
ANTHONY SOLOMON Nov 1956 British Director 2009-03-25 UNTIL 2013-04-16 RESIGNED
MR STEPHEN JOHN RICHARDSON Oct 1961 British Director 2009-04-09 UNTIL 2009-10-09 RESIGNED
MR ALAN JOHN PARKINSON Apr 1960 British Director 2009-09-28 UNTIL 2010-01-22 RESIGNED
MR DAVID IAN NEWETT Feb 1959 British Director 2005-12-21 UNTIL 2009-03-25 RESIGNED
MR DANIEL MOSS May 1985 British Director 2020-03-18 UNTIL 2021-07-06 RESIGNED
MR PAUL THOMAS MCCLENAGHAN Jan 1965 British Director 2013-07-15 UNTIL 2015-02-18 RESIGNED
MISS CATHERINE FRANCES LYONS Dec 1972 British Director 2010-09-22 UNTIL 2012-09-03 RESIGNED
MR STEPHEN BROWN May 1971 British Director 2014-04-29 UNTIL 2015-11-05 RESIGNED
ANDREW ROBERT LEADLEY Mar 1960 British Director 2020-03-04 UNTIL 2020-04-21 RESIGNED
MR GARETH JAMES LINTIN Mar 1976 British Director 2016-07-05 UNTIL 2018-06-01 RESIGNED
MR IAN ANDREW FORRESTER Apr 1964 British Secretary 2009-04-29 UNTIL 2016-05-26 RESIGNED
MR MICHAEL STUART HINCHCLIFFE Nov 1970 British Director 2020-02-03 UNTIL 2021-07-06 RESIGNED
MR JAMES CLIFFORD HODKINSON Apr 1944 British Director 2012-11-21 UNTIL 2013-12-17 RESIGNED
MR JOHN CHARLES HEPWORTH Jul 1964 English Director 2018-06-01 UNTIL 2019-05-14 RESIGNED
MR LIAM JAMES GILL Mar 1985 British Director 2015-04-28 UNTIL 2020-01-29 RESIGNED
MR PAUL FOTHERGILL Jan 1956 British Director 2009-05-01 UNTIL 2012-09-05 RESIGNED
MR DARREN WILLIAM FORSHAW Feb 1972 British Director 2009-03-11 UNTIL 2009-05-08 RESIGNED
MR IAN ANDREW FORRESTER Apr 1964 British Director 2009-04-09 UNTIL 2016-05-26 RESIGNED
MR IAN GAVIN DAVIES Aug 1961 British Director 2009-04-09 UNTIL 2009-06-05 RESIGNED
MR GUY SPENCE DALTRY Mar 1968 British Director 2015-04-28 UNTIL 2019-04-12 RESIGNED
MR JEREMY HOWARD COOMBES Nov 1964 British Director 2020-10-23 UNTIL 2021-07-05 RESIGNED
MR ROBIN KEITH NIGEL CALEY Jul 1960 British Director 2014-03-12 UNTIL 2015-02-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Arthur Haldane Harris 2020-01-16 9/1953 Leicester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Timothy James Whitworth 2016-04-06 - 2020-01-16 10/1971 Newark   Nottinghamshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Endless Llp Ii (Gp) Llp 2016-04-06 - 2018-06-11 Edinburgh   Ownership of shares 25 to 50 percent
Endless Llp 2016-04-06 - 2018-06-11 Leeds   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHLEY FINANCE LIMITED BRISTOL ENGLAND Active AUDIT EXEMPTION SUBSI 64992 - Factoring
SHEERMANS LIMITED MILTON KEYNES ENGLAND Active FULL 56103 - Take-away food shops and mobile food stands
DP REALTY LIMITED MILTON KEYNES Active FULL 41100 - Development of building projects
DOMINO'S PIZZA UK & IRELAND LIMITED MILTON KEYNES Active FULL 96090 - Other service activities n.e.c.
BIBBY FACTORS BRISTOL LIMITED LIVERPOOL UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64992 - Factoring
DP GROUP DEVELOPMENTS LIMITED MILTON KEYNES Active FULL 41100 - Development of building projects
DP CAPITAL LIMITED MILTON KEYNES Active FULL 98000 - Residents property management
DP ESTATES TBL LIMITED MILTON KEYNES Active DORMANT 56101 - Licensed restaurants
BIZHELP24 LIMITED BRISTOL ENGLAND Dissolved... DORMANT 64992 - Factoring
SHEERMANS SS LIMITED MILTON KEYNES ENGLAND Active FULL 70100 - Activities of head offices
WAP PARTNERS LIMITED MILTON KEYNES ENGLAND Active FULL 56103 - Take-away food shops and mobile food stands
DOMINO'S PIZZA WEST COUNTRY LIMITED MILTON KEYNES Active FULL 56103 - Take-away food shops and mobile food stands
ROBIN CALEY CONSULTING LIMITED HERTFORD Dissolved... 70229 - Management consultancy activities other than financial management
SHEERMANS HARROW LIMITED MILTON KEYNES ENGLAND Active FULL 56103 - Take-away food shops and mobile food stands
SELL MORE PIZZA LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 56103 - Take-away food shops and mobile food stands
SMP FINCHLEY LIMITED MILTON KEYNES UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
SMP SUTTON LIMITED MILTON KEYNES UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
SMP EALING LIMITED MILTON KEYNES UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
HALFORDS SP Z O.O. Dissolved... NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADVANTAGE PARTS SOLUTIONS LTD LEICESTER Active FULL 82990 - Other business support service activities n.e.c.
STEWART MORRIS PARTNERSHIP LIMITED LEICESTER ENGLAND Active MICRO ENTITY 71129 - Other engineering activities
A.K. BODYSHOP LIMITED LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
W & J PARKER HOLDINGS LIMITED LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
INTEGRITY GROUP ENTERPRISES LIMITED LEICESTER ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
INTEGRITY CORPORATE FINANCE LIMITED LEICESTER ENGLAND Active MICRO ENTITY 66190 - Activities auxiliary to financial intermediation n.e.c.
ELLIOTT WATTS LIMITED LEICESTER ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
SANDIP ODEDRA LIMITED LEICESTER ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
KEITH ROSS LIMITED LEICESTER ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
EVS GROUP LIMITED LEICESTER ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.