ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wigley Investment Holdings Limited

Wigley Investment Holdings Limited is an active company incorporated on 6 March 1964 with the registered office located in Southam, Warwickshire. Wigley Investment Holdings Limited was registered 61 years ago.
Status
Active
Active since incorporation
Company No
00794854
Private limited company
Age
61 years
Incorporated 6 March 1964
Size
Unreported
Confirmation
Submitted
Dated 23 November 2024 (11 months ago)
Next confirmation dated 23 November 2025
Due by 7 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Stockton House
Rugby Road
Stockton
Southam
CV47 8LB
United Kingdom
Same address for the past 6 years
Telephone
01788546686
Email
Unreported
People
Officers
10
Shareholders
5
Controllers (PSC)
5
Director • Secretary • British • Lives in England • Born in Jul 1980
Director • Secretary • Estate Manager • British • Lives in England • Born in Oct 1960
Director • Estate Manager • British • Lives in England • Born in Apr 1979
Director • Director /Accountant • British • Lives in England • Born in Feb 1983
Director • Director / Solicitor • British • Lives in England • Born in Jan 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tetra Real Estate Limited
James Maurice Davies, Robert John Wigley, and 4 more are mutual people.
Active
Tyto Contracting Limited
James Maurice Davies, Robert John Wigley, and 2 more are mutual people.
Active
The Naunton Downs Estate Limited
James Maurice Davies, Robert John Wigley, and 2 more are mutual people.
Active
Waterloo Capital Limited
James Maurice Davies, Robert John Wigley, and 2 more are mutual people.
Active
Warwickshire Connect Ltd
James Maurice Davies, Robert John Wigley, and 2 more are mutual people.
Active
Virtus Property Services Limited
James Maurice Davies, Robert John Wigley, and 1 more are mutual people.
Active
Newton LDP Ltd
James Maurice Davies, Robert John Wigley, and 1 more are mutual people.
Active
Wigley Strategic Land Limited
James Maurice Davies and Robert John Wigley are mutual people.
Active
Brands
11 Waterloo Place
11 Waterloo Place is a six-story regency property located in Royal Leamington Spa, offering office spaces and meeting rooms.
Wigley Investment Holdings
Wigley Investment Holdings is a UK-based company that owns and invests in several businesses operating in the real estate sector on behalf of the Wigley family..
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£2.43M
Increased by £641K (+36%)
Turnover
Unreported
Same as previous period
Employees
32
Increased by 4 (+14%)
Total Assets
£43.17M
Increased by £8.14M (+23%)
Total Liabilities
-£25.31M
Increased by £3.33M (+15%)
Net Assets
£17.86M
Increased by £4.81M (+37%)
Debt Ratio (%)
59%
Decreased by 4.12% (-7%)
Latest Activity
Anna Brocklehurst Resigned
1 Month Ago on 16 Sep 2025
Charge Satisfied
2 Months Ago on 13 Aug 2025
Adam Charles Dent Resigned
6 Months Ago on 1 May 2025
James Alexander Polo-Richards Resigned
6 Months Ago on 1 May 2025
James Maurice Davies Resigned
7 Months Ago on 31 Mar 2025
Full Accounts Submitted
8 Months Ago on 27 Feb 2025
Confirmation Submitted
11 Months Ago on 29 Nov 2024
Mr Robert John Wigley (PSC) Details Changed
11 Months Ago on 20 Nov 2024
Mr Robert John Wigley Details Changed
11 Months Ago on 20 Nov 2024
Sea Rock Services Limited (PSC) Appointed
5 Years Ago on 7 Jan 2020
Get Credit Report
Discover Wigley Investment Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Sea Rock Services Limited as a person with significant control on 7 January 2020
Submitted on 22 Oct 2025
Termination of appointment of Anna Brocklehurst as a director on 16 September 2025
Submitted on 16 Sep 2025
Satisfaction of charge 007948540016 in full
Submitted on 13 Aug 2025
Termination of appointment of James Alexander Polo-Richards as a director on 1 May 2025
Submitted on 2 May 2025
Termination of appointment of Adam Charles Dent as a director on 1 May 2025
Submitted on 2 May 2025
Termination of appointment of James Maurice Davies as a director on 31 March 2025
Submitted on 2 Apr 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 27 Feb 2025
Confirmation statement made on 23 November 2024 with updates
Submitted on 29 Nov 2024
Change of details for Mr Robert John Wigley as a person with significant control on 20 November 2024
Submitted on 20 Nov 2024
Director's details changed for Mr Robert John Wigley on 20 November 2024
Submitted on 20 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year