Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
R. Wadham Tyre Services Limited
R. Wadham Tyre Services Limited is an active company incorporated on 5 February 1981 with the registered office located in London, Greater London. R. Wadham Tyre Services Limited was registered 44 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01543606
Private limited company
Age
44 years
Incorporated
5 February 1981
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
21 August 2025
(4 months ago)
Next confirmation dated
21 August 2026
Due by
4 September 2026
(8 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year remaining)
Learn more about R. Wadham Tyre Services Limited
Contact
Update Details
Address
Unit10-10a Railway Arches 150 Putney Bridge Road
London
SW15 2NG
England
Address changed on
13 Sep 2022
(3 years ago)
Previous address was
1 Wadham Road Putney London SW15 2LS
Companies in SW15 2NG
Telephone
02088709080
Email
Available in Endole App
Website
Wadhamtyreservice.co.uk
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Rosemarie Hannington
Director • Director • British • Lives in England • Born in Jan 1959
Ronald Francis Hannington
Director • Director • British • Lives in England • Born in Jul 1960
Jason Hannington
Director • Mechanic • British • Lives in England • Born in Apr 1982
Mr Ronald Francis Hannington
PSC • British • Lives in England • Born in Jul 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£829.64K
Decreased by £84.74K (-9%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£935.62K
Decreased by £107.9K (-10%)
Total Liabilities
-£149.14K
Decreased by £190.66K (-56%)
Net Assets
£786.49K
Increased by £82.76K (+12%)
Debt Ratio (%)
16%
Decreased by 16.62% (-51%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
9 Days Ago on 18 Dec 2025
Confirmation Submitted
3 Months Ago on 24 Sep 2025
Mrs Rosemarie Hannington Details Changed
9 Months Ago on 12 Mar 2025
Mr Ronald Francis Hannington Details Changed
9 Months Ago on 12 Mar 2025
Mr Ronald Francis Hannington (PSC) Details Changed
9 Months Ago on 12 Mar 2025
Mrs Rosemarie Hannington Details Changed
9 Months Ago on 12 Mar 2025
Abridged Accounts Submitted
1 Year Ago on 13 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 1 Oct 2024
Mr Jason Hannington Appointed
1 Year 11 Months Ago on 1 Feb 2024
Abridged Accounts Submitted
2 Years Ago on 12 Dec 2023
Get Alerts
Get Credit Report
Discover R. Wadham Tyre Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 18 Dec 2025
Change of details for Mr Ronald Francis Hannington as a person with significant control on 12 March 2025
Submitted on 4 Dec 2025
Secretary's details changed for Mrs Rosemarie Hannington on 12 March 2025
Submitted on 4 Dec 2025
Director's details changed for Mrs Rosemarie Hannington on 12 March 2025
Submitted on 4 Dec 2025
Director's details changed for Mr Ronald Francis Hannington on 12 March 2025
Submitted on 4 Dec 2025
Confirmation statement made on 21 August 2025 with no updates
Submitted on 24 Sep 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Confirmation statement made on 21 August 2024 with updates
Submitted on 1 Oct 2024
Appointment of Mr Jason Hannington as a director on 1 February 2024
Submitted on 8 Feb 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 12 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs