ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Witherley Contracting Limited

Witherley Contracting Limited is an active company incorporated on 12 December 1986 with the registered office located in Hinckley, Leicestershire. Witherley Contracting Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02083623
Private limited company
Age
38 years
Incorporated 12 December 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 September 2025 (2 months ago)
Next confirmation dated 2 September 2026
Due by 16 September 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
First Floor 7 Marina Court
Maple Drive
Hinckley
LE10 3BF
United Kingdom
Address changed on 16 Jul 2025 (3 months ago)
Previous address was 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom
Telephone
02476352806
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1964
Director • British • Lives in UK • Born in Sep 1959
Director • Civil Engineer • British • Lives in UK • Born in Jul 1959
Director • British • Lives in UK • Born in Oct 1968
Mr David Wayne Saxon
PSC • British • Lives in England • Born in Jul 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heyford Contracting Limited
Anthony Howland is a mutual person.
Active
Heyford Homes Limited
Anthony Howland is a mutual person.
Active
Heyford Homes (Milton Keynes) Limited
Anthony Howland is a mutual person.
Dissolved
Heyford Group Ltd
Anthony Howland is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7.11K
Increased by £7.11K (%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 3 (-43%)
Total Assets
£486.17K
Increased by £62.69K (+15%)
Total Liabilities
-£581.26K
Decreased by £45.75K (-7%)
Net Assets
-£95.09K
Increased by £108.44K (-53%)
Debt Ratio (%)
120%
Decreased by 28.5% (-19%)
Latest Activity
Confirmation Submitted
1 Month Ago on 1 Oct 2025
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Registered Address Changed
3 Months Ago on 16 Jul 2025
Mr David Wayne Saxon (PSC) Details Changed
3 Months Ago on 15 Jul 2025
Mr David Wayne Saxon Details Changed
3 Months Ago on 15 Jul 2025
Registered Address Changed
9 Months Ago on 10 Jan 2025
Full Accounts Submitted
10 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 2 Sep 2024
Mr David Wayne Saxon (PSC) Details Changed
1 Year 5 Months Ago on 3 Jun 2024
Meryl Saxon Resigned
1 Year 5 Months Ago on 3 Jun 2024
Get Credit Report
Discover Witherley Contracting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 September 2025 with no updates
Submitted on 1 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Director's details changed for Mr David Wayne Saxon on 15 July 2025
Submitted on 16 Jul 2025
Change of details for Mr David Wayne Saxon as a person with significant control on 15 July 2025
Submitted on 16 Jul 2025
Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to First Floor 7 Marina Court Maple Drive Hinckley LE10 3BF on 16 July 2025
Submitted on 16 Jul 2025
Registered office address changed from Witherley Hse. Hazell Way Bermuda Rd. Nuneaton Warkwichshire CV10 7QG to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 10 January 2025
Submitted on 10 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 31 Dec 2024
Confirmation statement made on 2 September 2024 with updates
Submitted on 2 Sep 2024
Change of details for Mr David Wayne Saxon as a person with significant control on 3 June 2024
Submitted on 28 Aug 2024
Termination of appointment of Cheryl Howland as a director on 3 June 2024
Submitted on 11 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year