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
Facade Hoists Group Limited
Facade Hoists Group Limited is an active company incorporated on 6 October 1987 with the registered office located in Radstock, Somerset. Facade Hoists Group Limited was registered 38 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02174637
Private limited company
Age
38 years
Incorporated
6 October 1987
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
13 May 2025
(5 months ago)
Next confirmation dated
13 May 2026
Due by
27 May 2026
(6 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Facade Hoists Group Limited
Contact
Update Details
Address
1 Silver Street
Midsomer Norton
Radstock
BA3 2ET
England
Address changed on
30 Apr 2025
(6 months ago)
Previous address was
35 st. Johns Road Bathwick Bath BA2 6PX
Companies in BA3 2ET
Telephone
01761418454
Email
Available in Endole App
Website
Facadehoists.co.uk
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
2
Mr Laurence Andrew Wilson
PSC • PSC • British • Lives in UK • Born in Feb 1944
Glenn Cormack Wilson
Director • British • Lives in UK • Born in Jan 1974
Laurence Andrew Wilson
Director • Design Engineer • British • Lives in England • Born in Feb 1944
Janis Dawn Allison Wilson
Secretary • British
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
Facade Hoists International Limited
Laurence Andrew Wilson and are mutual people.
Active
Facade Hoists Limited
Glenn Cormack Wilson is a mutual person.
Active
Facade Hoists Holdings Limited
Glenn Cormack Wilson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.61M
Increased by £39.58K (+3%)
Total Liabilities
-£84.55K
Decreased by £7.24K (-8%)
Net Assets
£1.53M
Increased by £46.82K (+3%)
Debt Ratio (%)
5%
Decreased by 0.59% (-10%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 19 May 2025
Registered Address Changed
6 Months Ago on 30 Apr 2025
Mr Laurence Andrew Wilson (PSC) Details Changed
6 Months Ago on 28 Apr 2025
Mr Laurence Andrew Wilson (PSC) Details Changed
6 Months Ago on 28 Apr 2025
Laurence Andrew Wilson Details Changed
6 Months Ago on 28 Apr 2025
Janis Dawn Allison Wilson Details Changed
6 Months Ago on 28 Apr 2025
Micro Accounts Submitted
1 Year Ago on 24 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 16 May 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 7 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 22 May 2023
Get Alerts
Get Credit Report
Discover Facade Hoists Group 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
Confirmation statement made on 13 May 2025 with no updates
Submitted on 19 May 2025
Change of details for Mr Laurence Andrew Wilson as a person with significant control on 28 April 2025
Submitted on 1 May 2025
Secretary's details changed for Janis Dawn Allison Wilson on 28 April 2025
Submitted on 30 Apr 2025
Director's details changed for Laurence Andrew Wilson on 28 April 2025
Submitted on 30 Apr 2025
Registered office address changed from 35 st. Johns Road Bathwick Bath BA2 6PX to 1 Silver Street Midsomer Norton Radstock BA3 2ET on 30 April 2025
Submitted on 30 Apr 2025
Change of details for Mr Laurence Andrew Wilson as a person with significant control on 28 April 2025
Submitted on 30 Apr 2025
Micro company accounts made up to 30 June 2024
Submitted on 24 Oct 2024
Confirmation statement made on 13 May 2024 with no updates
Submitted on 16 May 2024
Micro company accounts made up to 30 June 2023
Submitted on 7 Dec 2023
Confirmation statement made on 13 May 2023 with no updates
Submitted on 22 May 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