ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wheelbase Lakeland Limited

Wheelbase Lakeland Limited is an active company incorporated on 12 September 2005 with the registered office located in Kendal, Cumbria. Wheelbase Lakeland Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05560143
Private limited company
Age
19 years
Incorporated 12 September 2005
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 25 April 2025 (4 months ago)
Next confirmation dated 25 April 2026
Due by 9 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year 1 month remaining)
Contact
Address
Staveley Mill Yard
Staveley
Nr Kendal
Cumbria
LA8 9LR
England
Address changed on 25 Apr 2025 (4 months ago)
Previous address was Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR England
Telephone
01539821443
Email
Available in Endole App
People
Officers
10
Shareholders
2
Controllers (PSC)
2
Director • Retail Manager • British • Lives in England • Born in Aug 1980
Director • Retail Manager • British • Lives in UK • Born in Apr 1965
Director • British • Lives in England • Born in Dec 1966
Director • Accountant • British • Lives in UK • Born in Jul 1979
Director • Managing Director • British • Lives in UK • Born in Jan 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blacks Outdoor Retail Limited
Lee Paul Bagnall, Oakwood Corporate Secretary Limited, and 3 more are mutual people.
Active
XLR8 Sports Limited
Lee Paul Bagnall, Dominic Martin Jordan, and 3 more are mutual people.
Active
JD Newco 2 Limited
Lee Paul Bagnall, Dominic Martin Jordan, and 3 more are mutual people.
Active
Go Outdoors Retail Limited
Lee Paul Bagnall, Dominic Martin Jordan, and 3 more are mutual people.
Active
Graham Tiso Limited
Lee Paul Bagnall, Dominic Martin Jordan, and 3 more are mutual people.
Active
Ultimate Outdoors Limited
Oakwood Corporate Secretary Limited, Dominic James Platt, and 1 more are mutual people.
Active
Sonneti Fashions Limited
Oakwood Corporate Secretary Limited, Dominic James Platt, and 1 more are mutual people.
Active
Allsports.Co.UK Limited
Régis Schultz, Oakwood Corporate Secretary Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£1.12M
Decreased by £356K (-24%)
Turnover
£8.5M
Decreased by £402K (-5%)
Employees
50
Decreased by 16 (-24%)
Total Assets
£3.82M
Decreased by £1.08M (-22%)
Total Liabilities
-£1.02M
Decreased by £669K (-40%)
Net Assets
£2.8M
Decreased by £407K (-13%)
Debt Ratio (%)
27%
Decreased by 7.8% (-23%)
Latest Activity
Full Accounts Submitted
17 Days Ago on 20 Aug 2025
Confirmation Submitted
4 Months Ago on 25 Apr 2025
Inspection Address Changed
4 Months Ago on 25 Apr 2025
Registered Address Changed
4 Months Ago on 25 Apr 2025
Toby Alan Edward Dalton (PSC) Appointed
4 Months Ago on 24 Apr 2025
James William Dalton (PSC) Appointed
4 Months Ago on 24 Apr 2025
Jd Sports Fashion Plc (PSC) Resigned
4 Months Ago on 24 Apr 2025
Christopher John Herd Resigned
4 Months Ago on 24 Apr 2025
Oakwood Corporate Secretary Limited Resigned
4 Months Ago on 24 Apr 2025
Theresa Casey Resigned
4 Months Ago on 24 Apr 2025
Get Credit Report
Discover Wheelbase Lakeland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 January 2025
Submitted on 20 Aug 2025
Notification of James William Dalton as a person with significant control on 24 April 2025
Submitted on 25 Apr 2025
Notification of Toby Alan Edward Dalton as a person with significant control on 24 April 2025
Submitted on 25 Apr 2025
Termination of appointment of Dominic James Platt as a director on 24 April 2025
Submitted on 25 Apr 2025
Registered office address changed from Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR England to Staveley Mill Yard Staveley Nr Kendal Cumbria LA8 9LR on 25 April 2025
Submitted on 25 Apr 2025
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Staveley Mill Yard Staveley Nr Kendal Cumbria LA8 9LR
Submitted on 25 Apr 2025
Termination of appointment of Régis Schultz as a director on 24 April 2025
Submitted on 25 Apr 2025
Termination of appointment of Christopher John Herd as a director on 24 April 2025
Submitted on 25 Apr 2025
Termination of appointment of Theresa Casey as a secretary on 24 April 2025
Submitted on 25 Apr 2025
Cessation of Jd Sports Fashion Plc as a person with significant control on 24 April 2025
Submitted on 25 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year