ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Widney House Holdings Limited

Widney House Holdings Limited is an active company incorporated on 6 April 2006 with the registered office located in Nuneaton, Warwickshire. Widney House Holdings Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05772728
Private limited company
Age
19 years
Incorporated 6 April 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 28 October 2024 (1 year ago)
Next confirmation dated 28 October 2025
Due by 11 November 2025 (9 days remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Moreton House
Whitacre Road Industrial Estate
Nuneaton
CV11 6BW
England
Address changed on 14 Mar 2025 (7 months ago)
Previous address was 1 Lodge Pool Drive Lodge Park Redditch Worcestershire B98 7LH
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Feb 1973
Director • British • Lives in England • Born in Apr 1976
Wharrad Property Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jtec Europe Limited
Jonathan Robert Wharrad is a mutual person.
Active
Wharrad Holdings Ltd
Jonathan Robert Wharrad and David Kenneth Wharrad are mutual people.
Active
JDR Products Limited
David Kenneth Wharrad is a mutual person.
Active
UK Shootwarehouse Limited
David Kenneth Wharrad is a mutual person.
Active
Trudomes Usa Ltd
David Kenneth Wharrad is a mutual person.
Active
JDR Group Holdings Limited
David Kenneth Wharrad is a mutual person.
Active
Advanced Target Technologies Ltd
Jonathan Robert Wharrad and David Kenneth Wharrad are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 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
£818.52K
Increased by £52.11K (+7%)
Total Liabilities
-£67.83K
Decreased by £10.52K (-13%)
Net Assets
£750.7K
Increased by £62.63K (+9%)
Debt Ratio (%)
8%
Decreased by 1.94% (-19%)
Latest Activity
Mr Jonathan Robert Wharrad Details Changed
5 Months Ago on 30 May 2025
Mr David Kenneth Wharrad Details Changed
5 Months Ago on 30 May 2025
Mrs Rachel Jane Wharrad Details Changed
5 Months Ago on 30 May 2025
Mrs Rosemary Joan Wharrad Details Changed
5 Months Ago on 30 May 2025
Jonathan Robert Wharrad Details Changed
5 Months Ago on 30 May 2025
New Charge Registered
5 Months Ago on 7 May 2025
New Charge Registered
5 Months Ago on 7 May 2025
New Charge Registered
5 Months Ago on 7 May 2025
New Charge Registered
5 Months Ago on 6 May 2025
Registered Address Changed
7 Months Ago on 14 Mar 2025
Get Credit Report
Discover Widney House Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Jonathan Robert Wharrad on 30 May 2025
Submitted on 30 May 2025
Secretary's details changed for Jonathan Robert Wharrad on 30 May 2025
Submitted on 30 May 2025
Director's details changed for Mr David Kenneth Wharrad on 30 May 2025
Submitted on 30 May 2025
Secretary's details changed for Mrs Rosemary Joan Wharrad on 30 May 2025
Submitted on 30 May 2025
Secretary's details changed for Mrs Rachel Jane Wharrad on 30 May 2025
Submitted on 30 May 2025
Registration of charge 057727280004, created on 7 May 2025
Submitted on 19 May 2025
Registration of charge 057727280003, created on 7 May 2025
Submitted on 14 May 2025
Registration of charge 057727280002, created on 7 May 2025
Submitted on 7 May 2025
Registration of charge 057727280001, created on 6 May 2025
Submitted on 7 May 2025
Registered office address changed from 1 Lodge Pool Drive Lodge Park Redditch Worcestershire B98 7LH to Moreton House Whitacre Road Industrial Estate Nuneaton CV11 6BW on 14 March 2025
Submitted on 14 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year