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
Uhy WKH Limited
Uhy WKH Limited is an active company incorporated on 21 January 2014 with the registered office located in Letchworth Garden City, Hertfordshire. Uhy WKH Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08853746
Private limited company
Age
11 years
Incorporated
21 January 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 January 2025
(9 months ago)
Next confirmation dated
21 January 2026
Due by
4 February 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about Uhy WKH Limited
Contact
Update Details
Address
Suite 501 The Nexus Building
Broadway
Letchworth Garden City
Herts
SG6 9BL
United Kingdom
Address changed on
13 Mar 2024
(1 year 7 months ago)
Previous address was
PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL
Companies in SG6 9BL
Telephone
01763247321
Email
Available in Endole App
Website
Farmingaccountants.com
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Stuart Paul Hutchison
Director • Accountant • British • Lives in UK • Born in Dec 1976
Marie Catherine Hutchison
Director • British • Lives in UK • Born in Sep 1985
David Paul Frederick Hailey
Director • Accountancy • British • Lives in UK • Born in Jul 1985
Peter Michael Woodhall
Director • Accountant • British • Lives in England • Born in Jul 1963
Anthony Neal Brice
Director • British • Lives in UK • Born in Mar 1980
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
U H Y Hacker Young (East) Limited
Graham David Boar, David Paul Frederick Hailey, and 6 more are mutual people.
Active
WKH Company Services Limited
Stuart Paul Hutchison and Marie Catherine Hutchison are mutual people.
Active
TC Audit Limited
James Ian Price and Peter Michael Woodhall are mutual people.
Active
Uhy East CF Limited
Stuart Paul Hutchison and James Ian Price are mutual people.
Active
TC (East) Limited
James Ian Price and Peter Michael Woodhall are mutual people.
Active
Uhy Hacker Young Associates Limited
Marie Catherine Hutchison is a mutual person.
Active
Provisio Limited
James Ian Price is a mutual person.
Active
Provisio Holdings Limited
James Ian Price is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£429
Decreased by £306 (-42%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£1.71M
Increased by £85.41K (+5%)
Total Liabilities
-£1.48M
Increased by £47.71K (+3%)
Net Assets
£238.12K
Increased by £37.69K (+19%)
Debt Ratio (%)
86%
Decreased by 1.59% (-2%)
See 10 Year Full Financials
Latest Activity
Marie Catherine Pegram Details Changed
18 Days Ago on 13 Oct 2025
Anthony Neal Brice Resigned
6 Months Ago on 23 Apr 2025
Confirmation Submitted
8 Months Ago on 5 Feb 2025
Peter Michael Woodhall (PSC) Resigned
1 Year Ago on 25 Oct 2024
James Ian Price (PSC) Resigned
1 Year Ago on 25 Oct 2024
Marie Catherine Pegram (PSC) Resigned
1 Year Ago on 25 Oct 2024
Stuart Paul Hutchison (PSC) Resigned
1 Year Ago on 25 Oct 2024
David Paul Frederick Hailey (PSC) Resigned
1 Year Ago on 25 Oct 2024
Graham David Boar (PSC) Resigned
1 Year Ago on 25 Oct 2024
U H Y Hacker Young (East) Limited (PSC) Appointed
1 Year Ago on 25 Oct 2024
Get Alerts
Get Credit Report
Discover Uhy WKH 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
Director's details changed for Marie Catherine Pegram on 13 October 2025
Submitted on 13 Oct 2025
Termination of appointment of Anthony Neal Brice as a director on 23 April 2025
Submitted on 29 Sep 2025
Confirmation statement made on 21 January 2025 with updates
Submitted on 5 Feb 2025
Cessation of Marie Catherine Pegram as a person with significant control on 25 October 2024
Submitted on 30 Oct 2024
Cessation of James Ian Price as a person with significant control on 25 October 2024
Submitted on 30 Oct 2024
Cessation of Stuart Paul Hutchison as a person with significant control on 25 October 2024
Submitted on 30 Oct 2024
Cessation of Peter Michael Woodhall as a person with significant control on 25 October 2024
Submitted on 30 Oct 2024
Notification of U H Y Hacker Young (East) Limited as a person with significant control on 25 October 2024
Submitted on 30 Oct 2024
Cessation of Graham David Boar as a person with significant control on 25 October 2024
Submitted on 30 Oct 2024
Cessation of David Paul Frederick Hailey as a person with significant control on 25 October 2024
Submitted on 30 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs