ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WG Haynes Ltd

WG Haynes Ltd is an active company incorporated on 6 December 2019 with the registered office located in London, Greater London. WG Haynes Ltd was registered 5 years ago.
Status
Active
Active since 4 years ago
Company No
12351471
Private limited company
Age
5 years
Incorporated 6 December 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 December 2024 (9 months ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (3 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2024
Due by 31 October 2025 (1 month remaining)
Contact
Address
Bedford House Fulham Green
69-79 Fulham High Street
London
SW6 3JW
United Kingdom
Address changed on 22 Dec 2022 (2 years 8 months ago)
Previous address was Chester House 81-83 Fulham High Street London SW6 3JA United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1991
Director • Consultant • British • Lives in UK • Born in Apr 1966
Hartfield Healthcare Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lime Lodge Care Ltd
Jack Edward Peter Eldridge and Simon John Crassweller Hill are mutual people.
Active
Healthworks People Ltd
Jack Edward Peter Eldridge and Simon John Crassweller Hill are mutual people.
Active
Wellgate Care Limited
Jack Edward Peter Eldridge and Simon John Crassweller Hill are mutual people.
Active
Hartfield Projects Ltd
Jack Edward Peter Eldridge and Simon John Crassweller Hill are mutual people.
Active
WG Homecare Ltd
Jack Edward Peter Eldridge and Simon John Crassweller Hill are mutual people.
Active
WG Mitrovic Ltd
Jack Edward Peter Eldridge and Simon John Crassweller Hill are mutual people.
Active
Wellgate Support Ltd
Jack Edward Peter Eldridge and Simon John Crassweller Hill are mutual people.
Active
Ibis Basil Ltd
Jack Edward Peter Eldridge and Simon John Crassweller Hill are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.32M
Decreased by £127 (-0%)
Total Liabilities
-£2.22M
Decreased by £74.62K (-3%)
Net Assets
£102.06K
Increased by £74.49K (+270%)
Debt Ratio (%)
96%
Decreased by 3.21% (-3%)
Latest Activity
Wg Management Limited (PSC) Details Changed
8 Months Ago on 9 Jan 2025
Confirmation Submitted
8 Months Ago on 13 Dec 2024
Full Accounts Submitted
10 Months Ago on 31 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 16 Jan 2024
Full Accounts Submitted
2 Years 4 Months Ago on 4 May 2023
Wg Management Limited (PSC) Appointed
2 Years 6 Months Ago on 20 Feb 2023
Wellgate Care Limited (PSC) Resigned
2 Years 6 Months Ago on 20 Feb 2023
Confirmation Submitted
2 Years 8 Months Ago on 22 Dec 2022
Registered Address Changed
2 Years 8 Months Ago on 22 Dec 2022
Mr Jack Edward Peter Eldridge Details Changed
3 Years Ago on 1 Aug 2022
Get Credit Report
Discover WG Haynes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Wg Management Limited as a person with significant control on 9 January 2025
Submitted on 13 Feb 2025
Confirmation statement made on 5 December 2024 with no updates
Submitted on 13 Dec 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 31 Oct 2024
Confirmation statement made on 5 December 2023 with updates
Submitted on 16 Jan 2024
Cessation of Wellgate Care Limited as a person with significant control on 20 February 2023
Submitted on 5 Jan 2024
Notification of Wg Management Limited as a person with significant control on 20 February 2023
Submitted on 5 Jan 2024
Total exemption full accounts made up to 31 October 2022
Submitted on 4 May 2023
Director's details changed for Mr Jack Edward Peter Eldridge on 1 August 2022
Submitted on 13 Jan 2023
Confirmation statement made on 5 December 2022 with no updates
Submitted on 22 Dec 2022
Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA United Kingdom to Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW on 22 December 2022
Submitted on 22 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year