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
Wonder Group Bidco Limited
Wonder Group Bidco Limited is a in administration company incorporated on 24 September 2020 with the registered office located in Leeds, West Yorkshire. Wonder Group Bidco Limited was registered 4 years ago.
Watch Company
Status
In Administration
In administration since
1 year 1 month ago
Company No
12903567
Private limited company
Age
4 years
Incorporated
24 September 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 March 2024
(1 year 5 months ago)
Next confirmation dated
27 March 2025
Was due on
10 April 2025
(4 months ago)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2022
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2023
Was due on
30 September 2024
(11 months ago)
Learn more about Wonder Group Bidco Limited
Contact
Address
C/O Interpath Advisory, 4th Floor
Tailors Corner, Thirsk Row
Leeds
LS1 4DP
Address changed on
31 Jul 2024
(1 year 1 month ago)
Previous address was
Amscan International Brudenell Drive Brinklow Milton Keynes MK10 0DA England
Companies in LS1 4DP
Telephone
Unreported
Email
Unreported
Website
Hammond.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Jonathan Jones
Director • Solicitor • British • Lives in UK • Born in Oct 1967
Laura Jane Evison
Director • Chief Financial Officer • British • Lives in England • Born in Jul 1972
Gary Charles Panons
Director • British • Lives in England • Born in Jun 1960
Jon Duffy
Director • British • Lives in England • Born in Dec 1989
James Christopher Michael Woolley
Director • British • Lives in UK • Born in Dec 1977
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
M.& W.Mack Limited
Laura Jane Evison is a mutual person.
Active
Primafruit Limited
Laura Jane Evison is a mutual person.
Active
Fresca Group Limited
Laura Jane Evison is a mutual person.
Active
Manor Fresh Limited
Laura Jane Evison is a mutual person.
Active
Thanet Earth Limited
Laura Jane Evison is a mutual person.
Active
Thanet Earth Investments Limited
Laura Jane Evison is a mutual person.
Active
Thanet Earth Peppers Investments Limited
Laura Jane Evison is a mutual person.
Active
Thanet Growers Seven Limited
Laura Jane Evison is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Increased by 2 (+50%)
Total Assets
£100.09M
Increased by £33.68M (+51%)
Total Liabilities
-£104.41M
Increased by £36.56M (+54%)
Net Assets
-£4.32M
Decreased by £2.88M (+200%)
Debt Ratio (%)
104%
Increased by 2.15% (+2%)
See 10 Year Full Financials
Latest Activity
Administration Period Extended
2 Months Ago on 11 Jun 2025
Registered Address Changed
1 Year 1 Month Ago on 31 Jul 2024
Administrator Appointed
1 Year 1 Month Ago on 24 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 27 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 3 Jan 2024
Joseph Francis Hennigan Resigned
1 Year 8 Months Ago on 22 Dec 2023
Matthew Jubb Resigned
1 Year 8 Months Ago on 20 Dec 2023
Mr James Christopher Michael Woolley Appointed
1 Year 8 Months Ago on 20 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 6 Oct 2023
Ms Laura Jane Evison Appointed
2 Years 2 Months Ago on 19 Jun 2023
Get Alerts
Get Credit Report
Discover Wonder Group Bidco 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
Administrator's progress report
Submitted on 15 Aug 2025
Notice of extension of period of Administration
Submitted on 11 Jun 2025
Administrator's progress report
Submitted on 14 Feb 2025
Statement of affairs with form AM02SOA
Submitted on 30 Sep 2024
Notice of deemed approval of proposals
Submitted on 16 Aug 2024
Statement of administrator's proposal
Submitted on 31 Jul 2024
Registered office address changed from Amscan International Brudenell Drive Brinklow Milton Keynes MK10 0DA England to C/O Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row Leeds LS1 4DP on 31 July 2024
Submitted on 31 Jul 2024
Appointment of an administrator
Submitted on 24 Jul 2024
Confirmation statement made on 27 March 2024 with updates
Submitted on 27 Mar 2024
Full accounts made up to 31 December 2022
Submitted on 3 Jan 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