ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wheelwright Group Limited

Wheelwright Group Limited is an active company incorporated on 8 February 2021 with the registered office located in Gillingham, Kent. Wheelwright Group Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13184367
Private limited company
Age
4 years
Incorporated 8 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 7 February 2025 (7 months ago)
Next confirmation dated 7 February 2026
Due by 21 February 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Small
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Wheelwright
Steelfields, Gads Hill, Owens Way
Gillingham
Kent
ME7 2RT
England
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1990
Director • British • Lives in England • Born in Jun 1962
Director • British • Lives in England • Born in Mar 1964
Director • British • Lives in England • Born in Oct 1987
Midmar Nominee Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wheelwright (Holdings) Limited
Mr Thierry James Hooker, Mr Malcolm Stuart Thomson, and 1 more are mutual people.
Active
Road Hero Limited
Mr Thierry James Hooker, David McMillan, and 1 more are mutual people.
Active
Wheelwright Limited
Mr Thierry James Hooker and Mr Malcolm Stuart Thomson are mutual people.
Active
HMT LLP
Mr Andrew David Thomson is a mutual person.
Active
Uppholdings Limited
Mr Andrew David Thomson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 1 (-7%)
Total Assets
£4.28M
Decreased by £270.95K (-6%)
Total Liabilities
-£4.12M
Decreased by £183.8K (-4%)
Net Assets
£155.57K
Decreased by £87.15K (-36%)
Debt Ratio (%)
96%
Increased by 1.7% (+2%)
Latest Activity
Small Accounts Submitted
5 Months Ago on 18 Mar 2025
Confirmation Submitted
6 Months Ago on 11 Feb 2025
Charge Satisfied
9 Months Ago on 19 Nov 2024
Small Accounts Submitted
1 Year 5 Months Ago on 15 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 7 Feb 2024
New Charge Registered
2 Years 3 Months Ago on 24 May 2023
Confirmation Submitted
2 Years 7 Months Ago on 8 Feb 2023
Midmar Nominee Holdings Limited (PSC) Details Changed
4 Years Ago on 1 Mar 2021
David Mcmillan (PSC) Resigned
4 Years Ago on 1 Mar 2021
Thierry James Hooker (PSC) Resigned
4 Years Ago on 1 Mar 2021
Get Credit Report
Discover Wheelwright Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 30 June 2024
Submitted on 18 Mar 2025
Confirmation statement made on 7 February 2025 with no updates
Submitted on 11 Feb 2025
Satisfaction of charge 131843670002 in full
Submitted on 19 Nov 2024
Memorandum and Articles of Association
Submitted on 24 May 2024
Resolutions
Submitted on 24 May 2024
Change of share class name or designation
Submitted on 24 May 2024
Change of details for Midmar Nominee Holdings Limited as a person with significant control on 1 March 2021
Submitted on 22 May 2024
Accounts for a small company made up to 30 June 2023
Submitted on 15 Mar 2024
Confirmation statement made on 7 February 2024 with updates
Submitted on 7 Feb 2024
Registration of charge 131843670002, created on 24 May 2023
Submitted on 25 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year