ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Groom Wilkes & Wright LLP

Groom Wilkes & Wright LLP is an active company incorporated on 11 March 2004 with the registered office located in Birmingham, West Midlands. Groom Wilkes & Wright LLP was registered 21 years ago.
Status
Active
Active since incorporation
Company No
OC307192
Limited liability partnership
Age
21 years
Incorporated 11 March 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 March 2025 (7 months ago)
Next confirmation dated 11 March 2026
Due by 25 March 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Nov5 Apr 2024 (1 year 5 months)
Accounts type is Total Exemption Full
Next accounts for period 5 April 2025
Due by 5 January 2026 (2 months remaining)
Address
One Eleven
Edmund Street
Birmingham
B3 2HJ
England
Address changed on 3 Sep 2025 (1 month ago)
Previous address was The Haybarn Upton End Farm Business Park Shillington Hitchin Hertfordshire SG5 3PF England
Telephone
01462714300
Email
Available in Endole App
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Lives in England • Born in Jan 2018
British • Lives in UK • Born in Jan 1964
Lives in England • Born in Apr 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shillington Trademarks Limited
Trevor Alfred Wright is a mutual person.
Active
Blackfriars Trademarks Limited
Trevor Alfred Wright is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
5 Apr 2024
For period 5 Nov5 Apr 2024
Traded for 17 months
Cash in Bank
£309.1K
Decreased by £1.03M (-77%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£1.47M
Decreased by £907.04K (-38%)
Total Liabilities
-£1.46M
Increased by £306.65K (+27%)
Net Assets
£9.25K
Decreased by £1.21M (-99%)
Debt Ratio (%)
99%
Increased by 50.77% (+104%)
Latest Activity
Registered Address Changed
1 Month Ago on 3 Sep 2025
Helen Wright (PSC) Resigned
1 Month Ago on 1 Sep 2025
Gateley (Holdings) Plc (PSC) Appointed
1 Month Ago on 1 Sep 2025
Trevor Alfred Wright (PSC) Resigned
1 Month Ago on 1 Sep 2025
Helen Wright Resigned
1 Month Ago on 1 Sep 2025
Trevor Alfred Wright Resigned
1 Month Ago on 1 Sep 2025
Gateley (Holdings) Plc Appointed
1 Month Ago on 1 Sep 2025
Simon Mark Cooper Appointed
1 Month Ago on 1 Sep 2025
Confirmation Submitted
7 Months Ago on 21 Mar 2025
Full Accounts Submitted
10 Months Ago on 24 Dec 2024
Get Credit Report
Discover Groom Wilkes & Wright LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of accounting reference date
Submitted on 12 Sep 2025
Appointment of Gateley (Holdings) Plc as a member on 1 September 2025
Submitted on 3 Sep 2025
Cessation of Trevor Alfred Wright as a person with significant control on 1 September 2025
Submitted on 3 Sep 2025
Termination of appointment of Trevor Alfred Wright as a member on 1 September 2025
Submitted on 3 Sep 2025
Termination of appointment of Helen Wright as a member on 1 September 2025
Submitted on 3 Sep 2025
Registered office address changed from The Haybarn Upton End Farm Business Park Shillington Hitchin Hertfordshire SG5 3PF England to One Eleven Edmund Street Birmingham B3 2HJ on 3 September 2025
Submitted on 3 Sep 2025
Cessation of Helen Wright as a person with significant control on 1 September 2025
Submitted on 3 Sep 2025
Notification of Gateley (Holdings) Plc as a person with significant control on 1 September 2025
Submitted on 3 Sep 2025
Appointment of Simon Mark Cooper as a member on 1 September 2025
Submitted on 3 Sep 2025
Confirmation statement made on 11 March 2025 with no updates
Submitted on 21 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year