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 (6 months ago)
Next confirmation dated 11 March 2026
Due by 25 March 2026 (6 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 (3 months remaining)
Contact
Address
One Eleven
Edmund Street
Birmingham
B3 2HJ
England
Address changed on 3 Sep 2025 (4 days 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
Lives in England • 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
4 Days Ago on 3 Sep 2025
Helen Wright (PSC) Resigned
6 Days Ago on 1 Sep 2025
Gateley (Holdings) Plc (PSC) Appointed
6 Days Ago on 1 Sep 2025
Trevor Alfred Wright (PSC) Resigned
6 Days Ago on 1 Sep 2025
Helen Wright Resigned
6 Days Ago on 1 Sep 2025
Trevor Alfred Wright Resigned
6 Days Ago on 1 Sep 2025
Gateley (Holdings) Plc Appointed
6 Days Ago on 1 Sep 2025
Simon Mark Cooper Appointed
6 Days Ago on 1 Sep 2025
Confirmation Submitted
5 Months Ago on 21 Mar 2025
Full Accounts Submitted
8 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
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
Total exemption full accounts made up to 5 April 2024
Submitted on 24 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year