Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHEELMASTERS (UK) LIMITED
Company Information for

WHEELMASTERS (UK) LIMITED

UNIT 1E TUFTHORN INDUSTRIAL ESTATE STEPBRIDGE ROAD, COLEFORD, GLOUCESTERSHIRE, GL16 8PJ,
Company Registration Number
02505074
Private Limited Company
Active

Company Overview

About Wheelmasters (uk) Ltd
WHEELMASTERS (UK) LIMITED was founded on 1990-05-23 and has its registered office in Gloucestershire. The organisation's status is listed as "Active". Wheelmasters (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHEELMASTERS (UK) LIMITED
 
Legal Registered Office
UNIT 1E TUFTHORN INDUSTRIAL ESTATE STEPBRIDGE ROAD
COLEFORD
GLOUCESTERSHIRE
GL16 8PJ
Other companies in GL16
 
Filing Information
Company Number 02505074
Company ID Number 02505074
Date formed 1990-05-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB853636605  
Last Datalog update: 2024-05-05 05:34:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHEELMASTERS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHEELMASTERS (UK) LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN ANITA HARRIS
Company Secretary 1991-05-23
TERENCE MICHAEL HARRIS
Director 1991-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN JAMES HARRIS
Director 2015-09-01 2016-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN ANITA HARRIS ASPECT COMMERCIAL WHEELS LIMITED Company Secretary 2005-01-28 CURRENT 2003-09-12 Active
MAUREEN ANITA HARRIS ASPECT HOLDINGS TRADING GROUP LIMITED Company Secretary 2003-03-03 CURRENT 2003-03-03 Active
MAUREEN ANITA HARRIS CAMBRIA WHEELS LIMITED Company Secretary 2003-02-14 CURRENT 1972-02-18 Dissolved 2015-09-08
TERENCE MICHAEL HARRIS ASPECT COMMERCIAL WHEELS LIMITED Director 2005-01-28 CURRENT 2003-09-12 Active
TERENCE MICHAEL HARRIS ASPECT HOLDINGS TRADING GROUP LIMITED Director 2003-03-03 CURRENT 2003-03-03 Active
TERENCE MICHAEL HARRIS CAMBRIA WHEELS LIMITED Director 2003-02-14 CURRENT 1972-02-18 Dissolved 2015-09-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09DIRECTOR APPOINTED MR DARREN KEVIN WINTLE
2023-08-0123/10/90 STATEMENT OF CAPITAL GBP 100
2023-07-17DIRECTOR APPOINTED MR ROSS NATHAN HANNAM
2023-07-17Termination of appointment of Maureen Aneta Harris on 2023-06-30
2023-07-17APPOINTMENT TERMINATED, DIRECTOR MAUREEN ANETA HARRIS
2023-07-03REGISTRATION OF A CHARGE / CHARGE CODE 025050740004
2023-05-30CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-04-06REGISTERED OFFICE CHANGED ON 06/04/23 FROM Unit 5 Forest of Dean Business Estate Stepbridge Road Coleford Gloucestershire GL16 8PJ
2023-01-3131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12Director's details changed for Mrs Maureen Aneta Harris on 2022-03-01
2023-01-11SECRETARY'S DETAILS CHNAGED FOR MRS MAUREEN ANITA HARRIS on 2022-03-01
2022-07-13AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-04-16AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MICHAEL HARRIS
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-02-05AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12AP01DIRECTOR APPOINTED MRS MAUREEN ANITA HARRIS
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-05-01AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-04-17AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-02AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-21AR0123/05/16 ANNUAL RETURN FULL LIST
2016-02-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN JAMES HARRIS
2015-11-11AP01DIRECTOR APPOINTED JUSTIN JAMES HARRIS
2015-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-05AR0123/05/15 ANNUAL RETURN FULL LIST
2015-04-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-19AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-13AR0123/05/14 ANNUAL RETURN FULL LIST
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/14 FROM Unit 12 Midas Industrial Estate Longbridge Way Cowley Mill Road Uxbridge Middlesex UB8 2YT
2013-06-06AR0123/05/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0123/05/12 ANNUAL RETURN FULL LIST
2012-02-24AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AR0123/05/11 ANNUAL RETURN FULL LIST
2011-01-18AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-11AR0123/05/10 ANNUAL RETURN FULL LIST
2010-01-12AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD WHETSTONE LONDON N2O 9YU
2009-06-11363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-12-04AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / TERENCE HARRIS / 11/02/2008
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-18363sRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-12363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-06-03363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-06-01363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-08363aRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-05-17395PARTICULARS OF MORTGAGE/CHARGE
2003-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-02-17395PARTICULARS OF MORTGAGE/CHARGE
2002-07-03363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-05-29363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-12363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
1999-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-06363sRETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS
1999-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-07363sRETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS
1997-12-03AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96
1997-05-21363sRETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS
1996-06-07363sRETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS
1996-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95
1995-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/95
1995-05-15363sRETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS
1995-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94
1994-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93
1994-06-01363sRETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS
1994-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93
1994-06-01363sRETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS
1993-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-01363sRETURN MADE UP TO 23/05/93; NO CHANGE OF MEMBERS
1993-06-01363sRETURN MADE UP TO 23/05/93; NO CHANGE OF MEMBERS
1993-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92
1992-06-11363sRETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS
1992-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91
1991-07-18363bRETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS
1990-11-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1990-11-0688(2)RAD 23/10/90--------- £ SI 100@1=100 £ IC 2/102
1990-06-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-06-07287REGISTERED OFFICE CHANGED ON 07/06/90 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG
1990-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to WHEELMASTERS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHEELMASTERS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2007-05-11 Satisfied RBS INVOICE FINANCE LIMITED (THE SECURITY HOLDER)
FIXED AND FLOATING CHARGE 2003-05-17 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2003-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHEELMASTERS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of WHEELMASTERS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHEELMASTERS (UK) LIMITED
Trademarks
We have not found any records of WHEELMASTERS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHEELMASTERS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (29320 - Manufacture of other parts and accessories for motor vehicles) as WHEELMASTERS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHEELMASTERS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WHEELMASTERS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0187087099Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHEELMASTERS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHEELMASTERS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.