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

WHEELSBROOK (HOLDINGS) LIMITED

DIPFORD HOUSE, QUEENS SQUARE HUDDERSFIELD ROAD, HONLEY, HOLMFIRTH, HD9 6QZ,
Company Registration Number
03736891
Private Limited Company
Active

Company Overview

About Wheelsbrook (holdings) Ltd
WHEELSBROOK (HOLDINGS) LIMITED was founded on 1999-03-19 and has its registered office in Holmfirth. The organisation's status is listed as "Active". Wheelsbrook (holdings) Limited is a Private Limited Company registered in ENGLAND 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
WHEELSBROOK (HOLDINGS) LIMITED
 
Legal Registered Office
DIPFORD HOUSE, QUEENS SQUARE HUDDERSFIELD ROAD
HONLEY
HOLMFIRTH
HD9 6QZ
Other companies in HD9
 
Previous Names
T.N.& S.STYRING LIMITED11/11/2013
WHEELSBROOK LIMITED09/10/2013
Filing Information
Company Number 03736891
Company ID Number 03736891
Date formed 1999-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:24:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHEELSBROOK (HOLDINGS) LIMITED
The accountancy firm based at this address is STEAD ROBINSON 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 WHEELSBROOK (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ANNE STYRING
Company Secretary 2015-03-20
SUSAN STYRING
Director 1999-03-29
TERENCE NEIL STYRING
Director 2015-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE NEIL STYRING
Company Secretary 2001-05-04 2015-03-20
ANNE GLORIA STYRING
Company Secretary 1999-03-29 2001-05-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-03-19 1999-03-29
WATERLOW NOMINEES LIMITED
Nominated Director 1999-03-19 1999-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN STYRING BUCKMELL PROPERTIES LIMITED Director 2007-02-05 CURRENT 2006-12-04 Active
STEPHEN DUNCAN JULIAN IBBOTSON AVON UK HOLDINGS LIMITED Director 2005-09-23 - 2009-10-01 RESIGNED 2004-09-09 Active - Proposal to Strike off
STEPHEN DUNCAN JULIAN IBBOTSON AVON EUROPEAN FINANCIAL SERVICES LIMITED Director 2002-10-24 - 2009-10-01 RESIGNED 2002-10-24 Active
STEPHEN DUNCAN JULIAN IBBOTSON AVON COSMETICS IRELAND LIMITED Director 2001-06-06 - 2005-05-16 RESIGNED 1987-03-16 Dissolved 2014-12-02
STEPHEN DUNCAN JULIAN IBBOTSON AVON FASHIONS (UK) LIMITED Director 2000-10-01 - 2005-09-14 RESIGNED 1985-03-01 Dissolved 2013-08-27
STEPHEN DUNCAN JULIAN IBBOTSON AVON COSMETICS EXPORT LIMITED Director 2000-10-01 - 2005-09-14 RESIGNED 1985-01-15 Dissolved 2013-08-27
STEPHEN DUNCAN JULIAN IBBOTSON AVON EUROPEAN HOLDINGS LIMITED Director 2000-07-25 - 2009-10-01 RESIGNED 1988-04-06 Active - Proposal to Strike off
STEPHEN DUNCAN JULIAN IBBOTSON AVON COSMETICS LIMITED Director 2000-01-04 - 2009-10-01 RESIGNED 1957-10-21 Active
SUSAN STYRING THS (HOLMFIRTH) LIMITED Director 1992-04-20 CURRENT 1984-09-07 Dissolved 2018-05-15
TERENCE NEIL STYRING THS (HOLMFIRTH) LIMITED Director 2015-04-01 CURRENT 1984-09-07 Dissolved 2018-05-15
TERENCE NEIL STYRING BUCKMELL PROPERTIES LIMITED Director 2007-02-05 CURRENT 2006-12-04 Active

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
2024-03-25CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-10-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-03-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-23AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-09-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CH03SECRETARY'S DETAILS CHNAGED FOR MS CATHERINE ANNE STYRING on 2019-07-26
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-07-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-07-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM Melbourne House 44 - 46 Grosvenor Square Stalybridge Cheshire SK15 2JN England
2017-06-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-22DISS40Compulsory strike-off action has been discontinued
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD
2016-06-18DISS40Compulsory strike-off action has been discontinued
2016-06-15AR0119/03/16 ANNUAL RETURN FULL LIST
2016-06-15AP01DIRECTOR APPOINTED MR TERENCE NEIL STYRING
2016-06-15AP03Appointment of Ms Catherine Anne Styring as company secretary on 2015-03-20
2016-06-15TM02Termination of appointment of Terence Neil Styring on 2015-03-20
2016-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/16 FROM Ellerburn Northgate Honley Holmfirth Yorkshire HD9 6QL
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-14AR0119/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-07AR0119/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11RES15CHANGE OF NAME 29/10/2013
2013-11-11CERTNMCompany name changed T.N.& S.styring LIMITED\certificate issued on 11/11/13
2013-11-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-09RES15CHANGE OF NAME 09/10/2013
2013-10-09CERTNMCOMPANY NAME CHANGED WHEELSBROOK LIMITED CERTIFICATE ISSUED ON 09/10/13
2013-04-16AR0119/03/13 FULL LIST
2012-12-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-23AR0119/03/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-28AR0119/03/11 FULL LIST
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN STYRING / 19/03/2011
2011-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2011 FROM MELBOURNE HOUSE 44-46,GROSVENOR SQUARE STALYBRIDGE CHESHIRE SK15 2JN
2011-01-30AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM ELLERBURN NORTHGATE HONLEY HUDDERSFIELD YORKSHIRE HD9 6QL
2010-04-16AR0119/03/10 FULL LIST
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / TERENCE NEIL STYRING / 19/03/2010
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2010 FROM MELBOURNE HOUSE 44-46 GROSVENOR SQUARE STALYBRIDGE CHESHIRE SK15 2JN ENGLAND
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-27363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-02-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM MELBOURNE HOUSE 44-46 GROSVENOR STREET STALYBRIDGE CHESHIRE SK15 2JN
2008-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/08
2008-04-29363sRETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-29363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/06
2006-04-11363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-11-11363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-14363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-07-14363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-04-03288aNEW SECRETARY APPOINTED
2003-04-03363(288)SECRETARY RESIGNED
2003-04-03363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2003-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-09363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-20SRES03EXEMPTION FROM APPOINTING AUDITORS 01/06/99
2000-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-14363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
1999-05-20288cSECRETARY'S PARTICULARS CHANGED
1999-05-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-05-17288bDIRECTOR RESIGNED
1999-05-17288bSECRETARY RESIGNED
1999-05-16SRES01ALTER MEM AND ARTS 29/03/99
1999-05-15288aNEW DIRECTOR APPOINTED
1999-05-15288aNEW SECRETARY APPOINTED
1999-04-12287REGISTERED OFFICE CHANGED ON 12/04/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1999-04-08CERTNMCOMPANY NAME CHANGED SPEED 7578 LIMITED CERTIFICATE ISSUED ON 09/04/99
1999-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WHEELSBROOK (HOLDINGS) 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 WHEELSBROOK (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHEELSBROOK (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 WHEELSBROOK (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Current Assets 2012-04-01 £ 243,853
Debtors 2012-04-01 £ 243,853
Fixed Assets 2012-04-01 £ 414,050
Shareholder Funds 2012-04-01 £ 657,903

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WHEELSBROOK (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHEELSBROOK (HOLDINGS) LIMITED
Trademarks
We have not found any records of WHEELSBROOK (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHEELSBROOK (HOLDINGS) 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 (74990 - Non-trading company) as WHEELSBROOK (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WHEELSBROOK (HOLDINGS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHEELSBROOK (HOLDINGS) 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 WHEELSBROOK (HOLDINGS) 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.