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

WROXHALL INVESTMENTS LIMITED

WESTON HALL FARM OLD WARWICK ROAD, ROWINGTON, WARWICK, CV35 7BT,
Company Registration Number
03162120
Private Limited Company
Active

Company Overview

About Wroxhall Investments Ltd
WROXHALL INVESTMENTS LIMITED was founded on 1996-02-21 and has its registered office in Warwick. The organisation's status is listed as "Active". Wroxhall Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WROXHALL INVESTMENTS LIMITED
 
Legal Registered Office
WESTON HALL FARM OLD WARWICK ROAD
ROWINGTON
WARWICK
CV35 7BT
Other companies in CV37
 
Filing Information
Company Number 03162120
Company ID Number 03162120
Date formed 1996-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB753796289  
Last Datalog update: 2024-11-05 05:45:04
Primary Source:Companies House
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 WROXHALL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANNETTE MARIE JACKSON
Company Secretary 1996-02-21
ALAN ROY JACKSON
Director 1996-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
EXPRESS SECRETARIES LIMITED
Nominated Secretary 1996-02-21 1996-02-21
EXPRESS DIRECTORS LIMITED
Nominated Director 1996-02-21 1996-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNETTE MARIE JACKSON WESTON HALL FARM MANAGEMENT LIMITED Company Secretary 2001-02-20 CURRENT 2000-10-18 Active
ANNETTE MARIE JACKSON IMERJA LIMITED Company Secretary 1999-11-11 CURRENT 1999-10-19 Active
ANNETTE MARIE JACKSON INTERCITY TELECOMMUNICATIONS LIMITED Company Secretary 1997-01-28 CURRENT 1997-01-28 Active
ANNETTE MARIE JACKSON SUBSCRIBER MANAGEMENT SERVICES LIMITED Company Secretary 1996-10-10 CURRENT 1996-10-10 Liquidation
ANNETTE MARIE JACKSON INTERCITY HOLDINGS OVERSEAS LIMITED Company Secretary 1994-10-14 CURRENT 1994-10-14 Active
ANNETTE MARIE JACKSON GUIDINGLIGHT FINANCE LIMITED Company Secretary 1993-07-27 CURRENT 1993-07-27 Active
ANNETTE MARIE JACKSON EUROJET HELICOPTERS LIMITED Company Secretary 1992-05-11 CURRENT 1992-05-11 Active
ANNETTE MARIE JACKSON GAGE NETWORKS LIMITED Company Secretary 1991-08-10 CURRENT 1989-02-15 Active
ANNETTE MARIE JACKSON GUIDINGLIGHT INVESTMENTS LIMITED Company Secretary 1991-08-10 CURRENT 1989-02-13 Active
ANNETTE MARIE JACKSON INTERCITY TELECOM LIMITED Company Secretary 1991-08-10 CURRENT 1989-02-15 Active
ANNETTE MARIE JACKSON INTERCITY MOBILE COMMUNICATIONS LIMITED Company Secretary 1991-08-10 CURRENT 1989-02-15 Active
ANNETTE MARIE JACKSON INTERCITY TECHNOLOGY LIMITED Company Secretary 1991-07-28 CURRENT 1985-08-13 Active
ANNETTE MARIE JACKSON GIFTSIGN LIMITED Company Secretary 1991-07-28 CURRENT 1986-11-04 Active
ANNETTE MARIE JACKSON INTERCITY NETWORKS LIMITED Company Secretary 1991-07-28 CURRENT 1987-03-18 Active
ALAN ROY JACKSON INTERCITY TECHNOLOGY HOLDINGS LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active
ALAN ROY JACKSON GL INVESTMENT HOLDINGS LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
ALAN ROY JACKSON INTERCITY MANAGED SERVICES LIMITED Director 2015-11-25 CURRENT 2004-07-14 Active
ALAN ROY JACKSON WESTON HALL FARM MANAGEMENT LIMITED Director 2007-01-30 CURRENT 2000-10-18 Active
ALAN ROY JACKSON IMERJA LIMITED Director 1999-11-11 CURRENT 1999-10-19 Active
ALAN ROY JACKSON INTERCITY TELECOMMUNICATIONS LIMITED Director 1997-01-28 CURRENT 1997-01-28 Active
ALAN ROY JACKSON SUBSCRIBER MANAGEMENT SERVICES LIMITED Director 1996-10-10 CURRENT 1996-10-10 Liquidation
ALAN ROY JACKSON INTERCITY HOLDINGS OVERSEAS LIMITED Director 1994-10-14 CURRENT 1994-10-14 Active
ALAN ROY JACKSON GUIDINGLIGHT FINANCE LIMITED Director 1993-07-27 CURRENT 1993-07-27 Active
ALAN ROY JACKSON EUROJET HELICOPTERS LIMITED Director 1992-05-11 CURRENT 1992-05-11 Active
ALAN ROY JACKSON GAGE NETWORKS LIMITED Director 1991-08-10 CURRENT 1989-02-15 Active
ALAN ROY JACKSON GUIDINGLIGHT INVESTMENTS LIMITED Director 1991-08-10 CURRENT 1989-02-13 Active
ALAN ROY JACKSON INTERCITY TELECOM LIMITED Director 1991-08-10 CURRENT 1989-02-15 Active
ALAN ROY JACKSON INTERCITY MOBILE COMMUNICATIONS LIMITED Director 1991-08-10 CURRENT 1989-02-15 Active
ALAN ROY JACKSON INTERCITY TECHNOLOGY LIMITED Director 1991-07-28 CURRENT 1985-08-13 Active
ALAN ROY JACKSON GIFTSIGN LIMITED Director 1991-07-28 CURRENT 1986-11-04 Active
ALAN ROY JACKSON INTERCITY NETWORKS LIMITED Director 1991-07-28 CURRENT 1987-03-18 Active
ALAN ROY JACKSON GREYFRIARS DEBT RECOVERY SERVICES LIMITED Director 1991-05-23 CURRENT 1991-05-23 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
2024-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-06CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM Weston Hall Farm Old Warwick Road Rowington Warwickshire CV37 5BT
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-22AR0121/02/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0121/02/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/14 FROM Charterhouse Legge Street Birmingham West Midlands B4 7EU
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-03AR0121/02/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0121/02/13 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AR0121/02/12 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0121/02/11 ANNUAL RETURN FULL LIST
2010-10-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNETTE MARIE JACKSON on 2010-02-10
2010-07-08CH01Director's details changed for Mr Alan Roy Jackson on 2010-02-10
2010-04-22AR0121/02/10 ANNUAL RETURN FULL LIST
2009-11-04AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-18363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-14363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-09363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-12-23287REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 15-20 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QT
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-22363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-03-24363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-03-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-19363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 17 GREENFIELD CRESCENT EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3AU
2001-06-28395PARTICULARS OF MORTGAGE/CHARGE
2001-03-09363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-15363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-23363sRETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-03363sRETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-01363sRETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS
1996-10-17MISCAM 882R CANCELS 98 SHS AD 210296
1996-10-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-10-1788(2)RAD 30/09/96--------- £ SI 98@1=98 £ IC 100/198
1996-08-21CERTNMCOMPANY NAME CHANGED BEFORE LIMITED CERTIFICATE ISSUED ON 22/08/96
1996-07-04SRES04NC INC ALREADY ADJUSTED 21/02/96
1996-07-04SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/96
1996-07-04123£ NC 100/10000 21/02/96
1996-07-0488(2)RAD 21/02/96--------- £ SI 98@1=98 £ IC 2/100
1996-06-28287REGISTERED OFFICE CHANGED ON 28/06/96 FROM: CORNWALL BUILDINGS SUITE 311 & 313 45 NEWHALL STREET BIRMINGHAM B3 3QR
1996-06-28288NEW DIRECTOR APPOINTED
1996-06-28288SECRETARY RESIGNED
1996-06-28288DIRECTOR RESIGNED
1996-06-28288NEW SECRETARY APPOINTED
1996-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WROXHALL INVESTMENTS 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 WROXHALL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT AND CHARGE 2001-06-28 Outstanding ZURICH INSURANCE COMPANY
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WROXHALL INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of WROXHALL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WROXHALL INVESTMENTS LIMITED
Trademarks
We have not found any records of WROXHALL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WROXHALL INVESTMENTS 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 (41100 - Development of building projects) as WROXHALL INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WROXHALL INVESTMENTS 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 WROXHALL INVESTMENTS 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 WROXHALL INVESTMENTS 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.