Wheatley Hydroponics Ltd

General information

Name:

Wheatley Hydroponics Limited

Office Address:

Broom House 39/43 London Road Hadleigh SS7 2QL Benfleet

Number: 08141739

Incorporation date: 2012-07-12

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

The Wheatley Hydroponics Ltd firm has been in this business field for at least 12 years, as it's been founded in 2012. Started with Companies House Reg No. 08141739, Wheatley Hydroponics is a Private Limited Company located in Broom House 39/43 London Road, Benfleet SS7 2QL. This firm now known as Wheatley Hydroponics Ltd, was previously listed as Debt Collection And Enforement. The transformation has taken place in 2014-02-11. The company's principal business activity number is 1640, that means Seed processing for propagation. The company's most recent financial reports were submitted for the period up to 2021/07/31 and the most recent confirmation statement was released on 2022/07/12.

James H. is the company's individual director, who was assigned this position on 2014-01-17. The firm had been controlled by Graham C. until 2014-01-17.

James H. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Wheatley Hydroponics Ltd 2014-02-11
  • Debt Collection And Enforement Limited 2012-07-12

Financial data based on annual reports

Company staff

James H.

Role: Director

Appointed: 17 January 2014

Latest update: 3 April 2024

People with significant control

James H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 July 2021
Confirmation statement next due date 26 July 2023
Confirmation statement last made up date 12 July 2022
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 2012-07-12
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 27 March 2014
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 10 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Change of registered address from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England on 2nd March 2024 to 40a Station Road Upminster Essex RM14 2TR (AD01)
filed on: 2nd, March 2024
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Star House 81a High Road

Post code:

SS7 5LN

City / Town:

Benfleet

HQ address,
2015

Address:

Star House 81a High Road

Post code:

SS7 5LN

City / Town:

Benfleet

HQ address,
2016

Address:

Star House 81a High Road

Post code:

SS7 5LN

City / Town:

Benfleet

Search other companies

Services (by SIC Code)

  • 1640 : Seed processing for propagation
11
Company Age

Closest companies