The Wigley Group Limited

General information

Name:

The Wigley Group Ltd

Office Address:

Stockton House Rugby Road CV47 8LB Stockton

Number: 00794854

Incorporation date: 1964-03-06

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

00794854 - registration number of The Wigley Group Limited. The firm was registered as a Private Limited Company on March 6, 1964. The firm has been active on the market for 60 years. The company could be gotten hold of in Stockton House Rugby Road in Stockton. It's post code assigned to this address is CV47 8LB. The firm has a history in business name change. Previously the company had three different company names. Up till 2021 the company was run as Wigley Contracts (barby) and up to that point the official company name was Wigley Cb. The firm's Standard Industrial Classification Code is 68209 which stands for Other letting and operating of own or leased real estate. 2021-12-31 is the last time the company accounts were filed.

In order to be able to match the demands of their customers, the following firm is being developed by a team of seven directors who are, to mention just a few, Adam D., Claire L. and James P.. Their joint efforts have been of extreme importance to this firm since May 4, 2023. In order to help the directors in their tasks, this particular firm has been utilizing the skills of Claire L. as a secretary since March 2023.

  • Previous company's names
  • The Wigley Group Limited 2021-06-23
  • Wigley Contracts (barby) Limited 2021-06-23
  • Wigley Cb Limited 2011-11-03
  • Wigleys Contracts (barby) Limited 1964-03-06

Financial data based on annual reports

Company staff

Adam D.

Role: Director

Appointed: 04 May 2023

Latest update: 24 February 2024

Claire L.

Role: Secretary

Appointed: 07 March 2023

Latest update: 24 February 2024

Claire L.

Role: Director

Appointed: 16 February 2023

Latest update: 24 February 2024

James P.

Role: Director

Appointed: 01 June 2021

Latest update: 24 February 2024

Anna B.

Role: Director

Appointed: 12 May 2021

Latest update: 24 February 2024

James E.

Role: Director

Appointed: 12 May 2021

Latest update: 24 February 2024

Robert W.

Role: Secretary

Appointed: 01 October 2016

Latest update: 24 February 2024

James D.

Role: Director

Appointed: 01 September 2014

Latest update: 24 February 2024

Robert W.

Role: Director

Appointed: 01 January 2002

Latest update: 24 February 2024

People with significant control

Executives with significant control over the firm are: Robert W. has substantial control or influence over the company. John W. has substantial control or influence over the company. Sarah W. has substantial control or influence over the company.

Robert W.
Notified on 6 January 2020
Nature of control:
substantial control or influence
John W.
Notified on 6 January 2020
Nature of control:
substantial control or influence
Sarah W.
Notified on 6 January 2020
Nature of control:
substantial control or influence
Jane W.
Notified on 6 January 2020
Nature of control:
substantial control or influence
Sea Rock Services Limited
Address: 3076 Sir Francis Drake's Highway PO BOX 3463, Road Town, Tortola, VG1110, Virgin Islands, British
Legal authority Companies Act 2006
Legal form Limited Company
Country registered British Virgin Islands
Place registered England And Wales
Registration number 1744172
Notified on 6 April 2016
Ceased on 6 January 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 December 2021
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 October 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounting reference date changed from Sat, 31st Dec 2022 to Wed, 31st May 2023 (AA01)
filed on: 5th, September 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

50 Regent Street

Post code:

CV21 2PU

City / Town:

Rugby

HQ address,
2013

Address:

50 Regent Street

Post code:

CV21 2PU

City / Town:

Rugby

HQ address,
2014

Address:

50 Regent Street

Post code:

CV21 2PU

City / Town:

Rugby

HQ address,
2015

Address:

8 The Cobalt Centre Siskin Parkway East Middlemarch Business Park

Post code:

CV3 4PE

City / Town:

Coventry

Accountant/Auditor,
2015

Name:

Charnwood Accountants & Business Advisors Llp

Address:

The Point Granite Way Mountsorrel

Post code:

LE12 7TZ

City / Town:

Loughborough

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
60
Company Age

Closest Companies - by postcode