LAY & WHEELER LIMITED

Register to unlock more data on OkredoRegister

LAY & WHEELER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05730318

Incorporation date

06/03/2006

Size

Full

Contacts

Registered address

Registered address

Unit 6 Blackacre Road, Great Blakenham, Ipswich IP6 0FLCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2006)
dot icon17/04/2026
Full accounts made up to 2025-03-31
dot icon13/10/2025
Resolutions
dot icon23/09/2025
Appointment of Mr Christopher John Robinson as a director on 2025-09-15
dot icon12/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon21/07/2025
Director's details changed for Erica Sugai on 2023-06-01
dot icon21/07/2025
Change of details for Coterie Holdings Uk Limited as a person with significant control on 2025-06-06
dot icon16/07/2025
Appointment of Mrs Jody Marie Hodges as a director on 2025-07-16
dot icon02/04/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon28/02/2025
Termination of appointment of David Isherwood as a director on 2025-02-15
dot icon14/12/2024
Full accounts made up to 2024-04-01
dot icon17/05/2024
Confirmation statement made on 2024-03-06 with updates
dot icon29/03/2024
Full accounts made up to 2023-04-03
dot icon26/02/2024
Notification of Coterie Holdings Uk Limited as a person with significant control on 2023-08-18
dot icon15/02/2024
Cessation of Foster Chiang as a person with significant control on 2023-08-18
dot icon12/12/2023
Registration of charge 057303180008, created on 2023-12-06
dot icon23/08/2023
Satisfaction of charge 057303180006 in full
dot icon03/06/2023
Termination of appointment of Kathryn Dibble Andersen Keating as a director on 2023-05-31
dot icon13/04/2023
Registered office address changed from Holton Park Holton St. Mary Colchester CO7 6NN England to Unit 6 Blackacre Road Great Blakenham Ipswich IP6 0FL on 2023-04-13
dot icon30/03/2023
Full accounts made up to 2022-03-28
dot icon08/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon02/02/2023
Change of details for Mr Foster Chiang as a person with significant control on 2023-02-03
dot icon07/09/2022
Appointment of Ms Li Feng as a director on 2022-08-31
dot icon07/09/2022
Termination of appointment of Eric Oscar Talvitie as a director on 2022-08-31
dot icon20/05/2022
Registration of charge 057303180007, created on 2022-05-18
dot icon10/05/2022
Memorandum and Articles of Association
dot icon17/03/2022
Director's details changed for Eric Oscar Talvitie on 2022-03-17
dot icon17/03/2022
Director's details changed for Erica Sugai on 2022-03-17
dot icon17/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon19/01/2022
Full accounts made up to 2021-03-29
dot icon30/06/2021
Appointment of Mr David Isherwood as a director on 2021-06-30
dot icon13/04/2021
Full accounts made up to 2020-03-30
dot icon12/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon16/12/2020
Registration of charge 057303180006, created on 2020-12-15
dot icon22/04/2020
Confirmation statement made on 2020-03-06 with updates
dot icon02/01/2020
Full accounts made up to 2019-04-01
dot icon23/12/2019
Notification of Foster Chiang as a person with significant control on 2019-10-01
dot icon23/12/2019
Cessation of Majestic Wine Plc as a person with significant control on 2019-10-01
dot icon21/10/2019
Registered office address changed from Units 2 and 3 Holton Business Park Holton St. Mary Suffolk CO7 6NN England to Holton Park Holton St. Mary Colchester CO7 6NN on 2019-10-21
dot icon17/10/2019
Appointment of Erica Sugai as a director on 2019-10-01
dot icon17/10/2019
Registered office address changed from Majestic House the Belfry Colonial Way Watford WD24 4WH to Units 2 and 3 Holton Business Park Holton St. Mary Suffolk CO7 6NN on 2019-10-17
dot icon17/10/2019
Appointment of Eric Oscar Talvitie as a director on 2019-10-01
dot icon07/10/2019
Satisfaction of charge 057303180005 in full
dot icon02/10/2019
Termination of appointment of Rowan Gormley as a director on 2019-10-01
dot icon02/10/2019
Termination of appointment of James Crawford as a director on 2019-10-01
dot icon02/10/2019
Termination of appointment of Alex Iapichino as a secretary on 2019-10-01
dot icon05/08/2019
Notification of Majestic Wine Plc as a person with significant control on 2019-07-03
dot icon05/08/2019
Cessation of Majestic Wine Warehouses Limited as a person with significant control on 2019-07-03
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon11/12/2018
Full accounts made up to 2018-04-02
dot icon21/09/2018
Appointment of Ms Kathryn Dibble Andersen Keating as a director on 2018-09-21
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon02/11/2017
Appointment of Mr. Alex Iapichino as a secretary on 2017-11-01
dot icon30/10/2017
Full accounts made up to 2017-04-03
dot icon02/10/2017
Termination of appointment of James Crawford as a secretary on 2017-10-02
dot icon08/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon29/12/2016
Full accounts made up to 2016-03-28
dot icon22/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon19/10/2015
Full accounts made up to 2015-03-30
dot icon15/09/2015
Appointment of Mr Rowan Gormley as a director on 2015-09-01
dot icon11/08/2015
Termination of appointment of Nigel Ronald Edward Alldritt as a director on 2015-08-06
dot icon11/08/2015
Appointment of Mr James Crawford as a secretary on 2015-08-06
dot icon11/08/2015
Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 2015-08-06
dot icon11/08/2015
Appointment of Mr James Crawford as a director on 2015-08-06
dot icon01/05/2015
Resolutions
dot icon14/04/2015
Registration of charge 057303180005, created on 2015-04-10
dot icon10/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon10/03/2015
Register inspection address has been changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW United Kingdom to Majestic House the Belfry Colonial Way Watford Herts WD24 4WH
dot icon23/02/2015
Termination of appointment of Stephen John Lewis as a director on 2015-02-19
dot icon09/02/2015
Auditor's resignation
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon27/05/2014
Registered office address changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW on 2014-05-27
dot icon11/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-04-01
dot icon06/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon05/11/2012
Full accounts made up to 2012-04-02
dot icon12/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon05/03/2012
Termination of appointment of Jeremy Palmer as a director
dot icon21/10/2011
Full accounts made up to 2011-03-31
dot icon01/06/2011
Director's details changed for Mr Jeremy Richard Davies Palmer on 2011-06-01
dot icon08/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/03/2010
Auditor's resignation
dot icon09/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon09/03/2010
Secretary's details changed for Mr Nigel Ronald Edward Alldritt on 2010-03-06
dot icon09/03/2010
Director's details changed for Mr Stephen John Lewis on 2010-03-06
dot icon09/03/2010
Director's details changed for Mr Jeremy Richard Davies Palmer on 2010-03-06
dot icon09/03/2010
Register inspection address has been changed
dot icon09/03/2010
Director's details changed for Mr Nigel Ronald Edward Alldritt on 2010-03-06
dot icon26/02/2010
Termination of appointment of John Wheeler as a director
dot icon17/09/2009
Director appointed jeremy richard davies palmer
dot icon18/06/2009
Full accounts made up to 2009-03-31
dot icon01/05/2009
Return made up to 06/03/09; full list of members
dot icon07/04/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon25/03/2009
Appointment terminated director and secretary alexander scarfe
dot icon25/03/2009
Director appointed stephen john lewis
dot icon25/03/2009
Director and secretary appointed nigel ronald edward alldritt
dot icon25/03/2009
Registered office changed on 25/03/2009 from holton park holton st mary suffolk CO7 6NN
dot icon25/03/2009
Accounting reference date shortened from 31/03/2009 to 28/02/2009
dot icon25/03/2009
Appointment terminated director susan nunley
dot icon25/03/2009
Appointment terminated director john wheeler
dot icon25/03/2009
Appointment terminated director simon gulliford
dot icon20/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/08/2008
Full accounts made up to 2008-03-31
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/04/2008
Return made up to 06/03/08; full list of members
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon05/12/2007
Secretary's particulars changed;director's particulars changed
dot icon12/11/2007
Director resigned
dot icon05/04/2007
Return made up to 06/03/07; full list of members
dot icon05/04/2007
Director's particulars changed
dot icon12/01/2007
Particulars of mortgage/charge
dot icon07/12/2006
New director appointed
dot icon29/09/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon28/07/2006
Nc inc already adjusted 31/05/06
dot icon14/07/2006
Memorandum and Articles of Association
dot icon14/07/2006
Ad 31/05/06--------- £ si 99999@1=99999 £ ic 1/100000
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon22/06/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New secretary appointed;new director appointed
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon25/05/2006
Registered office changed on 25/05/06 from: wollastons LLP brierly place new london road chelmsford essex CM2 0AP
dot icon25/05/2006
Secretary resigned
dot icon25/05/2006
Director resigned
dot icon25/05/2006
Director resigned
dot icon08/05/2006
Memorandum and Articles of Association
dot icon28/04/2006
Certificate of change of name
dot icon06/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

42
2022
change arrow icon0 % *

* during past year

Cash in Bank

£5,049,000.00

Confirmation

dot iconLast made up date
01/04/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
01/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/04/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
42
1.36M
-
23.44M
5.05M
-
2022
42
1.36M
-
23.44M
5.05M
-

Employees

2022

Employees

42 Ascended- *

Net Assets(GBP)

1.36M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

23.44M £Ascended- *

Cash in Bank(GBP)

5.05M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Christopher John
Director
15/09/2025 - Present
100
Nunley, Susan
Director
10/11/2006 - 06/03/2009
3
Isherwood, David
Director
30/06/2021 - 15/02/2025
5
Gulliford, Simon James
Director
02/05/2006 - 06/03/2009
37
Scarfe, Alexander Robert
Director
02/05/2006 - 06/03/2009
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

74
GAMEBORE CARTRIDGE CO. LIMITEDGreat Union Street, Kingston Upon Hull, Humberside HU9 1AR
Active

Category:

Hunting trapping and related service activities

Comp. code:

01181347

Reg. date:

20/08/1974

Turnover:

-

No. of employees:

48
ZANTRA LIMITEDPlot 12 Lee Forbes Way, Pinnaclehill Industrial Estate, Kelso TD5 8DW
Active

Category:

Support activities for crop production

Comp. code:

SC243067

Reg. date:

29/01/2003

Turnover:

-

No. of employees:

45
BISHOPRISE LIMITEDUnit 11 Waterside Industrial Estate, Ettingshall Road, Wolverhampton WV2 2RQ
Active

Category:

Production of meat and poultry meat products

Comp. code:

08302462

Reg. date:

21/11/2012

Turnover:

-

No. of employees:

47
DECORATIVE PANELS LAMINATION LIMITEDCentury House, Premier Way, Lowfield Business Park, Elland, West Yorkshire HX5 9HF
Active

Category:

Manufacture of veneer sheets and wood-based panels

Comp. code:

04154876

Reg. date:

06/02/2001

Turnover:

-

No. of employees:

42
H.G.TIMBER LIMITEDSaw Mill Smithy Lane, Lamesley, Gateshead NE11 0EX
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00397092

Reg. date:

19/07/1945

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About LAY & WHEELER LIMITED

LAY & WHEELER LIMITED is an(a) Active company incorporated on 06/03/2006 with the registered office located at Unit 6 Blackacre Road, Great Blakenham, Ipswich IP6 0FL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of LAY & WHEELER LIMITED?

toggle

LAY & WHEELER LIMITED is currently Active. It was registered on 06/03/2006 .

Where is LAY & WHEELER LIMITED located?

toggle

LAY & WHEELER LIMITED is registered at Unit 6 Blackacre Road, Great Blakenham, Ipswich IP6 0FL.

What does LAY & WHEELER LIMITED do?

toggle

LAY & WHEELER LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

How many employees does LAY & WHEELER LIMITED have?

toggle

LAY & WHEELER LIMITED had 42 employees in 2022.

What is the latest filing for LAY & WHEELER LIMITED?

toggle

The latest filing was on 17/04/2026: Full accounts made up to 2025-03-31.