WHEELWASH LIMITED

Register to unlock more data on OkredoRegister

WHEELWASH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02667013

Incorporation date

29/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 & 2 Road Four, Winsford Industrial Estate, Winsford, Cheshire CW7 3QNCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1991)
dot icon21/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon11/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon04/04/2024
Termination of appointment of Ian Jolly as a director on 2024-03-28
dot icon29/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon08/11/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/10/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon15/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon11/09/2020
Register inspection address has been changed from Wheelwash Limited Pyms Lane Crewe Cheshire CW1 3PJ England to Units 1 & 2 Road Four Winsford Industrial Estate Winsford CW7 3QN
dot icon05/08/2020
Notification of Geoffrey John Stubbs as a person with significant control on 2020-02-04
dot icon05/08/2020
Director's details changed for Mr Geoffrey John Stubbs on 2020-02-01
dot icon05/08/2020
Director's details changed for Mr Ian Jolly on 2020-02-01
dot icon09/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/05/2019
Registration of charge 026670130007, created on 2019-04-29
dot icon16/01/2019
Confirmation statement made on 2018-11-29 with no updates
dot icon25/10/2018
Registered office address changed from Wheelwash Ltd Pyms Lane Crewe Cheshire CW1 3PJ to Unit 1 & 2 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QN on 2018-10-25
dot icon13/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon11/08/2016
Resolutions
dot icon24/05/2016
Appointment of Mrs Sharon Tracy Mclean as a secretary on 2016-04-20
dot icon24/05/2016
Termination of appointment of Ian Jolly as a secretary on 2016-04-20
dot icon16/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon25/09/2014
Appointment of Mr Ian Jolly as a director on 2014-09-19
dot icon17/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/11/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon30/11/2012
Register inspection address has been changed from Wheelwash Limited Leslie Road Woodford Park Industrial Estate Winsford Cheshire CW7 2RB England
dot icon30/11/2012
Director's details changed for Mr Alan John Pinkney on 2012-03-01
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/12/2011
Registered office address changed from Wheelwash Limited Leslie Road Woodford Park Ind Estate Winsford Cheshire CW7 2RB England on 2011-12-21
dot icon08/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon18/01/2010
Register(s) moved to registered inspection location
dot icon18/01/2010
Secretary's details changed for Mr Ian Jolly on 2009-10-03
dot icon18/01/2010
Director's details changed for Geoffrey John Stubbs on 2009-11-29
dot icon18/01/2010
Director's details changed for Mr Alan John Pinkney on 2009-11-29
dot icon18/01/2010
Register inspection address has been changed
dot icon03/11/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/10/2009
Auditor's resignation
dot icon10/12/2008
Return made up to 29/11/08; full list of members
dot icon09/12/2008
Director's change of particulars / alan pinkney / 29/11/2008
dot icon09/12/2008
Secretary's change of particulars / ian jolly / 29/11/2008
dot icon16/09/2008
Return made up to 29/11/07; full list of members
dot icon16/09/2008
Registered office changed on 16/09/2008 from woodford green works leslie road winsford cheshire CW7 2RB
dot icon16/09/2008
Location of debenture register
dot icon16/09/2008
Location of register of members
dot icon01/08/2008
Accounts for a small company made up to 2007-09-30
dot icon01/08/2008
Appointment terminated director john walters
dot icon17/08/2007
Secretary resigned
dot icon17/08/2007
New secretary appointed
dot icon16/07/2007
Registered office changed on 16/07/07 from: -, weston road crewe cheshire CW1 6FZ
dot icon19/03/2007
Accounts for a small company made up to 2006-09-30
dot icon03/03/2007
Particulars of mortgage/charge
dot icon12/12/2006
Return made up to 29/11/06; full list of members
dot icon22/02/2006
Accounts for a small company made up to 2005-09-30
dot icon01/02/2006
Return made up to 29/11/05; full list of members
dot icon01/02/2006
Location of debenture register
dot icon01/02/2006
Location of register of members
dot icon01/02/2006
Registered office changed on 01/02/06 from: weston road crewe cheshire CW1 6FZ
dot icon05/12/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon19/10/2005
Registered office changed on 19/10/05 from: weston road crewe cheshire CW1 6BW
dot icon10/10/2005
Secretary resigned
dot icon10/10/2005
New secretary appointed
dot icon30/12/2004
Return made up to 29/11/04; full list of members
dot icon09/08/2004
Accounts for a small company made up to 2004-03-31
dot icon10/03/2004
Accounts for a small company made up to 2003-03-31
dot icon15/12/2003
Return made up to 29/11/03; full list of members
dot icon11/08/2003
Secretary resigned
dot icon11/08/2003
New secretary appointed
dot icon04/02/2003
Resolutions
dot icon13/12/2002
Return made up to 29/11/02; full list of members
dot icon25/10/2002
Accounts for a small company made up to 2002-03-31
dot icon18/01/2002
Return made up to 29/11/01; full list of members
dot icon24/08/2001
Declaration of satisfaction of mortgage/charge
dot icon20/06/2001
Accounts for a small company made up to 2001-03-31
dot icon13/06/2001
Accounts for a small company made up to 2000-03-31
dot icon05/04/2001
Return made up to 29/11/00; full list of members
dot icon28/03/2001
New secretary appointed
dot icon14/09/2000
Secretary resigned;director resigned
dot icon01/03/2000
New director appointed
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon25/01/2000
Registered office changed on 25/01/00 from: pyms lane crewe CW1 3PJ
dot icon13/01/2000
Director resigned
dot icon13/01/2000
Director resigned
dot icon02/12/1999
Return made up to 29/11/99; full list of members
dot icon29/09/1999
Declaration of satisfaction of mortgage/charge
dot icon17/08/1999
Particulars of mortgage/charge
dot icon16/08/1999
Particulars of mortgage/charge
dot icon07/05/1999
Particulars of mortgage/charge
dot icon04/02/1999
Return made up to 29/11/98; full list of members
dot icon06/08/1998
Accounts for a small company made up to 1998-03-31
dot icon06/07/1998
New director appointed
dot icon04/07/1998
New director appointed
dot icon30/06/1998
Director resigned
dot icon24/11/1997
Return made up to 29/11/97; no change of members
dot icon15/09/1997
Director resigned
dot icon18/08/1997
Secretary resigned
dot icon18/08/1997
New secretary appointed
dot icon05/08/1997
Accounts for a small company made up to 1997-03-31
dot icon09/07/1997
Resolutions
dot icon30/06/1997
New director appointed
dot icon03/01/1997
Return made up to 29/11/96; full list of members
dot icon02/01/1997
Accounts for a small company made up to 1996-03-31
dot icon29/11/1995
Return made up to 29/11/95; no change of members
dot icon14/11/1995
Director resigned
dot icon14/11/1995
New director appointed
dot icon19/10/1995
Accounts for a small company made up to 1995-03-31
dot icon12/07/1995
New director appointed
dot icon20/05/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 29/11/94; full list of members
dot icon01/11/1994
Resolutions
dot icon14/09/1994
Particulars of mortgage/charge
dot icon18/08/1994
Accounts for a small company made up to 1994-03-31
dot icon17/01/1994
Accounts for a small company made up to 1993-03-31
dot icon17/01/1994
Accounting reference date shortened from 31/12 to 31/03
dot icon07/01/1994
Return made up to 29/11/93; no change of members
dot icon01/07/1993
Ad 22/03/93--------- £ si 1400@1=1400 £ ic 5600/7000
dot icon09/03/1993
Return made up to 29/11/92; full list of members
dot icon09/02/1993
Particulars of contract relating to shares
dot icon09/02/1993
Ad 02/12/92--------- £ si 700@1
dot icon14/12/1992
New director appointed
dot icon09/12/1992
Ad 02/12/92--------- premium £ si 700@1=700 £ ic 4900/5600
dot icon09/12/1992
Ad 02/12/92--------- £ si 4898@1=4898 £ ic 2/4900
dot icon09/12/1992
£ nc 1000/10000 02/12/92
dot icon08/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon08/12/1992
Director resigned;new director appointed
dot icon08/12/1992
New director appointed
dot icon08/12/1992
Registered office changed on 08/12/92 from: dennis house marsden street manchester M2 1JD
dot icon08/12/1992
Resolutions
dot icon08/12/1992
Registered office changed on 08/12/92 from: hanthorn house church street droylsden manchester. H35 7BR.
dot icon22/04/1992
Particulars of mortgage/charge
dot icon13/04/1992
Accounting reference date notified as 31/12
dot icon11/03/1992
Registered office changed on 11/03/92 from: dennis house marsden street manchester M2 1JD
dot icon14/01/1992
Certificate of change of name
dot icon29/11/1991
Miscellaneous
dot icon29/11/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-24 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
673.08K
-
0.00
6.06K
-
2022
24
1.03M
-
0.00
6.43K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stubbs, Geoffrey John
Director
26/05/1998 - Present
1
Walters, John Brevitt
Director
06/02/2000 - 31/07/2008
7
Kelly, Thomas Gerard
Director
25/06/1997 - 31/05/1998
22
Nolan, Eamonn
Director
08/11/1995 - 29/03/2000
1
Cliffe, Colin
Secretary
01/08/2003 - 30/09/2005
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About WHEELWASH LIMITED

WHEELWASH LIMITED is an(a) Active company incorporated on 29/11/1991 with the registered office located at Unit 1 & 2 Road Four, Winsford Industrial Estate, Winsford, Cheshire CW7 3QN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WHEELWASH LIMITED?

toggle

WHEELWASH LIMITED is currently Active. It was registered on 29/11/1991 .

Where is WHEELWASH LIMITED located?

toggle

WHEELWASH LIMITED is registered at Unit 1 & 2 Road Four, Winsford Industrial Estate, Winsford, Cheshire CW7 3QN.

What does WHEELWASH LIMITED do?

toggle

WHEELWASH LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for WHEELWASH LIMITED?

toggle

The latest filing was on 21/12/2025: Total exemption full accounts made up to 2025-09-30.