Company NameWonder Wheels (U.K.) Limited
Company StatusActive
Company Number02906869
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter David Schofield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(6 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Nicholas James Bent
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(27 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Michael Green
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(27 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleGroup Chief Executive Officer
Country of ResidenceWales
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameIan Matthew Hunt
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleManager
Correspondence Address96 Moss Lane
Pinner
Middlesex
HA5 3AS
Director NameLauren Sidford Munslow
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleProduction Manager
Correspondence Address5 Mulberry Close
Watford
Hertfordshire
WD17 4UZ
Director NameMr Robert Clive Patmore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressLewgars Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SH
Director NameAndrew John Tinsley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Molteno Road
Watford
Hertfordshire
WD1 3UD
Secretary NameAndrew John Tinsley
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Molteno Road
Watford
Hertfordshire
WD1 3UD
Director NameStephen Gregory Mort
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(6 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 May 2007)
RoleCompany Solicitor/Secretary
Correspondence AddressMarland Tops 22 Marland Old Road
Rochdale
Lancashire
OL11 4QY
Secretary NameStephen Gregory Mort
NationalityBritish
StatusResigned
Appointed01 August 2000(6 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 May 2011)
RoleCompany Solicitor/Secretary
Correspondence AddressMarland Tops 22 Marland Old Road
Rochdale
Lancashire
OL11 4QY
Secretary NameMr Stephen Brennan
StatusResigned
Appointed01 June 2011(17 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 May 2018)
RoleCompany Director
Correspondence Address19 Bankfold
Barrowford
Nelson
Lancashire
BB9 6JW
Director NameMr David James Rogers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(21 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Stephen Brennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTetrosyl Ltd, Bevis Green Works
Mill Road, Walmersley
Bury
Lancashire
BL9 6RE
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewonderwheels.com
Telephone0161 7645981
Telephone regionManchester

Location

Registered AddressNewgate House
Newgate
Rochdale
OL16 1XB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

31 March 1994Delivered on: 9 April 1994
Satisfied on: 14 August 2000
Persons entitled: Robert Clive Patmore

Classification: Debenture
Secured details: £20,000 due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

20 November 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
25 January 2022Appointment of Mr Michael Green as a director on 25 January 2022 (2 pages)
25 January 2022Termination of appointment of David James Rogers as a director on 25 January 2022 (1 page)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
5 August 2021Appointment of Mr Nicholas James Bent as a director on 4 August 2021 (2 pages)
28 June 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
1 May 2020Registered office address changed from Tetrosyl Ltd, Bevis Green Works Mill Road, Walmersley Bury Lancashire BL9 6RE to Newgate House Newgate Rochdale OL16 1XB on 1 May 2020 (1 page)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
10 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (3 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
22 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
12 July 2018Termination of appointment of Stephen Brennan as a secretary on 31 May 2018 (1 page)
12 July 2018Termination of appointment of Stephen Brennan as a director on 31 May 2018 (1 page)
19 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 July 2016Appointment of Mr Stephen Brennan as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Mr Stephen Brennan as a director on 28 July 2016 (2 pages)
21 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 40,100
(4 pages)
21 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 40,100
(4 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 September 2015Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages)
29 September 2015Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 40,100
(3 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 40,100
(3 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 40,100
(3 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 40,100
(3 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
8 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
15 July 2011Termination of appointment of Stephen Mort as a secretary (1 page)
15 July 2011Termination of appointment of Stephen Mort as a secretary (1 page)
15 July 2011Termination of appointment of Stephen Mort as a secretary (1 page)
15 July 2011Appointment of Mr Stephen Brennan as a secretary (2 pages)
15 July 2011Termination of appointment of Stephen Mort as a secretary (1 page)
15 July 2011Appointment of Mr Stephen Brennan as a secretary (2 pages)
21 March 2011Director's details changed for Peter David Schofield on 21 March 2011 (2 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
21 March 2011Director's details changed for Peter David Schofield on 21 March 2011 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 March 2009Return made up to 10/03/09; full list of members (3 pages)
19 March 2009Return made up to 10/03/09; full list of members (3 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 April 2008Return made up to 10/03/08; full list of members (3 pages)
18 April 2008Return made up to 10/03/08; full list of members (3 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
24 March 2007Return made up to 10/03/07; full list of members (7 pages)
24 March 2007Return made up to 10/03/07; full list of members (7 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
16 March 2006Return made up to 10/03/06; full list of members (7 pages)
16 March 2006Return made up to 10/03/06; full list of members (7 pages)
8 November 2005Full accounts made up to 31 December 2004 (8 pages)
8 November 2005Full accounts made up to 31 December 2004 (8 pages)
24 March 2005Return made up to 10/03/05; full list of members (8 pages)
24 March 2005Return made up to 10/03/05; full list of members (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
17 March 2004Return made up to 10/03/04; full list of members (7 pages)
17 March 2004Return made up to 10/03/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
15 April 2003Return made up to 10/03/03; full list of members (7 pages)
15 April 2003Return made up to 10/03/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 June 2002Auditor's resignation (2 pages)
1 June 2002Auditor's resignation (2 pages)
15 March 2002Return made up to 10/03/02; full list of members (6 pages)
15 March 2002Return made up to 10/03/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
16 March 2001Return made up to 10/03/01; full list of members (8 pages)
16 March 2001Return made up to 10/03/01; full list of members (8 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
16 August 2000New director appointed (3 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Registered office changed on 16/08/00 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000Secretary resigned;director resigned (1 page)
16 August 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
16 August 2000New director appointed (3 pages)
16 August 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000Secretary resigned;director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Registered office changed on 16/08/00 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
14 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2000Director's particulars changed (1 page)
21 April 2000Director's particulars changed (1 page)
17 April 2000Return made up to 10/03/00; full list of members (8 pages)
17 April 2000Return made up to 10/03/00; full list of members (8 pages)
1 March 2000Full accounts made up to 30 April 1999 (12 pages)
1 March 2000Full accounts made up to 30 April 1999 (12 pages)
18 May 1999Ad 20/03/99--------- £ si 100@1=100 £ ic 40000/40100 (2 pages)
18 May 1999Ad 20/03/99--------- £ si 100@1=100 £ ic 40000/40100 (2 pages)
15 April 1999Return made up to 10/03/99; full list of members (9 pages)
15 April 1999Return made up to 10/03/99; full list of members (9 pages)
10 March 1999Secretary's particulars changed;director's particulars changed (1 page)
10 March 1999Director's particulars changed (1 page)
10 March 1999Secretary's particulars changed;director's particulars changed (1 page)
10 March 1999Director's particulars changed (1 page)
4 March 1999Full accounts made up to 30 April 1998 (12 pages)
4 March 1999Full accounts made up to 30 April 1998 (12 pages)
3 March 1998Full accounts made up to 30 April 1997 (12 pages)
3 March 1998Full accounts made up to 30 April 1997 (12 pages)
10 April 1997Return made up to 10/03/97; no change of members (4 pages)
10 April 1997Return made up to 10/03/97; no change of members (4 pages)
30 September 1996Full accounts made up to 30 April 1996 (13 pages)
30 September 1996Full accounts made up to 30 April 1996 (13 pages)
9 April 1996Return made up to 10/03/96; no change of members (4 pages)
9 April 1996Return made up to 10/03/96; no change of members (4 pages)
12 January 1996Full accounts made up to 30 April 1995 (13 pages)
12 January 1996Full accounts made up to 30 April 1995 (13 pages)
21 March 1995Return made up to 10/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 1995Return made up to 10/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 March 1994Incorporation (15 pages)