Wheeler Industrial Worldwide Limited WINCHESTER


Wheeler Industrial Worldwide started in year 2015 as Private Limited Company with registration number 09490410. The Wheeler Industrial Worldwide company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Winchester at Southgate Chambers. Postal code: SO23 9EH.

Currently there are 2 directors in the the company, namely Alexander W. and Andrew W.. In addition one secretary - Alejandra O. - is with the firm. As of 1 May 2024, there was 1 ex director - Alexander W.. There were no ex secretaries.

Wheeler Industrial Worldwide Limited Address / Contact

Office Address Southgate Chambers
Office Address2 37/39 Southgate Street
Town Winchester
Post code SO23 9EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09490410
Date of Incorporation Sat, 14th Mar 2015
Industry Wholesale of hardware, plumbing and heating equipment and supplies
Industry Wholesale of mining, construction and civil engineering machinery
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Alexander W.

Position: Director

Appointed: 01 April 2015

Alejandra O.

Position: Secretary

Appointed: 14 March 2015

Andrew W.

Position: Director

Appointed: 14 March 2015

Alexander W.

Position: Director

Appointed: 14 March 2015

Resigned: 23 March 2015

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is Andrew W. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Alexander W. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Alexander W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth32 484       
Balance Sheet
Cash Bank On Hand22 6009 36441 30655 01394 91146 92040 91577 180
Current Assets121 883228 993393 508503 845625 262830 1651 049 8221 178 569
Debtors60 445191 474298 834367 686397 707633 367860 250819 198
Net Assets Liabilities32 48551 321130 880193 377213 722280 287281 754443 434
Other Debtors6 17729 56125 52825 03842 88645 67841 92443 359
Property Plant Equipment2 5249 2902 8273 7632 52716 07710 3627 366
Total Inventories38 83828 15553 36881 146132 644149 878148 657282 191
Cash Bank In Hand22 600       
Net Assets Liabilities Including Pension Asset Liability32 484       
Stocks Inventory38 838       
Tangible Fixed Assets2 523       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve32 384       
Shareholder Funds32 484       
Other
Accumulated Depreciation Impairment Property Plant Equipment1901 5783 3666 1248 37515 07520 79024 494
Additions Other Than Through Business Combinations Property Plant Equipment 8 1541 0453 6941 01520 250 708
Amounts Owed To Related Parties36 14085 02743 2542 43912 70913 90632 49515 400
Average Number Employees During Period224710101112
Balances Amounts Owed To Related Parties36 14085 02743 2512 43912 70913 90532 49515 400
Bank Borrowings     50 00036 66726 708
Bank Overdrafts    11 21648 07050 152765
Creditors91 921186 958265 456314 231414 06750 00036 66726 708
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -464     
Disposals Property Plant Equipment  -5 720     
Finance Lease Liabilities Present Value Total      9 8937 112
Finished Goods Goods For Resale 28 15553 36881 146132 644149 878148 657282 191
Increase From Depreciation Charge For Year Property Plant Equipment 1 3882 2522 7582 2516 7005 7153 704
Net Current Assets Liabilities29 96142 031128 052189 614211 195314 210308 059462 776
Number Shares Issued Fully Paid  100100100100100100
Other Creditors20 29433 28038 82585 78772 83474 530105 19592 423
Other Inventories38 83828 155      
Other Remaining Borrowings     50 000  
Par Value Share1  11111
Prepayments   15 39613 97215 20715 209 
Property Plant Equipment Gross Cost2 71410 8686 1939 88710 90231 15231 15231 860
Taxation Social Security Payable305 2 3734 3463 3797 22314 18117 040
Total Assets Less Current Liabilities    213 722330 287318 421470 142
Total Borrowings    11 21650 00036 66726 708
Trade Creditors Trade Payables35 18268 655181 007221 659313 929372 226519 847573 053
Trade Debtors Trade Receivables54 267161 913273 309327 252340 849572 482803 117775 839
Director Remuneration  8 16417 25617 25617 57617 68017 576
Consideration For Shares Issued100       
Creditors Due Within One Year91 922       
Fixed Assets2 523       
Nominal Value Shares Issued100       
Number Shares Allotted100       
Number Shares Issued100       
Value Shares Allotted100       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (13 pages)

Company search

Advertisements