Wheelwright Limited GILLINGHAM


Wheelwright started in year 1985 as Private Limited Company with registration number 01875797. The Wheelwright company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Gillingham at Steelfields Gads Hill. Postal code: ME7 2RT. Since 7th February 2012 Wheelwright Limited is no longer carrying the name Alcar Wheelwright.

The firm has 3 directors, namely Malcolm T., David M. and Thierry H.. Of them, Malcolm T., David M., Thierry H. have been with the company the longest, being appointed on 1 March 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wheelwright Limited Address / Contact

Office Address Steelfields Gads Hill
Office Address2 Owens Way
Town Gillingham
Post code ME7 2RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01875797
Date of Incorporation Tue, 8th Jan 1985
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Malcolm T.

Position: Director

Appointed: 01 March 2021

David M.

Position: Director

Appointed: 01 March 2021

Thierry H.

Position: Director

Appointed: 01 March 2021

Andrew T.

Position: Director

Appointed: 01 March 2021

Resigned: 31 March 2021

David P.

Position: Secretary

Appointed: 06 March 2019

Resigned: 01 March 2021

Martin N.

Position: Secretary

Appointed: 31 March 2011

Resigned: 26 February 2019

Simon H.

Position: Director

Appointed: 15 December 2008

Resigned: 31 March 2011

Simon H.

Position: Secretary

Appointed: 16 June 2008

Resigned: 31 March 2011

Kevin G.

Position: Secretary

Appointed: 22 December 2006

Resigned: 16 June 2008

Kevin G.

Position: Director

Appointed: 27 March 2006

Resigned: 01 March 2021

Mark B.

Position: Director

Appointed: 27 March 2006

Resigned: 22 December 2006

Mark B.

Position: Secretary

Appointed: 14 October 2002

Resigned: 22 December 2006

Peter S.

Position: Secretary

Appointed: 01 December 2000

Resigned: 14 October 2002

Alexander R.

Position: Director

Appointed: 01 December 2000

Resigned: 07 January 2011

Clive M.

Position: Secretary

Appointed: 24 October 1995

Resigned: 30 November 2000

Peter S.

Position: Director

Appointed: 30 September 1994

Resigned: 23 March 2006

Clive M.

Position: Director

Appointed: 22 September 1992

Resigned: 30 November 2000

Leslie W.

Position: Director

Appointed: 16 October 1991

Resigned: 31 December 1995

Adrian R.

Position: Director

Appointed: 16 October 1991

Resigned: 16 February 2005

Martin B.

Position: Director

Appointed: 10 July 1991

Resigned: 16 February 2005

Cornel R.

Position: Director

Appointed: 05 July 1991

Resigned: 06 October 1999

Leslie W.

Position: Secretary

Appointed: 05 July 1991

Resigned: 24 October 1995

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Wheelwright (Holdings) Limited from Gillingham, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Kevin G. This PSC owns 75,01-100% shares.

Wheelwright (Holdings) Limited

Steelfields Gads Hill, Gillingham, ME7 2RT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin G.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 75,01-100% shares

Company previous names

Alcar Wheelwright February 7, 2012
Alcar (UK) January 20, 2011
Alcar Wheelwright September 7, 2009
Wheelwright December 31, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312023-06-30
Balance Sheet
Cash Bank On Hand781 322667 168957 418
Current Assets3 495 5505 774 8646 436 184
Debtors1 907 9993 079 7753 910 627
Net Assets Liabilities2 622 2223 023 5673 510 009
Other Debtors44 774130 128196 809
Property Plant Equipment115 16482 31174 358
Total Inventories806 2292 027 9211 568 139
Other
Accumulated Depreciation Impairment Property Plant Equipment285 907328 4118 660
Amounts Owed By Group Undertakings1 226 0772 360 8722 668 747
Average Number Employees During Period141314
Bank Borrowings 1 163 0631 443 581
Bank Borrowings Overdrafts346 667574 178346 667
Creditors346 667574 178357 163
Disposals Decrease In Depreciation Impairment Property Plant Equipment  82 226
Disposals Property Plant Equipment  92 799
Finance Lease Liabilities Present Value Total  10 496
Future Minimum Lease Payments Under Non-cancellable Operating Leases 60 72363 995
Increase Decrease In Property Plant Equipment  25 980
Increase From Depreciation Charge For Year Property Plant Equipment 42 5048 660
Net Current Assets Liabilities2 860 3433 515 4343 792 814
Number Shares Issued Fully Paid 900 000900 000
Other Creditors71 43535 78277 591
Other Taxation Social Security Payable199 941255 542308 688
Par Value Share 11
Property Plant Equipment Gross Cost401 071410 72225 980
Total Additions Including From Business Combinations Property Plant Equipment 9 65146 953
Total Assets Less Current Liabilities2 975 5073 597 7453 867 172
Total Borrowings 1 163 0631 459 151
Trade Creditors Trade Payables310 4981 379 2211 155 103
Trade Debtors Trade Receivables637 148588 7751 045 071
Administrative Expenses739 402894 788 
Cost Sales3 616 6173 976 685 
Gross Profit Loss1 334 3361 430 199 
Interest Payable Similar Charges Finance Costs11 18030 685 
Operating Profit Loss660 938545 547 
Other Interest Receivable Similar Income Finance Income127114 
Other Operating Income Format166 00410 136 
Profit Loss540 171449 405 
Profit Loss On Ordinary Activities Before Tax649 885514 976 
Provisions For Liabilities Balance Sheet Subtotal6 618  
Tax Tax Credit On Profit Or Loss On Ordinary Activities109 71465 571 
Turnover Revenue4 950 9535 406 884 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th June 2023
filed on: 15th, March 2024
Free Download (12 pages)

Company search

Advertisements