Wiles Greenworld Limited CHELTENHAM


Founded in 1943, Wiles Greenworld, classified under reg no. 00380423 is an active company. Currently registered at Commercial House Liddington Industrial Estate GL53 0DL, Cheltenham the company has been in the business for eighty one years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Tuesday 23rd October 2012 Wiles Greenworld Limited is no longer carrying the name Wiles Group.

The company has 3 directors, namely Alastair D., Simone H. and Arthur H.. Of them, Arthur H. has been with the company the longest, being appointed on 30 June 2016 and Alastair D. and Simone H. have been with the company for the least time - from 12 September 2016. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Eileen B. who worked with the the company until 1 February 2020.

Wiles Greenworld Limited Address / Contact

Office Address Commercial House Liddington Industrial Estate
Office Address2 Old Station Drive
Town Cheltenham
Post code GL53 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00380423
Date of Incorporation Wed, 5th May 1943
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th June
Company age 81 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Alastair D.

Position: Director

Appointed: 12 September 2016

Simone H.

Position: Director

Appointed: 12 September 2016

Arthur H.

Position: Director

Appointed: 30 June 2016

Peter D.

Position: Director

Resigned: 30 June 2016

Ian E.

Position: Director

Resigned: 30 June 2016

Eileen B.

Position: Secretary

Appointed: 12 September 2016

Resigned: 01 February 2020

Richard K.

Position: Director

Appointed: 30 June 2016

Resigned: 31 March 2018

Tracey C.

Position: Director

Appointed: 02 December 2013

Resigned: 01 October 2015

Tobias R.

Position: Director

Appointed: 31 August 2006

Resigned: 30 June 2016

Brian H.

Position: Director

Appointed: 07 June 1992

Resigned: 10 July 1992

Duncan A.

Position: Director

Appointed: 07 June 1992

Resigned: 01 July 2002

Andrew T.

Position: Director

Appointed: 07 June 1992

Resigned: 30 June 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Commercial Corporate Services Ltd from Cheltenham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Commercial Corporate Services Ltd that put Cheltenham, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Commercial Corporate Services Ltd

Commercial House Liddington Industrial Estate, Old Station Drive, Cheltenham, GL53 0DL, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England
Registration number 07531759
Notified on 6 July 2016
Nature of control: 75,01-100% shares

Commercial Corporate Services Ltd

Commercial House Liddington Industrial Estate, Old Station Drive, Cheltenham, GL53 0DL, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered Crown House Cardiff
Registration number 07531759
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Wiles Group October 23, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-01-312020-01-312021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand187 656359 688618 25591 078   
Current Assets1 727 280880 513729 138202 222680 418  
Debtors1 383 713520 825110 883111 144680 418107 100107 100
Net Assets Liabilities1 830 5741 981 5451 978 6691 976 427107 100107 100 
Property Plant Equipment1 933 0461 893 5171 864 0671 839 257   
Total Inventories155 911      
Other
Accumulated Depreciation Impairment Property Plant Equipment318 765370 054399 504453 204   
Additions Other Than Through Business Combinations Property Plant Equipment 11 760 28 890   
Administrative Expenses1 455 432863 689     
Amounts Owed By Other Related Parties Other Than Directors    680 418107 100 
Amounts Owed By Related Parties276 223472 92788 07389 600680 418107 100107 100
Amount Specific Bank Loan827 121688 448606 755    
Applicable Tax Rate2019     
Average Number Employees During Period414733333
Bank Borrowings689 302546 999462 578    
Bank Overdrafts   64 076   
Corporation Tax Payable    573 318  
Cost Sales4 105 4662 484 592     
Creditors697 969549 166462 57865 052573 318  
Current Tax For Period72 12540 517 976573 318  
Deferred Tax Asset Debtors25 15722 78022 81021 544   
Deferred Tax Assets 22 78022 81021 544   
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-27 080      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences1 9232 377 1 26621 544  
Depreciation Expense Property Plant Equipment    22 589  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -475 793  
Disposals Property Plant Equipment    -2 292 461  
Distribution Costs648 868417 108     
Dividends Paid    -4 950 098  
Finance Lease Liabilities Present Value Total8 6672 1674 875    
Finished Goods Goods For Resale155 911      
Gross Profit Loss2 379 6181 445 477     
Increase From Depreciation Charge For Year Property Plant Equipment 51 28929 45053 70022 589  
Interest Payable Similar Charges Finance Costs27 62614 439     
Net Current Assets Liabilities595 497637 194577 180137 170107 100  
Nominal Value Allotted Share Capital     100 000100 000
Number Shares Issued Fully Paid     100 000100 000
Operating Profit Loss350 698208 304  3 675 633  
Other Creditors808      
Other Operating Income Format175 38043 624     
Other Payables Accrued Expenses58 278      
Par Value Share      1
Prepayments19 838      
Profit Loss276 104150 971  3 080 771  
Profit Loss On Ordinary Activities Before Tax323 072193 865  3 675 633  
Property Plant Equipment Gross Cost2 251 8112 263 5712 263 5712 292 461   
Taxation Social Security Payable155 688      
Tax Expense Credit Applicable Tax Rate63 80736 834     
Tax Increase Decrease From Effect Capital Allowances Depreciation5 1194 924     
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings-1 436-278     
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss6 5581 414     
Tax Tax Credit On Profit Or Loss On Ordinary Activities46 96842 894 2 242594 862  
Total Assets Less Current Liabilities2 528 5432 530 7112 441 2471 976 427   
Total Borrowings697 969549 166462 57864 076   
Total Deferred Tax Expense Credit-25 1572 377     
Trade Creditors Trade Payables689 74844 037     
Trade Debtors Trade Receivables1 062 49525 118     
Turnover Revenue6 485 0843 930 069     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 13th, March 2024
Free Download (6 pages)

Company search

Advertisements