The Wigley Group Limited

DataGardener
live
Micro

The Wigley Group Limited

00794854Private Limited With Share Capital

Stockton House Rugby Road, Stockton, Southam, CV478LB
Incorporated

06/03/1964

Company Age

62 years

Directors

5

Employees

11

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

The Wigley Group Limited (00794854) is a private limited with share capital incorporated on 06/03/1964 (62 years old) and registered in southam, CV478LB. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 06/03/1964
CV478LB
11 employees

Financial Overview

Total Assets

£33.60M

Liabilities

£13.21M

Net Assets

£20.38M

Est. Turnover

£3.99M

AI Estimated
Unreported
Cash

£28.7K

Key Metrics

11

Employees

5

Directors

10

Shareholders

1

CCJs

Board of Directors

4

Charges

16

Registered

7

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:13-02-2026
Change Of Name Notice
Category:Change Of Name
Date:13-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2024
Memorandum Articles
Category:Incorporation
Date:27-10-2024
Resolution
Category:Resolution
Date:27-10-2024
Capital Name Of Class Of Shares
Category:Capital
Date:19-10-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-10-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-06-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:13-06-2024
Change Of Name Notice
Category:Change Of Name
Date:13-06-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-06-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Resolution
Category:Resolution
Date:23-06-2021
Resolution
Category:Resolution
Date:23-06-2021
Resolution
Category:Resolution
Date:13-06-2021
Resolution
Category:Resolution
Date:13-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:05-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2018
Capital Cancellation Shares
Category:Capital
Date:06-02-2018
Capital Return Purchase Own Shares
Category:Capital
Date:06-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Resolution
Category:Resolution
Date:31-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2016

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date24/02/2026
Latest Accounts31/05/2025

Trading Addresses

Stockton House Rugby Road, Stockton, Southam Cv47 8Lb, Southam, CV478LBRegistered

Contact

441926670600
sales@selfstore.info
Stockton House Rugby Road, Stockton, Southam, CV478LB