Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEMBLEY GROUP LIMITED
Company Information for

WEMBLEY GROUP LIMITED

ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
Company Registration Number
00879008
Private Limited Company
Liquidation

Company Overview

About Wembley Group Ltd
WEMBLEY GROUP LIMITED was founded on 1966-05-10 and has its registered office in Sutton. The organisation's status is listed as "Liquidation". Wembley Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WEMBLEY GROUP LIMITED
 
Legal Registered Office
ALLEN HOUSE
1 WESTMEAD ROAD
SUTTON
SURREY
SM1 4LA
Other companies in NW10
 
Previous Names
A.S.WILKES HAULAGE LIMITED04/09/2015
Filing Information
Company Number 00879008
Company ID Number 00879008
Date formed 1966-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB208740710  
Last Datalog update: 2022-10-13 20:21:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEMBLEY GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA STRATEGIES LIMITED   L R & H LIMITED   MARSHALLTONS CONSULTANTS LIMITED   NOMOS TAX LIMITED   ABACUS TW LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WEMBLEY GROUP LIMITED
The following companies were found which have the same name as WEMBLEY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEMBLEY GROUP PTY LTD Active Company formed on the 2010-11-24
WEMBLEY GROUP LTD Delaware Unknown
WEMBLEY GROUP AUSTRALIA PTY LTD Active Company formed on the 2019-06-15
WEMBLEY GROUP AUSTRALIA PTY LTD Dissolved Company formed on the 2019-06-15

Company Officers of WEMBLEY GROUP LIMITED

Current Directors
Officer Role Date Appointed
BARRY WILKES
Director 2015-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PATRICK CONNAUGHTON
Director 2014-02-19 2015-04-30
ADRIAN O'CALLAGHAN
Company Secretary 2012-12-08 2015-02-12
ADRIAN OCALLAGHAN
Director 1991-12-31 2015-02-12
GERALD REDPATH
Company Secretary 1991-12-31 2012-12-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-06Compulsory liquidation winding up progress report
2023-10-18Compulsory liquidation winding up progress report
2023-08-09Notice to Registrar of Companies of Notice of disclaimer
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM Kingcup Farm Willets Lane Denham Uxbridge UB9 4HE England
2022-09-12Compulsory liquidation appointment of liquidator
2022-09-12WU04Compulsory liquidation appointment of liquidator
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM Kingcup Farm Willets Lane Denham Uxbridge UB9 4HE England
2022-03-09COCOMPCompulsory winding up order
2021-04-20DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-01DISS40Compulsory strike-off action has been discontinued
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-03-10DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008790080005
2019-12-20AA01Previous accounting period shortened from 31/03/20 TO 30/09/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-04-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21AA01Previous accounting period shortened from 05/04/18 TO 31/03/18
2018-10-25AAMDAmended account full exemption
2018-10-10CH01Director's details changed for Mr Barry Wilkes on 2016-04-16
2018-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 008790080005
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM Willesden Freight Terminal Channel Gate Road London NW10 6UQ England
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-01-25AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-24AA05/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/16 FROM 17 Athol Gardens Pinner Middlesex HA5 3XH
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-13AR0130/04/16 ANNUAL RETURN FULL LIST
2016-03-04AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04RES15CHANGE OF NAME 02/09/2015
2015-09-04CERTNMCompany name changed A.S.wilkes haulage LIMITED\certificate issued on 04/09/15
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-30AR0130/04/15 ANNUAL RETURN FULL LIST
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK CONNAUGHTON
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-18AR0118/02/15 ANNUAL RETURN FULL LIST
2015-02-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2015-02-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2015-02-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2015-02-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-02-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/15 FROM 107 Neasden Lane London NW10 2UG
2015-02-12TM02Termination of appointment of Adrian O'callaghan on 2015-02-12
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN OCALLAGHAN
2015-02-12AP01DIRECTOR APPOINTED MR BARRY WILKES
2015-01-13AR0131/12/14 FULL LIST
2014-06-09AA05/04/14 TOTAL EXEMPTION FULL
2014-03-25AA01CURRSHO FROM 05/09/2014 TO 05/04/2014
2014-02-27AA05/09/13 TOTAL EXEMPTION FULL
2014-02-19AP01DIRECTOR APPOINTED MR JAMES PATRICK CONNAUGHTON
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-03AR0131/12/13 FULL LIST
2013-05-30AA05/09/12 TOTAL EXEMPTION FULL
2013-03-13AR0131/12/12 FULL LIST
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 107 NEASDEN LANE 107 NEASDEN LANE LONDON NW10 2UG ENGLAND
2013-02-15AP03SECRETARY APPOINTED MR ADRIAN O'CALLAGHAN
2013-02-15TM02APPOINTMENT TERMINATED, SECRETARY GERALD REDPATH
2013-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2013 FROM JOSEPHS HOUSE 1A THE BRIDGE UXBRIDGE ROAD EALING COMMON LONDON W5 3LB
2012-05-30AA05/09/11 TOTAL EXEMPTION FULL
2012-03-19AR0131/12/11 FULL LIST
2011-06-07AA05/09/10 TOTAL EXEMPTION FULL
2011-01-18AR0131/12/10 FULL LIST
2010-05-27AA05/09/09 TOTAL EXEMPTION FULL
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN OCALLAGHAN / 04/02/2010
2010-02-04AR0131/12/09 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN OCALLAGHAN / 04/02/2010
2009-07-25AA05/09/08 TOTAL EXEMPTION FULL
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-04AA05/09/07 TOTAL EXEMPTION FULL
2008-01-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/09/06
2007-03-21363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/09/05
2005-12-22363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/09/04
2004-12-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/09/03
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/09/02
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/09/01
2002-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/09/00
2002-03-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-04363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-19287REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 107 NEASDEN LANE NEASDEN GOODS YARD NEASDEN LONDON NW10 2UN
2000-08-02AAFULL ACCOUNTS MADE UP TO 05/09/99
2000-04-03363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-28AAFULL ACCOUNTS MADE UP TO 05/09/98
1999-03-08363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-04-08AAFULL ACCOUNTS MADE UP TO 05/09/97
1998-02-10363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/97
1997-06-27363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-04-22AAFULL ACCOUNTS MADE UP TO 05/09/96
1997-04-22287REGISTERED OFFICE CHANGED ON 22/04/97 FROM: SECURITY HOUSE 123-125 SLOUGH LANE KINGSBURY LONDON NW9 5BY
1996-05-10AAFULL ACCOUNTS MADE UP TO 05/09/95
1996-03-01363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-02-28363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-02-28AAFULL ACCOUNTS MADE UP TO 05/09/94
1994-11-02395PARTICULARS OF MORTGAGE/CHARGE
1994-04-08363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-03-21AAFULL ACCOUNTS MADE UP TO 05/09/93
1993-07-07395PARTICULARS OF MORTGAGE/CHARGE
1993-04-18AAFULL ACCOUNTS MADE UP TO 05/09/92
1993-04-18363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-04-25363bRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-04-25AAFULL ACCOUNTS MADE UP TO 05/09/91
1991-11-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0205292 Active Licenced property: CHANNEL GATE ROAD WILLESDEN FREIGHT TERMINAL OLD OAK LANE WILLESDEN JUNCTION LONDON OLD OAK LANE GB NW10 6UQ. Correspondance address: KINGCUP FARM WILLETS LANE DENHAM UXBRIDGE,middlesex WILLETS LANE GB UB9 4HE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2022-09-08
Winding-Up Orders2022-03-08
Fines / Sanctions
No fines or sanctions have been issued against WEMBLEY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 1994-11-02 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 1993-07-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 1991-11-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 1991-11-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-09-05
Annual Accounts
2012-09-05
Annual Accounts
2011-09-05
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEMBLEY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of WEMBLEY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEMBLEY GROUP LIMITED
Trademarks
We have not found any records of WEMBLEY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEMBLEY GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as WEMBLEY GROUP LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where WEMBLEY GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEMBLEY GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEMBLEY GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1