Background WavePink WaveYellow Wave

THE WIGLEY GROUP LIMITED (00794854)

THE WIGLEY GROUP LIMITED (00794854) is an active UK company. incorporated on 6 March 1964. with registered office in Stockton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. THE WIGLEY GROUP LIMITED has been registered for 62 years. Current directors include ELLERINGTON, James Benedict, LYNCH, Claire Alexandra Ruth, WIGLEY, Robert John.

Company Number
00794854
Status
active
Type
ltd
Incorporated
6 March 1964
Age
62 years
Address
Stockton House, Stockton, CV47 8LB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ELLERINGTON, James Benedict, LYNCH, Claire Alexandra Ruth, WIGLEY, Robert John
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WIGLEY GROUP LIMITED

THE WIGLEY GROUP LIMITED is an active company incorporated on 6 March 1964 with the registered office located in Stockton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. THE WIGLEY GROUP LIMITED was registered 62 years ago.(SIC: 41100, 68209)

Status

active

Active since 62 years ago

Company No

00794854

LTD Company

Age

62 Years

Incorporated 6 March 1964

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

WIGLEY INVESTMENT HOLDINGS LIMITED
From: 13 June 2024To: 13 February 2026
THE WIGLEY GROUP LIMITED
From: 23 June 2021To: 13 June 2024
WIGLEY CB LIMITED
From: 23 June 2021To: 23 June 2021
WIGLEY CONTRACTS (BARBY) LIMITED
From: 3 November 2011To: 23 June 2021
WIGLEYS CONTRACTS (BARBY) LIMITED
From: 6 March 1964To: 3 November 2011
Contact
Address

Stockton House Rugby Road Stockton, CV47 8LB,

Previous Addresses

8 the Cobalt Centre Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE
From: 28 November 2015To: 5 December 2018
50 Regent Street Rugby CV21 2PU
From: 6 March 1964To: 28 November 2015
Timeline

44 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Mar 64
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Sept 14
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Nov 17
Loan Secured
Nov 17
Capital Reduction
Feb 18
Share Buyback
Feb 18
Loan Cleared
Dec 18
New Owner
Jan 20
New Owner
Jan 20
New Owner
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Mar 23
Director Joined
May 23
Loan Secured
May 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
Apr 25
Director Left
May 25
Director Left
May 25
Loan Cleared
Aug 25
Director Left
Sept 25
2
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

SPARK, Emma Louise

Active
Rugby Road, SouthamCV47 8LB
Secretary
Appointed 30 May 2024

ELLERINGTON, James Benedict

Active
Rugby Road, StocktonCV47 8LB
Born November 1977
Director
Appointed 12 May 2021

LYNCH, Claire Alexandra Ruth

Active
Rugby Road, StocktonCV47 8LB
Born July 1980
Director
Appointed 16 Feb 2023

WIGLEY, Robert John

Active
Rugby Road, StocktonCV47 8LB
Born October 1960
Director
Appointed 01 Jan 2002

LYNCH, Claire

Resigned
Rugby Road, StocktonCV47 8LB
Secretary
Appointed 07 Mar 2023
Resigned 30 May 2024

WIGLEY, Robert John

Resigned
Rugby Road, StocktonCV47 8LB
Secretary
Appointed 01 Oct 2016
Resigned 30 May 2024

IVENSEC LIMITED

Resigned
50 Regent Street, RugbyCV21 2PU
Corporate secretary
Appointed 06 Aug 2007
Resigned 01 Oct 2016

R G GUSTERSON LIMITED

Resigned
Starborough House, RugbyCV22 7AB
Corporate secretary
Appointed N/A
Resigned 06 Aug 2007

BROCKLEHURST, Anna

Resigned
The Point, Granite Way, LoughboroughLE12 7TZ
Born February 1983
Director
Appointed 12 May 2021
Resigned 16 Sept 2025

DAVIES, James Maurice

Resigned
Rugby Road, StocktonCV47 8LB
Born April 1979
Director
Appointed 01 Sept 2014
Resigned 31 Mar 2025

DENT, Adam Charles

Resigned
Rugby Road, SouthamCV47 8LB
Born October 1962
Director
Appointed 04 May 2023
Resigned 01 May 2025

GRANT, Terence John

Resigned
Clinton House, KenilworthCV8 1LZ
Born January 1945
Director
Appointed N/A
Resigned 06 Apr 2005

POLO-RICHARDS, James Alexander

Resigned
Rugby Road, StocktonCV47 8LB
Born January 1985
Director
Appointed 01 Jun 2021
Resigned 01 May 2025

WIGLEY, Jane Ann

Resigned
Rugby Road, StocktonCV47 8LB
Born January 1962
Director
Appointed 01 Feb 2011
Resigned 12 May 2021

WIGLEY, John George

Resigned
Rugby Road, StocktonCV47 8LB
Born March 1967
Director
Appointed 01 Feb 2011
Resigned 12 May 2021

WIGLEY, John Everard

Resigned
Apartment 510, Limassol
Born October 1932
Director
Appointed N/A
Resigned 01 Jan 2002

WIGLEY, Pauline Ida

Resigned
39 Russell Terrace, Leamington SpaCV31 1HE
Born August 1940
Director
Appointed N/A
Resigned 31 May 1992

WIGLEY, Sarah

Resigned
Rugby Road, StocktonCV47 8LB
Born July 1965
Director
Appointed 01 Feb 2011
Resigned 12 May 2021

Persons with significant control

6

5 Active
1 Ceased
Sir Francis Drake's Highway, Road TownVG1110

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jan 2020

Mr Robert John Wigley

Active
Rugby Road, StocktonCV47 8LB
Born October 1960

Nature of Control

Significant influence or control
Notified 06 Jan 2020

Ms Sarah Wigley

Active
Rugby Road, StocktonCV47 8LB
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Jan 2020

Mrs Jane Ann Wigley

Active
Rugby Road, StocktonCV47 8LB
Born January 1962

Nature of Control

Significant influence or control
Notified 06 Jan 2020

Mr John George Wigley

Active
Rugby Road, StocktonCV47 8LB
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Jan 2020
PO BOX 3463, Road TownVG1110

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jan 2020
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Certificate Change Of Name Company
13 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 February 2026
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2024
PSC04Change of PSC Details
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 October 2024
SH10Notice of Particulars of Variation
Termination Secretary Company With Name Termination Date
17 June 2024
TM02Termination of Secretary
Certificate Change Of Name Company
13 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 June 2024
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
5 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Resolution
23 June 2021
RESOLUTIONSResolutions
Resolution
23 June 2021
RESOLUTIONSResolutions
Resolution
13 June 2021
RESOLUTIONSResolutions
Resolution
13 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
6 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2018
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
5 December 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Capital Cancellation Shares
6 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 February 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Resolution
31 March 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
27 November 2012
AR01AR01
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Certificate Change Of Name Company
3 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
12 December 2007
363aAnnual Return
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 July 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Small
5 October 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 2005
AAAnnual Accounts
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2003
AAAnnual Accounts
Accounts With Accounts Type Small
10 April 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 March 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1999
AAAnnual Accounts
Legacy
6 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1996
AAAnnual Accounts
Legacy
18 July 1996
395Particulars of Mortgage or Charge
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1992
AAAnnual Accounts
Legacy
7 February 1992
363b363b
Accounts With Accounts Type Small
22 November 1991
AAAnnual Accounts
Legacy
23 April 1991
363363
Accounts With Accounts Type Small
6 September 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Accounts With Accounts Type Small
31 October 1989
AAAnnual Accounts
Legacy
5 October 1989
363363
Legacy
22 May 1989
363363
Accounts With Accounts Type Small
28 September 1988
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 1987
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 1987
AAAnnual Accounts
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
27 December 1986
RESOLUTIONSResolutions
Legacy
7 October 1986
395Particulars of Mortgage or Charge
Incorporation Company
6 March 1964
NEWINCIncorporation