Background WavePink WaveYellow Wave

LAY & WHEELER LIMITED (05730318)

LAY & WHEELER LIMITED (05730318) is an active UK company. incorporated on 6 March 2006. with registered office in Ipswich. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). LAY & WHEELER LIMITED has been registered for 20 years. Current directors include FENG, Li, HODGES, Jody Marie, ROBINSON, Christopher John and 1 others.

Company Number
05730318
Status
active
Type
ltd
Incorporated
6 March 2006
Age
20 years
Address
Unit 6 Blackacre Road, Ipswich, IP6 0FL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
FENG, Li, HODGES, Jody Marie, ROBINSON, Christopher John, SUGAI, Erica
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAY & WHEELER LIMITED

LAY & WHEELER LIMITED is an active company incorporated on 6 March 2006 with the registered office located in Ipswich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). LAY & WHEELER LIMITED was registered 20 years ago.(SIC: 46342)

Status

active

Active since 20 years ago

Company No

05730318

LTD Company

Age

20 Years

Incorporated 6 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 1 April 2024 (2 years ago)
Submitted on 14 December 2024 (1 year ago)
Period: 4 April 2023 - 1 April 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 2 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

NOTSALLOW 245 LIMITED
From: 6 March 2006To: 28 April 2006
Contact
Address

Unit 6 Blackacre Road Great Blakenham Ipswich, IP6 0FL,

Previous Addresses

Holton Park Holton St. Mary Colchester CO7 6NN England
From: 21 October 2019To: 13 April 2023
Units 2 and 3 Holton Business Park Holton St. Mary Suffolk CO7 6NN England
From: 17 October 2019To: 21 October 2019
Majestic House the Belfry Colonial Way Watford WD24 4WH
From: 27 May 2014To: 17 October 2019
Majestic House Otterspool Way Watford Hertfordshire WD25 8WW
From: 6 March 2006To: 27 May 2014
Timeline

29 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Feb 10
Director Left
Mar 12
Director Left
Feb 15
Loan Secured
Apr 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Sept 18
Owner Exit
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Loan Cleared
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
New Owner
Dec 19
Owner Exit
Dec 19
Loan Secured
Dec 20
Director Joined
Jun 21
Loan Secured
May 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jun 23
Loan Cleared
Aug 23
Loan Secured
Dec 23
Owner Exit
Feb 24
Director Left
Feb 25
Director Joined
Jul 25
Director Joined
Sept 25
0
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

FENG, Li

Active
Blackacre Road, IpswichIP6 0FL
Born September 1983
Director
Appointed 31 Aug 2022

HODGES, Jody Marie

Active
Blackacre Road, IpswichIP6 0FL
Born August 1976
Director
Appointed 16 Jul 2025

ROBINSON, Christopher John

Active
Blackacre Road, IpswichIP6 0FL
Born March 1969
Director
Appointed 15 Sept 2025

SUGAI, Erica

Active
Blackacre Road, IpswichIP6 0FL
Born December 1983
Director
Appointed 01 Oct 2019

ALLDRITT, Nigel Ronald Edward

Resigned
The Belfry, WatfordWD24 4WH
Secretary
Appointed 06 Mar 2009
Resigned 06 Aug 2015

CRAWFORD, James

Resigned
The Belfry, WatfordWD24 4WH
Secretary
Appointed 06 Aug 2015
Resigned 02 Oct 2017

IAPICHINO, Alex, Mr.

Resigned
The Belfry, WatfordWD24 4WH
Secretary
Appointed 01 Nov 2017
Resigned 01 Oct 2019

SCARFE, Alexander Robert

Resigned
Christmas Cottage, Little WaldingfieldCO10 0SG
Secretary
Appointed 02 May 2006
Resigned 06 Mar 2009

WOLLASTONS NOMINEES LIMITED

Resigned
Brierly Place, ChelmsfordCM2 0AP
Corporate secretary
Appointed 06 Mar 2006
Resigned 02 May 2006

ALLDRITT, Nigel Ronald Edward

Resigned
The Belfry, WatfordWD24 4WH
Born June 1964
Director
Appointed 06 Mar 2009
Resigned 06 Aug 2015

CRAWFORD, James

Resigned
The Belfry, WatfordWD24 4WH
Born May 1977
Director
Appointed 06 Aug 2015
Resigned 01 Oct 2019

GORMLEY, Rowan

Resigned
The Belfry, WatfordWD24 4WH
Born June 1962
Director
Appointed 01 Sept 2015
Resigned 01 Oct 2019

GULLIFORD, Simon James

Resigned
Greenacre 89 High Street, HitchinSG4 8QL
Born June 1958
Director
Appointed 02 May 2006
Resigned 06 Mar 2009

ISHERWOOD, David

Resigned
Blackacre Road, IpswichIP6 0FL
Born December 1983
Director
Appointed 30 Jun 2021
Resigned 15 Feb 2025

KEATING, Kathryn Dibble Andersen

Resigned
Blackacre Road, IpswichIP6 0FL
Born July 1986
Director
Appointed 21 Sept 2018
Resigned 31 May 2023

LEWIS, Stephen John

Resigned
The Belfry, WatfordWD24 4WH
Born February 1964
Director
Appointed 06 Mar 2009
Resigned 19 Feb 2015

NUNLEY, Susan

Resigned
11 Napier Avenue, LondonE14 3QB
Born May 1961
Director
Appointed 10 Nov 2006
Resigned 06 Mar 2009

PALMER, Jeremy Richard Davies

Resigned
Otterspool Way, WatfordWD25 8WW
Born January 1964
Director
Appointed 10 Sept 2009
Resigned 29 Feb 2012

SAUNDERS, Jane Ann

Resigned
Heyrons, ChelmsfordCM1 4QN
Born April 1958
Director
Appointed 06 Mar 2006
Resigned 02 May 2006

SCARFE, Alexander Robert

Resigned
Christmas Cottage, Little WaldingfieldCO10 0SG
Born August 1963
Director
Appointed 02 May 2006
Resigned 06 Mar 2009

SKINNER, Amanda Jane

Resigned
Holly Lodge Farmhouse, SnettertonNR16 2LD
Born March 1964
Director
Appointed 02 May 2006
Resigned 31 Oct 2007

TALVITIE, Eric Oscar

Resigned
Harbour Road, Hong Kong
Born August 1985
Director
Appointed 01 Oct 2019
Resigned 31 Aug 2022

WHEELER, John Richard

Resigned
West Mersea Hall, ColchesterCO5 8QD
Born May 1932
Director
Appointed 02 May 2006
Resigned 06 Mar 2009

WHEELER, Johnny Blyth

Resigned
58 Bear Street, ColchesterCO6 4HY
Born February 1967
Director
Appointed 02 May 2006
Resigned 31 Oct 2009

WOLLASTON, Richard Hugh

Resigned
Heyrons, ChelmsfordCM1 4QN
Born August 1947
Director
Appointed 06 Mar 2006
Resigned 02 May 2006

Persons with significant control

4

1 Active
3 Ceased
Grosvenor Street, LondonW1K 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2023

Mr Foster Chiang

Ceased
Blackacre Road, IpswichIP6 0FL
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Oct 2019
Ceased 18 Aug 2023
Colonial Way, WatfordWD24 4WH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2019
Ceased 01 Oct 2019
Colonial Way, WatfordWD24 4WH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Jul 2019
Fundings
Financials
Latest Activities

Filing History

133

Resolution
13 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Memorandum Articles
10 May 2022
MAMA
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 October 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Resolution
1 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
10 March 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Auditors Resignation Company
9 February 2015
AUDAUD
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Legacy
29 June 2010
MG02MG02
Auditors Resignation Company
24 March 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Sail Address Company
9 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Legacy
17 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
7 April 2009
225Change of Accounting Reference Date
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
287Change of Registered Office
Legacy
25 March 2009
225Change of Accounting Reference Date
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
403aParticulars of Charge Subject to s859A
Legacy
20 January 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
5 December 2007
288cChange of Particulars
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
363aAnnual Return
Legacy
5 April 2007
288cChange of Particulars
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
14 July 2006
MEM/ARTSMEM/ARTS
Legacy
14 July 2006
88(2)R88(2)R
Resolution
14 July 2006
RESOLUTIONSResolutions
Resolution
14 July 2006
RESOLUTIONSResolutions
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
287Change of Registered Office
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Memorandum Articles
8 May 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 2006
NEWINCIncorporation