Background WavePink WaveYellow Wave

WHEELSBROOK SERVICES LIMITED (06650650)

WHEELSBROOK SERVICES LIMITED (06650650) is an active UK company. incorporated on 18 July 2008. with registered office in Holmfirth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). WHEELSBROOK SERVICES LIMITED has been registered for 17 years. Current directors include SAMRA, Tanraj Singh.

Company Number
06650650
Status
active
Type
ltd
Incorporated
18 July 2008
Age
17 years
Address
13-17 Hollowgate, Holmfirth, HD9 2DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
SAMRA, Tanraj Singh
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEELSBROOK SERVICES LIMITED

WHEELSBROOK SERVICES LIMITED is an active company incorporated on 18 July 2008 with the registered office located in Holmfirth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). WHEELSBROOK SERVICES LIMITED was registered 17 years ago.(SIC: 45310)

Status

active

Active since 17 years ago

Company No

06650650

LTD Company

Age

17 Years

Incorporated 18 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

TURNER BROTHERS (FARM) LIMITED
From: 18 July 2008To: 17 October 2013
Contact
Address

13-17 Hollowgate Holmfirth, HD9 2DG,

Previous Addresses

13 -17 Hollogate Hollowgate Holmfirth HD9 2DG England
From: 22 December 2019To: 8 December 2022
Bottoms Mill Woodhead Road Holmfirth HD9 2PX
From: 18 July 2008To: 22 December 2019
Timeline

17 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Sept 11
Director Joined
Sept 13
Director Left
Sept 13
Loan Secured
Oct 13
Loan Cleared
Aug 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SAMRA, Tanraj Singh

Active
Hollowgate, HolmfirthHD9 2DG
Born August 1985
Director
Appointed 29 Aug 2025

TURNER, Allister Paul

Resigned
2 Acre Lane, HolmfirthHD9 2PN
Secretary
Appointed 18 Jul 2008
Resigned 07 Nov 2022

SYKES, Dean Roger Graham

Resigned
Hollowgate, HolmfirthHD9 2DG
Born January 1984
Director
Appointed 07 Nov 2022
Resigned 29 Aug 2025

THACKRAY, Marcus Simon

Resigned
Hollowgate, HolmfirthHD9 2DG
Born September 1969
Director
Appointed 07 Nov 2022
Resigned 29 Aug 2025

TURNER, Allister Paul

Resigned
2 Acre Lane, HolmfirthHD9 2PN
Born June 1973
Director
Appointed 18 Jul 2008
Resigned 27 Sept 2013

TURNER, Nigel James

Resigned
10 Damhouse, HolmfirthHD9 2ST
Born March 1972
Director
Appointed 18 Jul 2008
Resigned 07 Nov 2022

TURNER, Richard Charles

Resigned
Hollowgate, HolmfirthHD9 2DG
Born October 1975
Director
Appointed 27 Sept 2013
Resigned 07 Nov 2022

TURNER, Richard Charles

Resigned
Gardenfield Cottage, HolmfirthHD9 2QB
Born October 1975
Director
Appointed 18 Jul 2008
Resigned 30 Jul 2011

TURNER, Viviene Helen

Resigned
Royd Lane, HolmfirthHD9 2SX
Born October 1977
Director
Appointed 18 Jul 2008
Resigned 07 Nov 2022

Persons with significant control

4

1 Active
3 Ceased
Cumberland Avenue, HuddersfieldHD2 2JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Aug 2025
Hollowgate, HolmfirthHD9 2DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2022
Ceased 29 Aug 2025

Mr Nigel James Turner

Ceased
Hollowgate, HolmfirthHD9 2DG
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2022

Mr Richard Charles Turner

Ceased
Hollowgate, HolmfirthHD9 2DG
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2022
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
15 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
3 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 August 2022
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
21 August 2022
MR05Certification of Charge
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 March 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
17 October 2013
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number
14 October 2013
MR01Registration of a Charge
Resolution
7 October 2013
RESOLUTIONSResolutions
Change Of Name Notice
7 October 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
29 September 2013
AP01Appointment of Director
Termination Director Company With Name
29 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Dormant
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Termination Director Company With Name
10 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2010
AR01AR01
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Incorporation Company
18 July 2008
NEWINCIncorporation