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

UHY WKH LIMITED

Suite 501 The Nexus Building, Broadway, Letchworth Garden City, HERTS, SG6 9BL,
Company Registration Number
08853746
Private Limited Company
Active

Company Overview

About Uhy Wkh Ltd
UHY WKH LIMITED was founded on 2014-01-21 and has its registered office in Letchworth Garden City. The organisation's status is listed as "Active". Uhy Wkh 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
UHY WKH LIMITED
 
Legal Registered Office
Suite 501 The Nexus Building
Broadway
Letchworth Garden City
HERTS
SG6 9BL
Other companies in SG6
 
Previous Names
U H Y W K H LIMITED21/01/2014
Filing Information
Company Number 08853746
Company ID Number 08853746
Date formed 2014-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-01-21
Return next due 2025-02-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB183491879  
Last Datalog update: 2024-03-13 16:46:06
Primary Source:Companies House
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.

Company Officers of UHY WKH LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM DAVID BOAR
Director 2015-01-19
DAVID PAUL FREDERICK HAILEY
Director 2014-01-21
STUART PAUL HUTCHISON
Director 2014-01-21
TIMOTHY ROSS MARIS
Director 2014-01-21
MARIE CATHERINE PEGRAM
Director 2017-01-01
JAMES PRICE
Director 2014-01-21
JOHN PAUL SHEEHAN
Director 2014-01-21
DAVID HUGH SMYTH
Director 2014-01-21
PETER MICHAEL WOODHALL
Director 2014-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL EDWARD MARSDEN
Director 2014-01-21 2018-01-02
CHRISTOPHER DAVID MAYLIN
Director 2014-01-21 2015-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM DAVID BOAR G D BOAR LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
GRAHAM DAVID BOAR U H Y HACKER YOUNG (EAST) LIMITED Director 2016-01-22 CURRENT 2013-02-05 Active
DAVID PAUL FREDERICK HAILEY C F T R LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
DAVID PAUL FREDERICK HAILEY D P HAILEY LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
STUART PAUL HUTCHISON C F T R LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
STUART PAUL HUTCHISON WKH FINANCIAL SERVICES LIMITED Director 2013-12-06 CURRENT 2009-11-12 Dissolved 2015-09-15
STUART PAUL HUTCHISON S P HUTCHISON LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
STUART PAUL HUTCHISON U H Y HACKER YOUNG (EAST) LIMITED Director 2013-03-11 CURRENT 2013-02-05 Active
STUART PAUL HUTCHISON WKH NOMINEES LIMITED Director 2011-12-31 CURRENT 2003-04-02 Active
STUART PAUL HUTCHISON WKH COMPANY SERVICES LIMITED Director 2010-03-17 CURRENT 1987-12-10 Active
TIMOTHY ROSS MARIS T R MARIS LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
TIMOTHY ROSS MARIS U H Y HACKER YOUNG (EAST) LIMITED Director 2013-03-11 CURRENT 2013-02-05 Active
MARIE CATHERINE PEGRAM U H Y HACKER YOUNG (EAST) LIMITED Director 2017-01-01 CURRENT 2013-02-05 Active
JAMES PRICE C F T R LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
JAMES PRICE J I PRICE LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
JAMES PRICE U H Y HACKER YOUNG (EAST) LIMITED Director 2013-03-11 CURRENT 2013-02-05 Active
JAMES PRICE PROVISIO LIMITED Director 2011-04-07 CURRENT 1994-04-06 Active
JOHN PAUL SHEEHAN J P SHEEHAN LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
JOHN PAUL SHEEHAN U H Y HACKER YOUNG (EAST) LIMITED Director 2013-03-11 CURRENT 2013-02-05 Active
DAVID HUGH SMYTH D H SMYTH LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
DAVID HUGH SMYTH U H Y HACKER YOUNG (EAST) LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active
DAVID HUGH SMYTH ROYSTON FIRST BID COMPANY LIMITED Director 2012-12-17 CURRENT 2009-04-01 Active
DAVID HUGH SMYTH CUMBERLAND CLOSE LIMITED Director 2005-08-10 CURRENT 2005-08-10 Active
PETER MICHAEL WOODHALL P M WOODHALL LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
PETER MICHAEL WOODHALL U H Y HACKER YOUNG (EAST) LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active

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
2024-03-13REGISTERED OFFICE CHANGED ON 13/03/24 FROM PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL
2024-01-29CONFIRMATION STATEMENT MADE ON 21/01/24, WITH UPDATES
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2023-02-22CESSATION OF JOHN PAUL SHEEHAN AS A PERSON OF SIGNIFICANT CONTROL
2023-01-30Resolutions passed:<ul><li>Resolution Reduce share premium 20/12/2022<li>Resolution reduction in capital</ul>
2023-01-30Solvency Statement dated 20/12/22
2023-01-30Statement by Directors
2023-01-30Statement of capital on GBP 10,000.00
2023-01-11DIRECTOR APPOINTED MR. ANTHONY NEAL BRICE
2023-01-11APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL SHEEHAN
2022-07-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01AP01DIRECTOR APPOINTED ALISON PRICE
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROSS MARIS
2022-02-23PSC07CESSATION OF TIMOTHY ROSS MARIS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-02-02Director's details changed for Marie Catherine Pegram on 2022-02-02
2022-02-02CH01Director's details changed for Marie Catherine Pegram on 2022-02-02
2022-01-20RES13Resolutions passed:
  • Reduce share prem a/c 31/12/2021
  • Resolution of reduction in issued share capital
2022-01-20SH20Statement by Directors
2022-01-20SH19Statement of capital on 2022-01-20 GBP 10,000.00
2022-01-20CAP-SSSolvency Statement dated 31/12/21
2022-01-20Statement of capital on GBP 10,000.00
2022-01-20Resolutions passed:<ul><li>Resolution Reduce share prem a/c 31/12/2021<li>Resolution reduction in capital</ul>
2022-01-12Director's details changed for Mr David Paul Frederick Hailey on 2022-01-12
2022-01-12Director's details changed for Mr Stuart Paul Hutchison on 2022-01-12
2022-01-12CH01Director's details changed for Mr David Paul Frederick Hailey on 2022-01-12
2021-06-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CH01Director's details changed for Mr John Paul Sheehan on 2021-04-08
2021-04-08PSC04Change of details for Mr John Paul Sheehan as a person with significant control on 2021-04-08
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-02-17SH19Statement of capital on 2021-02-17 GBP 10,000
2021-02-04RES13Resolutions passed:
  • 31/12/2020
2021-02-04SH20Statement by Directors
2021-02-04CAP-SSSolvency Statement dated 31/12/20
2020-09-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHONA CLAIRE MUNDAY
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2020-01-29AP01DIRECTOR APPOINTED SHONA CLAIRE MUNDAY
2020-01-15SH20Statement by Directors
2020-01-15SH19Statement of capital on 2020-01-15 GBP 10,000.00
2020-01-15CAP-SSSolvency Statement dated 31/12/19
2020-01-15RES13Resolutions passed:
  • Reduce share premium account 31/12/2019
  • Resolution of reduction in issued share capital
2019-10-08RES13Resolutions passed:
  • Reduce share premium a/c 31/12/2018
2019-10-08SH20Statement by Directors
2019-10-08SH19Statement of capital on 2019-10-08 GBP 10,000.00
2019-10-08CAP-SSSolvency Statement dated 13/09/19
2019-06-26CH01Director's details changed for Mr Stuart Paul Hutchison on 2019-06-26
2019-05-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-26CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2019-01-22PSC07CESSATION OF DAVID HUGH SMYTH AS A PERSON OF SIGNIFICANT CONTROL
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGH SMYTH
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 10000
2018-01-30SH19Statement of capital on 2018-01-30 GBP 10,000.00
2018-01-30SH20Statement by Directors
2018-01-30CAP-SSSolvency Statement dated 31/12/17
2018-01-30RES13Resolutions passed:
  • Reduce share premium account 31/12/2017
  • Resolution of reduction in issued share capital
2018-01-30RES06REDUCE ISSUED CAPITAL 31/12/2017
2018-01-12PSC07CESSATION OF PAUL EDWARD MARSDEN AS A PERSON OF SIGNIFICANT CONTROL
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD MARSDEN
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-09SH19Statement of capital on 2017-05-09 GBP 10,000.00
2017-03-16SH20Statement by Directors
2017-03-16CAP-SSSolvency Statement dated 31/12/16
2017-03-16RES13Resolutions passed:
  • Reduce share prem a/c 31/12/2016
  • Resolution of reduction in issued share capital
2017-03-16RES06REDUCE ISSUED CAPITAL 31/12/2016
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-11AP01DIRECTOR APPOINTED MARIE CATHERINE PEGRAM
2016-07-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22SH19Statement of capital on 2016-03-22 GBP 10,000
2016-03-03SH20Statement by Directors
2016-03-03CAP-SSSolvency Statement dated 31/12/15
2016-03-03RES13REDUCE SHARE PREM A/C 31/12/2015
2016-03-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c 31/12/2015
2016-03-01AR0121/01/16 ANNUAL RETURN FULL LIST
2015-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL FREDERICK HAILEY / 09/12/2015
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PRICE / 08/12/2015
2015-10-14AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAYLIN
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-18AR0121/01/15 FULL LIST
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL WOODHALL / 18/02/2015
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH SMYTH / 18/02/2015
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID BOAR / 18/02/2015
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL SHEEHAN / 18/02/2015
2015-01-21AP01DIRECTOR APPOINTED MR GRAHAM DAVID BOAR
2015-01-21SH20STATEMENT BY DIRECTORS
2015-01-21SH1921/01/15 STATEMENT OF CAPITAL GBP 1000
2015-01-21CAP-SSSOLVENCY STATEMENT DATED 31/12/14
2015-01-21RES13SHARE PREMIUM ACCOUNT REDUCED 31/12/2014
2015-01-21RES06REDUCE ISSUED CAPITAL 31/12/2014
2015-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 088537460001
2014-06-10AA01CURRSHO FROM 31/01/2015 TO 31/12/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL SHEEHAN / 26/03/2014
2014-01-21RES15CHANGE OF NAME 21/01/2014
2014-01-21CERTNMCOMPANY NAME CHANGED U H Y W K H LIMITED CERTIFICATE ISSUED ON 21/01/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to UHY WKH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UHY WKH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of UHY WKH LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 UHY WKH LIMITED

Intangible Assets
Patents
We have not found any records of UHY WKH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UHY WKH LIMITED
Trademarks
We have not found any records of UHY WKH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UHY WKH 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 (69201 - Accounting and auditing activities) as UHY WKH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UHY WKH 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 UHY WKH 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 UHY WKH 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.