You are here: bizstats.co.uk > a-z index > G list

G. & M.a. Wedd Limited CAMBRIDGE


G. & M.a. Wedd started in year 1947 as Private Limited Company with registration number 00430716. The G. & M.a. Wedd company has been functioning successfully for 77 years now and its status is active. The firm's office is based in Cambridge at Hill Farm Huntingdon Road. Postal code: CB23 8DP.

The firm has 4 directors, namely Sarah M., Ady F. and Marie W. and others. Of them, Marie W., Graham W. have been with the company the longest, being appointed on 31 January 1991 and Sarah M. and Ady F. have been with the company for the least time - from 16 February 2024. As of 15 May 2024, our data shows no information about any ex officers on these positions.

G. & M.a. Wedd Limited Address / Contact

Office Address Hill Farm Huntingdon Road
Office Address2 Lolworth
Town Cambridge
Post code CB23 8DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00430716
Date of Incorporation Thu, 6th Mar 1947
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 77 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Marie W.

Position: Secretary

Resigned:

Sarah M.

Position: Director

Appointed: 16 February 2024

Ady F.

Position: Director

Appointed: 16 February 2024

Marie W.

Position: Director

Appointed: 31 January 1991

Graham W.

Position: Director

Appointed: 31 January 1991

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we identified, there is Hill Farm Holdings Company (Cambridge) Limited from Cambridge, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Wedd Settlement Farming Company Limited that entered Cambridge, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Marie W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Hill Farm Holdings Company (Cambridge) Limited

Hill Farm Huntingdon Road, Lolworth, Cambridge, Cambridgeshire, CB23 8DP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 14953491
Notified on 3 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wedd Settlement Farming Company Limited

Hill Farm Huntingdon Road, Lolworth, Cambridge, Cambridgeshire, CB23 8DP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 14950611
Notified on 7 September 2023
Ceased on 3 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marie W.

Notified on 6 April 2016
Ceased on 7 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Graham W.

Notified on 6 April 2016
Ceased on 7 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand      46 29322 29527 5253 212 213 108
Current Assets389 801377 253406 630410 082358 198287 586394 957345 623430 659340 646553 969805 883
Debtors83 858112 329114 47195 820114 43247 45970 71378 085111 769121 160127 931303 303
Net Assets Liabilities    115 34787 637151 275205 100273 162299 183483 870772 172
Other Debtors    9 8327 12821 15327 86523 76921 42335 108127 580
Property Plant Equipment    106 839107 23898 70398 08697 573103 381102 331101 338
Total Inventories    243 766240 127277 951245 243291 365216 274426 038289 472
Cash Bank In Hand  24 9141        
Net Assets Liabilities Including Pension Asset Liability-33 27664 546190 759157 472115 347       
Stocks Inventory305 943264 924267 245314 261243 766       
Tangible Fixed Assets113 044110 587108 750106 634106 839       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000       
Profit Loss Account Reserve-43 27654 546180 759147 472        
Other
Accrued Liabilities       6 27094 77743 5425 4637 330
Accumulated Depreciation Impairment Property Plant Equipment    223 123224 248225 222225 839226 352227 473228 523229 516
Additions Other Than Through Business Combinations Property Plant Equipment     1 524   6 929  
Average Number Employees During Period    22222222
Bank Borrowings          13 6757 817
Bank Borrowings Overdrafts    76 97030 043      
Bank Overdrafts          25 760 
Corporation Tax Payable    -3 4833 65810 99012 670    
Creditors    160 168163 804247 123181 714108 83255 58113 6757 817
Finance Lease Liabilities Present Value Total    90 27191 95544 34944 823    
Financial Assets        100 280102 780389389
Fixed Assets209 705213 802202 089203 597207 426209 508203 518195 971197 853206 161207 515206 522
Future Minimum Lease Payments Under Non-cancellable Operating Leases    21 79021 79021 79021 790    
Increase From Depreciation Charge For Year Property Plant Equipment     1 1259746175131 1211 050993
Investments Fixed Assets96 661103 21593 33996 963100 587102 270104 81597 885    
Investments In Group Undertakings    255255255255    
Net Current Assets Liabilities133 114205 570309 099235 921198 030123 782147 834163 909184 141148 603290 030573 771
Other Creditors       88 19271 01174 86581 465114 303
Other Disposals Property Plant Equipment      7 561     
Other Investments Other Than Loans    100 332102 015104 56097 630    
Other Taxation Social Security Payable    13 244-3 64990 79175 519    
Property Plant Equipment Gross Cost    329 962331 486323 925323 925323 925330 854330 854330 854
Provisions For Liabilities Balance Sheet Subtotal           304
Taxation Social Security Payable       3 23413 440 41 26764 228
Total Assets Less Current Liabilities342 819419 372511 188439 518405 456333 290351 352359 880381 994354 764497 545780 293
Total Borrowings       154 780108 83255 58113 6757 817
Trade Creditors Trade Payables    42 92422 45921 34339 19621 81424 27367 61040 462
Trade Debtors Trade Receivables    104 60040 33149 56050 22088 00099 73792 823175 723
Amount Specific Advance Or Credit Directors    13 244-3 64990 79175 519    
Amount Specific Advance Or Credit Made In Period Directors      94 440     
Amount Specific Advance Or Credit Repaid In Period Directors     -16 893 -15 272    
Capital Employed-33 27664 546190 759157 472115 347       
Creditors Due After One Year376 095354 826320 429282 046290 109       
Creditors Due Within One Year256 687171 68397 531174 161160 168       
Number Shares Allotted Increase Decrease During Period 10 00010 00010 00010 000       
Par Value Share 1111       
Share Capital Allotted Called Up Paid518 445497 378352 704343 279380 380       
Share Premium Account 54 546180 759147 472105 347       
Tangible Fixed Assets Additions    1 250       
Tangible Fixed Assets Cost Or Valuation341 444341 444341 444328 712329 962       
Tangible Fixed Assets Depreciation228 400230 857232 694222 078223 123       
Tangible Fixed Assets Depreciation Charged In Period 2 4571 8371 3991 045       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   12 015        
Tangible Fixed Assets Disposals   12 732        
Value Shares Allotted Increase Decrease During Period 10 00010 00010 00010 000       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
Free Download (12 pages)

Company search

Advertisements