Wellington Country Park Limited READING


Founded in 1973, Wellington Country Park, classified under reg no. 01143430 is an active company. Currently registered at The Estate Office RG7 2BT, Reading the company has been in the business for fifty one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2000-01-27 Wellington Country Park Limited is no longer carrying the name Wellington Conservation Enterprises.

The company has 3 directors, namely Helen W., The W. and Antonia W.. Of them, Antonia W. has been with the company the longest, being appointed on 20 December 1995 and Helen W. has been with the company for the least time - from 6 July 2016. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wellington Country Park Limited Address / Contact

Office Address The Estate Office
Office Address2 Stratfield Saye
Town Reading
Post code RG7 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01143430
Date of Incorporation Mon, 5th Nov 1973
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Helen W.

Position: Director

Appointed: 06 July 2016

The W.

Position: Director

Appointed: 22 January 2000

Antonia W.

Position: Director

Appointed: 20 December 1995

Arthur W.

Position: Director

Resigned: 01 December 2020

Andrew S.

Position: Director

Appointed: 24 October 2016

Resigned: 30 November 2022

James H.

Position: Director

Appointed: 06 September 2010

Resigned: 09 September 2016

Paul S.

Position: Secretary

Appointed: 30 April 2008

Resigned: 06 September 2010

Gary A.

Position: Secretary

Appointed: 31 December 2003

Resigned: 30 April 2008

Paul S.

Position: Director

Appointed: 01 September 2003

Resigned: 06 September 2010

Carol H.

Position: Secretary

Appointed: 14 August 2000

Resigned: 31 December 2003

Graham T.

Position: Secretary

Appointed: 06 June 2000

Resigned: 01 December 2000

David E.

Position: Secretary

Appointed: 31 December 1995

Resigned: 06 June 2000

Graham T.

Position: Director

Appointed: 01 December 1995

Resigned: 01 September 2003

Her Grace The Duchess Of Wellington

Position: Corporate Director

Appointed: 11 December 1991

Resigned: 22 January 2000

Patrick A.

Position: Secretary

Appointed: 11 December 1991

Resigned: 31 December 1995

His W.

Position: Director

Appointed: 11 December 1991

Resigned: 22 January 2000

Richard W.

Position: Director

Appointed: 11 December 1991

Resigned: 22 January 2000

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we found, there is Arthur W. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Antonia W. This PSC owns 50,01-75% shares. Moving on, there is Arthur W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Arthur W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Antonia W.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 50,01-75% shares

Arthur W.

Notified on 6 April 2016
Ceased on 1 December 2020
Nature of control: significiant influence or control

Company previous names

Wellington Conservation Enterprises January 27, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand156 063326 729856 046858
Current Assets425 133619 2151 619 0041 321 987
Debtors101 534129 037510 3251 062 015
Net Assets Liabilities2 037 5001 908 1931 952 7221 739 419
Other Debtors62 99861 459351 526952 867
Property Plant Equipment2 151 7171 994 7911 554 6641 721 033
Total Inventories167 536163 449  
Other
Accumulated Depreciation Impairment Property Plant Equipment1 274 4671 440 7702 113 6432 390 942
Additions Other Than Through Business Combinations Property Plant Equipment   443 668
Average Number Employees During Period89105111116
Bank Borrowings Overdrafts   55 352
Corporation Tax Payable  107 415 
Creditors426 187612 2871 092 5571 122 605
Fixed Assets2 151 7221 994 7961 554 6691 721 038
Future Minimum Lease Payments Under Non-cancellable Operating Leases121 441118 191132 839141 480
Increase From Depreciation Charge For Year Property Plant Equipment 249 331 277 299
Investments Fixed Assets5555
Investments In Group Undertakings Participating Interests  55
Net Current Assets Liabilities-1 0546 928526 447199 382
Other Creditors198 407361 905522 726551 584
Other Taxation Social Security Payable31 30440 42725 07234 297
Profit Loss  375 282-213 303
Property Plant Equipment Gross Cost3 426 1843 435 5613 668 3074 111 975
Provisions For Liabilities Balance Sheet Subtotal113 16893 531128 394181 001
Taxation Including Deferred Taxation Balance Sheet Subtotal  128 394181 001
Total Assets Less Current Liabilities2 150 6682 001 7242 081 1161 920 420
Trade Creditors Trade Payables196 476209 955437 344481 372
Trade Debtors Trade Receivables38 53667 578158 799109 148
Transfers To From Retained Earnings Increase Decrease In Equity  -22 653-6 948
Disposals Decrease In Depreciation Impairment Property Plant Equipment 83 028  
Disposals Property Plant Equipment 86 387  
Number Shares Issued But Not Fully Paid 1 881 485  
Other Investments Other Than Loans55  
Par Value Share 1  
Provisions113 16893 531  
Total Additions Including From Business Combinations Property Plant Equipment 95 764  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 14th, November 2023
Free Download (10 pages)

Company search

Advertisements