Anthony Wakefield And Company Limited DORKING


Founded in 1983, Anthony Wakefield And Company, classified under reg no. 01756254 is an active company. Currently registered at 4 Guildford Road RH4 3NR, Dorking the company has been in the business for 41 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2023/02/28.

The firm has 3 directors, namely Andrew C., Cyrus W. and Frank W.. Of them, Frank W. has been with the company the longest, being appointed on 1 February 2003 and Andrew C. has been with the company for the least time - from 1 December 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Anthony Wakefield And Company Limited Address / Contact

Office Address 4 Guildford Road
Office Address2 Westcott
Town Dorking
Post code RH4 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01756254
Date of Incorporation Mon, 26th Sep 1983
Industry Non-life insurance
End of financial Year 28th February
Company age 41 years old
Account next due date Sat, 30th Nov 2024 (247 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Andrew C.

Position: Director

Appointed: 01 December 2020

Cyrus W.

Position: Director

Appointed: 30 November 2020

Frank W.

Position: Director

Appointed: 01 February 2003

Janet W.

Position: Secretary

Appointed: 28 February 2007

Resigned: 31 March 2017

Raymond Q.

Position: Director

Appointed: 20 October 1995

Resigned: 27 February 2007

John S.

Position: Secretary

Appointed: 01 September 1992

Resigned: 28 February 2007

Michael A.

Position: Director

Appointed: 01 September 1992

Resigned: 01 January 1993

Cruikshank C.

Position: Director

Appointed: 01 September 1992

Resigned: 01 April 1997

Frank W.

Position: Director

Appointed: 01 September 1992

Resigned: 10 January 1999

Anthony W.

Position: Director

Appointed: 26 September 1983

Resigned: 19 August 2020

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Frank W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Barbara W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Anthony W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Frank W.

Notified on 10 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Barbara W.

Notified on 19 August 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Anthony W.

Notified on 10 May 2016
Ceased on 19 August 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-02-282023-02-28
Balance Sheet
Cash Bank On Hand364 793608 216
Current Assets740 8711 041 795
Debtors376 078433 579
Other Debtors2 5272 859
Property Plant Equipment109 997113 474
Other
Accrued Liabilities6 82018 663
Accrued Liabilities Deferred Income38 69938 919
Accumulated Amortisation Impairment Intangible Assets35 853 
Accumulated Depreciation Impairment Property Plant Equipment212 786214 164
Amounts Owed By Group Undertakings35 36339 342
Average Number Employees During Period1413
Corporation Tax Payable6 9235 050
Creditors609 789883 020
Fixed Assets109 998113 475
Future Minimum Lease Payments Under Non-cancellable Operating Leases48 10361 425
Increase From Depreciation Charge For Year Property Plant Equipment 1 378
Intangible Assets Gross Cost35 853 
Investments Fixed Assets11
Net Current Assets Liabilities131 082158 775
Other Creditors6 6007 573
Other Investments Other Than Loans11
Other Taxation Social Security Payable10 32020 854
Prepayments10 55825 834
Property Plant Equipment Gross Cost322 783327 638
Total Additions Including From Business Combinations Property Plant Equipment 4 855
Total Assets Less Current Liabilities241 080272 250
Trade Creditors Trade Payables536 427791 961
Trade Debtors Trade Receivables327 630365 544

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 8th, August 2023
Free Download (11 pages)

Company search

Advertisements