Barrowden And Wakerley Community Shop Limited OAKHAM


Founded in 2006, Barrowden And Wakerley Community Shop, classified under reg no. 05731742 is an active company. Currently registered at Barrowden & Wakerley Community Shop Wakerley Road LE15 8EP, Oakham the company has been in the business for 18 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 6 directors in the the firm, namely Sarah P., Iain M. and Joanna B. and others. In addition one secretary - Gillian C. - is with the company. As of 6 May 2024, there were 16 ex directors - Alison T., Geraldine A. and others listed below. There were no ex secretaries.

Barrowden And Wakerley Community Shop Limited Address / Contact

Office Address Barrowden & Wakerley Community Shop Wakerley Road
Office Address2 Barrowden
Town Oakham
Post code LE15 8EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05731742
Date of Incorporation Mon, 6th Mar 2006
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Sarah P.

Position: Director

Appointed: 16 November 2022

Iain M.

Position: Director

Appointed: 09 November 2021

Joanna B.

Position: Director

Appointed: 10 October 2019

Lesley F.

Position: Director

Appointed: 10 October 2019

Craig M.

Position: Director

Appointed: 12 November 2015

Gillian C.

Position: Director

Appointed: 26 September 2013

Gillian C.

Position: Secretary

Appointed: 06 March 2006

Alison T.

Position: Director

Appointed: 11 November 2019

Resigned: 09 November 2021

Geraldine A.

Position: Director

Appointed: 10 October 2019

Resigned: 09 November 2021

Angeline A.

Position: Director

Appointed: 12 November 2015

Resigned: 01 October 2019

Julie R.

Position: Director

Appointed: 12 November 2015

Resigned: 16 May 2016

Catherine L.

Position: Director

Appointed: 01 June 2015

Resigned: 11 November 2019

Patricia O.

Position: Director

Appointed: 11 November 2014

Resigned: 01 October 2019

Paul D.

Position: Director

Appointed: 26 September 2013

Resigned: 22 October 2015

Alison L.

Position: Director

Appointed: 26 September 2013

Resigned: 15 October 2013

Angeline A.

Position: Director

Appointed: 26 September 2013

Resigned: 01 May 2015

Philip W.

Position: Director

Appointed: 26 September 2013

Resigned: 01 October 2019

David F.

Position: Director

Appointed: 01 September 2010

Resigned: 26 September 2013

David B.

Position: Director

Appointed: 26 March 2009

Resigned: 01 April 2015

Graham B.

Position: Director

Appointed: 01 October 2006

Resigned: 07 June 2010

Patricia L.

Position: Director

Appointed: 01 October 2006

Resigned: 23 March 2009

Wilkin Nominees Limited

Position: Director

Appointed: 06 March 2006

Resigned: 06 March 2006

Wilkin Chapman Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 March 2006

Resigned: 06 March 2006

Sheila S.

Position: Director

Appointed: 06 March 2006

Resigned: 26 September 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth78 37191 923108 989       
Balance Sheet
Cash Bank On Hand  19 02721 50734 29927 54642 53536 20938 37737 918
Current Assets19 73225 98731 51732 97644 88537 84152 30148 59150 31852 927
Debtors1 2422 2422 2941 86140399991 5672 4623 417
Net Assets Liabilities  108 989119 970137 805151 374161 331167 105164 388165 337
Other Debtors  56613340399991 5672 4623 417
Property Plant Equipment  128 684125 479124 216128 696130 521131 943129 589131 214
Total Inventories  10 1969 60810 18310 1969 66710 8159 47911 592
Cash Bank In Hand9 25714 73119 027       
Net Assets Liabilities Including Pension Asset Liability78 37191 923108 989       
Stocks Inventory9 2339 01410 196       
Tangible Fixed Assets19 81611 1989 093       
Reserves/Capital
Profit Loss Account Reserve78 37191 923108 989       
Shareholder Funds78 37191 923108 989       
Other
Accrued Liabilities Deferred Income  37 12024 26614 2943 6691 4141 3588471 051
Accumulated Depreciation Impairment Property Plant Equipment   94 28295 90799 058101 423104 735108 286111 483
Average Number Employees During Period     11111
Creditors  51 21238 48531 29615 16321 49113 42915 51918 804
Finished Goods Goods For Resale  10 1969 60810 18310 1969 66710 8159 47911 592
Fixed Assets139 407130 789128 684125 479124 216128 696130 521131 943129 589131 214
Increase Decrease In Depreciation Impairment Property Plant Equipment   4433571 8832 3653 3123 5513 197
Increase From Depreciation Charge For Year Property Plant Equipment   4 0881 6253 1512 3653 3123 5513 197
Loans From Directors  133133133133133133133133
Net Current Assets Liabilities-61 036-38 866-19 695-5 50913 58922 67830 81035 16234 79934 123
Other Creditors  2 5152 5152 5152 5157 2955 2547 3147 340
Other Taxation Social Security Payable  1 160892546383890-147549420
Prepayments Accrued Income  1 7281 728      
Property Plant Equipment Gross Cost   219 761220 123227 754231 944236 678237 875242 697
Total Additions Including From Business Combinations Property Plant Equipment   8833627 6314 1904 7341 1974 822
Total Assets Less Current Liabilities78 37191 923108 989119 970137 805151 374161 331167 105164 388165 337
Trade Creditors Trade Payables  10 28410 67913 8088 46311 7596 8316 6769 860
Creditors Due Within One Year80 76864 85351 212       
Fixed Asset Investments Cost Or Valuation 119 591119 591       
Investments Fixed Assets119 591119 591119 591       
Tangible Fixed Assets Additions 1 4632 972       
Tangible Fixed Assets Cost Or Valuation 96 31599 287       
Tangible Fixed Assets Depreciation 85 11790 194       
Tangible Fixed Assets Depreciation Charged In Period 10 0825 076       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements