Ipswich Wharf Developments Limited SAXMUNDHAM


Founded in 2014, Ipswich Wharf Developments, classified under reg no. 08886671 is an active company. Currently registered at Blyth House IP17 1WA, Saxmundham the company has been in the business for ten years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Tue, 28th Feb 2023. Since Tue, 12th Aug 2014 Ipswich Wharf Developments Limited is no longer carrying the name Marina Developments (ipswich).

At present there are 2 directors in the the firm, namely John H. and Jeremy S.. In addition 2 active secretaries, Vesey H. and Michael H. were appointed. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Ipswich Wharf Developments Limited Address / Contact

Office Address Blyth House
Office Address2 Rendham Road
Town Saxmundham
Post code IP17 1WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08886671
Date of Incorporation Tue, 11th Feb 2014
Industry Development of building projects
End of financial Year 28th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (221 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

John H.

Position: Director

Appointed: 11 February 2014

Jeremy S.

Position: Director

Appointed: 11 February 2014

Vesey H.

Position: Secretary

Appointed: 11 February 2014

Michael H.

Position: Secretary

Appointed: 11 February 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Jeremy S. This PSC and has 25-50% shares. The second one in the PSC register is John H. This PSC owns 25-50% shares.

Jeremy S.

Notified on 12 December 2023
Nature of control: 25-50% shares

John H.

Notified on 10 February 2017
Nature of control: 25-50% shares

Company previous names

Marina Developments (ipswich) August 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth-111 195-288 229       
Balance Sheet
Cash Bank On Hand 27 1324 59620 28017 6491 083 8601 439 4842 227 2352 536 636
Current Assets126 0601 307 9431 408 4225 470 93520 062 77322 096 78018 799 02312 285 0004 648 811
Debtors100 36523 70099 148375 130554 006824 254960 5891 275 3501 165 421
Other Debtors  8 946228 719  150 73496 23561 334
Property Plant Equipment    6 84711 8908 7596 3324 749
Total Inventories 1 257 1111 304 6785 075 52519 491 11820 188 66616 398 9508 782 415946 754
Cash Bank In Hand 27 132       
Stocks Inventory25 6951 257 111       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-111 295-288 329       
Shareholder Funds-111 195-288 229       
Other
Accumulated Depreciation Impairment Property Plant Equipment    3553 0206 1518 57810 161
Average Number Employees During Period    22222
Bank Borrowings Overdrafts  400 0003 164 322  19 734 69613 269 4985 465 550
Creditors  1 848 9296 185 87421 574 10325 131 51422 260 53515 828 8907 966 031
Deferred Tax Asset Debtors  90 202146 411  809 8551 179 1151 104 087
Future Minimum Lease Payments Under Non-cancellable Operating Leases   22 50012 5002 50010 000  
Increase From Depreciation Charge For Year Property Plant Equipment    3552 6653 1312 4271 583
Net Current Assets Liabilities  -440 507-714 939-1 511 330-3 034 734-3 461 512-3 543 890-3 317 220
Number Shares Issued Fully Paid  100100     
Other Creditors  1 390 8622 272 822  2 427 5802 450 4802 474 515
Other Taxation Social Security Payable  18 866      
Par Value Share1111     
Property Plant Equipment Gross Cost    7 20214 91014 91014 910 
Total Additions Including From Business Combinations Property Plant Equipment    7 2027 708   
Total Assets Less Current Liabilities-111 195-288 229 -714 939-1 504 483-3 022 844-3 452 753-3 537 558-3 312 471
Trade Creditors Trade Payables  39 201748 730  98 259108 91225 966
Creditors Due Within One Year237 2551 596 172       
Number Shares Allotted100100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control Tue, 12th Dec 2023
filed on: 12th, December 2023
Free Download (2 pages)

Company search