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

R. & H. Wale Limited CAMBRIDGE


R. & H. Wale started in year 1933 as Private Limited Company with registration number 00281506. The R. & H. Wale company has been functioning successfully for 91 years now and its status is active. The firm's office is based in Cambridge at Wilbraham Temple Temple End. Postal code: CB21 5JF.

There is a single director in the company at the moment - Alexander W., appointed on 17 June 2008. In addition, a secretary was appointed - Jolanda W., appointed on 11 July 2020. As of 26 April 2024, there were 3 ex directors - Godfrey W., Angela W. and others listed below. There were no ex secretaries.

R. & H. Wale Limited Address / Contact

Office Address Wilbraham Temple Temple End
Office Address2 Great Wilbraham
Town Cambridge
Post code CB21 5JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00281506
Date of Incorporation Fri, 10th Nov 1933
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 91 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Jolanda W.

Position: Secretary

Appointed: 11 July 2020

Alexander W.

Position: Director

Appointed: 17 June 2008

Godfrey W.

Position: Director

Resigned: 05 October 2020

Angela W.

Position: Director

Appointed: 14 February 1992

Resigned: 11 July 2020

Wilkinson & Butler

Position: Corporate Secretary

Appointed: 09 July 1991

Resigned: 14 February 1992

Gordon P.

Position: Director

Appointed: 09 July 1991

Resigned: 14 February 1992

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Alexander W. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares.

Alexander W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand141 86372 292147 79937 73461 70351 783236 66091 125
Current Assets1 403 0822 373 7891 781 1094 430 7693 902 9462 647 7862 582 4681 423 802
Debtors32 559919 958941 7573 555 2853 517 5721 491 8241 462 839324 500
Net Assets Liabilities1 102 4842 006 5862 057 4334 144 8604 389 4793 515 7723 496 4461 568 611
Other Debtors4 383918 528940 9493 543 9153 486 1101 521 4521 249 91848 694
Property Plant Equipment88 74429 744549 491536 386540 730818 503851 049881 353
Total Inventories1 227 2931 381 450691 450737 450223 06394 813  
Other
Accumulated Depreciation Impairment Property Plant Equipment70 45077 45082 70326 39123 17329 38830 76152 280
Additions Other Than Through Business Combinations Property Plant Equipment  525 0002 20410 250283 98822 41951 823
Average Number Employees During Period6710119998
Corporation Tax Payable4 1797 5212 823     
Creditors536 641571 666469 622822 295194 657110 27885 275893 761
Current Asset Investments1 36789103100 300100 6081 009 366882 9691 008 177
Fixed Assets238 744204 463745 946536 386681 190978 264999 2531 038 570
Future Minimum Lease Payments Under Non-cancellable Operating Leases      38 63728 333
Increase From Depreciation Charge For Year Property Plant Equipment 7 0005 2533 7483 7576 2158 98621 519
Investments Fixed Assets150 000174 719196 455 140 460159 761148 204157 217
Net Current Assets Liabilities866 4411 802 1231 311 4873 608 4743 708 2892 537 5082 497 193530 041
Other Creditors466 283510 949411 828487 724102 29856 86149 970854 395
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   60 0606 975 7 613 
Other Disposals Property Plant Equipment 52 000 71 6219 124 8 500 
Other Investments Other Than Loans  196 455196 455140 460159 761148 204157 217
Other Taxation Social Security Payable5 19310 6867 040     
Property Plant Equipment Gross Cost159 194107 194632 194562 777563 903847 891881 810933 633
Provisions For Liabilities Balance Sheet Subtotal2 701       
Taxation Social Security Payable  9 863307 34065 25426 8521 8425 307
Total Assets Less Current Liabilities1 105 1852 006 586      
Total Increase Decrease From Revaluations Property Plant Equipment      20 000 
Trade Creditors Trade Payables60 98642 51047 93127 23127 10526 56533 46334 059
Trade Debtors Trade Receivables28 1761 43080811 37031 46265 185212 921275 806
Amount Specific Advance Or Credit Directors     90 2101 044 745 
Amount Specific Advance Or Credit Made In Period Directors     90 210954 5351 726 034
Amount Specific Advance Or Credit Repaid In Period Directors       2 770 779

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Insolvency Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 22nd, January 2024
Free Download (7 pages)

Company search