W H Breading & Son (commercial) Limited KENT


W H Breading & Son (commercial) started in year 1990 as Private Limited Company with registration number 02512462. The W H Breading & Son (commercial) company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Kent at 27 New Dover Road. Postal code: CT1 3DN. Since Tue, 26th Jul 2005 W H Breading & Son (commercial) Limited is no longer carrying the name W H Breading & Son.

At present there are 2 directors in the the firm, namely Sharon J. and Geoffrey G.. In addition one secretary - Sharon J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Tremaine H. who worked with the the firm until 31 December 2017.

W H Breading & Son (commercial) Limited Address / Contact

Office Address 27 New Dover Road
Office Address2 Canterbury
Town Kent
Post code CT1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02512462
Date of Incorporation Fri, 15th Jun 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 28th June
Company age 34 years old
Account next due date Thu, 28th Mar 2024 (32 days after)
Account last made up date Tue, 28th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Sharon J.

Position: Secretary

Appointed: 31 December 2017

Sharon J.

Position: Director

Appointed: 31 December 2017

Geoffrey G.

Position: Director

Appointed: 14 July 2005

Tremaine H.

Position: Director

Appointed: 14 July 2005

Resigned: 31 December 2017

Tremaine H.

Position: Secretary

Appointed: 14 July 2005

Resigned: 31 December 2017

Mark G.

Position: Director

Appointed: 14 July 2005

Resigned: 24 January 2014

Guy B.

Position: Director

Appointed: 20 November 2001

Resigned: 14 July 2005

David H.

Position: Director

Appointed: 01 August 1992

Resigned: 09 June 1994

Guy B.

Position: Director

Appointed: 15 June 1991

Resigned: 01 September 1992

Keith B.

Position: Director

Appointed: 15 June 1991

Resigned: 14 July 2005

Lena B.

Position: Director

Appointed: 15 June 1991

Resigned: 14 July 2005

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Geoffrey G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Geoffrey G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

W H Breading & Son July 26, 2005
The Asset And Debt Recovery Service April 19, 2000
W. H. Breading & Son November 18, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-282019-06-282020-06-282021-06-282022-06-28
Balance Sheet
Cash Bank On Hand83 77680 57449 61295 38533 981
Current Assets116 797108 76470 515101 19035 781
Debtors31 02126 19018 7033 605 
Net Assets Liabilities8 529-7 671-25 654-95 357-107 382
Other Debtors31 02126 19018 7033 605 
Property Plant Equipment40 76530 75425 31121 34719 626
Total Inventories2 0002 0002 2002 2001 800
Other
Accumulated Depreciation Impairment Property Plant Equipment70 30580 31691 11548 53232 425
Additions Other Than Through Business Combinations Property Plant Equipment  5 3566 9501 035
Average Number Employees During Period54332
Creditors149 033147 189121 480217 894162 789
Depreciation Rate Used For Property Plant Equipment 15151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment   52 13718 863
Disposals Property Plant Equipment   53 49718 863
Increase From Depreciation Charge For Year Property Plant Equipment 10 01110 7999 5542 756
Net Current Assets Liabilities-32 236-38 425-50 965-116 704-127 008
Other Creditors141 463140 260117 537212 390162 116
Other Taxation Social Security Payable1 0255 7886401 530546
Property Plant Equipment Gross Cost 111 070116 42669 87952 051
Total Assets Less Current Liabilities8 529-7 671-25 654-95 357-107 382
Trade Creditors Trade Payables6 5451 1413 3033 974127

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 28th Jun 2022
filed on: 28th, March 2023
Free Download (9 pages)

Company search

Advertisements