Wake Marine Limited EASTBOURNE


Wake Marine started in year 1985 as Private Limited Company with registration number 01884348. The Wake Marine company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Eastbourne at 29 Gildredge Road. Postal code: BN21 4RU.

The company has 2 directors, namely David B., Stephen L.. Of them, Stephen L. has been with the company the longest, being appointed on 30 June 1992 and David B. has been with the company for the least time - from 27 August 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Stephen L. who worked with the the company until 30 April 2004.

Wake Marine Limited Address / Contact

Office Address 29 Gildredge Road
Town Eastbourne
Post code BN21 4RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01884348
Date of Incorporation Fri, 8th Feb 1985
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

David B.

Position: Director

Appointed: 27 August 2020

Stephen L.

Position: Director

Appointed: 30 June 1992

Simon B.

Position: Director

Resigned: 24 July 2017

Jd Secretariat Limited

Position: Corporate Secretary

Appointed: 30 April 2004

Resigned: 01 July 2016

Stephen L.

Position: Secretary

Appointed: 28 March 2002

Resigned: 30 April 2004

Patrick A.

Position: Director

Appointed: 01 January 1997

Resigned: 28 July 1998

Roland G.

Position: Director

Appointed: 01 January 1997

Resigned: 16 January 1998

Lesley L.

Position: Director

Appointed: 30 June 1992

Resigned: 28 March 2002

Sheila L.

Position: Director

Appointed: 30 June 1992

Resigned: 08 July 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Stephen L. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Simon B. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen L.

Notified on 13 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Simon B.

Notified on 13 June 2016
Ceased on 21 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand102 09715 40831 35140812 941290 558221 766166 239644 958
Current Assets189 18797 892100 87478 186105 800456 543391 451307 309918 678
Debtors87 09082 48469 52377 77892 859165 985169 685141 070273 720
Net Assets Liabilities -37 35531 16446 18563 561321 312122 70146 053547 318
Other Debtors2 7136 6532 7133 550   8 7504 661
Property Plant Equipment2 643 1 0912 6983 8358 2806 1472 5344 439
Other
Amount Specific Advance Or Credit Directors 82 68310 79317 01010 198    
Amount Specific Advance Or Credit Made In Period Directors  71 89027 80317 640    
Amount Specific Advance Or Credit Repaid In Period Directors    24 45210 198   
Accrued Liabilities2 9635 0511 6851 881   2 9383 066
Accumulated Depreciation Impairment Property Plant Equipment209 726212 369212 914199 254202 0288 35212 86116 47422 506
Additional Provisions Increase From New Provisions Recognised -6 126218295216844-405-534 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  6 126     476
Bank Borrowings Overdrafts9 51022 45217 09316 256   40 00040 000
Called Up Share Capital Not Paid1 0001 0001 0001 000     
Corporation Tax Payable7 305 14 63918 935   50 065210 310
Corporation Tax Recoverable6 28411 6591 091      
Creditors185 281135 24770 58352 47345 345141 938173 336133 33393 333
Deferred Tax Asset Debtors 6 126       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 280 198 725   
Disposals Property Plant Equipment   15 280 198 725   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 7 0007 0007 0003 5003 50010 39010 39027 114
Increase From Depreciation Charge For Year Property Plant Equipment 2 6435451 6202 7745 0494 5093 6136 032
Net Current Assets Liabilities3 906-37 35530 29144 00060 455314 605291 058177 486637 322
Other Creditors3 95214 23321 0136 581   5711 737
Other Taxation Social Security Payable7 6415 271 5 779   23 10025 301
Prepayments4 8984 7525 8334 908   12 77315 817
Property Plant Equipment Gross Cost212 369212 369214 005201 952205 86316 63219 00819 00826 945
Provisions -6 1262185137291 5731 1686341 110
Provisions For Liabilities Balance Sheet Subtotal  2185137291 5731 1686341 110
Recoverable Value-added Tax3 9151 7562 654877   9 6951 234
Total Additions Including From Business Combinations Property Plant Equipment  1 6363 2273 9119 4942 376 7 937
Total Assets Less Current Liabilities6 549-37 35531 38246 69864 290322 885297 205180 020641 761
Trade Creditors Trade Payables53 9105 5575 3604 763   13 149942
Trade Debtors Trade Receivables39 39546 78852 22446 683   114 852252 008
Average Number Employees During Period    67988
Bank Borrowings      200 001173 333133 333
Bank Overdrafts      33 645  
Total Borrowings      233 646173 333 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
Free Download (8 pages)

Company search

Advertisements