Wakeley Brothers(rainham,kent),limited BIRCHINGTON


Founded in 1897, Wakeley Brothers(rainham,kent), classified under reg no. 00052573 is an active company. Currently registered at The Brick Barn St Nicholas Court Farm Court Road CT7 0PT, Birchington the company has been in the business for one hundred and twenty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Adam W., Miranda S. and James W. and others. Of them, James P. has been with the company the longest, being appointed on 4 January 2010 and Adam W. and Miranda S. and James W. have been with the company for the least time - from 13 June 2011. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wakeley Brothers(rainham,kent),limited Address / Contact

Office Address The Brick Barn St Nicholas Court Farm Court Road
Office Address2 St. Nicholas At Wade
Town Birchington
Post code CT7 0PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00052573
Date of Incorporation Mon, 17th May 1897
Industry Other letting and operating of own or leased real estate
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 127 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Adam W.

Position: Director

Appointed: 13 June 2011

Miranda S.

Position: Director

Appointed: 13 June 2011

James W.

Position: Director

Appointed: 13 June 2011

James P.

Position: Director

Appointed: 04 January 2010

Veronica W.

Position: Director

Appointed: 13 June 2011

Resigned: 19 September 2016

William W.

Position: Director

Appointed: 04 January 2010

Resigned: 25 June 2020

Steven U.

Position: Director

Appointed: 09 October 2009

Resigned: 04 January 2010

Neil L.

Position: Director

Appointed: 20 February 2008

Resigned: 04 January 2010

Neil L.

Position: Secretary

Appointed: 01 June 2006

Resigned: 04 January 2010

Paul W.

Position: Director

Appointed: 01 June 2006

Resigned: 04 January 2010

John W.

Position: Director

Appointed: 01 June 2006

Resigned: 04 January 2010

Andrew S.

Position: Director

Appointed: 01 June 2006

Resigned: 09 October 2009

Peter S.

Position: Director

Appointed: 22 September 2005

Resigned: 31 March 2009

David G.

Position: Director

Appointed: 22 September 2005

Resigned: 31 May 2008

Desmond C.

Position: Director

Appointed: 24 December 2002

Resigned: 31 May 2007

Thomas W.

Position: Director

Appointed: 24 December 2002

Resigned: 07 October 2003

Alastair F.

Position: Director

Appointed: 24 December 2002

Resigned: 31 December 2005

William B.

Position: Secretary

Appointed: 24 December 2002

Resigned: 01 June 2006

James W.

Position: Secretary

Appointed: 01 January 1994

Resigned: 24 December 2002

Veronica W.

Position: Director

Appointed: 17 December 1993

Resigned: 10 February 1998

James W.

Position: Director

Appointed: 01 October 1993

Resigned: 24 December 2002

James C.

Position: Secretary

Appointed: 22 April 1993

Resigned: 31 December 1993

Andrew A.

Position: Secretary

Appointed: 05 January 1992

Resigned: 23 April 1993

David C.

Position: Director

Appointed: 05 January 1992

Resigned: 01 November 1993

James C.

Position: Director

Appointed: 05 January 1992

Resigned: 31 December 1993

William W.

Position: Director

Appointed: 09 May 1975

Resigned: 24 December 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As we discovered, there is Ayshland Ltd from Faversham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Miranda S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Adam W., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ayshland Ltd

The Goods Shed Jubilee Way, Faversham, ME13 8GD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 13050767
Notified on 27 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Miranda S.

Notified on 10 November 2020
Ceased on 27 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Adam W.

Notified on 10 November 2020
Ceased on 27 March 2024
Nature of control: 25-50% voting rights
25-50% shares

James W.

Notified on 10 November 2020
Ceased on 27 March 2024
Nature of control: 25-50% voting rights
25-50% shares

William W.

Notified on 6 April 2016
Ceased on 10 November 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand838 28310 702
Current Assets1 778 0511 750 474
Debtors939 7681 739 772
Net Assets Liabilities3 591 8823 578 688
Other Debtors727 5121 537 729
Property Plant Equipment359 528359 528
Other
Accrued Liabilities Deferred Income19 4907 306
Average Number Employees During Period44
Corporation Tax Payable1321 529
Corporation Tax Recoverable178 585179 982
Creditors32 79521 240
Fixed Assets2 169 0162 169 016
Investment Property1 809 4881 809 488
Investment Property Fair Value Model1 809 488 
Net Current Assets Liabilities1 745 2561 729 234
Other Creditors9 8245 833
Other Remaining Borrowings3 3493 349
Other Taxation Social Security Payable 2 267
Prepayments Accrued Income32 76021 402
Property Plant Equipment Gross Cost359 528 
Provisions For Liabilities Balance Sheet Subtotal322 390319 562
Total Assets Less Current Liabilities3 914 2723 898 250
Trade Creditors Trade Payables 956
Trade Debtors Trade Receivables911659

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements