Wakelin Partners Limited EMSWORTH


Founded in 1993, Wakelin Partners, classified under reg no. 02807207 is an active company. Currently registered at Harbour Offices Emsworth Yacht Harbour PO10 8BP, Emsworth the company has been in the business for 31 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Thomas M. and Alison W.. In addition one secretary - Alison W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Dorothy W. who worked with the the firm until 13 October 1999.

Wakelin Partners Limited Address / Contact

Office Address Harbour Offices Emsworth Yacht Harbour
Office Address2 Thorney Road
Town Emsworth
Post code PO10 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02807207
Date of Incorporation Tue, 6th Apr 1993
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Thomas M.

Position: Director

Appointed: 28 March 2024

Alison W.

Position: Secretary

Appointed: 13 October 1999

Alison W.

Position: Director

Appointed: 01 July 1996

Katharine W.

Position: Director

Appointed: 01 July 1996

Resigned: 28 March 2024

Anthony W.

Position: Director

Appointed: 06 April 1993

Resigned: 26 March 2023

Dorothy W.

Position: Secretary

Appointed: 06 April 1993

Resigned: 13 October 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 April 1993

Resigned: 06 April 1993

Dorothy W.

Position: Director

Appointed: 06 April 1993

Resigned: 26 March 2023

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1993

Resigned: 06 April 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As we discovered, there is Alison W. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Katharine W. This PSC has significiant influence or control over the company,. The third one is Wakelin Holdings Ltd, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Alison W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Katharine W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Wakelin Holdings Ltd

Harbour Office Emsworth Yacht Harbour, Thorney Road, Emsworth, PO10 8BP, England

Legal authority Companies Acts
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Dorothy W.

Notified on 6 April 2016
Ceased on 26 March 2023
Nature of control: significiant influence or control

Anthony W.

Notified on 6 April 2016
Ceased on 26 March 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand26 41449 161
Current Assets27 57649 746
Debtors1 162585
Net Assets Liabilities4 579 9774 603 231
Other Debtors14363
Property Plant Equipment126 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 021514
Amounts Owed By Related Parties618522
Average Number Employees During Period22
Corporation Tax Payable32 11133 601
Creditors40 51139 301
Fixed Assets5 385 1265 385 000
Increase From Depreciation Charge For Year Property Plant Equipment 127
Investment Property5 385 0005 385 000
Investment Property Fair Value Model5 385 000 
Net Current Assets Liabilities-12 93510 445
Other Creditors8 4005 700
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 634
Other Disposals Property Plant Equipment 633
Property Plant Equipment Gross Cost1 147514
Provisions For Liabilities Balance Sheet Subtotal792 214792 214
Total Assets Less Current Liabilities5 372 1915 395 445
Trade Debtors Trade Receivables401 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, July 2023
Free Download (10 pages)

Company search

Advertisements