Ward Wilson Investments Limited WOKINGHAM


Founded in 1994, Ward Wilson Investments, classified under reg no. 02937669 is an active company. Currently registered at The Clubhouse Bearwood Lakes Golf Club RG41 4SJ, Wokingham the company has been in the business for 30 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

There is a single director in the firm at the moment - Gary H., appointed on 30 December 2010. In addition, a secretary was appointed - Neil C., appointed on 18 April 2012. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ward Wilson Investments Limited Address / Contact

Office Address The Clubhouse Bearwood Lakes Golf Club
Office Address2 Bearwood Road
Town Wokingham
Post code RG41 4SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02937669
Date of Incorporation Fri, 10th Jun 1994
Industry Development of building projects
Industry Activities of sport clubs
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Neil C.

Position: Secretary

Appointed: 18 April 2012

Gary H.

Position: Director

Appointed: 30 December 2010

Katie W.

Position: Director

Appointed: 11 April 2011

Resigned: 18 May 2012

Sarah W.

Position: Director

Appointed: 11 April 2011

Resigned: 18 May 2012

Philippa S.

Position: Director

Appointed: 07 July 2010

Resigned: 31 March 2011

Carl R.

Position: Director

Appointed: 12 February 2010

Resigned: 14 June 2019

Sheila N.

Position: Director

Appointed: 19 February 2001

Resigned: 18 May 2012

Leslie F.

Position: Secretary

Appointed: 24 March 1998

Resigned: 18 April 2012

Stuart F.

Position: Director

Appointed: 29 August 1994

Resigned: 23 August 1999

David N.

Position: Director

Appointed: 15 July 1994

Resigned: 13 September 2011

Raymond W.

Position: Director

Appointed: 15 July 1994

Resigned: 18 May 2012

Raymond W.

Position: Secretary

Appointed: 15 July 1994

Resigned: 24 March 1998

Bibi A.

Position: Director

Appointed: 10 June 1994

Resigned: 15 July 1994

Ronald R.

Position: Secretary

Appointed: 10 June 1994

Resigned: 15 July 1994

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Gary H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gary H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand1 7331 25142 36522 88036 201409963601120
Current Assets342 423387 954411 357436 442     
Debtors340 690386 703368 992413 562400 230435 782434 19940 57540 575
Other Debtors36 25145 350   40 57540 57540 575 
Other
Amounts Owed By Group Undertakings304 439341 353368 992413 562400 230395 207393 624 40 575
Average Number Employees During Period332211111
Creditors3 7244 126       
Future Minimum Lease Payments Under Non-cancellable Operating Leases143 557143 557143 557143 558146 107162 299162 299162 299162 299
Investments Fixed Assets12 50012 50012 50012 50012 50012 50012 50012 50012 500
Investments In Group Undertakings12 50012 50012 50012 50012 50012 50012 50012 50012 500
Net Assets Liabilities Subsidiaries1 080 9261 092 732947 320188 807387 322-388 071   
Net Current Assets Liabilities338 699383 828411 357436 442     
Number Shares Issued Fully Paid 54 00054 00054 00054 00054 000 54 00054 000
Other Creditors2 595        
Other Taxation Social Security Payable1 1294 126       
Par Value Share 11111 11
Percentage Class Share Held In Subsidiary 100100100100100   
Profit Loss Subsidiaries-25 481-3 256-87 9543 619-207 520-9 177   
Total Assets Less Current Liabilities351 199396 328423 857448 942448 931448 691447 66253 67653 195

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2024
filed on: 30th, May 2024
Free Download (8 pages)

Company search

Advertisements