Washbrook Limited HUNGERFORD


Washbrook started in year 1996 as Private Limited Company with registration number 03274925. The Washbrook company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Hungerford at Mill Bottom Sheepdrove. Postal code: RG17 7UN.

There is a single director in the company at the moment - Angus B., appointed on 7 February 1997. In addition, a secretary was appointed - Angus B., appointed on 7 February 1997. As of 1 May 2024, there were 4 ex directors - Darian D., Anthony B. and others listed below. There were no ex secretaries.

Washbrook Limited Address / Contact

Office Address Mill Bottom Sheepdrove
Office Address2 Lambourn
Town Hungerford
Post code RG17 7UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03274925
Date of Incorporation Thu, 7th Nov 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Angus B.

Position: Director

Appointed: 07 February 1997

Angus B.

Position: Secretary

Appointed: 07 February 1997

Darian D.

Position: Director

Appointed: 10 September 1999

Resigned: 20 December 2010

Anthony B.

Position: Director

Appointed: 06 August 1999

Resigned: 01 November 2008

Neil C.

Position: Director

Appointed: 07 February 1997

Resigned: 06 August 1999

Elizabeth B.

Position: Director

Appointed: 07 February 1997

Resigned: 06 August 1999

First Directors Limited

Position: Corporate Nominee Director

Appointed: 07 November 1996

Resigned: 07 February 1997

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 1996

Resigned: 07 February 1997

People with significant control

The register of PSCs who own or have control over the company includes 6 names. As we established, there is Cumbrae Limited from Hungerford, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Angus B. This PSC owns 25-50% shares. The third one is Alexandra B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Cumbrae Limited

Mill Bottom Sheepdrove, Lambourn, Hungerford, RG17 7UN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 3311996
Notified on 11 December 2020
Nature of control: 75,01-100% shares

Angus B.

Notified on 6 April 2016
Ceased on 11 December 2020
Nature of control: 25-50% shares

Alexandra B.

Notified on 11 December 2020
Ceased on 11 December 2020
Nature of control: 25-50% shares

Camilla B.

Notified on 11 December 2020
Ceased on 11 December 2020
Nature of control: 25-50% shares

James B.

Notified on 11 December 2020
Ceased on 11 December 2020
Nature of control: 25-50% shares

Anthony B.

Notified on 6 April 2016
Ceased on 11 December 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth612 330882 2961 357 654      
Balance Sheet
Cash Bank On Hand  11 21348 76234 29437 22231 178  
Current Assets9 44679 76211 21348 76234 29443 22237 178951 003615 795
Debtors     6 0006 000  
Net Assets Liabilities  796 792739 806798 2371 167 4161 421 849615 795615 795
Property Plant Equipment  2 201 2672 096 0772 098 4882 982 9653 267 520  
Cash Bank In Hand9 44679 76211 213      
Net Assets Liabilities Including Pension Asset Liability612 330882 2961 357 654      
Tangible Fixed Assets864 7542 067 4261 267      
Reserves/Capital
Called Up Share Capital1 000966930      
Profit Loss Account Reserve412 956430 922451 065      
Shareholder Funds612 330882 2961 357 654      
Other
Accumulated Depreciation Impairment Property Plant Equipment  40 16640 35641 69642 21942 664  
Average Number Employees During Period  11111  
Creditors  100 889115 067137 579158 02945 66110 960 
Fixed Assets864 7542 067 4262 681 2672 096 0772 098 4882 982 9653 267 520  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   -85 050 345 457230 851  
Increase From Depreciation Charge For Year Property Plant Equipment   190 523445  
Net Current Assets Liabilities-4 453-795-89 676-66 305-103 285-114 8078 483940 043615 795
Property Plant Equipment Gross Cost  2 241 4332 136 4332 140 1843 025 1843 310 184  
Provisions For Liabilities Balance Sheet Subtotal  80 86260 91260 912151 343205 493  
Total Additions Including From Business Combinations Property Plant Equipment     449 112   
Total Assets Less Current Liabilities860 3012 066 6312 591 5912 029 7721 995 2032 868 1583 259 037940 043615 795
Total Increase Decrease From Revaluations Property Plant Equipment   -105 000 435 888285 000  
Accrued Liabilities Not Expressed Within Creditors Subtotal      112 296112 276 
Creditors Due After One Year247 9711 184 3351 233 937      
Creditors Due Within One Year13 89980 557100 889      
Investments Fixed Assets 2 065 9352 680 000      
Non-instalment Debts Due After5 Years63 122271 833       
Number Shares Allotted 966930      
Other Aggregate Reserves198 374450 408905 659      
Par Value Share  1      
Secured Debts184 849910 000910 000      
Share Capital Allotted Called Up Paid 966930      
Tangible Fixed Assets Additions 950 935       
Tangible Fixed Assets Cost Or Valuation904 43341 43341 433      
Tangible Fixed Assets Depreciation39 67939 94240 166      
Tangible Fixed Assets Depreciation Charged In Period 263224      
Tangible Fixed Assets Increase Decrease From Revaluations 252 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 27th, March 2024
Free Download (3 pages)

Company search

Advertisements