Wateringbury Pear Orchards Limited MAIDSTONE


Founded in 1995, Wateringbury Pear Orchards, classified under reg no. 03128498 is an active company. Currently registered at 27 Allington Gardens ME18 5DG, Maidstone the company has been in the business for 29 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 5 directors in the the company, namely David D., Michael H. and Clifford H. and others. In addition one secretary - Dennis S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael P. who worked with the the company until 31 July 1999.

Wateringbury Pear Orchards Limited Address / Contact

Office Address 27 Allington Gardens
Office Address2 Wateringbury
Town Maidstone
Post code ME18 5DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03128498
Date of Incorporation Mon, 20th Nov 1995
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 29 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 Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

David D.

Position: Director

Appointed: 12 December 2018

Michael H.

Position: Director

Appointed: 12 December 2018

Clifford H.

Position: Director

Appointed: 12 December 2018

Gordon D.

Position: Director

Appointed: 12 July 2012

Dennis S.

Position: Secretary

Appointed: 01 August 1999

Alan B.

Position: Director

Appointed: 20 November 1995

Michael P.

Position: Director

Appointed: 12 February 1996

Resigned: 10 October 2018

Peter H.

Position: Director

Appointed: 20 November 1995

Resigned: 12 July 2012

Dennis S.

Position: Director

Appointed: 20 November 1995

Resigned: 17 October 2022

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 20 November 1995

Resigned: 20 November 1995

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 1995

Resigned: 20 November 1995

Michael P.

Position: Secretary

Appointed: 20 November 1995

Resigned: 31 July 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets5 2736 0514 9385 894
Net Assets Liabilities23 27317 41916 69817 274
Other
Creditors 6 6326 2406 620
Fixed Assets18 00018 00018 00018 000
Net Current Assets Liabilities5 2736 0514 9385 894
Other Operating Expenses Format22 5832 3323 1682 682
Profit Loss-33863282-182
Total Assets Less Current Liabilities23 27324 05122 93823 894
Turnover Revenue2 5503 1953 4502 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 3rd, October 2023
Free Download (9 pages)

Company search

Advertisements