Wealden Agricultural Marketing Limited TUNBRIDGE WELLS


Wealden Agricultural Marketing started in year 2003 as Private Limited Company with registration number 04844771. The Wealden Agricultural Marketing company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Tunbridge Wells at Linden House. Postal code: TN4 8HH.

Currently there are 4 directors in the the firm, namely Elaine C., Sean C. and Janet K. and others. In addition one secretary - Janet K. - is with the company. As of 14 May 2024, there was 1 ex director - Nicholas F.. There were no ex secretaries.

Wealden Agricultural Marketing Limited Address / Contact

Office Address Linden House
Office Address2 Linden Close
Town Tunbridge Wells
Post code TN4 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04844771
Date of Incorporation Thu, 24th Jul 2003
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Elaine C.

Position: Director

Appointed: 13 December 2022

Sean C.

Position: Director

Appointed: 01 October 2016

Janet K.

Position: Secretary

Appointed: 24 July 2003

Janet K.

Position: Director

Appointed: 24 July 2003

Robert K.

Position: Director

Appointed: 24 July 2003

Nicholas F.

Position: Director

Appointed: 01 October 2017

Resigned: 31 March 2022

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Robert K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Janet K. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Janet K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth10017 18842 44665 876      
Balance Sheet
Cash Bank In Hand10 64333 66936 15224 004      
Cash Bank On Hand   24 00419 41983 466212 131242681
Current Assets43 85387 564440 508848 504677 518582 604885 073818 4942 170 580825 038
Debtors33 21053 895404 356824 500658 099499 138667 957818 1142 170 198824 601
Other Debtors   37 79216 98215 03950 539 1 837 424424 018
Property Plant Equipment   61 44452 97656 42845 17637 49339 47228 897
Tangible Fixed Assets9 83310 08234 65261 444      
Total Inventories      4 985356356356
Net Assets Liabilities      176 445193 7502 29768 164
Reserves/Capital
Called Up Share Capital100100100160      
Profit Loss Account Reserve 17 08842 34665 716      
Shareholder Funds10017 18842 44665 876      
Other
Amount Specific Advance Or Credit Directors     8 00010 000  54 487
Amount Specific Advance Or Credit Made In Period Directors     8 00010 0007 000 54 487
Amount Specific Advance Or Credit Repaid In Period Directors      8 00017 000  
Accrued Liabilities   360 88431 72443 08781 686101 7831 531 805 
Accumulated Depreciation Impairment Property Plant Equipment   34 71444 19451 45763 05573 14779 24688 846
Average Number Employees During Period   7887889
Corporation Tax Payable   28 847 31 79225 64317 766  
Creditors   844 072609 488463 871753 80448 43338 017785 771
Creditors Due Within One Year53 58680 458432 714844 072      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 1058 267  5 336 
Disposals Property Plant Equipment    4 83314 300  6 9951 554
Increase From Depreciation Charge For Year Property Plant Equipment    12 58515 53011 59810 09211 4359 600
Net Current Assets Liabilities-9 7337 1067 7944 43268 030118 733131 269204 69084239 267
Number Shares Authorised 101024      
Other Creditors    39 9681 1291 6032 6591 534 762128 229
Other Taxation Social Security Payable   5 1304 7015 00014 5073 6135 526150 480
Par Value Share 111      
Prepayments Accrued Income   244 249142 247155 877172 734501 2891 819 658 
Property Plant Equipment Gross Cost   96 15897 170107 885108 231110 640118 718117 743
Share Capital Allotted Called Up Paid 701024      
Tangible Fixed Assets Additions 2 36432 13942 347      
Tangible Fixed Assets Cost Or Valuation19 30821 67253 81196 158      
Tangible Fixed Assets Depreciation9 47511 59019 15934 714      
Tangible Fixed Assets Depreciation Charged In Period 2 1157 56915 555      
Total Additions Including From Business Combinations Property Plant Equipment    5 84525 0153462 40915 073579
Total Assets Less Current Liabilities10017 18842 44665 876121 006175 161176 445242 18340 31468 164
Trade Creditors Trade Payables   405 514514 252361 494593 428476 367480 147477 242
Trade Debtors Trade Receivables   542 459498 870320 222434 684316 825332 774400 583
Advances Credits Directors3 866         
Advances Credits Made In Period Directors3 866         
Bank Borrowings Overdrafts       8 77338 01729 820
Corporation Tax Recoverable        17 766 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with updates 2023/07/24
filed on: 7th, August 2023
Free Download (6 pages)

Company search

Advertisements