Wellbrick Estates Limited LATIMER


Founded in 1968, Wellbrick Estates, classified under reg no. 00934808 is an active company. Currently registered at Suite 2, Room 10/11 Tower House HP5 1TU, Latimer the company has been in the business for 56 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 6 directors in the the company, namely Robert H., Stephen R. and Darrell T. and others. In addition one secretary - Darrell T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wellbrick Estates Limited Address / Contact

Office Address Suite 2, Room 10/11 Tower House
Office Address2 Latimer Park Estate
Town Latimer
Post code HP5 1TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00934808
Date of Incorporation Tue, 2nd Jul 1968
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 56 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Robert H.

Position: Director

Appointed: 20 July 2023

Darrell T.

Position: Secretary

Appointed: 07 June 2022

Stephen R.

Position: Director

Appointed: 01 June 2022

Darrell T.

Position: Director

Appointed: 05 August 2021

Stephen H.

Position: Director

Appointed: 05 August 2021

Elisabeth K.

Position: Director

Appointed: 10 September 2014

Martin R.

Position: Director

Appointed: 13 January 2010

Peter B.

Position: Secretary

Appointed: 18 February 2021

Resigned: 07 June 2022

Peter B.

Position: Director

Appointed: 26 August 2018

Resigned: 07 June 2022

Lorraine D.

Position: Director

Appointed: 31 May 2017

Resigned: 18 February 2021

Louise H.

Position: Secretary

Appointed: 23 June 2015

Resigned: 18 February 2021

Carol L.

Position: Director

Appointed: 11 September 2013

Resigned: 15 April 2015

Jennifer B.

Position: Secretary

Appointed: 18 May 2011

Resigned: 23 June 2015

Raymond S.

Position: Director

Appointed: 18 May 2011

Resigned: 30 October 2016

Leanne H.

Position: Director

Appointed: 13 January 2010

Resigned: 31 May 2017

Jennifer B.

Position: Director

Appointed: 13 January 2010

Resigned: 18 September 2023

Kirsty P.

Position: Director

Appointed: 13 January 2010

Resigned: 06 September 2011

Jacqueline T.

Position: Director

Appointed: 13 January 2010

Resigned: 20 July 2023

Georgina P.

Position: Secretary

Appointed: 28 June 2007

Resigned: 18 May 2011

Georgina P.

Position: Director

Appointed: 28 June 2007

Resigned: 11 June 2012

Derek C.

Position: Director

Appointed: 07 June 2005

Resigned: 20 July 2023

Christopher J.

Position: Director

Appointed: 01 April 2003

Resigned: 05 June 2013

Anthony M.

Position: Director

Appointed: 27 March 2001

Resigned: 20 June 2003

Stephen G.

Position: Director

Appointed: 21 March 2000

Resigned: 27 March 2001

Judy G.

Position: Secretary

Appointed: 21 March 2000

Resigned: 28 June 2007

Judy G.

Position: Director

Appointed: 21 March 2000

Resigned: 28 June 2007

Keith P.

Position: Director

Appointed: 21 March 2000

Resigned: 18 February 2004

David M.

Position: Director

Appointed: 22 April 1998

Resigned: 19 August 1999

Delia P.

Position: Secretary

Appointed: 10 April 1998

Resigned: 21 March 2000

Maureen R.

Position: Director

Appointed: 21 May 1996

Resigned: 21 March 2000

Delia P.

Position: Director

Appointed: 10 April 1995

Resigned: 21 March 2000

Helen B.

Position: Director

Appointed: 29 May 1993

Resigned: 10 April 1995

Sandra P.

Position: Secretary

Appointed: 23 May 1992

Resigned: 22 April 1998

Jeanne J.

Position: Director

Appointed: 23 May 1992

Resigned: 01 April 1996

David M.

Position: Director

Appointed: 13 May 1992

Resigned: 20 May 1993

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Jennifer B. The abovementioned PSC has significiant influence or control over this company,.

Jennifer B.

Notified on 1 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets111111
Net Assets Liabilities111111
Other
Net Current Assets Liabilities111111
Total Assets Less Current Liabilities111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, November 2023
Free Download (3 pages)

Company search