Wetfield Limited LETCHWORTH GARDEN CITY


Founded in 2001, Wetfield, classified under reg no. 04341395 is an active company. Currently registered at Po Box 501 The Nexus Building Broadway SG6 9BL, Letchworth Garden City the company has been in the business for twenty three years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

There is a single director in the company at the moment - Anne T., appointed on 1 March 2002. In addition, a secretary was appointed - Anne T., appointed on 10 September 2010. Currently there is one former director listed by the company - Vernon T., who left the company on 30 December 2019. In addition, the company lists several former secretaries whose names might be found in the list below.

Wetfield Limited Address / Contact

Office Address Po Box 501 The Nexus Building Broadway
Town Letchworth Garden City
Post code SG6 9BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04341395
Date of Incorporation Mon, 17th Dec 2001
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Anne T.

Position: Secretary

Appointed: 10 September 2010

Anne T.

Position: Director

Appointed: 01 March 2002

Ian F.

Position: Secretary

Appointed: 04 March 2003

Resigned: 10 September 2010

Anne T.

Position: Secretary

Appointed: 01 March 2002

Resigned: 04 March 2003

Vernon T.

Position: Director

Appointed: 01 March 2002

Resigned: 30 December 2019

William T.

Position: Nominee Director

Appointed: 17 December 2001

Resigned: 01 March 2002

Howard T.

Position: Nominee Secretary

Appointed: 17 December 2001

Resigned: 01 March 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Anne T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Vernon T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Anne T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vernon T.

Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312022-06-302023-06-30
Net Worth233 653240 048      
Balance Sheet
Cash Bank On Hand  3 0751763374394 60481 698
Current Assets113 587234 318207 71232 43563 71095 41894 70381 798
Debtors113 517233 160204 63732 25963 67794 67599100
Net Assets Liabilities  234 264235 944258 952228 675216 045196 098
Other Debtors  204 63732 25963 67794 67599100
Property Plant Equipment  575 029574 145443 261142 377141 050140 165
Cash Bank In Hand701 158      
Net Assets Liabilities Including Pension Asset Liability233 653240 048      
Tangible Fixed Assets632 107576 797      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve55 79562 190      
Shareholder Funds233 653240 048      
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 9733 8574 7415 6256 9527 837
Average Number Employees During Period   22111
Bank Borrowings Overdrafts  327 341328 427238 417   
Corporation Tax Payable  4 1454 9014 7164 098808515
Creditors  527 222367 949245 5006 76817 60823 934
Increase From Depreciation Charge For Year Property Plant Equipment   8848848841 327885
Net Current Assets Liabilities-64 271223 282189 312-335 514-181 79088 65077 09557 864
Number Shares Issued Fully Paid   100    
Other Creditors  199 88134 6212 3671 60016 80023 419
Other Disposals Property Plant Equipment    130 000300 000  
Par Value Share   1    
Property Plant Equipment Gross Cost  578 002578 002448 002148 002148 002 
Provisions For Liabilities Balance Sheet Subtotal  2 8552 6872 5192 3522 1001 931
Total Assets Less Current Liabilities567 836800 079764 341238 631261 471231 027218 145198 029
Trade Creditors Trade Payables     1 070  
Creditors Due After One Year334 183556 672      
Creditors Due Within One Year177 85811 036      
Fixed Assets632 107576 797      
Provisions For Liabilities Charges 3 359      
Revaluation Reserve177 758177 758      
Secured Debts169 706281 198      
Tangible Fixed Assets Additions 17 680      
Tangible Fixed Assets Cost Or Valuation632 428578 002      
Tangible Fixed Assets Depreciation3211 205      
Tangible Fixed Assets Depreciation Charged In Period 884      
Tangible Fixed Assets Disposals 72 106      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL. Change occurred on Friday 8th March 2024. Company's previous address: PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom.
filed on: 8th, March 2024
Free Download (1 page)

Company search