Wheal Jane Limited TRURO


Wheal Jane started in year 1999 as Private Limited Company with registration number 03885040. The Wheal Jane company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Truro at Old Mine Offices. Postal code: TR3 6EE. Since Thu, 28th Sep 2000 Wheal Jane Limited is no longer carrying the name Carnon Enterprises (wheal Jane).

The firm has 4 directors, namely Sean G., Darren E. and Mark G. and others. Of them, Bernard B. has been with the company the longest, being appointed on 29 November 1999 and Sean G. has been with the company for the least time - from 25 January 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wheal Jane Limited Address / Contact

Office Address Old Mine Offices
Office Address2 Wheal Jane, Baldhu
Town Truro
Post code TR3 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03885040
Date of Incorporation Mon, 29th Nov 1999
Industry Remediation activities and other waste management services
End of financial Year 28th February
Company age 25 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Sean G.

Position: Director

Appointed: 25 January 2022

Darren E.

Position: Director

Appointed: 01 January 2013

Mark G.

Position: Director

Appointed: 22 November 2004

Bernard B.

Position: Director

Appointed: 29 November 1999

Joanna B.

Position: Director

Appointed: 04 November 2019

Resigned: 31 July 2020

Shelley S.

Position: Secretary

Appointed: 14 March 2018

Resigned: 25 July 2018

David G.

Position: Secretary

Appointed: 16 November 2017

Resigned: 04 April 2021

Susan B.

Position: Director

Appointed: 01 June 2017

Resigned: 11 December 2019

Henry M.

Position: Director

Appointed: 01 February 2017

Resigned: 31 October 2017

Henry M.

Position: Secretary

Appointed: 01 February 2017

Resigned: 16 November 2017

Graham S.

Position: Director

Appointed: 01 March 2010

Resigned: 31 January 2017

Graham S.

Position: Secretary

Appointed: 20 March 2009

Resigned: 31 January 2017

Kenneth B.

Position: Director

Appointed: 20 October 2008

Resigned: 20 March 2012

Kathryn W.

Position: Director

Appointed: 07 May 2003

Resigned: 20 March 2009

Kathryn W.

Position: Secretary

Appointed: 01 August 2002

Resigned: 20 March 2009

Roger W.

Position: Director

Appointed: 13 November 2000

Resigned: 31 January 2005

Kenneth B.

Position: Director

Appointed: 13 November 2000

Resigned: 31 December 2004

Clive J.

Position: Director

Appointed: 29 November 1999

Resigned: 30 July 2008

David G.

Position: Director

Appointed: 29 November 1999

Resigned: 04 April 2021

Roger D.

Position: Secretary

Appointed: 29 November 1999

Resigned: 01 August 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 1999

Resigned: 29 November 1999

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Mark G. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Bernard B. This PSC has significiant influence or control over the company,. Moving on, there is David G., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Mark G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Bernard B.

Notified on 6 April 2016
Nature of control: significiant influence or control

David G.

Notified on 6 April 2016
Ceased on 4 April 2021
Nature of control: significiant influence or control

Company previous names

Carnon Enterprises (wheal Jane) September 28, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-28
Net Worth1 867 9121 746 971  
Balance Sheet
Cash Bank On Hand  1 691 064931 845
Current Assets2 470 4422 323 7932 403 9471 432 201
Debtors1 583 5491 653 302712 883500 356
Net Assets Liabilities  1 874 7831 895 362
Other Debtors  39 18538 252
Property Plant Equipment  328 0131 146 523
Cash Bank In Hand886 893670 491  
Net Assets Liabilities Including Pension Asset Liability1 867 9121 746 971  
Tangible Fixed Assets382 164370 501  
Reserves/Capital
Called Up Share Capital16 95616 956  
Profit Loss Account Reserve2 332 3272 322 199  
Shareholder Funds1 867 9121 746 971  
Other
Accumulated Amortisation Impairment Intangible Assets  92 50092 500
Accumulated Depreciation Impairment Property Plant Equipment  833 459943 374
Additions Other Than Through Business Combinations Property Plant Equipment   943 420
Amounts Owed By Related Parties  480 366251 970
Average Number Employees During Period  1416
Comprehensive Income Expense  333 084182 148
Creditors  839 675240 308
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -14 995
Disposals Property Plant Equipment   -14 995
Dividends Paid  -200 793-54 988
Finance Lease Liabilities Present Value Total  36 953240 308
Fixed Assets384 164372 501330 0131 148 523
Increase From Depreciation Charge For Year Property Plant Equipment   124 910
Intangible Assets Gross Cost  92 50092 500
Investments Fixed Assets2 0002 0002 0002 000
Investments In Subsidiaries  2 0002 000
Issue Equity Instruments   295
Net Current Assets Liabilities1 563 6421 444 3511 564 2721 025 037
Nominal Value Allotted Share Capital  16 95617 251
Number Shares Issued Fully Paid  1 695 5561 990 556
Other Creditors  529 234155 734
Ownership Interest In Subsidiary Percent  100100
Par Value Share 0 0
Profit Loss  333 084182 148
Property Plant Equipment Gross Cost  1 161 4722 089 897
Provisions For Liabilities Balance Sheet Subtotal  19 50237 890
Taxation Social Security Payable  85 92540 020
Total Assets Less Current Liabilities1 947 8061 816 8521 894 2852 173 560
Total Borrowings  36 953240 308
Trade Creditors Trade Payables  76 58770 254
Trade Debtors Trade Receivables  193 332210 134
Unpaid Contributions To Pension Schemes  58 14258 256
Capital Redemption Reserve3 1443 144  
Creditors Due After One Year55 70836 953  
Creditors Due Within One Year906 800879 442  
Number Shares Allotted1 695 5561 695 556  
Other Reserves-484 515-595 328  
Percentage Subsidiary Held 100  
Provisions For Liabilities Charges24 18632 928  
Value Shares Allotted16 95616 956  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 15th, July 2023
Free Download (16 pages)

Company search

Advertisements