Wheatfromchaff Limited HERTFORD


Wheatfromchaff started in year 2014 as Private Limited Company with registration number 09328942. The Wheatfromchaff company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Hertford at The Townhouse. Postal code: SG14 1AJ.

The company has one director. Sacha B., appointed on 7 February 2020. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alexander H. who worked with the the company until 7 February 2020.

Wheatfromchaff Limited Address / Contact

Office Address The Townhouse
Office Address2 114-116 Fore Street
Town Hertford
Post code SG14 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09328942
Date of Incorporation Wed, 26th Nov 2014
Industry Other information service activities n.e.c.
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (118 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Sacha B.

Position: Director

Appointed: 07 February 2020

Xiaoshu G.

Position: Director

Appointed: 07 February 2020

Resigned: 15 June 2020

Modwenna R.

Position: Director

Appointed: 31 March 2015

Resigned: 07 February 2020

Alexander H.

Position: Secretary

Appointed: 26 November 2014

Resigned: 07 February 2020

Alexander H.

Position: Director

Appointed: 26 November 2014

Resigned: 07 February 2020

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats established, there is Business Agent Limited from Ware, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Alexander H. This PSC owns 50,01-75% shares. Moving on, there is Malcolm B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Business Agent Limited

7 Peerglow Centre Marsh Lane, Ware, SG12 9QL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 7 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alexander H.

Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control: 50,01-75% shares

Malcolm B.

Notified on 5 June 2017
Ceased on 7 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth85 152-34 002      
Balance Sheet
Cash Bank On Hand  21 36520 30521 02619 12127 30422 553
Current Assets95 86635 39835 57237 10323 84721 76730 89823 353
Debtors26 14130 42914 20716 7982 8212 6463 594800
Net Assets Liabilities  -33 096-22 285-5 618-13 703-23 70418 130
Other Debtors  12 40710 6188412 6463 594 
Property Plant Equipment  46737    
Cash Bank In Hand69 7254 969      
Intangible Fixed Assets1 415957      
Tangible Fixed Assets1 328898      
Reserves/Capital
Called Up Share Capital200212      
Profit Loss Account Reserve-114 820-310 217      
Shareholder Funds85 152-34 002      
Other
Accumulated Amortisation Impairment Intangible Assets  1 3371 7961 8351 8351 835 
Accumulated Depreciation Impairment Property Plant Equipment  1 2551 6851 7221 7221 722 
Amortisation Rate Used For Intangible Assets   2525   
Average Number Employees During Period  43    
Corporation Tax Payable   181264   
Creditors  69 54459 45729 4652 0001 4201 419
Debt Securities In Issue  24 999     
Depreciation Rate Used For Property Plant Equipment   2525   
Fixed Assets2 7431 85596576    
Increase From Amortisation Charge For Year Intangible Assets   45939   
Increase From Depreciation Charge For Year Property Plant Equipment   43037   
Intangible Assets  49839    
Intangible Assets Gross Cost   1 8351 8351 8351 835 
Net Current Assets Liabilities82 409-35 857-33 972-22 354-5 618-11 703-22 28419 549
Nominal Value Shares Issued In Period    0   
Number Shares Issued Fully Paid  634 692128 33698 305   
Number Shares Issued In Period- Gross    98 305   
Number Shares Issued Related To Conversion Debt To Equity   128 336    
Other Creditors  41 91058 85426 99329 16847 5053 001
Other Taxation Social Security Payable  2 635 264  803
Par Value Share00 00   
Property Plant Equipment Gross Cost   1 7221 7221 7221 722 
Taxation Including Deferred Taxation Balance Sheet Subtotal  897    
Total Assets Less Current Liabilities85 152-34 002-33 007-22 278-5 618-11 703-22 28419 549
Trade Creditors Trade Payables   4222 2084 3025 287 
Trade Debtors Trade Receivables  1 8007 3801 980  800
Advances Credits Directors 62 28437 53823 738    
Advances Credits Repaid In Period Directors  24 746     
Creditors Due Within One Year13 45771 255      
Intangible Fixed Assets Additions1 835       
Intangible Fixed Assets Aggregate Amortisation Impairment420878      
Intangible Fixed Assets Amortisation Charged In Period420458      
Intangible Fixed Assets Cost Or Valuation1 835       
Number Shares Allotted50 00050 000      
Share Capital Allotted Called Up Paid5050      
Share Premium Account199 772276 003      
Tangible Fixed Assets Additions1 722       
Tangible Fixed Assets Cost Or Valuation1 722       
Tangible Fixed Assets Depreciation394824      
Tangible Fixed Assets Depreciation Charged In Period394430      
Bank Borrowings Overdrafts     2 0001 4201 419

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Sunday 19th November 2023
filed on: 24th, November 2023
Free Download (3 pages)

Company search