Wickham Rye & Co. Limited BEACONSFIELD


Founded in 1977, Wickham Rye &, classified under reg no. 01299797 is an active company. Currently registered at 22 Wycombe End HP9 1NB, Beaconsfield the company has been in the business for fourty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Elizabeth I. and Stephen I.. In addition one secretary - Elizabeth I. - is with the firm. Currently 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.

Wickham Rye & Co. Limited Address / Contact

Office Address 22 Wycombe End
Town Beaconsfield
Post code HP9 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01299797
Date of Incorporation Wed, 23rd Feb 1977
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Elizabeth I.

Position: Secretary

Appointed: 17 February 2012

Elizabeth I.

Position: Director

Appointed: 15 November 1992

Stephen I.

Position: Director

Appointed: 15 November 1992

Lynn A.

Position: Secretary

Appointed: 01 December 2004

Resigned: 17 February 2012

Michael V.

Position: Director

Appointed: 28 September 2004

Resigned: 19 December 2011

Linda I.

Position: Secretary

Appointed: 01 September 2002

Resigned: 01 December 2004

Andrew R.

Position: Director

Appointed: 01 June 1998

Resigned: 22 September 2004

Louise I.

Position: Secretary

Appointed: 01 September 1997

Resigned: 01 September 2002

Charles I.

Position: Director

Appointed: 01 February 1994

Resigned: 01 June 1996

Charles I.

Position: Secretary

Appointed: 15 November 1992

Resigned: 01 September 1997

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Elizabeth I. This PSC has 75,01-100% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Elizabeth I. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Elizabeth I.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Elizabeth I.

Notified on 6 April 2016
Ceased on 15 February 2018
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand74 81159 59830 885280 81999 885
Current Assets635 670583 193532 100434 622445 450
Debtors42 50051 39727 5953 003162 595
Other Debtors42 50046 68727 5953 003162 595
Property Plant Equipment987682388297 
Total Inventories518 359472 198473 620150 800 
Other
Accumulated Depreciation Impairment Property Plant Equipment15 73116 03616 33016 42116 718
Average Number Employees During Period   22
Creditors17 86623 24614 9338 27955 821
Deferred Tax Asset Debtors 4 610   
Fixed Assets1 5871 282888797500
Increase From Depreciation Charge For Year Property Plant Equipment 305 91297
Investments Fixed Assets600600500500500
Net Current Assets Liabilities617 804559 947517 167426 343389 629
Other Creditors11 47323 24614 9338 27955 821
Other Investments Other Than Loans  500500500
Other Taxation Social Security Payable6 133    
Property Plant Equipment Gross Cost16 718 16 71816 718 
Total Assets Less Current Liabilities619 391561 229518 055427 140390 129
Trade Creditors Trade Payables260    
Trade Debtors Trade Receivables 100   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
Free Download (7 pages)

Company search

Advertisements