Wickhambreaux Ltd HUNGERFORD


Wickhambreaux started in year 2014 as Private Limited Company with registration number 08871901. The Wickhambreaux company has been functioning successfully for ten years now and its status is active. The firm's office is based in Hungerford at Totterdown House Totterdown. Postal code: RG17 9EA.

At the moment there are 3 directors in the the firm, namely Nigel R., Charles B. and Richard G.. In addition one secretary - Richard G. - is with the company. As of 30 April 2024, there was 1 ex director - Richard N.. There were no ex secretaries.

Wickhambreaux Ltd Address / Contact

Office Address Totterdown House Totterdown
Office Address2 Inkpen
Town Hungerford
Post code RG17 9EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08871901
Date of Incorporation Fri, 31st Jan 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Nigel R.

Position: Director

Appointed: 18 September 2014

Charles B.

Position: Director

Appointed: 05 March 2014

Richard G.

Position: Director

Appointed: 31 January 2014

Richard G.

Position: Secretary

Appointed: 31 January 2014

Richard N.

Position: Director

Appointed: 05 March 2014

Resigned: 15 April 2023

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we found, there is Charles B. This PSC and has 25-50% shares. The second entity in the PSC register is Richard G. This PSC owns 25-50% shares. Moving on, there is Richard N., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Charles B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Richard G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Richard N.

Notified on 6 April 2016
Ceased on 15 April 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 34547 039       
Balance Sheet
Cash Bank In Hand11 04539 242       
Cash Bank On Hand 39 24238 04931 34139 19821 48425 94525 62524 539
Current Assets17 10048 51938 05233 34841 20523 49126 74726 42725 593
Debtors6 0559 27732 0072 0072 0078028021 054
Net Assets Liabilities  89 540299 544344 549383 411400 618420 582470 348
Property Plant Equipment 3 1942 1301 065434325521349 
Tangible Fixed Assets4 2593 194       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve1 34247 036       
Shareholder Funds1 34547 039       
Other
Accrued Liabilities Deferred Income 8 7009 3668 70011 9001 8005 8637 7435 863
Accumulated Depreciation Impairment Property Plant Equipment 2 1303 1944 2595 4325 5415 6655 8376 010
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   25 586   8 080 
Average Number Employees During Period    44444
Corporation Tax Payable 10 90010 8919 77410 7759 1764 1086 66211 773
Creditors 709 598655 566609 283571 504514 819501 064472 528421 755
Creditors Due Within One Year724 938709 598       
Fixed Assets709 183708 118707 054901 065900 434900 325900 521900 349900 176
Increase From Depreciation Charge For Year Property Plant Equipment  1 0641 0651 173109124172173
Investment Property 704 924704 924900 000900 000900 000900 000900 000900 000
Investment Property Fair Value Model 704 924704 924900 000900 000900 000900 000900 000 
Net Current Assets Liabilities-707 838-661 079-617 514-575 935-530 299-491 328-474 317-446 101-396 162
Number Shares Allotted33       
Other Creditors 24 56520 87623 87623 89623 91023 16023 19023 189
Par Value Share11       
Prepayments Accrued Income 1 28232 0072 0072 0078028021 054
Profit Loss   210 00445 00538 86217 20719 96449 766
Property Plant Equipment Gross Cost 5 3245 3245 3245 8665 8666 1866 186 
Provisions   25 58625 58625 58625 58633 66633 666
Provisions For Liabilities Balance Sheet Subtotal   25 58625 58625 58625 58633 66633 666
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Additions5 324        
Tangible Fixed Assets Cost Or Valuation5 324        
Tangible Fixed Assets Depreciation1 0652 130       
Tangible Fixed Assets Depreciation Charged In Period1 0651 065       
Total Additions Including From Business Combinations Property Plant Equipment    542 320  
Total Assets Less Current Liabilities1 34547 03989 540325 130370 135408 997426 204454 248504 014
Trade Debtors Trade Receivables 7 995       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
15th April 2023 - the day director's appointment was terminated
filed on: 25th, January 2024
Free Download (1 page)

Company search

Advertisements