Wigley Strategic Land started in year 2014 as Private Limited Company with registration number 09320824. The Wigley Strategic Land company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Stockton at Stockton House. Postal code: CV47 8LB. Since Friday 11th June 2021 Wigley Strategic Land Limited is no longer carrying the name Wigley Land Promotions.
The company has 3 directors, namely Alice F., James D. and Robert W.. Of them, James D., Robert W. have been with the company the longest, being appointed on 20 November 2014 and Alice F. has been with the company for the least time - from 12 May 2021. As of 3 May 2024, there was 1 ex director - Richard F.. There were no ex secretaries.
Office Address | Stockton House |
Office Address2 | Rugby Road |
Town | Stockton |
Post code | CV47 8LB |
Country of origin | United Kingdom |
Registration Number | 09320824 |
Date of Incorporation | Thu, 20th Nov 2014 |
Industry | Development of building projects |
End of financial Year | 30th November |
Company age | 10 years old |
Account next due date | Sat, 31st Aug 2024 (120 days left) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Mon, 4th Dec 2023 (2023-12-04) |
Last confirmation statement dated | Sun, 20th Nov 2022 |
The list of persons with significant control who own or control the company is made up of 6 names. As we established, there is Frago Investments Ltd from Stockton, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Rathbone Estates Development Limited that entered Loughborough, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is R Wigley Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.
Frago Investments Ltd
Stockton House Rugby Road, Middlemarch Business Centre, Stockton, Southam, CV47 8LB, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 10721604 |
Notified on | 28 March 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Rathbone Estates Development Limited
C/O Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 11053142 |
Notified on | 28 March 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
R Wigley Limited
Stockton House Rugby Road, Middlemarch Business Park, Stockton, Southam, CV47 8LB, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 10720783 |
Notified on | 28 March 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Robert W.
Notified on | 6 April 2016 |
Ceased on | 28 March 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Richard F.
Notified on | 6 April 2016 |
Ceased on | 28 March 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
James D.
Notified on | 6 April 2016 |
Ceased on | 28 March 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Wigley Land Promotions | June 11, 2021 |
Wigley Land (newton) | December 19, 2017 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-11-30 | 2016-11-30 | 2017-11-30 | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2021-11-30 | 2022-11-30 |
Net Worth | -63 290 | -91 429 | ||||||
Balance Sheet | ||||||||
Cash Bank In Hand | 1 208 | 1 971 | ||||||
Cash Bank On Hand | 1 971 | 494 310 | 195 916 | 87 955 | 111 608 | 25 219 | 18 981 | |
Current Assets | 3 876 | 2 167 | 524 343 | 208 714 | 98 435 | 111 641 | 78 141 | 71 188 |
Debtors | 2 668 | 196 | 30 033 | 12 798 | 10 480 | 33 | 52 922 | 52 207 |
Other Debtors | 196 | 30 033 | 12 765 | 10 447 | 2 889 | 2 174 | ||
Reserves/Capital | ||||||||
Called Up Share Capital | 99 | 99 | ||||||
Profit Loss Account Reserve | -63 389 | -91 528 | ||||||
Shareholder Funds | -63 290 | -91 429 | ||||||
Other | ||||||||
Amounts Owed By Group Undertakings | 33 | 33 | 33 | 50 033 | 50 033 | |||
Amounts Owed To Group Undertakings | 4 599 | 10 129 | 36 334 | 34 967 | 34 967 | 36 717 | 59 217 | |
Average Number Employees During Period | 2 | 2 | 2 | 2 | 2 | 2 | ||
Creditors | 93 596 | 209 306 | 46 018 | 37 842 | 72 665 | 45 924 | 66 749 | |
Creditors Due Within One Year | 67 166 | 93 596 | ||||||
Net Current Assets Liabilities | -63 290 | -91 429 | 315 037 | 162 696 | 60 593 | 38 976 | 32 217 | 4 439 |
Number Shares Allotted | 99 | 99 | ||||||
Other Creditors | 86 026 | 11 059 | 2 767 | 2 875 | 4 625 | 1 749 | 2 000 | |
Other Taxation Social Security Payable | 181 908 | 33 073 | ||||||
Par Value Share | 1 | 1 | ||||||
Share Capital Allotted Called Up Paid | 99 | 99 | ||||||
Total Assets Less Current Liabilities | -63 290 | -91 429 | 315 037 | 162 696 | 60 593 | 38 976 | 32 217 | 4 439 |
Trade Creditors Trade Payables | 2 971 | 6 210 | 6 917 | 7 458 | 5 532 |
Type | Category | Free download | |
---|---|---|---|
PSC05 |
Change to a person with significant control Monday 30th January 2023 filed on: 24th, November 2023 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy