Wingreach Limited WOKING


Wingreach started in year 1992 as Private Limited Company with registration number 02774173. The Wingreach company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Woking at Throwleigh Lodge Ridgeway. Postal code: GU21 4QR.

The firm has one director. Eugene K., appointed on 30 March 2017. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lynne B. who worked with the the firm until 11 June 2018.

Wingreach Limited Address / Contact

Office Address Throwleigh Lodge Ridgeway
Office Address2 Horsell
Town Woking
Post code GU21 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02774173
Date of Incorporation Wed, 16th Dec 1992
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st December
Company age 32 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Eugene K.

Position: Director

Appointed: 30 March 2017

Justin R.

Position: Director

Appointed: 30 March 2017

Resigned: 18 August 2017

Aslam D.

Position: Director

Appointed: 12 February 1993

Resigned: 23 November 2018

Lynne B.

Position: Secretary

Appointed: 12 February 1993

Resigned: 11 June 2018

Notehold Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 1992

Resigned: 12 February 1993

Notehurst Limited

Position: Nominee Director

Appointed: 16 December 1992

Resigned: 12 February 1993

People with significant control

The list of PSCs that own or control the company includes 5 names. As BizStats identified, there is Gareth O. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is David M. This PSC has significiant influence or control over the company,. Then there is Aslam D., 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,.

Gareth O.

Notified on 20 December 2023
Nature of control: 75,01-100% shares

David M.

Notified on 25 January 2019
Ceased on 20 December 2023
Nature of control: significiant influence or control

Aslam D.

Notified on 9 August 2018
Ceased on 23 October 2018
Nature of control: significiant influence or control

Gareth O.

Notified on 9 August 2018
Ceased on 11 September 2018
Nature of control: significiant influence or control

Aslam D.

Notified on 16 December 2016
Ceased on 8 March 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-31
Net Worth900 2021 019 758  
Balance Sheet
Cash Bank On Hand 50 32254 62148 539
Current Assets873 817987 563670 6981 039 451
Debtors804 842934 207615 502990 912
Net Assets Liabilities 1 019 758703 707816 128
Other Debtors797 856888 193564 692956 825
Property Plant Equipment 629 413630 498714 069
Total Inventories 3 034575 
Cash Bank In Hand68 40050 322  
Intangible Fixed Assets11  
Net Assets Liabilities Including Pension Asset Liability900 2021 019 758  
Stocks Inventory5753 034  
Tangible Fixed Assets632 092629 413  
Trade Debtors87 86031 283  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve900 1021 019 658  
Shareholder Funds900 2021 019 758  
Other
Accumulated Depreciation Impairment Property Plant Equipment 176 644181 967202 038
Additions Other Than Through Business Combinations Property Plant Equipment  6 408103 642
Bank Borrowings384 073362 629341 185322 497
Bank Overdrafts 24 20024 20021 444
Corporation Tax Payable 32 54383 275 
Creditors 228 562250 539609 130
Fixed Assets632 093629 414630 499714 070
Increase From Depreciation Charge For Year Property Plant Equipment  5 32320 071
Intangible Assets 111
Intangible Assets Gross Cost 111
Net Current Assets Liabilities658 032759 001420 159430 321
Other Creditors 147 749125 490484 719
Other Taxation Social Security Payable 4 830  
Property Plant Equipment Gross Cost 806 057812 465916 107
Provisions For Liabilities Balance Sheet Subtotal 6 0275 7665 766
Taxation Social Security Payable  83 27582 254
Total Assets Less Current Liabilities1 290 1251 388 4151 050 6581 144 391
Trade Creditors Trade Payables 19 24017 57420 713
Trade Debtors Trade Receivables 31 28326 72811 979
Director Remuneration12 00012 540  
Administrative Expenses1 023 951   
Bank Borrowings Overdrafts24 20024 200  
Bank Borrowings Overdrafts Secured408 273386 829  
Borrowings287 273265 829  
Corporation Tax Due Within One Year61 04932 543  
Creditors Due After One Year384 073362 629  
Creditors Due Within One Year215 785228 562  
Depreciation Impairment Reversal Tangible Fixed Assets5 6065 131  
Difference Between Accumulated Depreciation Amortisation Capital Allowances5 8506 027  
Intangible Fixed Assets Cost Or Valuation11  
Interest Payable Similar Charges28 218   
Number Shares Allotted 100  
Operating Profit Loss182 172   
Other Creditors Due Within One Year99 514147 749  
Other Operating Income865   
Other Taxation Social Security Within One Year4 7594 830  
Par Value Share 1  
Pension Costs17 106   
Profit Loss For Period120 255   
Profit Loss On Ordinary Activities Before Tax153 954   
Provisions Charged Credited To Profit Loss Account During Period 177  
Provisions For Liabilities Charges5 8506 027  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Additions 2 451  
Tangible Fixed Assets Cost Or Valuation803 606806 057  
Tangible Fixed Assets Depreciation171 513176 644  
Tangible Fixed Assets Depreciation Charged In Period 5 131  
Tax On Profit Or Loss On Ordinary Activities33 699   
Trade Creditors Within One Year26 26319 240  
Turnover Gross Operating Revenue1 205 258   
U K Current Corporation Tax33 699   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 18th, December 2023
Free Download (22 pages)

Company search