Wrigwell Estates Limited BRIDGWATER


Wrigwell Estates started in year 1994 as Private Limited Company with registration number 02911994. The Wrigwell Estates company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Bridgwater at C/o Maxwells Accountants. Postal code: TA6 3YF. Since 2005/05/09 Wrigwell Estates Limited is no longer carrying the name Arboricultural Agency.

Currently there are 2 directors in the the firm, namely Louise K. and Stewart K.. In addition one secretary - Stewart K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wrigwell Estates Limited Address / Contact

Office Address C/o Maxwells Accountants
Office Address2 4 King Square
Town Bridgwater
Post code TA6 3YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02911994
Date of Incorporation Wed, 23rd Mar 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Stewart K.

Position: Secretary

Appointed: 01 June 2005

Louise K.

Position: Director

Appointed: 30 April 2005

Stewart K.

Position: Director

Appointed: 23 March 1994

Roland F.

Position: Secretary

Appointed: 04 February 2005

Resigned: 01 June 2005

Roland F.

Position: Director

Appointed: 01 February 2003

Resigned: 30 April 2005

Jayne S.

Position: Secretary

Appointed: 29 December 2000

Resigned: 01 June 2004

Roland F.

Position: Director

Appointed: 23 March 1994

Resigned: 31 January 1999

Stewart K.

Position: Secretary

Appointed: 23 March 1994

Resigned: 29 December 2000

Yvonne W.

Position: Nominee Director

Appointed: 23 March 1994

Resigned: 23 March 1994

Harold W.

Position: Nominee Secretary

Appointed: 23 March 1994

Resigned: 23 March 1994

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Louise K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stewart K. This PSC owns 25-50% shares and has 25-50% voting rights.

Louise K.

Notified on 17 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stewart K.

Notified on 17 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Arboricultural Agency May 9, 2005
Four Counties Forestry April 28, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth58 76050 67975 36694 53292 212        
Balance Sheet
Cash Bank In Hand4 499            
Cash Bank On Hand      3 78813 7884 22418 2174 6661 4841 696
Current Assets7 255650    11 09313 7884 22429 32022 34616 90625 058
Debtors2 756650 953  7 305  11 10317 68015 42223 362
Net Assets Liabilities    67 025151 905161 087145 265152 367164 670156 081142 875189 177
Net Assets Liabilities Including Pension Asset Liability58 76050 67975 36694 53292 212        
Property Plant Equipment    7765594734021 322290247460392
Tangible Fixed Assets268 337270 380271 136270 764270 093        
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000        
Profit Loss Account Reserve-114 564-122 645-97 958-78 792-81 112        
Shareholder Funds58 76050 67975 36694 53292 212        
Other
Amount Specific Advance Or Credit Directors     4 3267 30518 318 5 0796 4684 0346 424
Amount Specific Advance Or Credit Made In Period Directors         5 0796 4682 3512 390
Amount Specific Advance Or Credit Repaid In Period Directors      11 63125 623  1594 785 
Accumulated Depreciation Impairment Property Plant Equipment    2 7772 9943 0803 1513 6934 7254 7684 8494 917
Average Number Employees During Period     22233322
Bank Borrowings    154 567150 193156 500156 500156 500171 500171 250181 750125 356
Bank Borrowings Overdrafts     150 193156 500156 500156 500156 500156 500170 000116 606
Creditors    148 067150 193156 500156 500156 500156 500156 500178 750122 356
Creditors Due After One Year203 982196 168149 724142 695148 067        
Creditors Due Within One Year12 85024 18346 04634 49029 814        
Disposals Investment Property Fair Value Model            8 691
Fixed Assets    270 093360 559360 473360 402361 322360 290360 247360 460351 701
Increase From Depreciation Charge For Year Property Plant Equipment     21786715421 032438168
Investment Property    269 317360 000360 000360 000360 000360 000360 000360 000351 309
Investment Property Fair Value Model    269 317360 000360 000360 000360 000360 000360 000360 000351 309
Net Current Assets Liabilities-5 595-23 533-46 046-33 537-29 814-22 095-3 054-19 428-13 246-1073 089170-2 787
Number Shares Allotted 10 00010 00010 00010 000        
Par Value Share 1111     1  
Property Plant Equipment Gross Cost    3 5533 5533 5533 5535 0155 0155 0155 309 
Provisions For Liabilities Balance Sheet Subtotal    25 18742 86639 83239 20939 20939 01339 00539 00537 381
Revaluation Reserve163 324163 324163 324163 324163 324        
Secured Debts  156 224149 195154 567        
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 000        
Tangible Fixed Assets Additions 2 2311 366320         
Tangible Fixed Assets Cost Or Valuation268 953271 184272 550272 870         
Tangible Fixed Assets Depreciation6168041 4142 1062 777        
Tangible Fixed Assets Depreciation Charged In Period 188610692671        
Total Additions Including From Business Combinations Property Plant Equipment        1 462  294 
Total Assets Less Current Liabilities262 742246 847225 090237 227240 279338 464357 419340 974348 076360 183351 586360 630348 914
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss          -8  
Advances Credits Directors2 054            
Advances Credits Repaid In Period Directors508            
Number Shares Issued Fully Paid          10 000  
Provisions         39 01339 005  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to 2015/06/30
filed on: 30th, March 2016
Free Download (7 pages)

Company search

Advertisements