This company is commonly known as Wakeley Brothers(rainham,kent),limited. The company was founded 126 years ago and was given the registration number 00052573. The firm's registered office is in BIRCHINGTON. You can find them at The Brick Barn St Nicholas Court Farm Court Road, St. Nicholas At Wade, Birchington, Kent. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | WAKELEY BROTHERS(RAINHAM,KENT),LIMITED |
---|---|---|
Company Number | : | 00052573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1897 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Brick Barn St Nicholas Court Farm Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD | Director | 04 January 2010 | Active |
The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD | Director | 13 June 2011 | Active |
The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD | Director | 13 June 2011 | Active |
The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD | Director | 13 June 2011 | Active |
Morninglow Cottage 49 Herne Street, Herne, Herne Bay, CT6 7HW | Secretary | - | Active |
17 St Georges Road, Formby, Liverpool, L37 3HH | Secretary | 24 December 2002 | Active |
Rocklands, Coverack, Helston, TR12 6TQ | Secretary | 22 April 1993 | Active |
40, Chapel Lane, Wilmslow, SK9 5HZ | Secretary | 01 June 2006 | Active |
Ivy Cottage Dane Lane, Hartlip, Sittingbourne, ME9 7TE | Secretary | 01 January 1994 | Active |
Rocklands, Coverack, Helston, TR12 6TQ | Director | - | Active |
Kumara Hole Street, Kingsdown, Sittingbourne, ME9 0QX | Director | - | Active |
Berry House, Mulberry Hill, Chilham, Canterbury, CT4 8AH | Director | 24 December 2002 | Active |
High Billinge House, Utkinton, Tarporley, CW6 0LA | Director | 24 December 2002 | Active |
16a Inverleith Row, Edinburgh, EH3 5LS | Director | 22 September 2005 | Active |
40, Chapel Lane, Wilmslow, SK9 5HZ | Director | 20 February 2008 | Active |
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ | Director | 22 September 2005 | Active |
24, Park Road, Hale, United Kingdom, WA15 9NN | Director | 01 June 2006 | Active |
Tower, View, Lumb Carr Road, Holcombe, United Kingdom, BL8 4NN | Director | 09 October 2009 | Active |
The Squirrels, 7 Bolton Road Hawkshaw, Bury, BL8 4HZ | Director | 01 June 2006 | Active |
Ivy Cottage Dane Lane, Hartlip, Sittingbourne, ME9 7TE | Director | 01 October 1993 | Active |
Popes Hall, The Street, Hartlip, Sittingbourne, Uk, ME9 7TL | Director | 13 June 2011 | Active |
Popes Hall Popes Hall Cottages, The St Hartlip, Sittingbourne, ME9 7TL | Director | 17 December 1993 | Active |
Popes Hall, The Street, Hartlip, Sittingbourne, United Kingdom, ME9 7TL | Director | 04 January 2010 | Active |
Popes Hall, Hartlip, Sittingbourne, ME9 7TL | Director | - | Active |
Billown Mansion House, Malew, Ballasalla, IM9 3DL | Director | 01 June 2006 | Active |
23 Woodlands Road, Formby, L37 2JN | Director | 24 December 2002 | Active |
Mr James Richard William Wakeley | ||
Notified on | : | 10 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Bowery, Forest Green, Ross-On-Wye, England, HR9 5RF |
Nature of control | : |
|
Mrs Miranda Elizabeth Segar | ||
Notified on | : | 10 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fox Hollow, 12 High View Road, Lightwater, England, GU18 5YE |
Nature of control | : |
|
Mr Adam John Paul Wakeley | ||
Notified on | : | 10 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Famington Hall, Grafton Lane, Bidford-On-Avon, England, B50 4LE |
Nature of control | : |
|
Mr William Jeremy Wakeley (Deceased) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1935 |
Nationality | : | British |
Address | : | The Brick Barn St Nicholas Court Farm, Court Road, Birchington, CT7 0PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-27 | Resolution | Resolution. | Download |
2024-03-27 | Capital | Legacy. | Download |
2024-03-27 | Resolution | Resolution. | Download |
2024-03-27 | Capital | Legacy. | Download |
2024-03-27 | Insolvency | Legacy. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-14 | Officers | Change person director company with change date. | Download |
2023-01-14 | Officers | Change person director company with change date. | Download |
2023-01-14 | Officers | Change person director company with change date. | Download |
2023-01-14 | Officers | Change person director company with change date. | Download |
2023-01-14 | Officers | Change person director company with change date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.