UKBizDB.co.uk

WAKELEY BROTHERS(RAINHAM,KENT),LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD

Director04 January 2010Active
The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD

Director13 June 2011Active
The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD

Director13 June 2011Active
The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD

Director13 June 2011Active
Morninglow Cottage 49 Herne Street, Herne, Herne Bay, CT6 7HW

Secretary-Active
17 St Georges Road, Formby, Liverpool, L37 3HH

Secretary24 December 2002Active
Rocklands, Coverack, Helston, TR12 6TQ

Secretary22 April 1993Active
40, Chapel Lane, Wilmslow, SK9 5HZ

Secretary01 June 2006Active
Ivy Cottage Dane Lane, Hartlip, Sittingbourne, ME9 7TE

Secretary01 January 1994Active
Rocklands, Coverack, Helston, TR12 6TQ

Director-Active
Kumara Hole Street, Kingsdown, Sittingbourne, ME9 0QX

Director-Active
Berry House, Mulberry Hill, Chilham, Canterbury, CT4 8AH

Director24 December 2002Active
High Billinge House, Utkinton, Tarporley, CW6 0LA

Director24 December 2002Active
16a Inverleith Row, Edinburgh, EH3 5LS

Director22 September 2005Active
40, Chapel Lane, Wilmslow, SK9 5HZ

Director20 February 2008Active
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ

Director22 September 2005Active
24, Park Road, Hale, United Kingdom, WA15 9NN

Director01 June 2006Active
Tower, View, Lumb Carr Road, Holcombe, United Kingdom, BL8 4NN

Director09 October 2009Active
The Squirrels, 7 Bolton Road Hawkshaw, Bury, BL8 4HZ

Director01 June 2006Active
Ivy Cottage Dane Lane, Hartlip, Sittingbourne, ME9 7TE

Director01 October 1993Active
Popes Hall, The Street, Hartlip, Sittingbourne, Uk, ME9 7TL

Director13 June 2011Active
Popes Hall Popes Hall Cottages, The St Hartlip, Sittingbourne, ME9 7TL

Director17 December 1993Active
Popes Hall, The Street, Hartlip, Sittingbourne, United Kingdom, ME9 7TL

Director04 January 2010Active
Popes Hall, Hartlip, Sittingbourne, ME9 7TL

Director-Active
Billown Mansion House, Malew, Ballasalla, IM9 3DL

Director01 June 2006Active
23 Woodlands Road, Formby, L37 2JN

Director24 December 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Capital

Capital statement capital company with date currency figure.

Download
2024-03-27Resolution

Resolution.

Download
2024-03-27Capital

Legacy.

Download
2024-03-27Resolution

Resolution.

Download
2024-03-27Capital

Legacy.

Download
2024-03-27Insolvency

Legacy.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Officers

Change person director company with change date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-14Officers

Change person director company with change date.

Download
2023-01-14Officers

Change person director company with change date.

Download
2023-01-14Officers

Change person director company with change date.

Download
2023-01-14Officers

Change person director company with change date.

Download
2023-01-14Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.