WAKELEY BROTHERS(RAINHAM,KENT),LIMITED - BIRCHINGTON
Company Profile | Company Filings |
Overview
WAKELEY BROTHERS(RAINHAM,KENT),LIMITED is a Private Limited Company from BIRCHINGTON and has the status: Active.
WAKELEY BROTHERS(RAINHAM,KENT),LIMITED was incorporated 125 years ago on 17/05/1897 and has the registered number: 00052573. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
WAKELEY BROTHERS(RAINHAM,KENT),LIMITED was incorporated 125 years ago on 17/05/1897 and has the registered number: 00052573. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
WAKELEY BROTHERS(RAINHAM,KENT),LIMITED - BIRCHINGTON
This company is listed in the following categories:
01110 - Growing of cereals (except rice), leguminous crops and oil seeds
01110 - Growing of cereals (except rice), leguminous crops and oil seeds
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 | 31/12/2022 |
Registered Office
THE BRICK BARN ST NICHOLAS COURT FARM COURT ROAD
BIRCHINGTON
KENT
CT7 0PT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/01/2022 | 19/01/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADAM JOHN PAUL WAKELEY | May 1965 | British | Director | 2011-06-13 | CURRENT |
JAMES WAKELEY | Nov 1963 | British | Director | 2011-06-13 | CURRENT |
MIRANDA SEGAR | May 1967 | English | Director | 2011-06-13 | CURRENT |
MR JAMES BEDFORD PACE | Sep 1970 | British | Director | 2010-01-04 | CURRENT |
THOMAS DAVID WILLIAMS | Oct 1938 | British | Director | 2002-12-24 UNTIL 2003-10-07 | RESIGNED |
MR JAMES PETER WILTHEW CLARKE | Jul 1950 | British | Director | RESIGNED | |
MR DAVID ROY COTTAM | Nov 1946 | British | Director | RESIGNED | |
MR DESMOND CRAMPTON | Apr 1953 | South African | Director | 2002-12-24 UNTIL 2007-05-31 | RESIGNED |
MR ALASTAIR IAN FINDLAY | Apr 1952 | British | Director | 2002-12-24 UNTIL 2005-12-31 | RESIGNED |
MR NEIL LEES | Jun 1963 | British | Director | 2008-02-20 UNTIL 2010-01-04 | RESIGNED |
PETER ANTHONY SCOTT | Apr 1947 | British | Director | 2005-09-22 UNTIL 2009-03-31 | RESIGNED |
DAVID SIMON GREEN | Apr 1959 | British | Director | 2005-09-22 UNTIL 2008-05-31 | RESIGNED |
MR STEVEN UNDERWOOD | Mar 1974 | British | Director | 2009-10-09 UNTIL 2010-01-04 | RESIGNED |
MR PAUL PHILIP WAINSCOTT | Jun 1951 | British | Director | 2006-06-01 UNTIL 2010-01-04 | RESIGNED |
JAMES RICHARD WILLIAM WAKELEY | Nov 1963 | British | Director | 1993-10-01 UNTIL 2002-12-24 | RESIGNED |
VERONICA MARY DUNNING WAKELEY | Oct 1936 | British | Director | 2011-06-13 UNTIL 2016-09-19 | RESIGNED |
VERONICA MARY DUNNING WAKELEY | Oct 1936 | British | Director | 1993-12-17 UNTIL 1998-02-10 | RESIGNED |
MR WILLIAM JEREMY WAKELEY | Nov 1935 | British | Director | 2010-01-04 UNTIL 2020-06-25 | RESIGNED |
MR WILLIAM JEREMY WAKELEY | Nov 1935 | British | Director | RESIGNED | |
MR JOHN WHITTAKER | Mar 1942 | British | Director | 2006-06-01 UNTIL 2010-01-04 | RESIGNED |
MR ANDREW CHRISTOPHER SIMPSON | May 1968 | British | Director | 2006-06-01 UNTIL 2009-10-09 | RESIGNED |
JAMES RICHARD WILLIAM WAKELEY | Nov 1963 | British | Secretary | 1994-01-01 UNTIL 2002-12-24 | RESIGNED |
MR JAMES PETER WILTHEW CLARKE | Jul 1950 | British | Secretary | 1993-04-22 UNTIL 1993-12-31 | RESIGNED |
MR NEIL LEES | Jun 1963 | British | Secretary | 2006-06-01 UNTIL 2010-01-04 | RESIGNED |
MR WILLIAM JOHN BOWLEY | Oct 1947 | British | Secretary | 2002-12-24 UNTIL 2006-06-01 | RESIGNED |
ANDREW STUART ADAM | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Richard William Wakeley | 2020-11-10 | 11/1963 | Ross-On-Wye Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Miranda Elizabeth Segar | 2020-11-10 | 5/1967 | Lightwater Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Adam John Paul Wakeley | 2020-11-10 | 5/1965 | Bidford-On-Avon Warwickshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr William Jeremy Wakeley (Deceased) | 2016-04-06 - 2020-11-10 | 11/1935 | Birchington Kent |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-05-04 | 31-03-2020 | 182,872 Cash 3,427,201 equity |