WAKELEY BROTHERS(RAINHAM,KENT),LIMITED
Overview
| Company Name | WAKELEY BROTHERS(RAINHAM,KENT),LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00052573 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WAKELEY BROTHERS(RAINHAM,KENT),LIMITED?
- Growing of cereals (except rice), leguminous crops and oil seeds (01110) / Agriculture, Forestry and Fishing
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is WAKELEY BROTHERS(RAINHAM,KENT),LIMITED located?
| Registered Office Address | The Brick Barn St Nicholas Court Farm Court Road St. Nicholas At Wade CT7 0PT Birchington Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WAKELEY BROTHERS(RAINHAM,KENT),LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WAKELEY BROTHERS(RAINHAM,KENT),LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for WAKELEY BROTHERS(RAINHAM,KENT),LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 05, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jan 05, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||
Cessation of James Richard William Wakeley as a person with significant control on Mar 27, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of Adam John Paul Wakeley as a person with significant control on Mar 27, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of Miranda Elizabeth Segar as a person with significant control on Mar 27, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Ayshland Ltd as a person with significant control on Mar 27, 2024 | 2 pages | PSC02 | ||||||||||||||
Statement of capital on Mar 27, 2024
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr James Bedford Pace on Jan 15, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for James Wakeley on Jan 15, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Adam John Paul Wakeley on Jan 15, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Miranda Elizabeth Segar on Jan 15, 2024 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jan 05, 2023 with updates | 6 pages | CS01 | ||||||||||||||
Director's details changed for Mr Adam John Paul Wakeley on Jan 14, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for James Wakeley on Jan 01, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Adam John Paul Wakeley on Jan 01, 2023 | 2 pages | CH01 | ||||||||||||||
Who are the officers of WAKELEY BROTHERS(RAINHAM,KENT),LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PACE, James Bedford | Director | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | United Kingdom | British | 99475910006 | |||||
| SEGAR, Miranda Elizabeth | Director | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | England | British | 162671420002 | |||||
| WAKELEY, Adam John Paul | Director | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | England | British | 78820720017 | |||||
| WAKELEY, James | Director | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | United Kingdom | British | 162457170002 | |||||
| ADAM, Andrew Stuart | Secretary | Morninglow Cottage 49 Herne Street Herne CT6 7HW Herne Bay Kent | British | 24177880001 | ||||||
| BOWLEY, William John | Secretary | 17 St Georges Road Formby L37 3HH Liverpool Merseyside | British | 4171240002 | ||||||
| CLARKE, James Peter Wilthew | Secretary | Rocklands Coverack TR12 6TQ Helston Cornwall | British | 28645800002 | ||||||
| LEES, Neil | Secretary | Chapel Lane SK9 5HZ Wilmslow 40 Cheshire | British | 29912450002 | ||||||
| WAKELEY, James Richard William | Secretary | Ivy Cottage Dane Lane Hartlip ME9 7TE Sittingbourne Kent | British | 45264880001 | ||||||
| CLARKE, James Peter Wilthew | Director | Rocklands Coverack TR12 6TQ Helston Cornwall | United Kingdom | British | 28645800002 | |||||
| COTTAM, David Roy | Director | Kumara Hole Street Kingsdown ME9 0QX Sittingbourne Kent | United Kingdom | British | 23364440001 | |||||
| CRAMPTON, Desmond | Director | Berry House Mulberry Hill, Chilham CT4 8AH Canterbury Kent | England | South African | 86783910001 | |||||
| FINDLAY, Alastair Ian | Director | High Billinge House Utkinton CW6 0LA Tarporley Cheshire | United Kingdom | British | 30045540003 | |||||
| GREEN, David Simon | Director | 16a Inverleith Row EH3 5LS Edinburgh | British | 42038120003 | ||||||
| LEES, Neil | Director | Chapel Lane SK9 5HZ Wilmslow 40 Cheshire | England | British | 29912450002 | |||||
| SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | 1674500002 | ||||||
| SIMPSON, Andrew Christopher | Director | Park Road WA15 9NN Hale 24 Cheshire United Kingdom | England | British | 112776340002 | |||||
| UNDERWOOD, Steven Keith | Director | View Lumb Carr Road BL8 4NN Holcombe Tower Lancashire United Kingdom | United Kingdom | British | 162134250001 | |||||
| WAINSCOTT, Paul Philip | Director | The Squirrels 7 Bolton Road Hawkshaw BL8 4HZ Bury Lancashire | United Kingdom | British | 1549660002 | |||||
| WAKELEY, James Richard William | Director | Ivy Cottage Dane Lane Hartlip ME9 7TE Sittingbourne Kent | British | 45264880001 | ||||||
| WAKELEY, Veronica Mary Dunning | Director | The Street Hartlip ME9 7TL Sittingbourne Popes Hall Kent Uk | Uk | British | 41606400001 | |||||
| WAKELEY, Veronica Mary Dunning | Director | Popes Hall Popes Hall Cottages The St Hartlip ME9 7TL Sittingbourne Kent | Uk | British | 41606400001 | |||||
| WAKELEY, William Jeremy | Director | The Street Hartlip ME9 7TL Sittingbourne Popes Hall Kent United Kingdom | England | British | 3023120001 | |||||
| WAKELEY, William Jeremy | Director | Popes Hall Hartlip ME9 7TL Sittingbourne Kent | England | British | 3023120001 | |||||
| WHITTAKER, John | Director | Billown Mansion House Malew IM9 3DL Ballasalla Isle Of Man | Isle Of Man | British | 1614010001 | |||||
| WILLIAMS, Thomas David | Director | 23 Woodlands Road L37 2JN Formby Merseyside | British | 51662010001 |
Who are the persons with significant control of WAKELEY BROTHERS(RAINHAM,KENT),LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ayshland Ltd | Mar 27, 2024 | Jubilee Way ME13 8GD Faversham The Goods Shed England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Richard William Wakeley | Nov 10, 2020 | Forest Green Walford HR9 5RF Ross-On-Wye The Bowery Hertfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Miranda Elizabeth Segar | Nov 10, 2020 | 12 High View Road GU18 5YE Lightwater Fox Hollow Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Adam John Paul Wakeley | Nov 10, 2020 | Grafton Lane B50 4LE Bidford-On-Avon Famington Hall Warwickshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr William Jeremy Wakeley (Deceased) | Apr 06, 2016 | Court Road St. Nicholas At Wade CT7 0PT Birchington The Brick Barn St Nicholas Court Farm Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0