WAKELEY BROTHERS(RAINHAM,KENT),LIMITED

WAKELEY BROTHERS(RAINHAM,KENT),LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWAKELEY BROTHERS(RAINHAM,KENT),LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00052573
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WAKELEY BROTHERS(RAINHAM,KENT),LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WAKELEY BROTHERS(RAINHAM,KENT),LIMITED?

    Last Confirmation Statement Made Up ToJan 05, 2027
    Next Confirmation Statement DueJan 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2026
    OverdueNo

    What are the latest filings for WAKELEY BROTHERS(RAINHAM,KENT),LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 05, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Jan 05, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Memorandum and Articles of Association

    27 pagesMA

    Cessation of James Richard William Wakeley as a person with significant control on Mar 27, 2024

    1 pagesPSC07

    Cessation of Adam John Paul Wakeley as a person with significant control on Mar 27, 2024

    1 pagesPSC07

    Cessation of Miranda Elizabeth Segar as a person with significant control on Mar 27, 2024

    1 pagesPSC07

    Notification of Ayshland Ltd as a person with significant control on Mar 27, 2024

    2 pagesPSC02

    Statement of capital on Mar 27, 2024

    • Capital: GBP 65,467
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Jan 05, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr James Bedford Pace on Jan 15, 2024

    2 pagesCH01

    Director's details changed for James Wakeley on Jan 15, 2024

    2 pagesCH01

    Director's details changed for Mr Adam John Paul Wakeley on Jan 15, 2024

    2 pagesCH01

    Director's details changed for Mrs Miranda Elizabeth Segar on Jan 15, 2024

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Jan 05, 2023 with updates

    6 pagesCS01

    Director's details changed for Mr Adam John Paul Wakeley on Jan 14, 2023

    2 pagesCH01

    Director's details changed for James Wakeley on Jan 01, 2023

    2 pagesCH01

    Director's details changed for Mr Adam John Paul Wakeley on Jan 01, 2023

    2 pagesCH01

    Who are the officers of WAKELEY BROTHERS(RAINHAM,KENT),LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PACE, James Bedford
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    Director
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish99475910006
    SEGAR, Miranda Elizabeth
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    Director
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    EnglandBritish162671420002
    WAKELEY, Adam John Paul
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    Director
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    EnglandBritish78820720017
    WAKELEY, James
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    Director
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish162457170002
    ADAM, Andrew Stuart
    Morninglow Cottage 49 Herne Street
    Herne
    CT6 7HW Herne Bay
    Kent
    Secretary
    Morninglow Cottage 49 Herne Street
    Herne
    CT6 7HW Herne Bay
    Kent
    British24177880001
    BOWLEY, William John
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    Secretary
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    British4171240002
    CLARKE, James Peter Wilthew
    Rocklands
    Coverack
    TR12 6TQ Helston
    Cornwall
    Secretary
    Rocklands
    Coverack
    TR12 6TQ Helston
    Cornwall
    British28645800002
    LEES, Neil
    Chapel Lane
    SK9 5HZ Wilmslow
    40
    Cheshire
    Secretary
    Chapel Lane
    SK9 5HZ Wilmslow
    40
    Cheshire
    British29912450002
    WAKELEY, James Richard William
    Ivy Cottage Dane Lane
    Hartlip
    ME9 7TE Sittingbourne
    Kent
    Secretary
    Ivy Cottage Dane Lane
    Hartlip
    ME9 7TE Sittingbourne
    Kent
    British45264880001
    CLARKE, James Peter Wilthew
    Rocklands
    Coverack
    TR12 6TQ Helston
    Cornwall
    Director
    Rocklands
    Coverack
    TR12 6TQ Helston
    Cornwall
    United KingdomBritish28645800002
    COTTAM, David Roy
    Kumara Hole Street
    Kingsdown
    ME9 0QX Sittingbourne
    Kent
    Director
    Kumara Hole Street
    Kingsdown
    ME9 0QX Sittingbourne
    Kent
    United KingdomBritish23364440001
    CRAMPTON, Desmond
    Berry House
    Mulberry Hill, Chilham
    CT4 8AH Canterbury
    Kent
    Director
    Berry House
    Mulberry Hill, Chilham
    CT4 8AH Canterbury
    Kent
    EnglandSouth African86783910001
    FINDLAY, Alastair Ian
    High Billinge House
    Utkinton
    CW6 0LA Tarporley
    Cheshire
    Director
    High Billinge House
    Utkinton
    CW6 0LA Tarporley
    Cheshire
    United KingdomBritish30045540003
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Director
    16a Inverleith Row
    EH3 5LS Edinburgh
    British42038120003
    LEES, Neil
    Chapel Lane
    SK9 5HZ Wilmslow
    40
    Cheshire
    Director
    Chapel Lane
    SK9 5HZ Wilmslow
    40
    Cheshire
    EnglandBritish29912450002
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    British1674500002
    SIMPSON, Andrew Christopher
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    Director
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    EnglandBritish112776340002
    UNDERWOOD, Steven Keith
    View
    Lumb Carr Road
    BL8 4NN Holcombe
    Tower
    Lancashire
    United Kingdom
    Director
    View
    Lumb Carr Road
    BL8 4NN Holcombe
    Tower
    Lancashire
    United Kingdom
    United KingdomBritish162134250001
    WAINSCOTT, Paul Philip
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    Director
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    United KingdomBritish1549660002
    WAKELEY, James Richard William
    Ivy Cottage Dane Lane
    Hartlip
    ME9 7TE Sittingbourne
    Kent
    Director
    Ivy Cottage Dane Lane
    Hartlip
    ME9 7TE Sittingbourne
    Kent
    British45264880001
    WAKELEY, Veronica Mary Dunning
    The Street
    Hartlip
    ME9 7TL Sittingbourne
    Popes Hall
    Kent
    Uk
    Director
    The Street
    Hartlip
    ME9 7TL Sittingbourne
    Popes Hall
    Kent
    Uk
    UkBritish41606400001
    WAKELEY, Veronica Mary Dunning
    Popes Hall Popes Hall Cottages
    The St Hartlip
    ME9 7TL Sittingbourne
    Kent
    Director
    Popes Hall Popes Hall Cottages
    The St Hartlip
    ME9 7TL Sittingbourne
    Kent
    UkBritish41606400001
    WAKELEY, William Jeremy
    The Street
    Hartlip
    ME9 7TL Sittingbourne
    Popes Hall
    Kent
    United Kingdom
    Director
    The Street
    Hartlip
    ME9 7TL Sittingbourne
    Popes Hall
    Kent
    United Kingdom
    EnglandBritish3023120001
    WAKELEY, William Jeremy
    Popes Hall
    Hartlip
    ME9 7TL Sittingbourne
    Kent
    Director
    Popes Hall
    Hartlip
    ME9 7TL Sittingbourne
    Kent
    EnglandBritish3023120001
    WHITTAKER, John
    Billown Mansion House
    Malew
    IM9 3DL Ballasalla
    Isle Of Man
    Director
    Billown Mansion House
    Malew
    IM9 3DL Ballasalla
    Isle Of Man
    Isle Of ManBritish1614010001
    WILLIAMS, Thomas David
    23 Woodlands Road
    L37 2JN Formby
    Merseyside
    Director
    23 Woodlands Road
    L37 2JN Formby
    Merseyside
    British51662010001

    Who are the persons with significant control of WAKELEY BROTHERS(RAINHAM,KENT),LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ayshland Ltd
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    England
    Mar 27, 2024
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13050767
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr James Richard William Wakeley
    Forest Green
    Walford
    HR9 5RF Ross-On-Wye
    The Bowery
    Hertfordshire
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Miranda Elizabeth Segar
    12 High View Road
    GU18 5YE Lightwater
    Fox Hollow
    Surrey
    England
    Nov 10, 2020
    12 High View Road
    GU18 5YE Lightwater
    Fox Hollow
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Adam John Paul Wakeley
    Grafton Lane
    B50 4LE Bidford-On-Avon
    Famington Hall
    Warwickshire
    England
    Nov 10, 2020
    Grafton Lane
    B50 4LE Bidford-On-Avon
    Famington Hall
    Warwickshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr William Jeremy Wakeley (Deceased)
    Court Road
    St. Nicholas At Wade
    CT7 0PT Birchington
    The Brick Barn St Nicholas Court Farm
    Kent
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    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