Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WAKELEY BROTHERS(RAINHAM,KENT),LIMITED
Company Information for

WAKELEY BROTHERS(RAINHAM,KENT),LIMITED

THE BRICK BARN ST NICHOLAS COURT FARM COURT ROAD, ST. NICHOLAS AT WADE, BIRCHINGTON, KENT, CT7 0PT,
Company Registration Number
00052573
Private Limited Company
Active

Company Overview

About Wakeley Brothers(rainham,kent),limited
WAKELEY BROTHERS(RAINHAM,KENT),LIMITED was founded on 1897-05-17 and has its registered office in Birchington. The organisation's status is listed as "Active". Wakeley Brothers(rainham,kent),limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WAKELEY BROTHERS(RAINHAM,KENT),LIMITED
 
Legal Registered Office
THE BRICK BARN ST NICHOLAS COURT FARM COURT ROAD
ST. NICHOLAS AT WADE
BIRCHINGTON
KENT
CT7 0PT
Other companies in CT7
 
Filing Information
Company Number 00052573
Company ID Number 00052573
Date formed 1897-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 06:52:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAKELEY BROTHERS(RAINHAM,KENT),LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WAKELEY BROTHERS(RAINHAM,KENT),LIMITED

Current Directors
Officer Role Date Appointed
JAMES BEDFORD PACE
Director 2010-01-04
MIRANDA SEGAR
Director 2011-06-13
ADAM JOHN PAUL WAKELEY
Director 2011-06-13
JAMES WAKELEY
Director 2011-06-13
WILLIAM JEREMY WAKELEY
Director 2010-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
VERONICA MARY DUNNING WAKELEY
Director 2011-06-13 2016-09-19
NEIL LEES
Company Secretary 2006-06-01 2010-01-04
NEIL LEES
Director 2008-02-20 2010-01-04
STEVEN KEITH UNDERWOOD
Director 2009-10-09 2010-01-04
PAUL PHILIP WAINSCOTT
Director 2006-06-01 2010-01-04
JOHN WHITTAKER
Director 2006-06-01 2010-01-04
ANDREW CHRISTOPHER SIMPSON
Director 2006-06-01 2009-10-09
PETER ANTHONY SCOTT
Director 2005-09-22 2009-03-31
DAVID SIMON GREEN
Director 2005-09-22 2008-05-31
DESMOND CRAMPTON
Director 2002-12-24 2007-05-31
WILLIAM JOHN BOWLEY
Company Secretary 2002-12-24 2006-06-01
ALASTAIR IAN FINDLAY
Director 2002-12-24 2005-12-31
THOMAS DAVID WILLIAMS
Director 2002-12-24 2003-10-07
JAMES RICHARD WILLIAM WAKELEY
Company Secretary 1994-01-01 2002-12-24
JAMES RICHARD WILLIAM WAKELEY
Director 1993-10-01 2002-12-24
WILLIAM JEREMY WAKELEY
Director 1975-05-09 2002-12-24
VERONICA MARY DUNNING WAKELEY
Director 1993-12-17 1998-02-10
JAMES PETER WILTHEW CLARKE
Company Secretary 1993-04-22 1993-12-31
JAMES PETER WILTHEW CLARKE
Director 1992-01-05 1993-12-31
DAVID ROY COTTAM
Director 1992-01-05 1993-11-01
ANDREW STUART ADAM
Company Secretary 1992-01-05 1993-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BEDFORD PACE TORRAN HOLDINGS LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active
JAMES BEDFORD PACE WANTSUM SELF STORAGE LTD Director 2017-06-01 CURRENT 2017-06-01 Active
JAMES BEDFORD PACE EBBSFLEET POWER LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
JAMES BEDFORD PACE EDGE POWER LIMITED Director 2016-04-09 CURRENT 2016-04-08 Active
JAMES BEDFORD PACE SUNSAVE 54 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 55 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
JAMES BEDFORD PACE SUNSAVE 56 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
JAMES BEDFORD PACE SUNSAVE 57 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
JAMES BEDFORD PACE SUNSAVE 58 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
JAMES BEDFORD PACE COMMUNITY ENERGY MARSHBOROUGH C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-06-28
JAMES BEDFORD PACE COMMUNITY ENERGY GREAT HOUNDBEARE 2 C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-11-22
JAMES BEDFORD PACE COMMUNITY ENERGY TWEMLOWS 2 C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Active
JAMES BEDFORD PACE COMMUNITY ENERGY TWEMLOWS C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Active
JAMES BEDFORD PACE FARM BIOGAS PARTNERSHIP LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2016-09-27
JAMES BEDFORD PACE SUNSAVE 51 LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 52 LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 53 LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2017-04-04
JAMES BEDFORD PACE MOLEHILL SOLAR FARM LIMITED Director 2014-11-21 CURRENT 2013-08-07 Active - Proposal to Strike off
JAMES BEDFORD PACE SUNSAVE 48 LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 50 LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 49 (GREAT HOUNDBEARE) LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active - Proposal to Strike off
JAMES BEDFORD PACE SUNSAVE HOLDCO 1 LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 47 LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2018-01-09
JAMES BEDFORD PACE SUNSAVE 40 LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 41 (UPPER DELVES FARM) LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 39 (KISLINGBURY) LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-10-10
JAMES BEDFORD PACE SUNSAVE 35 HOLDCO (SEAVILLE SOUTH) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 37 (SOULTON HALL) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2017-10-10
JAMES BEDFORD PACE SUNSAVE 36 HOLDCO (CARN NICOLAS) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active - Proposal to Strike off
JAMES BEDFORD PACE BAVINGTON MOUNT ENERGY LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
JAMES BEDFORD PACE TCL 2014 LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
JAMES BEDFORD PACE SNCL LIMITED Director 2014-03-19 CURRENT 2014-03-19 Liquidation
JAMES BEDFORD PACE OCTOPUS ENERGY GENERATION NO.3 LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
JAMES BEDFORD PACE ACRE ENERGY LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
JAMES BEDFORD PACE SUNSAVE 27 (TWEMLOWS) LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
JAMES BEDFORD PACE SUNSAVE 22 (PAGEHURST FARM) LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active - Proposal to Strike off
JAMES BEDFORD PACE MARSHBOROUGH SOLAR PARK LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
JAMES BEDFORD PACE TORRAN TRADING LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2015-09-08
JAMES BEDFORD PACE SUNSAVE 5 (SPENNY LANE) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 3 (QUEX PARK) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 8 (PLUCKLEY) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-11-14
JAMES BEDFORD PACE SUNSAVE 1 LIMITED Director 2011-06-06 CURRENT 2010-10-28 Active
JAMES BEDFORD PACE GREEN ISLAND ENERGY LTD Director 2011-01-28 CURRENT 2011-01-28 Active
JAMES BEDFORD PACE ST. NICHOLAS COURT FARMS LIMITED Director 2008-03-11 CURRENT 2008-01-15 Active
JAMES BEDFORD PACE BELLE ISLE FARMS LIMITED Director 2008-01-17 CURRENT 2008-01-17 Active
JAMES BEDFORD PACE PQW FOUNDRY LIMITED Director 2007-10-19 CURRENT 2007-07-19 Liquidation
JAMES BEDFORD PACE FINN'S (1865) LTD Director 2005-10-24 CURRENT 1996-07-30 Active
JAMES BEDFORD PACE TORRAN CONSTRUCTION LIMITED Director 2004-06-17 CURRENT 2003-10-20 Active
JAMES BEDFORD PACE ST. NICHOLAS CONSTRUCTION LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
ADAM JOHN PAUL WAKELEY AYSH Director 2018-03-19 CURRENT 2018-03-19 Active
ADAM JOHN PAUL WAKELEY HUGHES & WAKELEY MANAGEMENT COMPANY LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
ADAM JOHN PAUL WAKELEY ETHICAL FRUIT COMPANY LIMITED Director 2010-12-16 CURRENT 2010-05-11 Active
ADAM JOHN PAUL WAKELEY ETHICAL FOOD COMPANY LIMITED Director 2009-05-20 CURRENT 2009-04-21 Active
ADAM JOHN PAUL WAKELEY ORGANIC FARM FOODS LIMITED Director 2005-12-02 CURRENT 1986-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Memorandum articles filed
2024-03-27Solvency Statement dated 26/03/24
2024-03-27Statement by Directors
2024-03-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-27Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution passed adopt articles</ul>
2024-03-27Statement of capital on GBP 65,467
2024-03-27Notification of Ayshland Ltd as a person with significant control on 2024-03-27
2024-03-27CESSATION OF MIRANDA ELIZABETH SEGAR AS A PERSON OF SIGNIFICANT CONTROL
2024-03-27CESSATION OF ADAM JOHN PAUL WAKELEY AS A PERSON OF SIGNIFICANT CONTROL
2024-03-27CESSATION OF JAMES RICHARD WILLIAM WAKELEY AS A PERSON OF SIGNIFICANT CONTROL
2024-01-19CS01CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2024-01-15CH01Director's details changed for Mrs Miranda Elizabeth Segar on 2024-01-15
2023-12-21AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-14Director's details changed for Mrs Miranda Elizabeth Segar on 2023-01-01
2023-01-14Director's details changed for Mr James Bedford Pace on 2023-01-01
2023-01-14Director's details changed for Mr Adam John Paul Wakeley on 2023-01-01
2023-01-14Director's details changed for James Wakeley on 2023-01-01
2023-01-14Director's details changed for Mr Adam John Paul Wakeley on 2023-01-14
2023-01-14CH01Director's details changed for Mrs Miranda Elizabeth Segar on 2023-01-01
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CH01Director's details changed for Mr James Bedford Pace on 2022-10-01
2022-01-10CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-05PSC04Change of details for Mrs Miranda Elizabeth Segar as a person with significant control on 2021-06-28
2022-01-05Change of details for Mr Adam John Paul Wakeley as a person with significant control on 2021-06-28
2022-01-05Change of details for Mr James Richard William Wakeley as a person with significant control on 2021-06-28
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01PSC04Change of details for Mr Adam John Paul Wakeley as a person with significant control on 2021-03-30
2021-04-01CH01Director's details changed for Mr Adam John Paul Wakeley on 2021-03-30
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2021-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICHARD WILLIAM WAKELEY
2021-01-05CH01Director's details changed for Mr Adam John Paul Wakeley on 2020-11-01
2021-01-05PSC07CESSATION OF WILLIAM JEREMY WAKELEY (DECEASED) AS A PERSON OF SIGNIFICANT CONTROL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-10-21PSC04Change of details for Mr William Jeremy Wakeley as a person with significant control on 2020-06-25
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JEREMY WAKELEY
2020-03-16MEM/ARTSARTICLES OF ASSOCIATION
2020-03-09RES01ADOPT ARTICLES 09/03/20
2020-03-09CC04Statement of company's objects
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02CH01Director's details changed for Mr Adam John Paul Wakeley on 2018-11-02
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000525730060
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 000525730060
2017-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 000525730059
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CH01Director's details changed for Mr Adam John Paul Wakeley on 2017-11-28
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA MARY DUNNING WAKELEY
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 70849
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 70849
2015-11-16AR0121/10/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 70849
2014-11-03AR0121/10/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 70849
2013-10-29AR0121/10/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0121/10/12 ANNUAL RETURN FULL LIST
2012-11-12CH01Director's details changed for James Wakeley on 2011-10-22
2012-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/12 FROM the Brick Barn St Nicholas Ct Fm St. Nicholas at Wade Birchington Kent CT7 0PT England
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/12 FROM Brooklands Fordwich Canterbury Kent England & Wales CT2 0BS United Kingdom
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0121/10/11 FULL LIST
2011-08-31AP01DIRECTOR APPOINTED MIRANDA SEGAR
2011-08-19AP01DIRECTOR APPOINTED JAMES WAKELEY
2011-08-11AP01DIRECTOR APPOINTED ADAM WAKELEY
2011-08-03AP01DIRECTOR APPOINTED VERONICA MARY DUNNING WAKELEY
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 58
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-15AR0121/10/10 FULL LIST
2010-10-09DISS40DISS40 (DISS40(SOAD))
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-08-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-05-11GAZ1FIRST GAZETTE
2010-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2010 FROM PEEL DOME, THE TRAFFORD CENTRE MANCHESTER ENGLAND M17 8PL
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WAINSCOTT
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTAKER
2010-01-07AP01DIRECTOR APPOINTED MR JAMES BEDFORD PACE
2010-01-07AP01DIRECTOR APPOINTED MR WILLIAM JEREMY WAKELEY
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LEES
2010-01-07TM02APPOINTMENT TERMINATED, SECRETARY NEIL LEES
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN UNDERWOOD
2009-10-30AR0121/10/09 FULL LIST
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON
2009-10-21AP01DIRECTOR APPOINTED STEVEN UNDERWOOD
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMPSON / 05/05/2009
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR PETER SCOTT
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-22363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID GREEN
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-23363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-06-05288bDIRECTOR RESIGNED
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-03-26363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2007-03-23287REGISTERED OFFICE CHANGED ON 23/03/07 FROM: MARITIME CENTRE PORT OF LIVERPOOL LIVERPOOL MERSEYSIDE L21 1LA
2006-08-16288aNEW DIRECTOR APPOINTED
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-25288bSECRETARY RESIGNED
2006-07-17288aNEW SECRETARY APPOINTED
2006-03-10AUDAUDITOR'S RESIGNATION
2006-01-30288bDIRECTOR RESIGNED
2006-01-03225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-11-22363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-21288aNEW DIRECTOR APPOINTED
2004-11-18363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-29AUDAUDITOR'S RESIGNATION
2003-11-17363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-11-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to WAKELEY BROTHERS(RAINHAM,KENT),LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-11
Fines / Sanctions
No fines or sanctions have been issued against WAKELEY BROTHERS(RAINHAM,KENT),LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 60
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 60
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-10-27 Satisfied THE MERSEY DOCKS AND HARBOUR COMPANY
LEGAL CHARGE 1995-10-27 Satisfied THE MERSEY DOCKS AND HARBOUR COMPANY
LEGAL CHARGE 1995-10-27 Satisfied THE MERSEY DOCKS AND HARBOUR COMPANY
LEGAL CHARGE 1995-10-27 Satisfied THE MERSEY DOCKS AND HARBOUR COMPANY
LEGAL CHARGE 1995-10-27 Satisfied THE MERSEY DOCKS AND HARBOUR COMPANY
LEGAL CHARGE 1995-10-27 Satisfied THE MERSEY DOCKS AND HARBOUR COMPANY
LEGAL CHARGE 1995-10-27 Satisfied THE MERSEY DOCKS AND HARBOUR COMPANY
LEGAL CHARGE 1995-10-27 Satisfied THE MERSEY DOCKS AND HARBOUR COMPANY
LEGAL CHARGE 1995-10-27 Satisfied THE MERSEY DOCKS AND HARBOUR COMPANY
LEGAL CHARGE 1995-10-27 Satisfied THE MERSEY DOCKS AND HARBOUR COMPANY
LEGAL CHARGE 1995-10-27 Satisfied THE MERSEY DOCKS AND HARBOUR COMPANY
LEGAL CHARGE 1995-10-27 Satisfied THE MERSEY DOCKS AND HARBOUR COMPANY
LEGAL CHARGE 1995-10-27 Satisfied THE MERSEY DOCKS AND HARBOUR COMPANY
LEGAL CHARGE 1995-10-27 Satisfied THE MERSEY DOCKS AND HARBOUR COMPANY
LEGAL CHARGE 1994-07-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-08-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-12-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-11-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-07-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-07-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-07-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-07-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-05-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-05-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-05-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WAKELEY BROTHERS(RAINHAM,KENT),LIMITED

Intangible Assets
Patents
We have not found any records of WAKELEY BROTHERS(RAINHAM,KENT),LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAKELEY BROTHERS(RAINHAM,KENT),LIMITED
Trademarks
We have not found any records of WAKELEY BROTHERS(RAINHAM,KENT),LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAKELEY BROTHERS(RAINHAM,KENT),LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as WAKELEY BROTHERS(RAINHAM,KENT),LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WAKELEY BROTHERS(RAINHAM,KENT),LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWAKELEY BROTHERS(RAINHAM,KENT),LIMITEDEvent Date2010-05-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAKELEY BROTHERS(RAINHAM,KENT),LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WAKELEY BROTHERS(RAINHAM,KENT),LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.