Wakeley Brothers(Rainham,Kent),Limited

DataGardener
wakeley brothers(rainham,kent),limited
live
Micro

Wakeley Brothers(rainham,kent),limited

00052573Private Limited With Share Capital

The Brick Barn St Nicholas Court, Court Road, Birchington, CT70PT
Incorporated

17/05/1897

Company Age

128 years

Directors

4

Employees

4

SIC Code

01110

Risk

very low risk

Company Overview

Registration, classification & business activity

Wakeley Brothers(rainham,kent),limited (00052573) is a private limited with share capital incorporated on 17/05/1897 (128 years old) and registered in birchington, CT70PT. The company operates under SIC code 01110 - growing of cereals (except rice), leguminous crops and oil seeds.

Wakeley brothers(rainham,kent),limited is a real estate company based out of the brick barn st nicholas court farm court road st. nicholas at wade, birchington, united kingdom.

Private Limited With Share Capital
SIC: 01110
Micro
Incorporated 17/05/1897
CT70PT
4 employees

Financial Overview

Total Assets

£2.42M

Liabilities

£54.1K

Net Assets

£2.36M

Est. Turnover

£669.8K

AI Estimated
Unreported
Cash

£20.3K

Key Metrics

4

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

60

Registered

0

Outstanding

0

Part Satisfied

60

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2024
Memorandum Articles
Category:Incorporation
Date:03-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-03-2024
Resolution
Category:Resolution
Date:27-03-2024
Legacy
Category:Capital
Date:27-03-2024
Resolution
Category:Resolution
Date:27-03-2024
Legacy
Category:Capital
Date:27-03-2024
Legacy
Category:Insolvency
Date:27-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2020
Memorandum Articles
Category:Incorporation
Date:16-03-2020
Resolution
Category:Resolution
Date:09-03-2020
Statement Of Companys Objects
Category:Change Of Constitution
Date:09-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:31-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-08-2011
Legacy
Category:Mortgage
Date:25-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2010
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-08-2010
Gazette Notice Compulsary
Category:Gazette
Date:11-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-01-2010
Termination Director Company With Name
Category:Officers
Date:08-01-2010
Termination Director Company With Name
Category:Officers
Date:07-01-2010
Termination Secretary Company With Name
Category:Officers
Date:07-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:07-01-2010
Termination Director Company With Name
Category:Officers
Date:07-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:07-01-2010
Termination Director Company With Name
Category:Officers
Date:07-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2009
Termination Director Company With Name
Category:Officers
Date:21-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:21-10-2009
Legacy
Category:Officers
Date:05-05-2009

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date22/12/2025
Latest Accounts31/03/2025

Trading Addresses

The Brick Barn St Nicholas Court, Court Road, Birchington, CT70PTRegistered
Archway House, Sheerness Docks, Sheerness, Kent, ME121RS

Contact

The Brick Barn St Nicholas Court, Court Road, Birchington, CT70PT