CompanyTrack
W

WRENBRIDGE (RAINHAM) LIMITED

Dissolved Cambridge

Development of building projects

0 employees
Development of building projects
W

WRENBRIDGE (RAINHAM) LIMITED

Development of building projects

Founded 12 Jun 2015 Dissolved Cambridge, England 0 employees
Development of building projects
Accounts Submitted 27 Mar 2024
Confirmation Statement Submitted 20 Jun 2024
Net assets £0.00 £3.00 2023 year on year
Total assets £2.16K £792.00 2023 year on year
Total Liabilities £2.16K £795.00 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Mill House Mill Court Great Shelford Cambridge CB22 5LD England

Credit Report

Discover WRENBRIDGE (RAINHAM) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£567.00

Decreased by £801.00 (-59%)

Net Assets

N/A

Decreased by £3.00 (-100%)

Total Liabilities

£2.16k

Increased by £795.00 (+58%)

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 1 resigned
Status
Ben ColesDirectorBritishEngland4912 Jun 2015Active
Charles Alexander AllenDirectorBritishUnited Kingdom441 Jul 2022Active
Peter Drake JarmanDirectorBritishEngland6712 Jun 2015Active
Raymond John Stewart PalmerDirectorBritishUnited Kingdom7812 Jun 2015Active

Shareholders

Shareholders (3)

Peter Drake Jarman
33.3%
114 Jul 2020
Fiera Real Estate Uk Limited
33.3%
114 Jul 2020
Benjamin Stuart Coles
33.3%
114 Jul 2020

Persons with Significant Control

Persons with Significant Control (5)

5 Active

Fiera Real Estate Uk Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Benjamin Stuart Coles

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1976
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

New Maltpark Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Voting Rights 25 To 50 Percent

Chadacre Hill Properties Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Voting Rights 25 To 50 Percent

Peter Drake Jarman

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1958
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

NEW MALTPARK LIMITED united kingdom
FIERA REAL ESTATE UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WRENBRIDGE (RAINHAM) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
18 Feb 2025GazetteGazette Dissolved VoluntaryView(1 page)
3 Dec 2024GazetteGazette Notice VoluntaryView(1 page)
26 Nov 2024DissolutionDissolution Application Strike Off CompanyView(2 pages)
20 Jun 2024Confirmation StatementConfirmation statement made on 2024-06-12 with no updatesView(3 pages)
20 Jun 2024Persons With Significant ControlChange to Palmer Capital Partners Limited as a person with significant control on 2024-06-12View(2 pages)
18 Feb 2025 Gazette

Gazette Dissolved Voluntary

3 Dec 2024 Gazette

Gazette Notice Voluntary

26 Nov 2024 Dissolution

Dissolution Application Strike Off Company

20 Jun 2024 Confirmation Statement

Confirmation statement made on 2024-06-12 with no updates

20 Jun 2024 Persons With Significant Control

Change to Palmer Capital Partners Limited as a person with significant control on 2024-06-12

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

11 months ago on 18 Feb 2025

Gazette Notice Voluntary

1 years ago on 3 Dec 2024

Dissolution Application Strike Off Company

1 years ago on 26 Nov 2024

Confirmation statement made on 2024-06-12 with no updates

1 years ago on 20 Jun 2024

Change to Palmer Capital Partners Limited as a person with significant control on 2024-06-12

1 years ago on 20 Jun 2024