The Wedding Agency Limited

General information

Name:

The Wedding Agency Ltd

Office Address:

Stubton Hall Stubton NG23 5DD Newark

Number: 07624105

Incorporation date: 2011-05-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Wedding Agency Limited has existed in this business for at least 13 years. Registered under the number 07624105 in the year 2011, the company is based at Stubton Hall, Newark NG23 5DD. The firm present name is The Wedding Agency Limited. This company's former customers may recognize this firm as Grangepoll, which was used until Mon, 26th Mar 2012. This company's SIC and NACE codes are 82990 and has the NACE code: Other business support service activities not elsewhere classified. The Wedding Agency Ltd released its latest accounts for the financial year up to 2022-06-30. The firm's most recent annual confirmation statement was submitted on 2023-02-22.

Claire B. is this firm's individual managing director, that was chosen to lead the company in 2013 in May. Since 2011 Kent B., had performed assigned duties for the following limited company up until the resignation in August 2014. What is more a different director, namely Barbara K. gave up the position in November 2011.

  • Previous company's names
  • The Wedding Agency Limited 2012-03-26
  • Grangepoll Limited 2011-05-06

Financial data based on annual reports

Company staff

Claire B.

Role: Director

Appointed: 07 May 2013

Latest update: 6 April 2024

People with significant control

The companies with significant control over this firm include: Brainerd Holdings Limited owns over 3/4 of company shares. This business can be reached in Newark at Stubton, NG23 5DD and was registered as a PSC under the reg no 14299362.

Brainerd Holdings Limited
Address: Stubton Hall Stubton, Newark, NG23 5DD, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14299362
Notified on 17 February 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 March 2016
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 6 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 6 February 2013
Annual Accounts 18 March 2014
Date Approval Accounts 18 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

2a Zodiac House Calleva Park

Post code:

RG7 8HN

City / Town:

Aldermaston

HQ address,
2013

Address:

2a Zodiac House Calleva Park

Post code:

RG7 8HN

City / Town:

Aldermaston

HQ address,
2014

Address:

2a Zodiac House Calleva Park

Post code:

RG7 8HN

City / Town:

Aldermaston

HQ address,
2015

Address:

2a Zodiac House Calleva Park

Post code:

RG7 8HN

City / Town:

Aldermaston

HQ address,
2016

Address:

2a Zodiac House Calleva Park

Post code:

RG7 8HN

City / Town:

Aldermaston

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode