Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wrenbridge Land Limited
Wrenbridge Land Limited is an active company incorporated on 29 November 1993 with the registered office located in Cambridge, Cambridgeshire. Wrenbridge Land Limited was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02876074
Private limited company
Age
31 years
Incorporated
29 November 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
19 August 2025
(2 months ago)
Next confirmation dated
19 August 2026
Due by
2 September 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Wrenbridge Land Limited
Contact
Update Details
Address
Mill House
Mill Court
Great Shelford
Cambridge
CB22 5LD
United Kingdom
Address changed on
15 May 2025
(5 months ago)
Previous address was
Mill House Mill Court Station Road Great Shelford Cambridge CB22 5LD
Companies in CB22 5LD
Telephone
01223845845
Email
Available in Endole App
Website
Wrenbridge.co.uk
See All Contacts
People
Officers
9
Shareholders
8
Controllers (PSC)
2
Peter Drake Jarman
Director • Secretary • Architect • British • Lives in England • Born in May 1958
Mr Raymond John Stewart Palmer
Director • Property Company Director • British • Lives in England • Born in Nov 1947
Emma Nicole Cullen
Director • Solicitor • British • Lives in Isle Of Man • Born in Aug 1970
Richard Ian Arnold
Director • Managing Director • British • Lives in UK • Born in Feb 1973
James Christopher Rex Garrett
Director • British • Lives in UK • Born in May 1986
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fiera Real Estate UK Limited
Charles Alexander Allen, Emma Nicole Cullen, and 1 more are mutual people.
Active
Wrenbridge (Harts Farm) Limited
Mr Raymond John Stewart Palmer and Peter Drake Jarman are mutual people.
Active
Wrenbridge (Norfolk) Limited
Mr Raymond John Stewart Palmer and Peter Drake Jarman are mutual people.
Active
Fiera Real Estate Investors UK Limited
Mr Raymond John Stewart Palmer, Charles Alexander Allen, and 1 more are mutual people.
Active
Frelif (General Partner) Limited
Charles Alexander Allen, Mr Raymond John Stewart Palmer, and 1 more are mutual people.
Active
Wrenbridge (Sport) Limited
Mr Raymond John Stewart Palmer, Peter Drake Jarman, and 1 more are mutual people.
Active
Wrenbridge (Colworth Project Management) Limited
Charles Alexander Allen, Peter Drake Jarman, and 1 more are mutual people.
Active
Cubex Land Limited
Mr Raymond John Stewart Palmer and Charles Alexander Allen are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£233.82K
Decreased by £112.69K (-33%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 3 (+27%)
Total Assets
£771.5K
Decreased by £243.5K (-24%)
Total Liabilities
-£680.51K
Decreased by £94.26K (-12%)
Net Assets
£90.99K
Decreased by £149.24K (-62%)
Debt Ratio (%)
88%
Increased by 11.87% (+16%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 2 Sep 2025
Mr Benjamin Stuart Coles (PSC) Details Changed
5 Months Ago on 15 May 2025
Mrs Emma Nicole Cullen Details Changed
5 Months Ago on 15 May 2025
Registered Address Changed
5 Months Ago on 15 May 2025
Mr James Michael Feltham Details Changed
5 Months Ago on 15 May 2025
Mr. Raymond John Stewart Palmer Details Changed
5 Months Ago on 15 May 2025
Mr Richard Ian Arnold Details Changed
5 Months Ago on 15 May 2025
Mr Peter Drake Jarman Details Changed
5 Months Ago on 15 May 2025
Mr James Christopher Rex Garrett Details Changed
5 Months Ago on 15 May 2025
Mr Peter Drake Jarman Details Changed
5 Months Ago on 15 May 2025
Get Alerts
Get Credit Report
Discover Wrenbridge Land Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of share class name or designation
Submitted on 1 Oct 2025
Confirmation statement made on 19 August 2025 with updates
Submitted on 2 Sep 2025
Director's details changed for Mr Charles Alexander Allen on 15 May 2025
Submitted on 15 May 2025
Director's details changed for Mr Benjamin Stuart Coles on 15 May 2025
Submitted on 15 May 2025
Director's details changed for Mr Peter Drake Jarman on 15 May 2025
Submitted on 15 May 2025
Director's details changed for Mr James Christopher Rex Garrett on 15 May 2025
Submitted on 15 May 2025
Secretary's details changed for Mr Peter Drake Jarman on 15 May 2025
Submitted on 15 May 2025
Director's details changed for Mr Richard Ian Arnold on 15 May 2025
Submitted on 15 May 2025
Director's details changed for Mr. Raymond John Stewart Palmer on 15 May 2025
Submitted on 15 May 2025
Director's details changed for Mr James Michael Feltham on 15 May 2025
Submitted on 15 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs