Company NameWakefield Incorporated Law Society(The)
Company StatusActive
Company Number00021540
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Gareth Owen Long
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2009(107 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66 Fortis Way
Salendine Nook
Huddersfield
W. Yorkshire
HD3 3WW
Director NameMr Timothy George Welton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(114 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWrenmuir Meadowgate
Ossett
West Yorkshire
WF5 8EE
Director NameMr Steven John Eldridge
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(114 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Cheapside
Wakefield
West Yorkshire
WF1 2TF
Secretary NameMr Gareth Owen Long
StatusCurrent
Appointed09 November 2022(120 years, 12 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address9 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMr Derek Searby
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 April 1993)
RoleSolicitor
Correspondence AddressLexsmith Chambers
Bradley Street
Castleford
West Yorkshire
Wf10
Director NameEdwin James Pearson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 June 1994)
RoleSolicitor
Correspondence Address79 Ropergate
Pontefract
West Yorkshire
WF8 1JZ
Director NameMr Dennis John McKiddie
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 April 1993)
RoleSolicitor
Correspondence Address15 King Street
Horbury
Wakefield
West Yorkshire
WF4 5PH
Secretary NameMr Alan Lewis Benstock
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 1995)
RoleCompany Director
Correspondence Address40 Wood Street
Wakefield
West Yorkshire
WF1 2HL
Director NameMr Michael Joseph Scott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(91 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 17 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address120 Carleton Road
Pontefract
West Yorkshire
WF8 3NQ
Director NameLinda Mary Box
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(91 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 April 1995)
RoleSolicitor
Correspondence Address13a Northfield Road
Dewsbury
West Yorkshire
WF13 2JX
Director NameChristopher Wilton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(93 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 17 July 2009)
RoleSolicitor
Correspondence AddressCharnwood
Nanny Lane
Church Fenton
North Yorkshire
LS24 9RL
Secretary NameStephen Jan Thomas Switalski
NationalityBritish
StatusResigned
Appointed24 April 1995(93 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 15 February 2006)
RoleSolicitor
Correspondence AddressChepstow House 14 Oxford Road
St John'S
Wakefield
West Yorkshire
WF1 3LB
Director NameJohn Nixon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(94 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address68 Almshouse Lane
Newmillerdam
Wakefield
West Yorkshire
WF2 7ST
Secretary NameJane Maria Curnin
NationalityBritish
StatusResigned
Appointed15 February 2006(104 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 July 2009)
RoleSolicitor
Correspondence Address12 Westwinds High
Ackworth
Pontefract
West Yorkshire
WF7 7RP
Director NameMr Gordon James Wright
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(107 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Carisbrooke Road
Leeds
West Yorkshire
LS16 5RU
Secretary NameLeanne Firth
NationalityBritish
StatusResigned
Appointed22 July 2009(107 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 2012)
RoleCompany Director
Correspondence Address7-13 King Street
Wakefield
West Yorkshire
WF1 2SJ
Director NameLeanne Firth
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(108 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-13 King Street
Wakefield
West Yorkshire
WF1 2SJ
Director NameClare Louise Thornton Eckford
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(108 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Avenue
South Milford
Leeds
West Yorkshire
LS25 5BB
Secretary NameMiss Francesca Greenfield
StatusResigned
Appointed06 July 2012(110 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 January 2013)
RoleCompany Director
Correspondence Address6 Chancery Lane
Wakefield
West Yorkshire
WF1 2SS
Director NameMrs Jane Maria Curnin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed23 January 2013(111 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 March 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMr Stephen Thomas Proctor
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(111 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 March 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 King Street
Wakefield
West Yorkshire
WF1 2SQ
Secretary NameMrs Jane Maria Curnin
StatusResigned
Appointed23 January 2013(111 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 March 2016)
RoleCompany Director
Correspondence Address9 Cheapside
Wakefield
West Yorkshire
WF1 2SD
Secretary NameMiss Danielle Shreeve
StatusResigned
Appointed03 March 2016(114 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 November 2022)
RoleCompany Director
Correspondence Address28 Cheapside
Wakefield
West Yorkshire
WF1 2TF

Contact

Telephone01924 386499
Telephone regionWakefield

Location

Registered Address9 Cheapside
Wakefield
West Yorkshire
WF1 2SD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£5,566
Cash£5,543
Current Liabilities£277

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 November 2022Termination of appointment of Danielle Shreeve as a secretary on 9 November 2022 (1 page)
9 November 2022Appointment of Mr Gareth Owen Long as a secretary on 9 November 2022 (2 pages)
29 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
30 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 August 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
1 March 2019Notification of a person with significant control statement (2 pages)
1 March 2019Withdrawal of a person with significant control statement on 1 March 2019 (2 pages)
14 November 2018Notification of a person with significant control statement (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 June 2016Annual return made up to 1 June 2016 no member list (5 pages)
30 June 2016Annual return made up to 1 June 2016 no member list (5 pages)
30 June 2016Termination of appointment of Jane Maria Curnin as a secretary on 3 March 2016 (1 page)
30 June 2016Appointment of Mr Steven John Eldridge as a director on 3 March 2016 (2 pages)
30 June 2016Termination of appointment of Jane Maria Curnin as a director on 3 March 2016 (1 page)
30 June 2016Appointment of Mr Timothy George Welton as a director on 3 March 2016 (2 pages)
30 June 2016Appointment of Miss Danielle Shreeve as a secretary on 3 March 2016 (2 pages)
30 June 2016Termination of appointment of Stephen Thomas Proctor as a director on 3 March 2016 (1 page)
30 June 2016Appointment of Mr Steven John Eldridge as a director on 3 March 2016 (2 pages)
30 June 2016Appointment of Miss Danielle Shreeve as a secretary on 3 March 2016 (2 pages)
30 June 2016Appointment of Mr Timothy George Welton as a director on 3 March 2016 (2 pages)
30 June 2016Termination of appointment of Jane Maria Curnin as a secretary on 3 March 2016 (1 page)
30 June 2016Termination of appointment of Jane Maria Curnin as a director on 3 March 2016 (1 page)
30 June 2016Termination of appointment of Stephen Thomas Proctor as a director on 3 March 2016 (1 page)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 July 2015Annual return made up to 1 June 2015 no member list (4 pages)
30 July 2015Annual return made up to 1 June 2015 no member list (4 pages)
30 July 2015Annual return made up to 1 June 2015 no member list (4 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 July 2014Annual return made up to 1 June 2014 no member list (4 pages)
23 July 2014Annual return made up to 1 June 2014 no member list (4 pages)
23 July 2014Annual return made up to 1 June 2014 no member list (4 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 June 2013Annual return made up to 1 June 2013 no member list (4 pages)
20 June 2013Annual return made up to 1 June 2013 no member list (4 pages)
20 June 2013Annual return made up to 1 June 2013 no member list (4 pages)
26 February 2013Appointment of Mr Stephen Thomas Proctor as a director (2 pages)
26 February 2013Appointment of Mr Stephen Thomas Proctor as a director (2 pages)
5 February 2013Termination of appointment of Francesca Greenfield as a secretary (1 page)
5 February 2013Termination of appointment of Francesca Greenfield as a secretary (1 page)
5 February 2013Appointment of Mrs Jane Maria Curnin as a secretary (1 page)
5 February 2013Appointment of Mrs Jane Maria Curnin as a director (2 pages)
5 February 2013Termination of appointment of Clare Thornton Eckford as a director (1 page)
5 February 2013Appointment of Mrs Jane Maria Curnin as a director (2 pages)
5 February 2013Appointment of Mrs Jane Maria Curnin as a secretary (1 page)
5 February 2013Termination of appointment of Clare Thornton Eckford as a director (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Annual return made up to 1 June 2012 no member list (5 pages)
10 July 2012Annual return made up to 1 June 2012 no member list (5 pages)
10 July 2012Annual return made up to 1 June 2012 no member list (5 pages)
9 July 2012Appointment of Miss Francesca Greenfield as a secretary (2 pages)
9 July 2012Termination of appointment of Leanne Firth as a secretary (1 page)
9 July 2012Director's details changed for Gareth Owen Long on 9 July 2012 (2 pages)
9 July 2012Termination of appointment of Leanne Firth as a director (1 page)
9 July 2012Director's details changed for Gareth Owen Long on 9 July 2012 (2 pages)
9 July 2012Termination of appointment of Leanne Firth as a director (1 page)
9 July 2012Termination of appointment of Leanne Firth as a secretary (1 page)
9 July 2012Appointment of Miss Francesca Greenfield as a secretary (2 pages)
9 July 2012Director's details changed for Gareth Owen Long on 9 July 2012 (2 pages)
12 July 2011Annual return made up to 1 June 2011 (15 pages)
12 July 2011Annual return made up to 1 June 2011 (15 pages)
12 July 2011Annual return made up to 1 June 2011 (15 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 September 2010Appointment of Clare Louise Thornton Eckford as a director (3 pages)
3 September 2010Appointment of Clare Louise Thornton Eckford as a director (3 pages)
13 August 2010Appointment of Leanne Firth as a secretary (3 pages)
13 August 2010Appointment of Leanne Firth as a director (3 pages)
13 August 2010Annual return made up to 1 June 2010 (14 pages)
13 August 2010Registered office address changed from Law Chambers Belks Court Pontefract West Yorkshire WF8 1DF on 13 August 2010 (2 pages)
13 August 2010Appointment of Leanne Firth as a secretary (3 pages)
13 August 2010Annual return made up to 1 June 2010 (14 pages)
13 August 2010Termination of appointment of Gordon Wright as a director (2 pages)
13 August 2010Appointment of Leanne Firth as a director (3 pages)
13 August 2010Termination of appointment of Gordon Wright as a director (2 pages)
13 August 2010Annual return made up to 1 June 2010 (14 pages)
13 August 2010Registered office address changed from Law Chambers Belks Court Pontefract West Yorkshire WF8 1DF on 13 August 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 July 2009Appointment terminated director michael scott (1 page)
22 July 2009Appointment terminate, director and secretary jane maria curnin logged form (1 page)
22 July 2009Appointment terminated director christopher wilton (1 page)
22 July 2009Appointment terminated director christopher wilton (1 page)
22 July 2009Appointment terminated director john nixon (1 page)
22 July 2009Appointment terminate, director and secretary jane maria curnin logged form (1 page)
22 July 2009Appointment terminated director michael scott (1 page)
22 July 2009Appointment terminated director john nixon (1 page)
11 July 2009Director appointed gareth owen long (2 pages)
11 July 2009Director appointed gordon james wright (2 pages)
11 July 2009Director appointed gareth owen long (2 pages)
11 July 2009Director appointed gordon james wright (2 pages)
16 June 2009Annual return made up to 01/06/09 (6 pages)
16 June 2009Annual return made up to 01/06/09 (6 pages)
11 November 2008Secretary's change of particulars / jane curnin / 05/11/2008 (1 page)
11 November 2008Annual return made up to 31/12/07 (6 pages)
11 November 2008Secretary's change of particulars / jane curnin / 05/11/2008 (1 page)
11 November 2008Annual return made up to 31/12/07 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 June 2008Annual return made up to 01/06/08 (3 pages)
9 June 2008Annual return made up to 01/06/08 (3 pages)
8 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
8 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 June 2007Annual return made up to 01/06/07 (4 pages)
14 June 2007Annual return made up to 01/06/07 (4 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006Annual return made up to 01/06/06
  • 363(288) ‐ Secretary resigned
(4 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006Annual return made up to 01/06/06
  • 363(288) ‐ Secretary resigned
(4 pages)
27 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 June 2005Annual return made up to 01/06/05 (4 pages)
9 June 2005Annual return made up to 01/06/05 (4 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 June 2004Annual return made up to 01/06/04 (4 pages)
4 June 2004Annual return made up to 01/06/04 (4 pages)
10 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 June 2003Annual return made up to 01/06/03 (4 pages)
7 June 2003Annual return made up to 01/06/03 (4 pages)
4 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 July 2002Annual return made up to 01/06/02 (4 pages)
10 July 2002Annual return made up to 01/06/02 (4 pages)
13 August 2001Annual return made up to 01/06/01 (4 pages)
13 August 2001Annual return made up to 01/06/01 (4 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 June 2000Annual return made up to 01/06/00 (4 pages)
13 June 2000Annual return made up to 01/06/00 (4 pages)
21 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 June 1999Annual return made up to 01/06/99
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/06/99
(4 pages)
7 June 1999Annual return made up to 01/06/99
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/06/99
(4 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 July 1998Annual return made up to 01/06/98 (4 pages)
17 July 1998Annual return made up to 01/06/98 (4 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997Annual return made up to 01/06/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 July 1997Annual return made up to 01/06/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 September 1996Full accounts made up to 31 December 1995 (8 pages)
20 September 1996Full accounts made up to 31 December 1995 (8 pages)
22 May 1996Annual return made up to 01/06/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 May 1996Annual return made up to 01/06/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 October 1995Full accounts made up to 31 December 1994 (7 pages)
4 October 1995Full accounts made up to 31 December 1994 (7 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Secretary resigned (2 pages)
17 July 1995Secretary resigned (2 pages)
17 July 1995Annual return made up to 01/06/95
  • 363(287) ‐ Registered office changed on 17/07/95
  • 363(288) ‐ Director resigned
(4 pages)
17 July 1995Annual return made up to 01/06/95
  • 363(287) ‐ Registered office changed on 17/07/95
  • 363(288) ‐ Director resigned
(4 pages)
17 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)