Company NameWakefield Decorators Limited
Company StatusActive
Company Number01971795
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Andrew Michael Cross
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Greenside Court
New Crofton
Wakefield
West Yorkshire
WF4 1JX
Director NameMr David Malcolm Cross
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans
Springfield Road Ackton
Pontefract
WF7 6HP
Director NameJudith Margaret Cross
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1998(12 years, 1 month after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 West Lane
Sharlston
Wakefield
West Yorkshire
WF4 1EP
Secretary NameSimon Cross
StatusCurrent
Appointed02 February 2018(32 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address2 The Walled Garden Nostell Estate
Nostell
Wakefield
West Yorkshire
WF4 1AB
Director NameMr Simon David Cross
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleCompany Director
Correspondence Address65 West Lane
Sharlston Common
Wakefield
West Yorkshire
WF4 1EP
Secretary NameMr David Malcolm Cross
NationalityBritish
StatusResigned
Appointed12 June 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans
Springfield Road Ackton
Pontefract
WF7 6HP
Secretary NameJudith Margaret Cross
NationalityBritish
StatusResigned
Appointed27 January 1995(9 years, 1 month after company formation)
Appointment Duration23 years (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 West Lane
Sharlston
Wakefield
West Yorkshire
WF4 1EP

Location

Registered Address2 The Walled Garden Nostell Estate
Nostell
Wakefield
West Yorkshire
WF4 1AB
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHuntwick with Foulby and Nostell
WardAckworth, North Elmsall and Upton

Shareholders

45 at £1Judith Margaret Cross
45.00%
Ordinary
45 at £1Mr Andrew Michael Cross
45.00%
Ordinary
4 at £1Helen Gough
4.00%
Ordinary
4 at £1Simon Cross
4.00%
Ordinary
2 at £1David Malcolm Cross
2.00%
Ordinary

Financials

Year2014
Net Worth£711,065
Cash£521,328
Current Liabilities£98,108

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 April 2024 (1 week ago)
Next Return Due13 May 2025 (1 year from now)

Charges

22 March 1991Delivered on: 26 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
27 September 1988Delivered on: 3 October 1988
Satisfied on: 26 January 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 July 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
12 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
16 August 2022Total exemption full accounts made up to 31 January 2022 (13 pages)
18 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 January 2020 (15 pages)
1 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 January 2019 (14 pages)
20 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
26 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
2 February 2018Termination of appointment of Judith Margaret Cross as a secretary on 1 February 2018 (1 page)
2 February 2018Appointment of Simon Cross as a secretary on 2 February 2018 (2 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
28 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
26 June 2017Notification of Andrew Michael Cross as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Andrew Michael Cross as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Judith Margaret Cross as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Andrew Michael Cross as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Judith Margaret Cross as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Judith Margaret Cross as a person with significant control on 26 June 2017 (2 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(7 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(7 pages)
3 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(7 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(7 pages)
30 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
23 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
27 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
27 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
4 April 2013Registered office address changed from Unit 10 Sterling Industrial Park Carr Wood Road Glasshoughton West Yorkshire WF10 4PS on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from Unit 10 Sterling Industrial Park Carr Wood Road Glasshoughton West Yorkshire WF10 4PS on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from Unit 10 Sterling Industrial Park Carr Wood Road Glasshoughton West Yorkshire WF10 4PS on 4 April 2013 (2 pages)
7 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
7 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
11 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mr Andrew Michael Cross on 12 June 2010 (2 pages)
21 June 2010Director's details changed for Mr David Malcolm Cross on 12 June 2010 (2 pages)
21 June 2010Director's details changed for Judith Margaret Cross on 12 June 2010 (2 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mr David Malcolm Cross on 12 June 2010 (2 pages)
21 June 2010Director's details changed for Judith Margaret Cross on 12 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Andrew Michael Cross on 12 June 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 June 2009Return made up to 12/06/09; full list of members (4 pages)
15 June 2009Return made up to 12/06/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 August 2008Return made up to 12/06/08; full list of members (4 pages)
8 August 2008Return made up to 12/06/08; full list of members (4 pages)
9 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
3 July 2007Return made up to 12/06/07; no change of members (7 pages)
3 July 2007Return made up to 12/06/07; no change of members (7 pages)
30 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 June 2006Return made up to 12/06/06; full list of members (7 pages)
21 June 2006Return made up to 12/06/06; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 June 2005Return made up to 12/06/05; full list of members (7 pages)
29 June 2005Return made up to 12/06/05; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
19 August 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
18 June 2004Return made up to 12/06/04; full list of members (7 pages)
18 June 2004Return made up to 12/06/04; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
29 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 June 2003Return made up to 12/06/03; full list of members (7 pages)
18 June 2003Return made up to 12/06/03; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
17 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 August 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
14 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
16 June 1999Return made up to 12/06/99; no change of members (4 pages)
16 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
16 June 1999Return made up to 12/06/99; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
12 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
30 July 1998Return made up to 12/06/98; full list of members (6 pages)
30 July 1998Return made up to 12/06/98; full list of members (6 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
19 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
19 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
18 July 1997Return made up to 12/06/97; full list of members (5 pages)
18 July 1997Return made up to 12/06/97; full list of members (5 pages)
14 November 1996Full accounts made up to 31 January 1996 (6 pages)
14 November 1996Full accounts made up to 31 January 1996 (6 pages)
24 June 1996Return made up to 12/06/96; no change of members (4 pages)
24 June 1996Return made up to 12/06/96; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 31 January 1995 (7 pages)
14 September 1995Accounts for a small company made up to 31 January 1995 (7 pages)
24 July 1995Return made up to 12/06/95; full list of members (6 pages)
24 July 1995Return made up to 12/06/95; full list of members (6 pages)