Sheffield
S1 4BY
Director Name | Mr Neil Salter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1997(9 years after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Velocity 2 Tenter Street Sheffield S1 4BY |
Secretary Name | Mr Ivor Donn |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2006(17 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Director Of Finance |
Correspondence Address | No.1 Velocity 2 Tenter Street Sheffield S1 4BY |
Director Name | Lee Kevin Saville |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 November 1997) |
Role | Solicitor |
Correspondence Address | 55 Hastings Road Sheffield South Yorkshire S7 2GT |
Director Name | Mr David William Barclay Ware |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 03 May 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | David William Wenninger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 May 2006) |
Role | Company Director |
Correspondence Address | 37 Cortworth Road Sheffield South Yorkshire S11 9LN |
Director Name | Mr Jonathan Charles Vivian Hunt |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 May 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 New Road Firbeck Worksop Nottinghamshire S81 8JY |
Director Name | John Steer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 November 1997) |
Role | Solicitor |
Correspondence Address | Scrapeerlowe Hall Hathersage Derbyshire |
Director Name | Mr Paul Robert Thorn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(7 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 03 May 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Director Name | Mr Michael John Tunbridge |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(7 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 03 May 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Director Name | Mr Richard Patrick Lees |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 December 1999(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Aspen Wood Hyde Cheshire SK14 3SB |
Director Name | Mr Mark Robert Durno Serby |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 May 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Director Name | Mr Nicholas Thornton Lambert |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(20 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 May 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Director Name | Mr Andrew Derrick Vidler |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Velocity 2 Tenter Street Sheffield S1 4BY |
Website | wake-smith.com |
---|
Registered Address | No.1 Velocity 2 Tenter Street Sheffield S1 4BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 9 other UK companies use this postal address |
7 at £1 | Wake Smith LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 12 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
24 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
13 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
13 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
22 January 2021 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
16 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
9 December 2018 | Accounts for a small company made up to 30 April 2018 (3 pages) |
1 May 2018 | Termination of appointment of Andrew Derrick Vidler as a director on 30 April 2018 (1 page) |
16 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
12 January 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
12 January 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
7 April 2017 | Auditor's resignation (1 page) |
7 April 2017 | Auditor's resignation (1 page) |
4 January 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
4 January 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
21 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
28 January 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
28 January 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
25 January 2016 | Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ to No.1 Velocity 2 Tenter Street Sheffield S1 4BY on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ to No.1 Velocity 2 Tenter Street Sheffield S1 4BY on 25 January 2016 (1 page) |
22 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
24 February 2015 | Company name changed wake smith solicitors LIMITED\certificate issued on 24/02/15
|
24 February 2015 | Company name changed wake smith solicitors LIMITED\certificate issued on 24/02/15
|
18 February 2015 | Change of name notice (2 pages) |
18 February 2015 | Resolutions
|
18 February 2015 | Resolutions
|
18 February 2015 | Change of name notice (2 pages) |
26 November 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
26 November 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
28 January 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
28 January 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
11 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
4 May 2011 | Termination of appointment of Nicholas Lambert as a director (1 page) |
4 May 2011 | Appointment of Mr Andrew Derrick Vidler as a director (2 pages) |
4 May 2011 | Termination of appointment of Michael Tunbridge as a director (1 page) |
4 May 2011 | Termination of appointment of Michael Tunbridge as a director (1 page) |
4 May 2011 | Termination of appointment of Mark Serby as a director (1 page) |
4 May 2011 | Termination of appointment of Paul Thorn as a director (1 page) |
4 May 2011 | Termination of appointment of Mark Serby as a director (1 page) |
4 May 2011 | Appointment of Mr Andrew Derrick Vidler as a director (2 pages) |
4 May 2011 | Termination of appointment of David Ware as a director (1 page) |
4 May 2011 | Termination of appointment of Paul Thorn as a director (1 page) |
4 May 2011 | Termination of appointment of Nicholas Lambert as a director (1 page) |
4 May 2011 | Termination of appointment of David Ware as a director (1 page) |
19 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Change of name notice (2 pages) |
13 December 2010 | Change of name notice (2 pages) |
13 December 2010 | Company name changed wake smith LIMITED\certificate issued on 13/12/10
|
13 December 2010 | Company name changed wake smith LIMITED\certificate issued on 13/12/10
|
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
2 September 2010 | Accounts for a small company made up to 30 April 2010 (5 pages) |
2 September 2010 | Accounts for a small company made up to 30 April 2010 (5 pages) |
16 April 2010 | Secretary's details changed for Ivor Donn on 1 October 2009 (1 page) |
16 April 2010 | Director's details changed for Mr John Baddeley on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr Mark Robert Durno Serby on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Neil Salter on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Paul Robert Thorn on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr John Baddeley on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Paul Robert Thorn on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Director's details changed for Neil Salter on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Paul Robert Thorn on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Director's details changed for David William Barclay Ware on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Ivor Donn on 1 October 2009 (1 page) |
16 April 2010 | Director's details changed for Michael John Tunbridge on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Neil Salter on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Nicholas Thornton Lambert on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Michael John Tunbridge on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr Mark Robert Durno Serby on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr Mark Robert Durno Serby on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for David William Barclay Ware on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr John Baddeley on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Michael John Tunbridge on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Nicholas Thornton Lambert on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Nicholas Thornton Lambert on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for David William Barclay Ware on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Ivor Donn on 1 October 2009 (1 page) |
31 July 2009 | Accounts for a small company made up to 30 April 2009 (5 pages) |
31 July 2009 | Accounts for a small company made up to 30 April 2009 (5 pages) |
17 April 2009 | Return made up to 12/04/09; full list of members (7 pages) |
17 April 2009 | Return made up to 12/04/09; full list of members (7 pages) |
17 November 2008 | Director appointed nicholas thornton lambert (2 pages) |
17 November 2008 | Director appointed nicholas thornton lambert (2 pages) |
17 November 2008 | Appointment terminated director richard lees (1 page) |
17 November 2008 | Appointment terminated director richard lees (1 page) |
17 September 2008 | Accounts for a small company made up to 30 April 2008 (4 pages) |
17 September 2008 | Accounts for a small company made up to 30 April 2008 (4 pages) |
29 April 2008 | Director's change of particulars / mark serby / 30/09/2007 (2 pages) |
29 April 2008 | Director's change of particulars / mark serby / 30/09/2007 (2 pages) |
29 April 2008 | Return made up to 12/04/08; full list of members (7 pages) |
29 April 2008 | Return made up to 12/04/08; full list of members (7 pages) |
4 September 2007 | Accounts for a small company made up to 30 April 2007 (4 pages) |
4 September 2007 | Accounts for a small company made up to 30 April 2007 (4 pages) |
27 April 2007 | Return made up to 12/04/07; change of members (9 pages) |
27 April 2007 | Return made up to 12/04/07; change of members (9 pages) |
21 November 2006 | Accounts for a small company made up to 30 April 2006 (4 pages) |
21 November 2006 | Accounts for a small company made up to 30 April 2006 (4 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
12 May 2006 | Return made up to 12/04/06; full list of members (11 pages) |
12 May 2006 | Return made up to 12/04/06; full list of members (11 pages) |
19 October 2005 | Accounts for a small company made up to 30 April 2005 (4 pages) |
19 October 2005 | Accounts for a small company made up to 30 April 2005 (4 pages) |
3 May 2005 | Return made up to 12/04/05; full list of members (11 pages) |
3 May 2005 | Return made up to 12/04/05; full list of members (11 pages) |
24 November 2004 | Accounts for a small company made up to 30 April 2004 (4 pages) |
24 November 2004 | Accounts for a small company made up to 30 April 2004 (4 pages) |
26 April 2004 | Return made up to 12/04/04; full list of members (11 pages) |
26 April 2004 | Return made up to 12/04/04; full list of members (11 pages) |
20 January 2004 | Accounts for a small company made up to 30 April 2003 (3 pages) |
20 January 2004 | Accounts for a small company made up to 30 April 2003 (3 pages) |
22 April 2003 | Return made up to 12/04/03; full list of members (11 pages) |
22 April 2003 | Return made up to 12/04/03; full list of members (11 pages) |
13 November 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
13 November 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
23 April 2002 | Return made up to 12/04/02; full list of members
|
23 April 2002 | Return made up to 12/04/02; full list of members
|
14 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
14 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
20 April 2001 | Return made up to 12/04/01; full list of members
|
20 April 2001 | Return made up to 12/04/01; full list of members
|
13 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 April 2000 | Return made up to 12/04/00; full list of members (9 pages) |
14 April 2000 | Return made up to 12/04/00; full list of members (9 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
11 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 April 1999 | Return made up to 12/04/99; no change of members (6 pages) |
19 April 1999 | Return made up to 12/04/99; no change of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
30 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 April 1998 | Return made up to 12/04/98; full list of members (8 pages) |
11 April 1998 | Return made up to 12/04/98; full list of members (8 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
5 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
5 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
16 April 1997 | Return made up to 12/04/97; full list of members (8 pages) |
16 April 1997 | Return made up to 12/04/97; full list of members (8 pages) |
28 January 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
28 January 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
23 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
23 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
1 October 1996 | Ad 05/09/96--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Ad 05/09/96--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
8 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
8 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
20 June 1995 | Company name changed wake smith & co LIMITED\certificate issued on 21/06/95 (4 pages) |
20 June 1995 | Company name changed wake smith & co LIMITED\certificate issued on 21/06/95 (4 pages) |
9 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
9 May 1995 | Return made up to 12/04/95; no change of members (4 pages) |
9 May 1995 | Return made up to 12/04/95; no change of members (4 pages) |
9 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
9 May 1995 | Resolutions
|
9 May 1995 | Resolutions
|