Company NameWake Smith (Services) Limited
DirectorsJohn Baddeley and Neil Salter
Company StatusActive
Company Number02310508
CategoryPrivate Limited Company
Incorporation Date31 October 1988(35 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Baddeley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1996(7 years, 10 months after company formation)
Appointment Duration27 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNo.1 Velocity 2 Tenter Street
Sheffield
S1 4BY
Director NameMr Neil Salter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1997(9 years after company formation)
Appointment Duration26 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Velocity 2 Tenter Street
Sheffield
S1 4BY
Secretary NameMr Ivor Donn
NationalityBritish
StatusCurrent
Appointed17 May 2006(17 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleDirector Of Finance
Correspondence AddressNo.1 Velocity 2 Tenter Street
Sheffield
S1 4BY
Director NameLee Kevin Saville
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 November 1997)
RoleSolicitor
Correspondence Address55 Hastings Road
Sheffield
South Yorkshire
S7 2GT
Director NameMr David William Barclay Ware
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years, 5 months after company formation)
Appointment Duration19 years (resigned 03 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameDavid William Wenninger
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 17 May 2006)
RoleCompany Director
Correspondence Address37 Cortworth Road
Sheffield
South Yorkshire
S11 9LN
Director NameMr Jonathan Charles Vivian Hunt
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(7 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 May 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 New Road
Firbeck
Worksop
Nottinghamshire
S81 8JY
Director NameJohn Steer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 November 1997)
RoleSolicitor
Correspondence AddressScrapeerlowe Hall
Hathersage
Derbyshire
Director NameMr Paul Robert Thorn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(7 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 03 May 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Director NameMr Michael John Tunbridge
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(7 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 03 May 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Director NameMr Richard Patrick Lees
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed02 December 1999(11 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Aspen Wood
Hyde
Cheshire
SK14 3SB
Director NameMr Mark Robert Durno Serby
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(17 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Director NameMr Nicholas Thornton Lambert
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(20 years after company formation)
Appointment Duration2 years, 6 months (resigned 03 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Director NameMr Andrew Derrick Vidler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(22 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Velocity 2 Tenter Street
Sheffield
S1 4BY

Contact

Websitewake-smith.com

Location

Registered AddressNo.1 Velocity
2 Tenter Street
Sheffield
S1 4BY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches9 other UK companies use this postal address

Shareholders

7 at £1Wake Smith LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£7

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 April 2024 (2 weeks, 1 day ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

24 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 30 April 2022 (5 pages)
13 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 30 April 2021 (5 pages)
13 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
22 January 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
16 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
9 December 2018Accounts for a small company made up to 30 April 2018 (3 pages)
1 May 2018Termination of appointment of Andrew Derrick Vidler as a director on 30 April 2018 (1 page)
16 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
12 January 2018Accounts for a small company made up to 30 April 2017 (10 pages)
12 January 2018Accounts for a small company made up to 30 April 2017 (10 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
7 April 2017Auditor's resignation (1 page)
7 April 2017Auditor's resignation (1 page)
4 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
4 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 7
(4 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 7
(4 pages)
28 January 2016Accounts for a small company made up to 30 April 2015 (5 pages)
28 January 2016Accounts for a small company made up to 30 April 2015 (5 pages)
25 January 2016Registered 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 2016Registered 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 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 7
(4 pages)
22 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 7
(4 pages)
24 February 2015Company name changed wake smith solicitors LIMITED\certificate issued on 24/02/15
  • RES15 ‐ Change company name resolution on 2015-02-04
(2 pages)
24 February 2015Company name changed wake smith solicitors LIMITED\certificate issued on 24/02/15
  • RES15 ‐ Change company name resolution on 2015-02-04
(2 pages)
18 February 2015Change of name notice (2 pages)
18 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-04
  • RES15 ‐ Change company name resolution on 2015-02-04
(2 pages)
18 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-04
(2 pages)
18 February 2015Change of name notice (2 pages)
26 November 2014Accounts for a small company made up to 30 April 2014 (5 pages)
26 November 2014Accounts for a small company made up to 30 April 2014 (5 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 7
(4 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 7
(4 pages)
28 January 2014Accounts for a small company made up to 30 April 2013 (5 pages)
28 January 2014Accounts for a small company made up to 30 April 2013 (5 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
11 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
11 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (5 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (5 pages)
4 May 2011Termination of appointment of Nicholas Lambert as a director (1 page)
4 May 2011Appointment of Mr Andrew Derrick Vidler as a director (2 pages)
4 May 2011Termination of appointment of Michael Tunbridge as a director (1 page)
4 May 2011Termination of appointment of Michael Tunbridge as a director (1 page)
4 May 2011Termination of appointment of Mark Serby as a director (1 page)
4 May 2011Termination of appointment of Paul Thorn as a director (1 page)
4 May 2011Termination of appointment of Mark Serby as a director (1 page)
4 May 2011Appointment of Mr Andrew Derrick Vidler as a director (2 pages)
4 May 2011Termination of appointment of David Ware as a director (1 page)
4 May 2011Termination of appointment of Paul Thorn as a director (1 page)
4 May 2011Termination of appointment of Nicholas Lambert as a director (1 page)
4 May 2011Termination of appointment of David Ware as a director (1 page)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
13 December 2010Change of name notice (2 pages)
13 December 2010Change of name notice (2 pages)
13 December 2010Company name changed wake smith LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
(2 pages)
13 December 2010Company name changed wake smith LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
(2 pages)
26 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-23
(1 page)
26 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-23
(1 page)
2 September 2010Accounts for a small company made up to 30 April 2010 (5 pages)
2 September 2010Accounts for a small company made up to 30 April 2010 (5 pages)
16 April 2010Secretary's details changed for Ivor Donn on 1 October 2009 (1 page)
16 April 2010Director's details changed for Mr John Baddeley on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Mr Mark Robert Durno Serby on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Neil Salter on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Paul Robert Thorn on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Mr John Baddeley on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Paul Robert Thorn on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (8 pages)
16 April 2010Director's details changed for Neil Salter on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Paul Robert Thorn on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (8 pages)
16 April 2010Director's details changed for David William Barclay Ware on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Ivor Donn on 1 October 2009 (1 page)
16 April 2010Director's details changed for Michael John Tunbridge on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Neil Salter on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Nicholas Thornton Lambert on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Michael John Tunbridge on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Mr Mark Robert Durno Serby on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Mr Mark Robert Durno Serby on 1 October 2009 (2 pages)
16 April 2010Director's details changed for David William Barclay Ware on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Mr John Baddeley on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Michael John Tunbridge on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Nicholas Thornton Lambert on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Nicholas Thornton Lambert on 1 October 2009 (2 pages)
16 April 2010Director's details changed for David William Barclay Ware on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Ivor Donn on 1 October 2009 (1 page)
31 July 2009Accounts for a small company made up to 30 April 2009 (5 pages)
31 July 2009Accounts for a small company made up to 30 April 2009 (5 pages)
17 April 2009Return made up to 12/04/09; full list of members (7 pages)
17 April 2009Return made up to 12/04/09; full list of members (7 pages)
17 November 2008Director appointed nicholas thornton lambert (2 pages)
17 November 2008Director appointed nicholas thornton lambert (2 pages)
17 November 2008Appointment terminated director richard lees (1 page)
17 November 2008Appointment terminated director richard lees (1 page)
17 September 2008Accounts for a small company made up to 30 April 2008 (4 pages)
17 September 2008Accounts for a small company made up to 30 April 2008 (4 pages)
29 April 2008Director's change of particulars / mark serby / 30/09/2007 (2 pages)
29 April 2008Director's change of particulars / mark serby / 30/09/2007 (2 pages)
29 April 2008Return made up to 12/04/08; full list of members (7 pages)
29 April 2008Return made up to 12/04/08; full list of members (7 pages)
4 September 2007Accounts for a small company made up to 30 April 2007 (4 pages)
4 September 2007Accounts for a small company made up to 30 April 2007 (4 pages)
27 April 2007Return made up to 12/04/07; change of members (9 pages)
27 April 2007Return made up to 12/04/07; change of members (9 pages)
21 November 2006Accounts for a small company made up to 30 April 2006 (4 pages)
21 November 2006Accounts for a small company made up to 30 April 2006 (4 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
12 May 2006Return made up to 12/04/06; full list of members (11 pages)
12 May 2006Return made up to 12/04/06; full list of members (11 pages)
19 October 2005Accounts for a small company made up to 30 April 2005 (4 pages)
19 October 2005Accounts for a small company made up to 30 April 2005 (4 pages)
3 May 2005Return made up to 12/04/05; full list of members (11 pages)
3 May 2005Return made up to 12/04/05; full list of members (11 pages)
24 November 2004Accounts for a small company made up to 30 April 2004 (4 pages)
24 November 2004Accounts for a small company made up to 30 April 2004 (4 pages)
26 April 2004Return made up to 12/04/04; full list of members (11 pages)
26 April 2004Return made up to 12/04/04; full list of members (11 pages)
20 January 2004Accounts for a small company made up to 30 April 2003 (3 pages)
20 January 2004Accounts for a small company made up to 30 April 2003 (3 pages)
22 April 2003Return made up to 12/04/03; full list of members (11 pages)
22 April 2003Return made up to 12/04/03; full list of members (11 pages)
13 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
13 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
23 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
14 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
20 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 April 2000Return made up to 12/04/00; full list of members (9 pages)
14 April 2000Return made up to 12/04/00; full list of members (9 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
19 April 1999Return made up to 12/04/99; no change of members (6 pages)
19 April 1999Return made up to 12/04/99; no change of members (6 pages)
30 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
30 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
11 April 1998Return made up to 12/04/98; full list of members (8 pages)
11 April 1998Return made up to 12/04/98; full list of members (8 pages)
25 November 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
5 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
5 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
16 April 1997Return made up to 12/04/97; full list of members (8 pages)
16 April 1997Return made up to 12/04/97; full list of members (8 pages)
28 January 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
28 January 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
1 October 1996Ad 05/09/96--------- £ si 5@1=5 £ ic 2/7 (2 pages)
1 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 October 1996Ad 05/09/96--------- £ si 5@1=5 £ ic 2/7 (2 pages)
8 May 1996Return made up to 12/04/96; full list of members (6 pages)
8 May 1996Return made up to 12/04/96; full list of members (6 pages)
20 June 1995Company name changed wake smith & co LIMITED\certificate issued on 21/06/95 (4 pages)
20 June 1995Company name changed wake smith & co LIMITED\certificate issued on 21/06/95 (4 pages)
9 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
9 May 1995Return made up to 12/04/95; no change of members (4 pages)
9 May 1995Return made up to 12/04/95; no change of members (4 pages)
9 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
9 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)