Sheffield
South Yorkshire
S10 2LJ
Director Name | Mr John Baddeley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2006(7 years, 9 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Director Name | Michelle Anne Hayward |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 45 Blakeney Road Crookes Sheffield South Yorkshire S10 1FD |
Secretary Name | Mr Duncan Grant Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Mowson Lane Worrall Sheffield South Yorkshire S35 0AJ |
Director Name | Mr Jonathan Charles Vivian Hunt |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 May 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 New Road Firbeck Worksop Nottinghamshire S81 8JY |
Director Name | Mr David William Barclay Ware |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 May 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sefton Road Sheffield South Yorkshire S10 3TP |
Secretary Name | Mr John Baddeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 May 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Totley Hall Croft Totley Sheffield South Yorkshire S17 4BE |
Secretary Name | Michelle Anne Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 November 2014) |
Role | Solicitor |
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(12 years, 9 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 |
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 |
2 at £1 | Wake Smith Solicitors Limited 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
31 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
22 April 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
27 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Andrew Derrick Vidler as a director on 30 April 2018 (1 page) |
1 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
9 May 2017 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
29 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
11 May 2016 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
25 January 2016 | Registered office address changed from 68 Clarkehouse Road Sheffield 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 S10 2LJ to No.1 Velocity 2 Tenter Street Sheffield S1 4BY on 25 January 2016 (1 page) |
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
20 May 2015 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
20 May 2015 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
19 November 2014 | Termination of appointment of Michelle Anne Hayward as a secretary on 14 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Michelle Anne Hayward as a secretary on 14 November 2014 (1 page) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
20 May 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
20 May 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
30 September 2013 | Secretary's details changed for Michelle Anne Hayward on 20 September 2013 (3 pages) |
30 September 2013 | Director's details changed for Mr Neil Salter on 20 September 2013 (3 pages) |
30 September 2013 | Director's details changed for Mr John Baddeley on 20 September 2013 (3 pages) |
30 September 2013 | Secretary's details changed for Michelle Anne Hayward on 20 September 2013 (3 pages) |
30 September 2013 | Director's details changed for Mr Neil Salter on 20 September 2013 (3 pages) |
30 September 2013 | Director's details changed for Mr John Baddeley on 20 September 2013 (3 pages) |
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
24 May 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
24 May 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
31 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
14 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
9 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
4 May 2011 | Appointment of Mr Andrew Derrick Vidler as a director (2 pages) |
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 David Ware as a director (1 page) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
3 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
21 May 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
28 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
19 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
10 September 2007 | Return made up to 25/07/07; full list of members (3 pages) |
10 September 2007 | Return made up to 25/07/07; full list of members (3 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
21 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
3 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
3 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
4 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
16 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
16 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
26 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
26 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
16 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
9 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
9 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
17 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
14 August 2002 | Return made up to 25/07/02; full list of members
|
14 August 2002 | Return made up to 25/07/02; full list of members
|
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
4 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
1 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
31 May 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
31 May 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
4 August 2000 | Return made up to 01/08/00; full list of members
|
4 August 2000 | Return made up to 01/08/00; full list of members
|
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
6 June 2000 | Full accounts made up to 31 August 1999 (7 pages) |
6 June 2000 | Full accounts made up to 31 August 1999 (7 pages) |
5 August 1999 | Return made up to 05/08/99; full list of members (4 pages) |
5 August 1999 | Return made up to 05/08/99; full list of members (4 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
15 October 1998 | Company name changed wakeco (125) LIMITED\certificate issued on 16/10/98 (3 pages) |
15 October 1998 | Company name changed wakeco (125) LIMITED\certificate issued on 16/10/98 (3 pages) |
12 October 1998 | New director appointed (3 pages) |
12 October 1998 | Memorandum and Articles of Association (6 pages) |
12 October 1998 | New director appointed (3 pages) |
12 October 1998 | New director appointed (3 pages) |
12 October 1998 | Memorandum and Articles of Association (6 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (3 pages) |
5 August 1998 | Incorporation (18 pages) |
5 August 1998 | Incorporation (18 pages) |