Company NameWS (Directors) Limited
DirectorsNeil Salter and John Baddeley
Company StatusActive
Company Number03610639
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)
Previous NameWakeco (125) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Salter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(3 years, 10 months after company formation)
Appointment Duration21 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Director NameMr John Baddeley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(7 years, 9 months after company formation)
Appointment Duration17 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Director NameMichelle Anne Hayward
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleSolicitor
Correspondence Address45 Blakeney Road
Crookes
Sheffield
South Yorkshire
S10 1FD
Secretary NameMr Duncan Grant Shepherd
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Mowson Lane Worrall
Sheffield
South Yorkshire
S35 0AJ
Director NameMr Jonathan Charles Vivian Hunt
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 04 May 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 New Road
Firbeck
Worksop
Nottinghamshire
S81 8JY
Director NameMr David William Barclay Ware
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(1 month, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 03 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Secretary NameMr John Baddeley
NationalityBritish
StatusResigned
Appointed30 September 1998(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 04 May 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Totley Hall Croft
Totley
Sheffield
South Yorkshire
S17 4BE
Secretary NameMichelle Anne Hayward
NationalityBritish
StatusResigned
Appointed04 May 2006(7 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 November 2014)
RoleSolicitor
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(12 years, 9 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

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

2 at £1Wake Smith Solicitors Limited
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

31 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
12 June 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
26 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
26 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Andrew Derrick Vidler as a director on 30 April 2018 (1 page)
1 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
9 May 2017Accounts for a dormant company made up to 31 August 2016 (1 page)
9 May 2017Accounts for a dormant company made up to 31 August 2016 (1 page)
29 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
11 May 2016Accounts for a dormant company made up to 31 August 2015 (1 page)
11 May 2016Accounts for a dormant company made up to 31 August 2015 (1 page)
25 January 2016Registered 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 2016Registered 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 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
20 May 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
20 May 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
19 November 2014Termination of appointment of Michelle Anne Hayward as a secretary on 14 November 2014 (1 page)
19 November 2014Termination of appointment of Michelle Anne Hayward as a secretary on 14 November 2014 (1 page)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(6 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(6 pages)
20 May 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
20 May 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
30 September 2013Secretary's details changed for Michelle Anne Hayward on 20 September 2013 (3 pages)
30 September 2013Director's details changed for Mr Neil Salter on 20 September 2013 (3 pages)
30 September 2013Director's details changed for Mr John Baddeley on 20 September 2013 (3 pages)
30 September 2013Secretary's details changed for Michelle Anne Hayward on 20 September 2013 (3 pages)
30 September 2013Director's details changed for Mr Neil Salter on 20 September 2013 (3 pages)
30 September 2013Director's details changed for Mr John Baddeley on 20 September 2013 (3 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
4 May 2011Appointment of Mr Andrew Derrick Vidler as a director (2 pages)
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 David Ware as a director (1 page)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
27 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
3 August 2009Return made up to 25/07/09; full list of members (4 pages)
3 August 2009Return made up to 25/07/09; full list of members (4 pages)
21 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
21 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
28 July 2008Return made up to 25/07/08; full list of members (4 pages)
28 July 2008Return made up to 25/07/08; full list of members (4 pages)
19 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
19 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
10 September 2007Return made up to 25/07/07; full list of members (3 pages)
10 September 2007Return made up to 25/07/07; full list of members (3 pages)
21 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
21 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
3 August 2006Return made up to 25/07/06; full list of members (7 pages)
3 August 2006Return made up to 25/07/06; full list of members (7 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
4 August 2005Return made up to 25/07/05; full list of members (7 pages)
4 August 2005Return made up to 25/07/05; full list of members (7 pages)
16 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
16 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
26 August 2004Return made up to 25/07/04; full list of members (7 pages)
26 August 2004Return made up to 25/07/04; full list of members (7 pages)
16 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
16 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
9 August 2003Return made up to 25/07/03; full list of members (7 pages)
9 August 2003Return made up to 25/07/03; full list of members (7 pages)
17 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
17 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
14 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
4 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
4 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
1 August 2001Return made up to 25/07/01; full list of members (6 pages)
1 August 2001Return made up to 25/07/01; full list of members (6 pages)
31 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
31 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
4 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2000Full accounts made up to 31 August 1999 (7 pages)
6 June 2000Full accounts made up to 31 August 1999 (7 pages)
5 August 1999Return made up to 05/08/99; full list of members (4 pages)
5 August 1999Return made up to 05/08/99; full list of members (4 pages)
19 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 October 1998Company name changed wakeco (125) LIMITED\certificate issued on 16/10/98 (3 pages)
15 October 1998Company name changed wakeco (125) LIMITED\certificate issued on 16/10/98 (3 pages)
12 October 1998New director appointed (3 pages)
12 October 1998Memorandum and Articles of Association (6 pages)
12 October 1998New director appointed (3 pages)
12 October 1998New director appointed (3 pages)
12 October 1998Memorandum and Articles of Association (6 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (3 pages)
5 August 1998Incorporation (18 pages)
5 August 1998Incorporation (18 pages)