Company NameSheffield Eagles 2000 Limited
Company StatusActive
Company Number03871551
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 5 months ago)
Previous NameWakeco (149) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Christopher Noble
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(3 years, 6 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House Park Road
Dukinfield
Cheshire
SK16 5LX
Director NameMr Mark Richard Aston
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(10 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Haybarn New Hall Farm
New Hall Lane
Stocksbridge
Sheffield
S36 4AE
Director NameMr Mark Philip Hannigan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address21 Fairfield Close
Bramley
Rotherham
Yorkshire
S66 3YX
Director NameMr Jeremy David Levine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressAccess House 41 Clun Street
Sheffield
South Yorkshire
S4 7JS
Director NameMr Jack Joshua Levine
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccess House 41 Clun Street
Sheffield
South Yorkshire
S4 7JS
Director NameBrian Frederick Aston
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address1 Birch Grove
Castleford
West Yorkshire
WF10 3PQ
Director NameMr Ian Swire
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(1 week, 6 days after company formation)
Appointment Duration16 years, 10 months (resigned 02 October 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBleak House
High Street Honley
Holmfirth
West Yorkshire
HD9 6AW
Secretary NameIan Swire
NationalityBritish
StatusResigned
Appointed17 November 1999(1 week, 6 days after company formation)
Appointment Duration1 month (resigned 23 December 1999)
RoleFinance Director
Correspondence AddressHazeldean Green Moor
Wortley
Sheffield
South Yorkshire
S35 7DQ
Director NameMr John Whaling
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1999(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oaken Wood Road
Thorpe Hesley
Rotherham
South Yorkshire
S61 2UP
Secretary NameAngela Jane Gregory
NationalityBritish
StatusResigned
Appointed23 December 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 19 May 2005)
RoleCompany Director
Correspondence Address21 Queen Street
Warsop
Mansfield
Nottinghamshire
NG20 0AY
Director NameMr Anthony Stephen Dickinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 2003)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address29 Millstones
Oxspring
Sheffield
South Yorkshire
S36 8WZ
Secretary NameDavid Butler
NationalityBritish
StatusResigned
Appointed19 May 2005(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 2007)
RoleCompany Director
Correspondence Address40 Hall Meadow Drive
Halfway
Sheffield
South Yorkshire
S20 4XD
Secretary NameMr Ian Swire
NationalityBritish
StatusResigned
Appointed25 September 2007(7 years, 10 months after company formation)
Appointment Duration9 years (resigned 02 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBleak House
High Street Honley
Holmfirth
West Yorkshire
HD9 6AW
Director NameMr Paul Andrew Clarke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(8 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 December 2015)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address9 Endcliffe Grove Avenue
Sheffield
South Yorkshire
S10 3EJ
Director NameAndrew Tyres
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(8 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Waterside Gardens
Oughtibridge
Sheffield
South Yorkshire
S35 0JS
Director NameMr Ian John Anniss
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(10 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 January 2017)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address13 Clifford Road
Sharrow
Sheffield
S11 9AQ
Director NameMr Darren Johnston
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBleak House High Street
Honley
Holmfirth
HD9 6AW
Secretary NameMr Liam Shaun Claffey
StatusResigned
Appointed01 February 2017(17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 2018)
RoleCompany Director
Correspondence AddressBanners Building 620 Attercliffe Road
Sheffield
S9 3QS
Director NameMr Adam Claydon
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Victoria Road
Barnsley
Yorkshire
S70 2BU
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Contact

Websitewww.sheffieldeagles.com
Email address[email protected]
Telephone0114 2610326
Telephone regionSheffield

Location

Registered AddressAccess House
41 Clun Street
Sheffield
South Yorkshire
S4 7JS
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£810,544
Net Worth-£48,415
Cash£9,688
Current Liabilities£142,831

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due24 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 November

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

11 December 2023Confirmation statement made on 11 December 2023 with updates (5 pages)
6 October 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
3 October 2023Statement of capital following an allotment of shares on 1 November 2022
  • GBP 1,149,300
(3 pages)
3 October 2023Confirmation statement made on 17 September 2023 with updates (5 pages)
3 October 2023Notification of Jeremy David Levine as a person with significant control on 1 November 2022 (2 pages)
24 August 2023Termination of appointment of Adam Claydon as a director on 24 August 2023 (1 page)
24 August 2023Previous accounting period shortened from 25 November 2022 to 24 November 2022 (1 page)
26 November 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
7 October 2022Confirmation statement made on 17 September 2022 with updates (5 pages)
26 August 2022Previous accounting period shortened from 26 November 2021 to 25 November 2021 (1 page)
30 June 2022Appointment of Mr Jack Levine as a director on 30 June 2022 (2 pages)
16 March 2022Statement of capital following an allotment of shares on 16 March 2022
  • GBP 999,300
(3 pages)
26 November 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
26 October 2021Confirmation statement made on 17 September 2021 with updates (4 pages)
26 August 2021Previous accounting period shortened from 27 November 2020 to 26 November 2020 (1 page)
30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
13 October 2020Memorandum and Articles of Association (12 pages)
13 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
17 September 2020Confirmation statement made on 17 September 2020 with updates (6 pages)
18 May 2020Statement of capital following an allotment of shares on 1 March 2020
  • GBP 801,300
(3 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (6 pages)
26 November 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
18 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 801,300
(3 pages)
18 November 2019Confirmation statement made on 4 November 2019 with updates (5 pages)
4 September 2019Appointment of Mr Jeremy David Levine as a director on 5 August 2019 (2 pages)
28 August 2019Previous accounting period shortened from 28 November 2018 to 27 November 2018 (1 page)
27 February 2019Total exemption full accounts made up to 30 November 2017 (9 pages)
8 January 2019Statement of capital following an allotment of shares on 8 January 2019
  • GBP 624,300
(3 pages)
29 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
29 November 2018Current accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
29 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
13 July 2018Appointment of Mr Adam Claydon as a director on 2 July 2018 (2 pages)
10 May 2018Termination of appointment of Liam Shaun Claffey as a secretary on 9 May 2018 (1 page)
25 April 2018Registered office address changed from Oasis Academy Don Valley Leeds Road Sheffield S9 3TY England to Banners Building 620 Attercliffe Road Sheffield S9 3QS on 25 April 2018 (1 page)
3 December 2017Appointment of Mr Mark Philip Hannigan as a director on 1 December 2017 (2 pages)
3 December 2017Appointment of Mr Mark Philip Hannigan as a director on 1 December 2017 (2 pages)
8 November 2017Confirmation statement made on 4 November 2017 with updates (6 pages)
8 November 2017Confirmation statement made on 4 November 2017 with updates (6 pages)
26 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 612,000
(3 pages)
26 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 612,000
(3 pages)
13 September 2017Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page)
13 September 2017Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page)
12 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017Compulsory strike-off action has been discontinued (1 page)
10 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2017Director's details changed for Mr Mark Richard Aston on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Mark Richard Aston on 30 August 2017 (2 pages)
24 May 2017Statement of capital following an allotment of shares on 8 April 2017
  • GBP 511,000
(3 pages)
24 May 2017Statement of capital following an allotment of shares on 8 April 2017
  • GBP 511,000
(3 pages)
1 February 2017Appointment of Mr Liam Shaun Claffey as a secretary on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Liam Shaun Claffey as a secretary on 1 February 2017 (2 pages)
16 January 2017Termination of appointment of Ian John Anniss as a director on 13 January 2017 (1 page)
16 January 2017Termination of appointment of Ian John Anniss as a director on 13 January 2017 (1 page)
16 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 October 2016Termination of appointment of Ian Swire as a director on 2 October 2016 (1 page)
4 October 2016Termination of appointment of Ian Swire as a secretary on 2 October 2016 (1 page)
4 October 2016Termination of appointment of Ian Swire as a director on 2 October 2016 (1 page)
4 October 2016Termination of appointment of Ian Swire as a secretary on 2 October 2016 (1 page)
3 September 2016Registered office address changed from Bleak House High Street Honley Holmfirth HD9 6AW to Oasis Academy Don Valley Leeds Road Sheffield S9 3TY on 3 September 2016 (1 page)
3 September 2016Registered office address changed from Bleak House High Street Honley Holmfirth HD9 6AW to Oasis Academy Don Valley Leeds Road Sheffield S9 3TY on 3 September 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 April 2016Termination of appointment of Darren Johnston as a director on 26 April 2016 (1 page)
29 April 2016Termination of appointment of Darren Johnston as a director on 26 April 2016 (1 page)
13 January 2016Termination of appointment of Paul Andrew Clarke as a director on 21 December 2015 (1 page)
13 January 2016Termination of appointment of Paul Andrew Clarke as a director on 21 December 2015 (1 page)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 511,000
(11 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 511,000
(11 pages)
1 July 2015Termination of appointment of John Whaling as a director on 25 June 2015 (1 page)
1 July 2015Termination of appointment of John Whaling as a director on 25 June 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 511,000
(12 pages)
20 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 511,000
(12 pages)
20 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 511,000
(12 pages)
8 October 2014Statement of capital following an allotment of shares on 28 September 2014
  • GBP 369,000
(3 pages)
8 October 2014Statement of capital following an allotment of shares on 28 September 2014
  • GBP 369,000
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 369,000
(12 pages)
15 November 2013Director's details changed for Christopher Noble on 30 September 2013 (2 pages)
15 November 2013Director's details changed for Christopher Noble on 30 September 2013 (2 pages)
15 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 369,000
(12 pages)
15 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 369,000
(12 pages)
14 October 2013Appointment of Mr Darren Johnston as a director (2 pages)
14 October 2013Appointment of Mr Darren Johnston as a director (2 pages)
11 October 2013Registered office address changed from Don Valley Stadium Worksop Road Sheffield South Yorkshire S9 3TL on 11 October 2013 (1 page)
11 October 2013Termination of appointment of Andrew Tyres as a director (1 page)
11 October 2013Termination of appointment of Andrew Tyres as a director (1 page)
11 October 2013Registered office address changed from Don Valley Stadium Worksop Road Sheffield South Yorkshire S9 3TL on 11 October 2013 (1 page)
9 October 2013Statement of capital following an allotment of shares on 28 September 2013
  • GBP 369,000
(4 pages)
9 October 2013Statement of capital following an allotment of shares on 28 September 2013
  • GBP 369,000
(4 pages)
17 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
17 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase authorised share capital £200000 to £750000 26/04/2013
(1 page)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase authorised share capital £200000 to £750000 26/04/2013
(1 page)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (12 pages)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (12 pages)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (12 pages)
19 June 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 189,000
(4 pages)
19 June 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 189,000
(4 pages)
25 May 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
25 May 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
25 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (12 pages)
25 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (12 pages)
25 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (12 pages)
24 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 179,000
(3 pages)
24 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 179,000
(3 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
22 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (12 pages)
22 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (12 pages)
22 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (12 pages)
21 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
21 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
24 February 2010Appointment of Mr Ian John Anniss as a director (2 pages)
24 February 2010Appointment of Mr John Whaling as a director (2 pages)
24 February 2010Appointment of Mr John Whaling as a director (2 pages)
24 February 2010Appointment of Mr Ian John Anniss as a director (2 pages)
24 February 2010Appointment of Mr Mark Richard Aston as a director (2 pages)
24 February 2010Appointment of Mr Mark Richard Aston as a director (2 pages)
26 January 2010Director's details changed for Andrew Tyres on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Paul Clarke on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Andrew Tyres on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (12 pages)
26 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (12 pages)
26 January 2010Director's details changed for Mr Paul Clarke on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Christopher Noble on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Christopher Noble on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (12 pages)
13 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
13 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
15 April 2009Ad 31/03/09\gbp si 10000@1=10000\gbp ic 169000/179000\ (2 pages)
15 April 2009Ad 31/03/09\gbp si 10000@1=10000\gbp ic 169000/179000\ (2 pages)
15 April 2009Registered office changed on 15/04/2009 from 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
15 April 2009Registered office changed on 15/04/2009 from 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
27 November 2008Return made up to 04/11/08; full list of members (10 pages)
27 November 2008Return made up to 04/11/08; full list of members (10 pages)
12 September 2008Ad 11/09/08\gbp si 12000@1=12000\gbp ic 157000/169000\ (2 pages)
12 September 2008Ad 11/09/08\gbp si 12000@1=12000\gbp ic 157000/169000\ (2 pages)
29 August 2008Appointment terminated director john whaling (1 page)
29 August 2008Appointment terminated director john whaling (1 page)
28 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
1 December 2007Return made up to 04/11/07; change of members (7 pages)
1 December 2007Return made up to 04/11/07; change of members (7 pages)
30 September 2007Secretary resigned (1 page)
30 September 2007New secretary appointed (2 pages)
30 September 2007Ad 19/09/07--------- £ si 12000@1=12000 £ ic 145000/157000 (2 pages)
30 September 2007New secretary appointed (2 pages)
30 September 2007Ad 19/09/07--------- £ si 12000@1=12000 £ ic 145000/157000 (2 pages)
30 September 2007Secretary resigned (1 page)
2 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
10 January 2007Return made up to 04/11/06; full list of members (13 pages)
10 January 2007Return made up to 04/11/06; full list of members (13 pages)
27 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
27 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
28 April 2006Ad 05/04/06--------- £ si 5000@1=5000 £ ic 140000/145000 (2 pages)
28 April 2006Ad 05/04/06--------- £ si 5000@1=5000 £ ic 140000/145000 (2 pages)
12 December 2005Return made up to 04/11/05; full list of members (13 pages)
12 December 2005Return made up to 04/11/05; full list of members (13 pages)
23 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
23 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (2 pages)
22 April 2005Ad 05/04/05--------- £ si 2000@1=2000 £ ic 138000/140000 (2 pages)
22 April 2005Ad 05/04/05--------- £ si 2000@1=2000 £ ic 138000/140000 (2 pages)
10 December 2004Return made up to 04/11/04; full list of members (14 pages)
10 December 2004Return made up to 04/11/04; full list of members (14 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
3 September 2004Ad 25/08/04--------- £ si 1000@1=1000 £ ic 137000/138000 (4 pages)
3 September 2004Ad 25/08/04--------- £ si 1000@1=1000 £ ic 137000/138000 (4 pages)
24 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
24 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
14 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
6 May 2004Ad 31/03/04--------- £ si 2000@1=2000 £ ic 135000/137000 (2 pages)
6 May 2004Ad 31/03/04--------- £ si 2000@1=2000 £ ic 135000/137000 (2 pages)
7 January 2004Return made up to 04/11/03; full list of members (14 pages)
7 January 2004Return made up to 04/11/03; full list of members (14 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
23 April 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
23 April 2003Director resigned (1 page)
23 April 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
23 April 2003Director resigned (1 page)
18 November 2002Return made up to 04/11/02; full list of members (14 pages)
18 November 2002Return made up to 04/11/02; full list of members (14 pages)
3 October 2002Ad 27/09/02--------- £ si 4000@1=4000 £ ic 142000/146000 (2 pages)
3 October 2002Ad 27/09/02--------- £ si 4000@1=4000 £ ic 142000/146000 (2 pages)
19 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
19 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
15 November 2001Ad 09/04/01--------- £ si 5000@1=5000 £ ic 137000/142000 (2 pages)
15 November 2001Ad 28/09/01--------- £ si 11000@1=11000 £ ic 126000/137000 (2 pages)
15 November 2001Ad 09/04/01--------- £ si 5000@1=5000 £ ic 137000/142000 (2 pages)
15 November 2001Ad 28/09/01--------- £ si 11000@1=11000 £ ic 126000/137000 (2 pages)
15 November 2001Return made up to 04/11/01; full list of members (13 pages)
15 November 2001Return made up to 04/11/01; full list of members (13 pages)
23 October 2001New director appointed (1 page)
23 October 2001New director appointed (1 page)
4 October 2001Ad 28/09/01--------- £ si 11000@1=11000 £ ic 115000/126000 (2 pages)
4 October 2001Ad 28/09/01--------- £ si 11000@1=11000 £ ic 115000/126000 (2 pages)
11 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
11 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
13 February 2001Ad 05/02/01--------- £ si 10000@1=10000 £ ic 105000/115000 (2 pages)
13 February 2001Ad 05/02/01--------- £ si 10000@1=10000 £ ic 105000/115000 (2 pages)
20 November 2000Return made up to 04/11/00; full list of members (11 pages)
20 November 2000Return made up to 04/11/00; full list of members (11 pages)
13 October 2000Ad 29/09/00--------- £ si 45000@1=45000 £ ic 60000/105000 (3 pages)
13 October 2000Ad 29/09/00--------- £ si 45000@1=45000 £ ic 60000/105000 (3 pages)
28 January 2000Ad 17/01/00--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages)
28 January 2000Ad 17/01/00--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
28 January 2000Ad 17/01/00--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
28 January 2000Ad 17/01/00--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages)
10 January 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
10 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
10 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
10 January 2000Nc inc already adjusted 23/12/99 (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000Nc inc already adjusted 23/12/99 (1 page)
10 January 2000Secretary resigned (1 page)
23 December 1999Company name changed wakeco (149) LIMITED\certificate issued on 24/12/99 (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Company name changed wakeco (149) LIMITED\certificate issued on 24/12/99 (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999New secretary appointed;new director appointed (4 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed;new director appointed (4 pages)
1 December 1999New director appointed (2 pages)
4 November 1999Incorporation (17 pages)
4 November 1999Incorporation (17 pages)