Company NameMIKE Wakefield Tippers Limited
DirectorsKurt James Nicholas Bousfield and Leigh Jon Churchill
Company StatusActive
Company Number04815679
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kurt James Nicholas Bousfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
East Yorkshire
HU8 8BT
Director NameMr Leigh Jon Churchill
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
East Yorkshire
HU8 8BT
Director NameSusan Jane Wakefield
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RolePost Office Clerk
Correspondence Address44 Hornscroft Park
Kingswood
Hull
North Humberside
HU7 3GS
Director NameMr Michael Wakefield
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address44 Hornscroft Park
Kingswood
Hull
North Humberside
HU7 3GS
Secretary NameMichael Wakefield
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address44 Hornscroft Park
Kingswood
Hull
North Humberside
HU7 3GS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemikewakefieldtippers-hull.co.uk
Telephone01482 424260
Telephone regionHull

Location

Registered AddressAshcourt Group
Foster Street
Hull
East Yorkshire
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80 at £1Michael Wakefield
88.89%
Ordinary
10 at £1Michael James Thompson
11.11%
Ordinary

Financials

Year2014
Net Worth£254,182
Cash£13,101
Current Liabilities£838,148

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 4 weeks from now)

Charges

7 December 2021Delivered on: 21 December 2021
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
7 July 2020Delivered on: 14 July 2020
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 July 2019Delivered on: 10 July 2019
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 May 2019Delivered on: 21 May 2019
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor.
Outstanding
5 May 2011Delivered on: 10 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 September 2023Registration of charge 048156790007, created on 19 September 2023 (48 pages)
25 September 2023Registration of charge 048156790006, created on 19 September 2023 (48 pages)
20 September 2023Satisfaction of charge 048156790005 in full (1 page)
24 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
28 April 2023Accounts for a small company made up to 31 July 2022 (9 pages)
12 October 2022Notification of Ashcourt Quarries Limited as a person with significant control on 3 July 2019 (4 pages)
7 October 2022Cessation of Ashcourt Group Limited as a person with significant control on 3 July 2019 (3 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
22 February 2022Accounts for a small company made up to 31 July 2021 (8 pages)
21 December 2021Registration of charge 048156790005, created on 7 December 2021 (25 pages)
8 December 2021Satisfaction of charge 048156790004 in full (1 page)
8 December 2021Satisfaction of charge 048156790003 in full (1 page)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
15 June 2021Termination of appointment of Michael Wakefield as a director on 31 March 2021 (1 page)
24 March 2021Accounts for a small company made up to 31 July 2020 (11 pages)
6 August 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
14 July 2020Registration of charge 048156790004, created on 7 July 2020 (73 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
17 February 2020Satisfaction of charge 048156790002 in full (4 pages)
26 July 2019Resolutions
  • RES13 ‐ Directors shall not issue any share certificates without prior written consent of secured institutions/ lien set out in article 3 shall not apply to shares held by a secured institution /any variation of this special article shall be deemed as a variation of rights of each class of share 08/07/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 July 2019Memorandum and Articles of Association (12 pages)
25 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
17 July 2019Cessation of Ashcourt Quarries Limited as a person with significant control on 3 July 2019 (3 pages)
17 July 2019Notification of Ashcourt Group Limited as a person with significant control on 3 July 2019 (4 pages)
10 July 2019Registration of charge 048156790003, created on 4 July 2019 (73 pages)
21 June 2019Appointment of Mr Leigh Jon Churchill as a director on 17 May 2019 (2 pages)
12 June 2019Registered office address changed from 10 Quay Middle Queen Elizabeth Dock Hull East Yorkshire HU9 5PB to Ashcourt Group Foster Street Hull East Yorkshire HU8 8BT on 12 June 2019 (2 pages)
12 June 2019Appointment of Mr Kurt James Nicholas Bousfield as a director on 17 May 2019 (2 pages)
12 June 2019Termination of appointment of Michael Wakefield as a secretary on 17 May 2019 (2 pages)
12 June 2019Termination of appointment of Susan Jane Wakefield as a director on 17 May 2019 (1 page)
12 June 2019Notification of Ashcourt Quarries Limited as a person with significant control on 17 May 2019 (4 pages)
12 June 2019Cessation of Michael Wakefield as a person with significant control on 17 May 2019 (3 pages)
12 June 2019Current accounting period extended from 30 June 2019 to 31 July 2019 (3 pages)
21 May 2019Registration of charge 048156790002, created on 17 May 2019 (12 pages)
27 November 2018Satisfaction of charge 1 in full (1 page)
31 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
12 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 90
(5 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 90
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 February 2013Director's details changed for Susan Jane Wakefield on 6 February 2013 (2 pages)
19 February 2013Director's details changed for Michael Wakefield on 6 February 2013 (2 pages)
19 February 2013Director's details changed for Susan Jane Wakefield on 6 February 2013 (2 pages)
19 February 2013Director's details changed for Michael Wakefield on 6 February 2013 (2 pages)
19 February 2013Director's details changed for Susan Jane Wakefield on 6 February 2013 (2 pages)
19 February 2013Director's details changed for Michael Wakefield on 6 February 2013 (2 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 July 2009Return made up to 30/06/09; full list of members (4 pages)
28 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 August 2008Return made up to 30/06/08; full list of members (4 pages)
21 August 2008Return made up to 30/06/08; full list of members (4 pages)
14 August 2008Director and secretary's change of particulars / michael wakefield / 21/09/2007 (1 page)
14 August 2008Director's change of particulars / susan wakefield / 21/09/2007 (1 page)
14 August 2008Director and secretary's change of particulars / michael wakefield / 21/09/2007 (1 page)
14 August 2008Director and secretary's change of particulars / michael wakefield / 21/09/2007 (1 page)
14 August 2008Director and secretary's change of particulars / michael wakefield / 21/09/2007 (1 page)
14 August 2008Director's change of particulars / susan wakefield / 21/09/2007 (1 page)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 September 2007Registered office changed on 27/09/07 from: 43 lynton avenue chanterlands avenue hull east riding of yorkshire HU5 3TH (1 page)
27 September 2007Registered office changed on 27/09/07 from: 43 lynton avenue chanterlands avenue hull east riding of yorkshire HU5 3TH (1 page)
22 August 2007Return made up to 30/06/07; no change of members (7 pages)
22 August 2007Return made up to 30/06/07; no change of members (7 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 August 2006Return made up to 30/06/06; full list of members (7 pages)
7 August 2006Return made up to 30/06/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
5 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 July 2004Return made up to 30/06/04; full list of members (7 pages)
26 July 2004Return made up to 30/06/04; full list of members (7 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: 43 lynton avenue chanterlands avenue hull east riding of yorkshire HU5 3TH (1 page)
15 July 2003Registered office changed on 15/07/03 from: 43 lynton avenue chanterlands avenue hull east riding of yorkshire HU5 3TH (1 page)
10 July 2003Registered office changed on 10/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 July 2003Registered office changed on 10/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 July 2003New director appointed (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003New secretary appointed (1 page)
10 July 2003New secretary appointed (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (1 page)
30 June 2003Incorporation (16 pages)
30 June 2003Incorporation (16 pages)