Company NameWake Morley Architects Limited
Company StatusActive
Company Number06302444
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 10 months ago)
Previous NameWake Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Gary Douglas Wake
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Dunford Road
Holmfirth
West Yorkshire
HD9 2DP
Secretary NameMrs Feiona Margaret Wake
NationalityBritish
StatusCurrent
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Dunford Road
Holmfirth
West Yorkshire
HD9 2DP
Director NameMrs Feiona Margaret Wake
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dunford Road
Holmfirth
West Yorkshire
HD9 2DP
Director NameMr Adam Paul Morley
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(12 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dunford Road
Holmfirth
West Yorkshire
HD9 2DP
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewakearchitects.com
Email address[email protected]
Telephone01484 681755
Telephone regionHuddersfield

Location

Registered Address1 Dunford Road
Holmfirth
West Yorkshire
HD9 2DP
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

2 at £1Gary Douglas Wake
50.00%
Ordinary
2 at £1Mrs Feiona Margaret Wake
50.00%
Ordinary

Financials

Year2014
Net Worth£243,570
Cash£268,659
Current Liabilities£167,101

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

5 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
3 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 July 2020Director's details changed for Mr Adam Morley on 7 July 2020 (2 pages)
7 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
23 September 2019Company name changed wake architects LIMITED\certificate issued on 23/09/19
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
28 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-12
(1 page)
28 August 2019Change of name notice (2 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
12 July 2019Change of share class name or designation (2 pages)
12 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ordinary shares of £1.00 each be sub divided into 40 ordinary shares of £0.01EACH 01/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 July 2019Sub-division of shares on 1 July 2019 (4 pages)
1 July 2019Appointment of Mr Adam Morley as a director on 1 July 2019 (2 pages)
12 June 2019Change of details for Mr Gary Douglas Wake as a person with significant control on 12 June 2019 (2 pages)
12 June 2019Change of details for Mrs Feiona Margaret Wake as a person with significant control on 12 June 2019 (2 pages)
12 June 2019Director's details changed for Mr Gary Douglas Wake on 12 June 2019 (2 pages)
12 June 2019Director's details changed for Mrs Feiona Margaret Wake on 12 June 2019 (2 pages)
12 June 2019Secretary's details changed for Mrs Feiona Margaret Wake on 12 June 2019 (1 page)
14 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
31 January 2018Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
18 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
18 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 August 2016Appointment of Mrs Feiona Margaret Wake as a director on 1 August 2016 (2 pages)
10 August 2016Appointment of Mrs Feiona Margaret Wake as a director on 1 August 2016 (2 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4
(4 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4
(4 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4
(4 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
(4 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
(4 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
(4 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
25 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 July 2012Registered office address changed from Suite 1, Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ on 11 July 2012 (1 page)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
11 July 2012Registered office address changed from 1 Dunford Road Holmfirth West Yorkshire HD9 2DP England on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 1 Dunford Road Holmfirth West Yorkshire HD9 2DP England on 11 July 2012 (1 page)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
11 July 2012Registered office address changed from Suite 1, Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ on 11 July 2012 (1 page)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
27 July 2010Director's details changed for Gary Douglas Wake on 4 July 2010 (2 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Gary Douglas Wake on 4 July 2010 (2 pages)
27 July 2010Director's details changed for Gary Douglas Wake on 4 July 2010 (2 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 July 2009Return made up to 04/07/09; full list of members (3 pages)
27 July 2009Return made up to 04/07/09; full list of members (3 pages)
30 March 2009Ad 18/03/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
30 March 2009Ad 18/03/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
21 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 October 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
21 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 October 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
8 July 2008Secretary's change of particulars / feiona wake / 08/07/2008 (1 page)
8 July 2008Return made up to 04/07/08; full list of members (3 pages)
8 July 2008Return made up to 04/07/08; full list of members (3 pages)
8 July 2008Secretary's change of particulars / feiona wake / 08/07/2008 (1 page)
21 July 2007Ad 04/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 July 2007Director resigned (1 page)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
21 July 2007Secretary resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Secretary resigned (1 page)
21 July 2007New secretary appointed (2 pages)
21 July 2007Ad 04/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 July 2007New secretary appointed (2 pages)
4 July 2007Incorporation (15 pages)
4 July 2007Incorporation (15 pages)