Company NameWakefield Financial Services Limited
Company StatusActive - Proposal to Strike off
Company Number08237256
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Michael Barker
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Green Lane
Glusburn
Keighley
BD20 8RU
Director NameMr Kevin Smith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Three Brooks Way
Oswaldtwistle
Accrington
BB5 3QZ
Director NameMr Graham Sutcliffe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Stockinger Lane
Addingham
Ilkley
LS29 0ND
Director NameMr Kenneth Buttle
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address24 Butterley
New Mill
Holmfirth
West Yorkshire
HD9 7EZ
Director NameMrs Valerie Ann Buttle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe British School Otley Street
Skipton
North Yorkshire
BD23 1EW

Contact

Websitewakefieldfinancialservices.co.uk
Telephone07 974000338
Telephone regionMobile

Location

Registered AddressThe British School
Otley Street
Skipton
North Yorkshire
BD23 1EW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kenneth Buttle & Mrs V.a. Buttle
100.00%
Ordinary

Financials

Year2014
Net Worth£472
Cash£7,225
Current Liabilities£8,965

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

16 March 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
2 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
4 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
8 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
7 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
8 July 2019Cessation of Kenneth Buttle as a person with significant control on 31 May 2019 (1 page)
8 July 2019Registered office address changed from 24 Butterley Lane New Mill Holmfirth West Yorkshire HD9 7EZ England to The British School Otley Street Skipton North Yorkshire BD23 1EW on 8 July 2019 (1 page)
8 July 2019Termination of appointment of Kenneth Buttle as a director on 31 May 2019 (1 page)
8 July 2019Termination of appointment of Valerie Ann Buttle as a director on 31 May 2019 (1 page)
8 July 2019Cessation of Valerie Ann Buttle as a person with significant control on 31 May 2019 (1 page)
8 July 2019Notification of Barker Sutcliffe & Associates Limited as a person with significant control on 31 May 2019 (2 pages)
17 May 2019Appointment of Mr Paul Michael Barker as a director on 17 May 2019 (2 pages)
17 May 2019Appointment of Mr Kevin Smith as a director on 17 May 2019 (2 pages)
17 May 2019Appointment of Mr Graham Sutcliffe as a director on 17 May 2019 (2 pages)
25 March 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
5 February 2019Director's details changed for Mr Kenneth Buttle on 18 January 2019 (2 pages)
5 February 2019Registered office address changed from 91 Barnsley Road Upper Cumberworth Huddersfield HD8 8NN to 24 Butterley Lane New Mill Holmfirth West Yorkshire HD9 7EZ on 5 February 2019 (1 page)
5 February 2019Director's details changed for Mrs Valerie Ann Buttle on 18 January 2019 (2 pages)
5 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
17 August 2016Director's details changed for Mrs Valarie Ann Buttle on 15 August 2016 (2 pages)
17 August 2016Director's details changed for Mrs Valarie Ann Buttle on 15 August 2016 (2 pages)
26 July 2016Appointment of Mrs Valarie Ann Buttle as a director on 1 January 2016 (2 pages)
26 July 2016Appointment of Mrs Valarie Ann Buttle as a director on 1 January 2016 (2 pages)
9 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
20 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
15 February 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (3 pages)
15 February 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (3 pages)
2 October 2012Incorporation (28 pages)
2 October 2012Incorporation (28 pages)