UKBizDB.co.uk

A.E. WAKEMAN & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.e. Wakeman & Sons Limited. The company was founded 46 years ago and was given the registration number 01335038. The firm's registered office is in CREDITON. You can find them at Lloyds Bank Chambers, High Street, Crediton, Devon. This company's SIC code is 47791 - Retail sale of antiques including antique books in stores.

Company Information

Name:A.E. WAKEMAN & SONS LIMITED
Company Number:01335038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1977
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47791 - Retail sale of antiques including antique books in stores

Office Address & Contact

Registered Address:Lloyds Bank Chambers, High Street, Crediton, Devon, EX17 3AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH

Director01 February 1993Active
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH

Secretary-Active
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH

Director-Active
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH

Director-Active

People with Significant Control

Mr Andrew Peter Wakeman
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Andrew Antony Wakeman
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-02-01Persons with significant control

Change to a person with significant control.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-15Capital

Capital name of class of shares.

Download
2021-12-10Resolution

Resolution.

Download
2021-12-10Resolution

Resolution.

Download
2021-12-10Incorporation

Memorandum articles.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-08Capital

Capital name of class of shares.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination secretary company with name termination date.

Download
2021-12-03Mortgage

Mortgage charge part release with charge number.

Download

Copyright © 2024. All rights reserved.