UKBizDB.co.uk

AGE UK WAKEFIELD TRADING LIMITED

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

This company is commonly known as Age Uk Wakefield Trading Limited. The company was founded 29 years ago and was given the registration number 03037942. The firm's registered office is in WEST YORKSHIRE. You can find them at 7 Bank Street, Castleford, West Yorkshire, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:AGE UK WAKEFIELD TRADING LIMITED
Company Number:03037942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:7 Bank Street, Castleford, West Yorkshire, WF10 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Bank Street, Castleford, West Yorkshire, WF10 1JD

Secretary19 September 2007Active
7 Bank Street, Castleford, West Yorkshire, WF10 1JD

Director19 September 2007Active
7 Bank Street, Castleford, West Yorkshire, WF10 1JD

Director21 May 2018Active
7 Bank Street, Castleford, West Yorkshire, WF10 1JD

Director26 April 2021Active
7 Bank Street, Castleford, West Yorkshire, WF10 1JD

Director03 July 2023Active
7 Bank Street, Castleford, West Yorkshire, WF10 1JD

Director15 December 2022Active
91 Regent Street, Wakefield, WF1 5HR

Secretary27 March 1995Active
6 Magdalene Fields, Normanton, WF6 1UE

Secretary01 May 2001Active
9 Abbey Square, Chester, CH1 2HU

Corporate Nominee Secretary27 March 1995Active
145 Carleton Road, Pontefract, WF8 3NH

Director27 March 1995Active
Low Fold House Denby Lane, Upper Denby, Huddersfield, HD8 8TZ

Director25 July 1997Active
7 Bank Street, Castleford, West Yorkshire, WF10 1JD

Director10 May 2010Active
7 Bank Street, Castleford, West Yorkshire, WF10 1JD

Director31 July 2017Active
7 Bank Street, Castleford, West Yorkshire, WF10 1JD

Director31 July 2017Active
7 Bank Street, Castleford, West Yorkshire, WF10 1JD

Director15 September 2010Active
7 Bank Street, Castleford, West Yorkshire, WF10 1JD

Director18 March 2016Active
7 Bank Street, Castleford, West Yorkshire, WF10 1JD

Director28 September 2021Active
112 Carleton Road, Pontefract, WF8 3NQ

Director23 June 1995Active
7 Bank Street, Castleford, West Yorkshire, WF10 1JD

Director10 May 2010Active
330 Denby Dale Road, Wakefield, WF2 7BH

Director17 July 2000Active
7 Bank Street, Castleford, West Yorkshire, WF10 1JD

Director12 December 2018Active
Karandru 200 Queens Drive, Ossett, WF5 0NR

Director30 October 1998Active
6 Cobbler Hall, West Bretton, Wakefield, WF4 4LJ

Director23 June 1995Active
7 Bank Street, Castleford, West Yorkshire, WF10 1JD

Director25 March 2019Active
4 Karon Drive, Horbury, Wakefield, WF4 5BP

Director04 October 1999Active
2 The Mount, Pontefract, WF8 1ND

Director23 June 1995Active
259 Park Lodge Lane, Wakefield, WF1 4HY

Director23 June 1995Active
4 Monkton Drive, Townville, Castleford, WF10 3HT

Director19 September 2007Active
7 Bank Street, Castleford, West Yorkshire, WF10 1JD

Director19 September 2007Active
38 Highfield Road, Pontefract, WF8 4LL

Director02 May 1996Active
7 Bank Street, Castleford, West Yorkshire, WF10 1JD

Director20 April 2020Active
7, Bank Street, Castleford, England, WF10 1JD

Director27 January 2020Active
7 Bank Street, Castleford, West Yorkshire, WF10 1JD

Director19 September 2007Active
7 Bank Street, Castleford, West Yorkshire, WF10 1JD

Director15 September 2010Active
318 Dewsbury Road, Wakefield, WF2 9DQ

Director23 June 1995Active

People with Significant Control

Mr Peter Box
Notified on:24 February 2022
Status:Active
Date of birth:February 1947
Nationality:British
Address:7 Bank Street, West Yorkshire, WF10 1JD
Nature of control:
  • Significant influence or control
Mrs Joanne Alison Beaumont
Notified on:18 January 2021
Status:Active
Date of birth:September 1965
Nationality:British
Address:7 Bank Street, West Yorkshire, WF10 1JD
Nature of control:
  • Significant influence or control
Mr William Lyster Barker
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:7 Bank Street, West Yorkshire, WF10 1JD
Nature of control:
  • Significant influence or control
Ms Paula Bee
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:7 Bank Street, West Yorkshire, WF10 1JD
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Auditors

Auditors resignation company.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.