UKBizDB.co.uk

WAKEFIELD INVESTMENTS LIMITED

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

This company is commonly known as Wakefield Investments Limited. The company was founded 37 years ago and was given the registration number 02047628. The firm's registered office is in NOTTINGHAM. You can find them at 3rd Floor, Butt Dyke House 33 Park Row, Nottingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WAKEFIELD INVESTMENTS LIMITED
Company Number:02047628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1986
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3rd Floor, Butt Dyke House 33 Park Row, Nottingham, NG1 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, Butt Dyke House 33 Park Row, Nottingham, United Kingdom, NG1 6EE

Secretary21 January 2006Active
3rd, Floor, Butt Dyke House 33 Park Row, Nottingham, United Kingdom, NG1 6EE

Director19 August 1992Active
3rd, Floor, Butt Dyke House 33 Park Row, Nottingham, United Kingdom, NG1 6EE

Director19 August 1992Active
3rd, Floor, Butt Dyke House 33 Park Row, Nottingham, United Kingdom, NG1 6EE

Director19 August 1992Active
The Old Rectory, Linby, Nottingham, NG15 8AE

Secretary-Active
The Old Rectory, Linby, Nottingham, NG15 8AE

Director-Active
The Old Rectory, Linby, Nottingham, NG15 8AE

Director-Active

People with Significant Control

Mr John James Boden
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:3rd, Floor, Nottingham, NG1 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Henshaw
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:3rd, Floor, Nottingham, NG1 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gemma Lisa Wakefield
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:3rd, Floor, Nottingham, NG1 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Gazette

Gazette filings brought up to date.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-26Mortgage

Mortgage satisfy charge full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.