UKBizDB.co.uk

WAKELIN PARTNERS LIMITED

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

This company is commonly known as Wakelin Partners Limited. The company was founded 31 years ago and was given the registration number 02807207. The firm's registered office is in EMSWORTH. You can find them at Harbour Offices Emsworth Yacht Harbour, Thorney Road, Emsworth, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WAKELIN PARTNERS LIMITED
Company Number:02807207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Harbour Offices Emsworth Yacht Harbour, Thorney Road, Emsworth, Hampshire, PO10 8BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harbour Offices, Emsworth Yacht Harbour, Thorney Road, Emsworth, United Kingdom, PO10 8BP

Secretary13 October 1999Active
Harbour Offices, Emsworth Yacht Harbour, Thorney Road, Emsworth, United Kingdom, PO10 8BP

Director01 July 1996Active
Harbour Offices, Emsworth Yacht Harbour, Thorney Road, Emsworth, United Kingdom, PO10 8BP

Director01 July 1996Active
Punchbowl Green, Madehurst, Arundel, BN18 0NJ

Secretary06 April 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 April 1993Active
Harbour Offices, Emsworth Yacht Harbour, Thorney Road, Emsworth, United Kingdom, PO10 8BP

Director06 April 1993Active
Harbour Offices, Emsworth Yacht Harbour, Thorney Road, Emsworth, United Kingdom, PO10 8BP

Director06 April 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 April 1993Active

People with Significant Control

Mrs Dorothy Ann Wakelin
Notified on:06 April 2016
Status:Active
Date of birth:October 1937
Nationality:British
Address:Harbour Offices, Emsworth Yacht Harbour, Emsworth, PO10 8BP
Nature of control:
  • Significant influence or control
Mr Anthony Colin Wakelin
Notified on:06 April 2016
Status:Active
Date of birth:January 1937
Nationality:British
Address:Harbour Offices, Emsworth Yacht Harbour, Emsworth, PO10 8BP
Nature of control:
  • Significant influence or control
Dr Katharine Louise Wakelin
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Harbour Offices, Emsworth Yacht Harbour, Emsworth, PO10 8BP
Nature of control:
  • Significant influence or control
Ms Alison Carol Wakelin
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:Harbour Offices, Emsworth Yacht Harbour, Emsworth, PO10 8BP
Nature of control:
  • Significant influence or control
Wakelin Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Harbour Office, Emsworth Yacht Harbour, Emsworth, England, PO10 8BP
Nature of control:
  • Ownership of shares 75 to 100 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 (8 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
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-22Accounts

Accounts with accounts type total exemption small.

Download
2014-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.