Company NameW.P.Wakefield Limited
DirectorsJohn Stephen Bayley and Vanessa Louise Bayley
Company StatusActive
Company Number00388840
CategoryPrivate Limited Company
Incorporation Date21 July 1944(79 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameJohn Stephen Bayley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(57 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleShop Manager
Correspondence Address680-682 Lea Bridge Road
Leyton
London
E10 6AP
Secretary NameMrs Vanessa Louise Bayley
StatusCurrent
Appointed17 April 2012(67 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address680 Lea Bridge Road
Leyton
London
E10 6AP
Director NameMrs Vanessa Louise Bayley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(69 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address680 Lea Bridge Road
Leyton
London
E10 6AP
Director NameAnthony Stephen Bayley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(48 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressHazlemere Brook Road
Buckhurst Hill
Essex
IG9 5TR
Secretary NameIris Vera Tomczyk
NationalityBritish
StatusResigned
Appointed17 August 1992(48 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 18 May 2000)
RoleCompany Director
Correspondence Address39 Pembury Road
Tottenham
London
N17 6SS
Secretary NameJoyce Cowell
NationalityBritish
StatusResigned
Appointed18 May 2000(55 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 April 2012)
RoleCompany Director
Correspondence Address680 Lea Bridge Road
Leyton
London
E10 6AP

Contact

Websitewww.akaei.org

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1John Stephen Bayley
52.63%
Ordinary
9 at £1Vanessa Louise Bayley
47.37%
Ordinary

Financials

Year2014
Net Worth£166,507
Current Liabilities£145,857

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

4 April 2012Delivered on: 11 April 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 682 lea bridge road, leyton, london.
Outstanding
1 May 2007Delivered on: 10 May 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 August 2005Delivered on: 5 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 672-674 lea bridge road leyton london t/n EGL251412.
Outstanding

Filing History

18 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
6 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
23 August 2019Director's details changed for John Stephen Bayley on 19 August 2019 (2 pages)
23 August 2019Change of details for Mr. John Stephen Bayley as a person with significant control on 19 August 2019 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 September 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 19
(5 pages)
7 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 19
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 19
(5 pages)
23 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 19
(5 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 19
(5 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 19
(5 pages)
15 August 2013Appointment of Mrs Vanessa Louise Bayley as a director (2 pages)
15 August 2013Appointment of Mrs Vanessa Louise Bayley as a director (2 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Appointment of Mrs Vanessa Louise Bayley as a secretary (2 pages)
24 October 2012Termination of appointment of Joyce Cowell as a secretary (1 page)
24 October 2012Appointment of Mrs Vanessa Louise Bayley as a secretary (2 pages)
24 October 2012Termination of appointment of Joyce Cowell as a secretary (1 page)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
24 April 2012Purchase of own shares. (3 pages)
24 April 2012Purchase of own shares. (3 pages)
24 April 2012Cancellation of shares. Statement of capital on 24 April 2012
  • GBP 28
(4 pages)
24 April 2012Purchase of own shares. (3 pages)
24 April 2012Cancellation of shares. Statement of capital on 24 April 2012
  • GBP 28
(4 pages)
24 April 2012Purchase of own shares. (3 pages)
24 April 2012Cancellation of shares. Statement of capital on 24 April 2012
  • GBP 19
(4 pages)
24 April 2012Cancellation of shares. Statement of capital on 24 April 2012
  • GBP 19
(4 pages)
18 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
18 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
30 August 2011Secretary's details changed for Joyce Cowell on 1 August 2011 (2 pages)
30 August 2011Secretary's details changed for Joyce Cowell on 1 August 2011 (2 pages)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
30 August 2011Secretary's details changed for Joyce Cowell on 1 August 2011 (2 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
28 September 2010Director's details changed for John Stephen Bayley on 10 September 2010 (2 pages)
28 September 2010Director's details changed for John Stephen Bayley on 10 September 2010 (2 pages)
14 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for John Stephen Bayley on 1 November 2009 (2 pages)
9 December 2009Secretary's details changed for Joyce Cowell on 1 November 2009 (1 page)
9 December 2009Director's details changed for John Stephen Bayley on 1 November 2009 (2 pages)
9 December 2009Secretary's details changed for Joyce Cowell on 1 November 2009 (1 page)
9 December 2009Secretary's details changed for Joyce Cowell on 1 November 2009 (1 page)
9 December 2009Director's details changed for John Stephen Bayley on 1 November 2009 (2 pages)
3 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
3 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
1 September 2009Return made up to 17/08/09; full list of members (3 pages)
1 September 2009Return made up to 17/08/09; full list of members (3 pages)
18 March 2009Registered office changed on 18/03/2009 from 682 lea bridge road leyton london E10 6AP (1 page)
18 March 2009Registered office changed on 18/03/2009 from 682 lea bridge road leyton london E10 6AP (1 page)
16 March 2009Return made up to 17/08/08; full list of members (3 pages)
16 March 2009Return made up to 17/08/08; full list of members (3 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
8 November 2007Return made up to 17/08/07; full list of members (3 pages)
8 November 2007Return made up to 17/08/07; full list of members (3 pages)
10 May 2007Particulars of mortgage/charge (9 pages)
10 May 2007Particulars of mortgage/charge (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
9 November 2006Return made up to 17/08/06; full list of members (3 pages)
9 November 2006Return made up to 17/08/06; full list of members (3 pages)
8 November 2006Return made up to 17/08/05; full list of members (3 pages)
8 November 2006Return made up to 17/08/05; full list of members (3 pages)
23 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
23 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
11 November 2004Return made up to 17/08/04; full list of members (5 pages)
11 November 2004Return made up to 17/08/04; full list of members (5 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
29 December 2003Return made up to 17/08/03; full list of members (6 pages)
29 December 2003Return made up to 17/08/03; full list of members (6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
30 January 2003Director's particulars changed (1 page)
30 January 2003Director's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
27 August 2002Return made up to 17/08/02; full list of members (5 pages)
27 August 2002Return made up to 17/08/02; full list of members (5 pages)
13 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 August 2002£ ic 80/37 30/07/02 £ sr 43@1=43 (1 page)
13 August 2002£ ic 80/37 30/07/02 £ sr 43@1=43 (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
3 November 2001Return made up to 17/08/01; full list of members (3 pages)
3 November 2001Return made up to 17/08/01; full list of members (3 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
22 September 2000Return made up to 17/08/00; full list of members (6 pages)
22 September 2000Return made up to 17/08/00; full list of members (6 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Secretary resigned (1 page)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
5 November 1999Return made up to 17/08/99; full list of members (5 pages)
5 November 1999Return made up to 17/08/99; full list of members (5 pages)
19 January 1999Full accounts made up to 31 March 1998 (12 pages)
19 January 1999Full accounts made up to 31 March 1998 (12 pages)
26 August 1998Return made up to 17/08/98; full list of members (6 pages)
26 August 1998Return made up to 17/08/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
28 October 1997Return made up to 17/08/97; full list of members (6 pages)
28 October 1997Return made up to 17/08/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
11 September 1996Registered office changed on 11/09/96 from: 680 lea bridge road leyton london E10 6AP (1 page)
11 September 1996Registered office changed on 11/09/96 from: 680 lea bridge road leyton london E10 6AP (1 page)
6 September 1996Return made up to 17/08/96; full list of members (5 pages)
6 September 1996Return made up to 17/08/96; full list of members (5 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (12 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (12 pages)
11 September 1995Return made up to 17/08/95; full list of members (12 pages)
11 September 1995Return made up to 17/08/95; full list of members (12 pages)
27 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 June 1995£ ic 100/80 05/06/95 £ sr 20@1=20 (1 page)
27 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
27 June 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 June 1995£ ic 100/80 05/06/95 £ sr 20@1=20 (1 page)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
27 June 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)