Cranleigh
GU6 8LD
Secretary Name | Mrs Jane Christine Wakefield |
---|---|
Status | Current |
Appointed | 15 October 2015(45 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
Director Name | Mr Terrence James Martin Sparling |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(54 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Coffee Merchant |
Country of Residence | England |
Correspondence Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
Director Name | Mr Anthony David Compton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1992) |
Role | Commodity Merchant |
Correspondence Address | 54 Dacre Gardens Chigwell Essex IG7 5HG |
Director Name | Mrs Sylvia Cecilia Wakefield |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 July 1996) |
Role | Secretary |
Correspondence Address | Oakhill House Frensham Surrey GU10 3AW |
Director Name | Derrick Ronald Wakefield |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(21 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months (resigned 31 January 2024) |
Role | Commodity Merchant |
Country of Residence | England |
Correspondence Address | Oakhill House Frensham Surrey GU10 3AW |
Secretary Name | Mrs Sylvia Cecilia Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(21 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 16 October 2012) |
Role | Company Director |
Correspondence Address | Oakhill House Frensham Surrey GU10 3AW |
Director Name | Paul Leo Cooke |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2001(30 years, 11 months after company formation) |
Appointment Duration | 6 days (resigned 16 January 2001) |
Role | Coffee Merchant |
Correspondence Address | 148 Lavender Hill Enfield Middlesex EN2 8RP |
Director Name | Mrs Elodie Christine Marie Gontard |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2007(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 2009) |
Role | Opertations Director |
Country of Residence | England |
Correspondence Address | 169 Franciscan Road London SW17 8DJ |
Secretary Name | Mrs Sylvia Cecilia Wakefield |
---|---|
Status | Resigned |
Appointed | 30 January 2013(43 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 November 2023) |
Role | Company Director |
Correspondence Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
Director Name | Miss Karen Sylvia Wakefield |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(43 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 January 2024) |
Role | Not Working |
Country of Residence | United Kingdom |
Correspondence Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
Director Name | Mr Nicholas Raymond Thompson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(47 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
Website | drwakefield.com |
---|---|
Telephone | 020 72022620 |
Telephone region | London |
Registered Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
68k at £0.1 | Trustees Of Wakefield Trust Family Settlement 1999 6.80% Ordinary B |
---|---|
512k at £0.1 | Simon Derrick Wakefield 51.20% Ordinary A |
50k at £0.1 | Derrick Ronald Wakefield 5.00% Ordinary A |
50k at £0.1 | Sylvia Cecilia Wakefield 5.00% Ordinary A |
160k at £0.1 | Miss Karen Sylvia Sarah Wakefield 16.00% Ordinary C |
160k at £0.1 | Simon Derrick Wakefield 16.00% Ordinary D |
Year | 2014 |
---|---|
Turnover | £24,120,990 |
Gross Profit | £2,536,019 |
Net Worth | £3,408,732 |
Cash | £451,586 |
Current Liabilities | £6,073,254 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 5 days from now) |
2 May 2012 | Delivered on: 10 May 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 January 2010 | Delivered on: 12 January 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance and includes any discounting allowance the benefit of all the other provisions of the contract and all securities see image for full details. Outstanding |
6 February 2008 | Delivered on: 12 February 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
6 February 2008 | Delivered on: 12 February 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
22 July 1991 | Delivered on: 26 July 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital. Outstanding |
24 January 1984 | Delivered on: 26 January 1984 Satisfied on: 9 January 2003 Persons entitled: Midland 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: B.S. fields 0062 and 0862 comprising 4.497 H.A. and forming part of oakhill house moons hill, frensham surrey. And now comprised in a transfer to D.R. wakefield & company limited of even date. Formerly part of title no sy 513528. Fully Satisfied |
25 July 1973 | Delivered on: 10 July 1973 Satisfied on: 6 May 1995 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 January 2021 | Group of companies' accounts made up to 31 January 2020 (41 pages) |
---|---|
11 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
21 October 2019 | Full accounts made up to 31 January 2019 (33 pages) |
26 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 January 2018 (29 pages) |
21 June 2018 | Particulars of variation of rights attached to shares (4 pages) |
21 June 2018 | Resolutions
|
13 June 2018 | Resolutions
|
17 May 2018 | Confirmation statement made on 25 April 2018 with updates (6 pages) |
17 April 2018 | Particulars of variation of rights attached to shares (3 pages) |
17 April 2018 | Change of share class name or designation (2 pages) |
7 December 2017 | Director's details changed for Simon Derrick Wakefield on 7 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Simon Derrick Wakefield on 7 December 2017 (2 pages) |
2 November 2017 | Appointment of Mr Nicholas Raymond Thompson as a director on 30 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Nicholas Raymond Thompson as a director on 30 October 2017 (2 pages) |
25 October 2017 | Full accounts made up to 31 January 2017 (29 pages) |
25 October 2017 | Full accounts made up to 31 January 2017 (29 pages) |
7 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
18 October 2016 | Full accounts made up to 31 January 2016 (31 pages) |
18 October 2016 | Full accounts made up to 31 January 2016 (31 pages) |
1 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Appointment of Mrs Jane Christine Wakefield as a secretary on 15 October 2015 (2 pages) |
1 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Appointment of Mrs Jane Christine Wakefield as a secretary on 15 October 2015 (2 pages) |
11 November 2015 | Accounts for a medium company made up to 31 January 2015 (19 pages) |
11 November 2015 | Accounts for a medium company made up to 31 January 2015 (19 pages) |
14 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
21 October 2014 | Accounts for a medium company made up to 31 January 2014 (19 pages) |
21 October 2014 | Accounts for a medium company made up to 31 January 2014 (19 pages) |
2 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
11 October 2013 | Accounts for a medium company made up to 31 January 2013 (18 pages) |
11 October 2013 | Accounts for a medium company made up to 31 January 2013 (18 pages) |
19 July 2013 | Appointment of Miss Karen Sylvia Wakefield as a director (2 pages) |
19 July 2013 | Appointment of Miss Karen Sylvia Wakefield as a director (2 pages) |
14 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Statement of company's objects (2 pages) |
19 February 2013 | Statement of company's objects (2 pages) |
19 February 2013 | Resolutions
|
19 February 2013 | Resolutions
|
8 February 2013 | Appointment of Mrs Sylvia Cecilia Wakefield as a secretary (1 page) |
8 February 2013 | Appointment of Mrs Sylvia Cecilia Wakefield as a secretary (1 page) |
30 October 2012 | Termination of appointment of Sylvia Wakefield as a secretary (1 page) |
30 October 2012 | Termination of appointment of Sylvia Wakefield as a secretary (1 page) |
9 October 2012 | Accounts for a medium company made up to 31 January 2012 (18 pages) |
9 October 2012 | Accounts for a medium company made up to 31 January 2012 (18 pages) |
18 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 October 2011 | Accounts for a medium company made up to 31 January 2011 (18 pages) |
3 October 2011 | Accounts for a medium company made up to 31 January 2011 (18 pages) |
26 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
23 July 2010 | Accounts for a small company made up to 31 January 2010 (19 pages) |
23 July 2010 | Accounts for a small company made up to 31 January 2010 (19 pages) |
28 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Director's details changed for Simon Derrick Wakefield on 25 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Derrick Ronald Wakefield on 25 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Derrick Ronald Wakefield on 25 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Simon Derrick Wakefield on 25 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Auditor's resignation (1 page) |
28 January 2010 | Auditor's resignation (1 page) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
22 June 2009 | Accounts for a medium company made up to 31 January 2009 (20 pages) |
22 June 2009 | Accounts for a medium company made up to 31 January 2009 (20 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (5 pages) |
28 April 2009 | Appointment terminated director elodie gontard (1 page) |
28 April 2009 | Appointment terminated director elodie gontard (1 page) |
28 April 2009 | Return made up to 25/04/09; full list of members (5 pages) |
28 August 2008 | Accounts for a medium company made up to 31 January 2008 (19 pages) |
28 August 2008 | Accounts for a medium company made up to 31 January 2008 (19 pages) |
9 May 2008 | Location of debenture register (1 page) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
9 May 2008 | Location of debenture register (1 page) |
9 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
12 June 2007 | Accounts for a medium company made up to 31 January 2007 (20 pages) |
12 June 2007 | Accounts for a medium company made up to 31 January 2007 (20 pages) |
31 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
31 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: mitre house 12-14 mitre street london EC3A 5BU (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: mitre house 12-14 mitre street london EC3A 5BU (1 page) |
5 September 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
5 September 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
5 June 2006 | Return made up to 25/04/06; full list of members (9 pages) |
5 June 2006 | Return made up to 25/04/06; full list of members (9 pages) |
20 July 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
20 July 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
9 May 2005 | Return made up to 25/04/05; full list of members (9 pages) |
9 May 2005 | Return made up to 25/04/05; full list of members (9 pages) |
20 May 2004 | Accounts for a medium company made up to 31 January 2004 (18 pages) |
20 May 2004 | Accounts for a medium company made up to 31 January 2004 (18 pages) |
19 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
19 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
14 July 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
14 July 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
8 June 2003 | Return made up to 25/04/03; full list of members (8 pages) |
8 June 2003 | Return made up to 25/04/03; full list of members (8 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2002 | Memorandum and Articles of Association (9 pages) |
26 September 2002 | Memorandum and Articles of Association (9 pages) |
19 June 2002 | Resolutions
|
19 June 2002 | Resolutions
|
14 May 2002 | Accounts for a medium company made up to 31 January 2002 (15 pages) |
14 May 2002 | Accounts for a medium company made up to 31 January 2002 (15 pages) |
9 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
9 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
11 June 2001 | Accounts for a medium company made up to 31 January 2001 (17 pages) |
11 June 2001 | Return made up to 25/04/01; full list of members (8 pages) |
11 June 2001 | Accounts for a medium company made up to 31 January 2001 (17 pages) |
11 June 2001 | Return made up to 25/04/01; full list of members (8 pages) |
15 May 2001 | Memorandum and Articles of Association (9 pages) |
15 May 2001 | Memorandum and Articles of Association (9 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | Div 02/04/01 (1 page) |
4 May 2001 | Div 02/04/01 (1 page) |
4 May 2001 | Resolutions
|
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
7 June 2000 | Return made up to 25/04/00; full list of members
|
7 June 2000 | Return made up to 25/04/00; full list of members
|
19 April 2000 | Accounts for a medium company made up to 31 January 2000 (17 pages) |
19 April 2000 | Accounts for a medium company made up to 31 January 2000 (17 pages) |
3 August 1999 | Accounts for a medium company made up to 31 January 1999 (17 pages) |
3 August 1999 | Accounts for a medium company made up to 31 January 1999 (17 pages) |
7 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
7 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
9 February 1999 | Ad 11/01/99--------- £ si [email protected]=25000 £ ic 75000/100000 (2 pages) |
9 February 1999 | Ad 11/01/99--------- £ si [email protected]=25000 £ ic 75000/100000 (2 pages) |
17 August 1998 | Accounts for a medium company made up to 31 January 1998 (18 pages) |
17 August 1998 | Accounts for a medium company made up to 31 January 1998 (18 pages) |
15 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
15 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
13 January 1998 | Resolutions
|
27 June 1997 | Return made up to 25/04/97; full list of members (6 pages) |
27 June 1997 | Return made up to 25/04/97; full list of members (6 pages) |
20 May 1997 | £ ic 100000/97500 15/03/97 £ sr [email protected]=2500 (1 page) |
20 May 1997 | £ ic 100000/97500 15/03/97 £ sr [email protected]=2500 (1 page) |
6 May 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
6 May 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | Director resigned (2 pages) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | Director resigned (2 pages) |
17 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
17 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
30 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
30 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
10 May 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
10 May 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
6 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
3 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
28 January 1970 | Incorporation (19 pages) |
28 January 1970 | Incorporation (19 pages) |