Company NameD.R.Wakefield & Company Limited
DirectorsSimon Derrick Wakefield and Terrence James Martin Sparling
Company StatusActive
Company Number00971152
CategoryPrivate Limited Company
Incorporation Date28 January 1970(54 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameSimon Derrick Wakefield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1996(26 years, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleCoffee Trader
Country of ResidenceEngland
Correspondence AddressHall Place House Hall Place
Cranleigh
GU6 8LD
Secretary NameMrs Jane Christine Wakefield
StatusCurrent
Appointed15 October 2015(45 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
Director NameMr Terrence James Martin Sparling
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(54 years after company formation)
Appointment Duration2 months, 2 weeks
RoleCoffee Merchant
Country of ResidenceEngland
Correspondence AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
Director NameMr Anthony David Compton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleCommodity Merchant
Correspondence Address54 Dacre Gardens
Chigwell
Essex
IG7 5HG
Director NameMrs Sylvia Cecilia Wakefield
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(21 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 July 1996)
RoleSecretary
Correspondence AddressOakhill House
Frensham
Surrey
GU10 3AW
Director NameDerrick Ronald Wakefield
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(21 years, 2 months after company formation)
Appointment Duration32 years, 9 months (resigned 31 January 2024)
RoleCommodity Merchant
Country of ResidenceEngland
Correspondence AddressOakhill House
Frensham
Surrey
GU10 3AW
Secretary NameMrs Sylvia Cecilia Wakefield
NationalityBritish
StatusResigned
Appointed20 April 1991(21 years, 2 months after company formation)
Appointment Duration21 years, 6 months (resigned 16 October 2012)
RoleCompany Director
Correspondence AddressOakhill House
Frensham
Surrey
GU10 3AW
Director NamePaul Leo Cooke
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2001(30 years, 11 months after company formation)
Appointment Duration6 days (resigned 16 January 2001)
RoleCoffee Merchant
Correspondence Address148 Lavender Hill
Enfield
Middlesex
EN2 8RP
Director NameMrs Elodie Christine Marie Gontard
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2007(37 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 2009)
RoleOpertations Director
Country of ResidenceEngland
Correspondence Address169 Franciscan Road
London
SW17 8DJ
Secretary NameMrs Sylvia Cecilia Wakefield
StatusResigned
Appointed30 January 2013(43 years after company formation)
Appointment Duration10 years, 9 months (resigned 20 November 2023)
RoleCompany Director
Correspondence AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
Director NameMiss Karen Sylvia Wakefield
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(43 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2024)
RoleNot Working
Country of ResidenceUnited Kingdom
Correspondence AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
Director NameMr Nicholas Raymond Thompson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(47 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThompson House
42-44 Dolben Street
London
SE1 0UQ

Contact

Websitedrwakefield.com
Telephone020 72022620
Telephone regionLondon

Location

Registered AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

68k at £0.1Trustees Of Wakefield Trust Family Settlement 1999
6.80%
Ordinary B
512k at £0.1Simon Derrick Wakefield
51.20%
Ordinary A
50k at £0.1Derrick Ronald Wakefield
5.00%
Ordinary A
50k at £0.1Sylvia Cecilia Wakefield
5.00%
Ordinary A
160k at £0.1Miss Karen Sylvia Sarah Wakefield
16.00%
Ordinary C
160k at £0.1Simon Derrick Wakefield
16.00%
Ordinary D

Financials

Year2014
Turnover£24,120,990
Gross Profit£2,536,019
Net Worth£3,408,732
Cash£451,586
Current Liabilities£6,073,254

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Charges

2 May 2012Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 1991Delivered 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 1984Delivered 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 1973Delivered 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

Filing History

9 January 2021Group of companies' accounts made up to 31 January 2020 (41 pages)
11 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
21 October 2019Full accounts made up to 31 January 2019 (33 pages)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 January 2018 (29 pages)
21 June 2018Particulars of variation of rights attached to shares (4 pages)
21 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividends 22/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 May 2018Confirmation statement made on 25 April 2018 with updates (6 pages)
17 April 2018Particulars of variation of rights attached to shares (3 pages)
17 April 2018Change of share class name or designation (2 pages)
7 December 2017Director's details changed for Simon Derrick Wakefield on 7 December 2017 (2 pages)
7 December 2017Director's details changed for Simon Derrick Wakefield on 7 December 2017 (2 pages)
2 November 2017Appointment of Mr Nicholas Raymond Thompson as a director on 30 October 2017 (2 pages)
2 November 2017Appointment of Mr Nicholas Raymond Thompson as a director on 30 October 2017 (2 pages)
25 October 2017Full accounts made up to 31 January 2017 (29 pages)
25 October 2017Full accounts made up to 31 January 2017 (29 pages)
7 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
18 October 2016Full accounts made up to 31 January 2016 (31 pages)
18 October 2016Full accounts made up to 31 January 2016 (31 pages)
1 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100,000
(8 pages)
1 June 2016Appointment of Mrs Jane Christine Wakefield as a secretary on 15 October 2015 (2 pages)
1 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100,000
(8 pages)
1 June 2016Appointment of Mrs Jane Christine Wakefield as a secretary on 15 October 2015 (2 pages)
11 November 2015Accounts for a medium company made up to 31 January 2015 (19 pages)
11 November 2015Accounts for a medium company made up to 31 January 2015 (19 pages)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100,000
(7 pages)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100,000
(7 pages)
21 October 2014Accounts for a medium company made up to 31 January 2014 (19 pages)
21 October 2014Accounts for a medium company made up to 31 January 2014 (19 pages)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100,000
(6 pages)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100,000
(6 pages)
11 October 2013Accounts for a medium company made up to 31 January 2013 (18 pages)
11 October 2013Accounts for a medium company made up to 31 January 2013 (18 pages)
19 July 2013Appointment of Miss Karen Sylvia Wakefield as a director (2 pages)
19 July 2013Appointment of Miss Karen Sylvia Wakefield as a director (2 pages)
14 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
19 February 2013Statement of company's objects (2 pages)
19 February 2013Statement of company's objects (2 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 February 2013Appointment of Mrs Sylvia Cecilia Wakefield as a secretary (1 page)
8 February 2013Appointment of Mrs Sylvia Cecilia Wakefield as a secretary (1 page)
30 October 2012Termination of appointment of Sylvia Wakefield as a secretary (1 page)
30 October 2012Termination of appointment of Sylvia Wakefield as a secretary (1 page)
9 October 2012Accounts for a medium company made up to 31 January 2012 (18 pages)
9 October 2012Accounts for a medium company made up to 31 January 2012 (18 pages)
18 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 October 2011Accounts for a medium company made up to 31 January 2011 (18 pages)
3 October 2011Accounts for a medium company made up to 31 January 2011 (18 pages)
26 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
23 July 2010Accounts for a small company made up to 31 January 2010 (19 pages)
23 July 2010Accounts for a small company made up to 31 January 2010 (19 pages)
28 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
28 April 2010Director's details changed for Simon Derrick Wakefield on 25 April 2010 (2 pages)
28 April 2010Director's details changed for Derrick Ronald Wakefield on 25 April 2010 (2 pages)
28 April 2010Director's details changed for Derrick Ronald Wakefield on 25 April 2010 (2 pages)
28 April 2010Director's details changed for Simon Derrick Wakefield on 25 April 2010 (2 pages)
28 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
28 January 2010Auditor's resignation (1 page)
28 January 2010Auditor's resignation (1 page)
12 January 2010Particulars of a mortgage or charge / charge no: 6 (4 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 6 (4 pages)
22 June 2009Accounts for a medium company made up to 31 January 2009 (20 pages)
22 June 2009Accounts for a medium company made up to 31 January 2009 (20 pages)
28 April 2009Return made up to 25/04/09; full list of members (5 pages)
28 April 2009Appointment terminated director elodie gontard (1 page)
28 April 2009Appointment terminated director elodie gontard (1 page)
28 April 2009Return made up to 25/04/09; full list of members (5 pages)
28 August 2008Accounts for a medium company made up to 31 January 2008 (19 pages)
28 August 2008Accounts for a medium company made up to 31 January 2008 (19 pages)
9 May 2008Location of debenture register (1 page)
9 May 2008Location of register of members (1 page)
9 May 2008Location of register of members (1 page)
9 May 2008Return made up to 25/04/08; full list of members (5 pages)
9 May 2008Location of debenture register (1 page)
9 May 2008Return made up to 25/04/08; full list of members (5 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
12 June 2007Accounts for a medium company made up to 31 January 2007 (20 pages)
12 June 2007Accounts for a medium company made up to 31 January 2007 (20 pages)
31 May 2007Return made up to 25/04/07; full list of members (3 pages)
31 May 2007Return made up to 25/04/07; full list of members (3 pages)
9 March 2007Registered office changed on 09/03/07 from: mitre house 12-14 mitre street london EC3A 5BU (1 page)
9 March 2007Registered office changed on 09/03/07 from: mitre house 12-14 mitre street london EC3A 5BU (1 page)
5 September 2006Accounts for a small company made up to 31 January 2006 (9 pages)
5 September 2006Accounts for a small company made up to 31 January 2006 (9 pages)
5 June 2006Return made up to 25/04/06; full list of members (9 pages)
5 June 2006Return made up to 25/04/06; full list of members (9 pages)
20 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
20 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
9 May 2005Return made up to 25/04/05; full list of members (9 pages)
9 May 2005Return made up to 25/04/05; full list of members (9 pages)
20 May 2004Accounts for a medium company made up to 31 January 2004 (18 pages)
20 May 2004Accounts for a medium company made up to 31 January 2004 (18 pages)
19 May 2004Return made up to 25/04/04; full list of members (8 pages)
19 May 2004Return made up to 25/04/04; full list of members (8 pages)
14 July 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
14 July 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
8 June 2003Return made up to 25/04/03; full list of members (8 pages)
8 June 2003Return made up to 25/04/03; full list of members (8 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2002Memorandum and Articles of Association (9 pages)
26 September 2002Memorandum and Articles of Association (9 pages)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2002Accounts for a medium company made up to 31 January 2002 (15 pages)
14 May 2002Accounts for a medium company made up to 31 January 2002 (15 pages)
9 May 2002Return made up to 25/04/02; full list of members (8 pages)
9 May 2002Return made up to 25/04/02; full list of members (8 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
11 June 2001Accounts for a medium company made up to 31 January 2001 (17 pages)
11 June 2001Return made up to 25/04/01; full list of members (8 pages)
11 June 2001Accounts for a medium company made up to 31 January 2001 (17 pages)
11 June 2001Return made up to 25/04/01; full list of members (8 pages)
15 May 2001Memorandum and Articles of Association (9 pages)
15 May 2001Memorandum and Articles of Association (9 pages)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2001Div 02/04/01 (1 page)
4 May 2001Div 02/04/01 (1 page)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
7 June 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000Accounts for a medium company made up to 31 January 2000 (17 pages)
19 April 2000Accounts for a medium company made up to 31 January 2000 (17 pages)
3 August 1999Accounts for a medium company made up to 31 January 1999 (17 pages)
3 August 1999Accounts for a medium company made up to 31 January 1999 (17 pages)
7 May 1999Return made up to 25/04/99; no change of members (4 pages)
7 May 1999Return made up to 25/04/99; no change of members (4 pages)
9 February 1999Ad 11/01/99--------- £ si [email protected]=25000 £ ic 75000/100000 (2 pages)
9 February 1999Ad 11/01/99--------- £ si [email protected]=25000 £ ic 75000/100000 (2 pages)
17 August 1998Accounts for a medium company made up to 31 January 1998 (18 pages)
17 August 1998Accounts for a medium company made up to 31 January 1998 (18 pages)
15 May 1998Return made up to 25/04/98; no change of members (4 pages)
15 May 1998Return made up to 25/04/98; no change of members (4 pages)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 June 1997Return made up to 25/04/97; full list of members (6 pages)
27 June 1997Return 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 1997Accounts for a small company made up to 31 January 1997 (8 pages)
6 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
17 July 1996New director appointed (1 page)
17 July 1996Director resigned (2 pages)
17 July 1996New director appointed (1 page)
17 July 1996Director resigned (2 pages)
17 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
17 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
30 April 1996Return made up to 25/04/96; full list of members (6 pages)
30 April 1996Return made up to 25/04/96; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 31 January 1995 (9 pages)
10 May 1995Accounts for a small company made up to 31 January 1995 (9 pages)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Return made up to 25/04/95; no change of members (4 pages)
3 May 1995Return made up to 25/04/95; no change of members (4 pages)
28 January 1970Incorporation (19 pages)
28 January 1970Incorporation (19 pages)