About

Registered Number: 07183132
Date of Incorporation: 09/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 11 Upper York Street, Wakefield, West Yorkshire, WF1 3LQ

 

Based in Wakefield, Nova Wakefield District Ltd was registered on 09 March 2010, it has a status of "Active". The current directors of this organisation are Ali, Usman, Bann, Christine, Castle, Emily, Crompton, Alistair, Howell, Anthony Christopher, Lindley, Kathryn Suzanne, Taylor, Peter, Topham, Simon Andrew, Cockerill, Ian David, Haskins, Alison Sarah, Bilton, Justine Samantha, Grant, Lisa Marie, Guinan, William, Halliday, Elizabeth, Lee, John Richard, Lewis, Jenny Melinds, Long, Thomas, Robinson, Nichola Frances Esmond, Roxby, Sarah Elizabeth, Sharp, Lesley Caroline, Shaw, Hilary Shockett, Simms, Andy, Skinner, Peter Michael, Smith, Helen, Sutcliffe, Madeleine Mary Louise, Walsh, Shona, Willoughby, Rachel Ann, Wray, Emma.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Usman 14 December 2016 - 1
BANN, Christine 09 March 2010 - 1
CASTLE, Emily 10 April 2019 - 1
CROMPTON, Alistair 23 August 2017 - 1
HOWELL, Anthony Christopher 11 December 2013 - 1
LINDLEY, Kathryn Suzanne 25 September 2019 - 1
TAYLOR, Peter 26 October 2018 - 1
TOPHAM, Simon Andrew 24 October 2019 - 1
BILTON, Justine Samantha 17 October 2012 30 May 2018 1
GRANT, Lisa Marie 13 July 2011 09 January 2013 1
GUINAN, William 01 July 2011 21 November 2016 1
HALLIDAY, Elizabeth 11 October 2017 13 May 2019 1
LEE, John Richard 05 September 2012 12 July 2013 1
LEWIS, Jenny Melinds 09 March 2010 09 November 2010 1
LONG, Thomas 28 January 2015 24 October 2018 1
ROBINSON, Nichola Frances Esmond 29 April 2010 21 August 2014 1
ROXBY, Sarah Elizabeth 11 December 2013 31 May 2017 1
SHARP, Lesley Caroline 09 March 2010 09 August 2011 1
SHAW, Hilary Shockett 09 March 2010 07 October 2015 1
SIMMS, Andy 10 April 2019 10 July 2020 1
SKINNER, Peter Michael 11 December 2013 26 October 2018 1
SMITH, Helen 29 April 2010 18 August 2011 1
SUTCLIFFE, Madeleine Mary Louise 27 June 2018 04 May 2020 1
WALSH, Shona 20 August 2014 26 February 2016 1
WILLOUGHBY, Rachel Ann 28 January 2015 01 March 2016 1
WRAY, Emma 11 December 2013 13 November 2014 1
Secretary Name Appointed Resigned Total Appointments
COCKERILL, Ian David 14 December 2016 01 May 2020 1
HASKINS, Alison Sarah 12 November 2014 21 November 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
TM01 - Termination of appointment of director 04 May 2020
TM02 - Termination of appointment of secretary 04 May 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 10 December 2019
AP01 - Appointment of director 24 October 2019
AP01 - Appointment of director 27 September 2019
TM01 - Termination of appointment of director 13 May 2019
TM01 - Termination of appointment of director 01 May 2019
AP01 - Appointment of director 17 April 2019
AP01 - Appointment of director 15 April 2019
CS01 - N/A 19 March 2019
CH03 - Change of particulars for secretary 31 January 2019
CH03 - Change of particulars for secretary 30 January 2019
CH01 - Change of particulars for director 30 January 2019
CH01 - Change of particulars for director 05 November 2018
AP01 - Appointment of director 02 November 2018
AP01 - Appointment of director 30 October 2018
TM01 - Termination of appointment of director 29 October 2018
TM01 - Termination of appointment of director 24 October 2018
AA - Annual Accounts 11 October 2018
MA - Memorandum and Articles 03 October 2018
RESOLUTIONS - N/A 24 September 2018
AP01 - Appointment of director 13 August 2018
TM01 - Termination of appointment of director 05 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 11 January 2018
TM01 - Termination of appointment of director 23 November 2017
AP01 - Appointment of director 17 October 2017
AP01 - Appointment of director 07 September 2017
AP01 - Appointment of director 30 August 2017
TM01 - Termination of appointment of director 13 June 2017
TM01 - Termination of appointment of director 08 June 2017
TM01 - Termination of appointment of director 05 June 2017
CS01 - N/A 28 March 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 14 February 2017
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
AP03 - Appointment of secretary 16 December 2016
TM01 - Termination of appointment of director 21 November 2016
TM02 - Termination of appointment of secretary 21 November 2016
AA - Annual Accounts 24 October 2016
CH01 - Change of particulars for director 22 August 2016
CH01 - Change of particulars for director 26 July 2016
AR01 - Annual Return 12 April 2016
TM01 - Termination of appointment of director 03 March 2016
TM01 - Termination of appointment of director 26 February 2016
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 08 October 2015
AP01 - Appointment of director 17 April 2015
AR01 - Annual Return 31 March 2015
AP01 - Appointment of director 09 February 2015
AP01 - Appointment of director 05 February 2015
AP03 - Appointment of secretary 17 November 2014
TM01 - Termination of appointment of director 14 November 2014
AA - Annual Accounts 13 October 2014
AP01 - Appointment of director 10 October 2014
TM01 - Termination of appointment of director 22 August 2014
CH01 - Change of particulars for director 11 August 2014
AR01 - Annual Return 08 April 2014
AD01 - Change of registered office address 12 February 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
RESOLUTIONS - N/A 02 January 2014
MEM/ARTS - N/A 02 January 2014
AA - Annual Accounts 23 December 2013
RESOLUTIONS - N/A 29 July 2013
CC04 - Statement of companies objects 29 July 2013
CC01 - Notice of restriction on the company's articles 29 July 2013
CERTNM - Change of name certificate 25 July 2013
CONNOT - N/A 25 July 2013
AR01 - Annual Return 11 April 2013
TM01 - Termination of appointment of director 14 February 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 17 December 2012
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 04 October 2012
AP01 - Appointment of director 03 October 2012
TM01 - Termination of appointment of director 07 September 2012
AR01 - Annual Return 04 April 2012
AD01 - Change of registered office address 04 April 2012
AP01 - Appointment of director 28 March 2012
TM01 - Termination of appointment of director 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
RESOLUTIONS - N/A 10 August 2011
AA - Annual Accounts 10 August 2011
MEM/ARTS - N/A 08 August 2011
CC04 - Statement of companies objects 08 August 2011
CC04 - Statement of companies objects 27 July 2011
AR01 - Annual Return 30 March 2011
AD01 - Change of registered office address 30 March 2011
TM01 - Termination of appointment of director 15 November 2010
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 21 May 2010
NEWINC - New incorporation documents 09 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.