About

Registered Number: 00299734
Date of Incorporation: 13/04/1935 (89 years and 1 month ago)
Company Status: Active
Registered Address: Loxley House 2 Oakwood Court Little Oak Drive, Annesley, Nottingham, NG15 0DR

 

Having been setup in 1935, Skipper of Wakefield Ltd are based in Nottingham, it has a status of "Active". The current directors of Skipper of Wakefield Ltd are listed as Maloney, Richard James, Sykes, Hilary Claire. We don't currently know the number of employees at Skipper of Wakefield Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MALONEY, Richard James 01 January 2017 - 1
SYKES, Hilary Claire 23 September 2010 01 January 2017 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 15 April 2019
CS01 - N/A 09 April 2019
TM01 - Termination of appointment of director 03 April 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 06 April 2017
AP03 - Appointment of secretary 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
TM02 - Termination of appointment of secretary 12 January 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 14 April 2016
CH01 - Change of particulars for director 10 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 03 October 2012
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
TM01 - Termination of appointment of director 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
AD01 - Change of registered office address 01 October 2010
AP03 - Appointment of secretary 01 October 2010
AA - Annual Accounts 28 September 2010
AC92 - N/A 22 December 2009
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 1997
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 1997
652a - Application for striking off 18 April 1997
AA - Annual Accounts 03 August 1996
363s - Annual Return 07 May 1996
RESOLUTIONS - N/A 16 November 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 30 April 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 04 May 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 1994
RESOLUTIONS - N/A 12 January 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
AA - Annual Accounts 07 October 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 August 1993
RESOLUTIONS - N/A 06 August 1993
MEM/ARTS - N/A 06 August 1993
AUD - Auditor's letter of resignation 30 July 1993
395 - Particulars of a mortgage or charge 28 July 1993
395 - Particulars of a mortgage or charge 28 July 1993
288 - N/A 21 July 1993
288 - N/A 21 July 1993
287 - Change in situation or address of Registered Office 21 July 1993
363s - Annual Return 08 April 1993
AA - Annual Accounts 07 September 1992
363b - Annual Return 15 May 1992
AA - Annual Accounts 28 October 1991
288 - N/A 23 September 1991
363a - Annual Return 23 April 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
RESOLUTIONS - N/A 15 January 1991
RESOLUTIONS - N/A 15 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1991
123 - Notice of increase in nominal capital 15 January 1991
287 - Change in situation or address of Registered Office 19 December 1990
AA - Annual Accounts 17 October 1990
363 - Annual Return 11 May 1990
288 - N/A 05 April 1990
288 - N/A 18 December 1989
288 - N/A 01 December 1989
AA - Annual Accounts 24 October 1989
363 - Annual Return 20 April 1989
288 - N/A 10 April 1989
288 - N/A 27 January 1989
288 - N/A 13 January 1989
AA - Annual Accounts 20 October 1988
288 - N/A 13 May 1988
288 - N/A 05 May 1988
363 - Annual Return 27 April 1988
288 - N/A 26 October 1987
AA - Annual Accounts 23 October 1987
288 - N/A 28 August 1987
363 - Annual Return 25 March 1987
288 - N/A 18 March 1987
288 - N/A 22 December 1986
AA - Annual Accounts 03 October 1986
AA - Annual Accounts 28 March 1985
AA - Annual Accounts 21 April 1984
AA - Annual Accounts 26 April 1983
AA - Annual Accounts 08 February 1982
AA - Annual Accounts 28 February 1981
AA - Annual Accounts 05 February 1980
AA - Annual Accounts 02 February 1979
AA - Annual Accounts 23 February 1978
AA - Annual Accounts 07 February 1977
AA - Annual Accounts 24 June 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 July 1993 Outstanding

N/A

Debenture 13 July 1993 Outstanding

N/A

Legal charge 16 March 1984 Outstanding

N/A

Charge 07 March 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.