About

Registered Number: 07241602
Date of Incorporation: 04/05/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 97 Valley Drive, Wrenthorpe, Wakefield, West Yorkshire, WF2 0TL

 

Having been setup in 2010, Wakefield Football Centre Ltd have registered office in Wakefield in West Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. Hoyland, Darren Spencer, Holdsworth, Andrew, Hoyland, Darren Spencer, Powell, Karl, Hoyland, Darren Spencer, Watters, Paul, Asquith, Richard Antony, Broadhead, Adrian, O'leary, Bernard are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDSWORTH, Andrew 01 November 2015 - 1
HOYLAND, Darren Spencer 04 May 2010 - 1
POWELL, Karl 31 October 2012 - 1
ASQUITH, Richard Antony 01 July 2011 31 October 2012 1
BROADHEAD, Adrian 31 October 2012 01 November 2015 1
O'LEARY, Bernard 01 November 2015 29 October 2019 1
Secretary Name Appointed Resigned Total Appointments
HOYLAND, Darren Spencer 01 July 2011 - 1
HOYLAND, Darren Spencer 04 May 2010 01 May 2011 1
WATTERS, Paul 01 May 2011 01 July 2011 1

Filing History

Document Type Date
AAMD - Amended Accounts 19 December 2019
TM01 - Termination of appointment of director 29 October 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 14 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 17 February 2016
AP01 - Appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AA - Annual Accounts 30 July 2015
DISS40 - Notice of striking-off action discontinued 13 June 2015
AR01 - Annual Return 12 June 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 08 November 2012
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
MG01 - Particulars of a mortgage or charge 04 September 2012
TM01 - Termination of appointment of director 22 July 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 03 November 2011
AP01 - Appointment of director 28 October 2011
AD01 - Change of registered office address 27 October 2011
AP03 - Appointment of secretary 27 October 2011
TM02 - Termination of appointment of secretary 27 October 2011
AD01 - Change of registered office address 16 August 2011
AA01 - Change of accounting reference date 16 August 2011
CH01 - Change of particulars for director 16 August 2011
TM02 - Termination of appointment of secretary 16 August 2011
AP03 - Appointment of secretary 16 August 2011
AR01 - Annual Return 16 August 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
NEWINC - New incorporation documents 04 May 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2012 Outstanding

N/A

Rent deposit deed 20 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.