About

Registered Number: 02047628
Date of Incorporation: 18/08/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: 3rd Floor, Butt Dyke House 33 Park Row, Nottingham, NG1 6EE

 

Founded in 1986, Wakefield Investments Ltd are based in Nottingham, it has a status of "Active". There are 4 directors listed as Wakefield, Julian Christopher, Wakefield, Mark Philip, Wakefield, Elisabeth Ruth, Wakefield, Joseph Philip for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKEFIELD, Julian Christopher 19 August 1992 - 1
WAKEFIELD, Mark Philip 19 August 1992 - 1
WAKEFIELD, Elisabeth Ruth N/A 20 January 2006 1
WAKEFIELD, Joseph Philip N/A 07 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 16 October 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 20 June 2018
MR01 - N/A 26 September 2017
AA - Annual Accounts 12 September 2017
MR01 - N/A 30 June 2017
MR04 - N/A 26 June 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 08 July 2013
CH03 - Change of particulars for secretary 08 July 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 25 June 2012
AD01 - Change of registered office address 28 March 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 22 June 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 09 July 2008
AUD - Auditor's letter of resignation 07 May 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 09 July 2007
395 - Particulars of a mortgage or charge 15 June 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 28 June 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 27 July 2004
363s - Annual Return 30 March 2004
287 - Change in situation or address of Registered Office 30 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 20 May 2002
287 - Change in situation or address of Registered Office 14 March 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 21 June 2001
395 - Particulars of a mortgage or charge 09 January 2001
AA - Annual Accounts 13 July 2000
363s - Annual Return 05 July 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 01 July 1998
AA - Annual Accounts 28 May 1998
AA - Annual Accounts 08 July 1997
363s - Annual Return 02 July 1997
287 - Change in situation or address of Registered Office 02 July 1997
AA - Annual Accounts 01 July 1996
363a - Annual Return 23 June 1996
363x - Annual Return 26 June 1995
AA - Annual Accounts 21 June 1995
AA - Annual Accounts 01 November 1994
363x - Annual Return 22 June 1994
363x - Annual Return 24 June 1993
AA - Annual Accounts 14 May 1993
288 - N/A 30 September 1992
288 - N/A 30 September 1992
288 - N/A 30 September 1992
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 June 1992
353 - Register of members 23 June 1992
363x - Annual Return 23 June 1992
AA - Annual Accounts 30 April 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1991
AA - Annual Accounts 27 July 1991
88(2)P - N/A 05 July 1991
363x - Annual Return 01 July 1991
363 - Annual Return 03 July 1990
AA - Annual Accounts 03 July 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 21 January 1990
AA - Annual Accounts 05 April 1989
363 - Annual Return 17 January 1989
287 - Change in situation or address of Registered Office 17 January 1989
COADMIN - N/A 08 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 December 1987
GAZ(U) - N/A 21 March 1987
288 - N/A 25 February 1987
CERTNM - Change of name certificate 02 October 1986
CERTINC - N/A 18 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2017 Outstanding

N/A

A registered charge 23 June 2017 Outstanding

N/A

Legal mortgage 14 June 2007 Fully Satisfied

N/A

Legal mortgage (own account) 05 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.