About

Registered Number: 00361629
Date of Incorporation: 04/06/1940 (83 years and 10 months ago)
Company Status: Active
Registered Address: PO BOX 1, Thornes Lane Wharf, Wakefield, West Yorkshire, WF1 5RQ

 

The Wakefield Shirt Company Ltd was founded on 04 June 1940, it has a status of "Active". The organisation has 8 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNER, Richard John 10 December 1999 - 1
DONNER, Hermine N/A 09 December 1996 1
DONNER, Isaak N/A 31 December 2000 1
SUGDEN, David Percy N/A 06 April 2001 1
Secretary Name Appointed Resigned Total Appointments
DONNER, Richard John 14 July 2020 - 1
BALAAM, Simon Anthony 31 January 2019 14 July 2020 1
DONNER, Nancy N/A 21 January 2019 1
FREEMAN, Campbell Gordon N/A 05 November 2002 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 August 2020
MA - Memorandum and Articles 11 August 2020
SH01 - Return of Allotment of shares 29 July 2020
TM02 - Termination of appointment of secretary 18 July 2020
AP03 - Appointment of secretary 18 July 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 06 September 2019
AP03 - Appointment of secretary 31 January 2019
TM02 - Termination of appointment of secretary 31 January 2019
CS01 - N/A 09 January 2019
RESOLUTIONS - N/A 31 October 2018
MA - Memorandum and Articles 31 October 2018
SH01 - Return of Allotment of shares 23 October 2018
AA - Annual Accounts 08 October 2018
AUD - Auditor's letter of resignation 05 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 28 December 2017
TM02 - Termination of appointment of secretary 09 November 2017
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 22 January 2015
MR04 - N/A 06 November 2014
MR04 - N/A 06 November 2014
MR04 - N/A 06 November 2014
MR04 - N/A 06 November 2014
MR04 - N/A 06 November 2014
MR01 - N/A 20 October 2014
MR01 - N/A 20 October 2014
MR01 - N/A 20 October 2014
MR01 - N/A 20 October 2014
MR01 - N/A 20 October 2014
MR01 - N/A 17 October 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 16 January 2014
CH01 - Change of particulars for director 10 December 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 20 January 2009
288a - Notice of appointment of directors or secretaries 22 July 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 22 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
395 - Particulars of a mortgage or charge 26 October 2006
395 - Particulars of a mortgage or charge 26 October 2006
395 - Particulars of a mortgage or charge 26 October 2006
395 - Particulars of a mortgage or charge 26 October 2006
395 - Particulars of a mortgage or charge 19 October 2006
AA - Annual Accounts 15 June 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 22 January 2003
288b - Notice of resignation of directors or secretaries 12 November 2002
AA - Annual Accounts 04 November 2002
395 - Particulars of a mortgage or charge 01 October 2002
395 - Particulars of a mortgage or charge 10 July 2002
363s - Annual Return 07 March 2002
395 - Particulars of a mortgage or charge 29 January 2002
395 - Particulars of a mortgage or charge 10 November 2001
AA - Annual Accounts 01 November 2001
395 - Particulars of a mortgage or charge 13 October 2001
395 - Particulars of a mortgage or charge 13 October 2001
395 - Particulars of a mortgage or charge 13 October 2001
395 - Particulars of a mortgage or charge 22 August 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
363s - Annual Return 12 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 07 January 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 30 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1997
RESOLUTIONS - N/A 13 June 1997
RESOLUTIONS - N/A 13 June 1997
RESOLUTIONS - N/A 13 June 1997
123 - Notice of increase in nominal capital 13 June 1997
RESOLUTIONS - N/A 08 June 1997
AA - Annual Accounts 27 May 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 17 September 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 16 June 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 14 October 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 14 October 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 06 February 1992
AA - Annual Accounts 04 November 1991
363a - Annual Return 12 February 1991
288 - N/A 27 November 1990
288 - N/A 27 November 1990
RESOLUTIONS - N/A 26 November 1990
MEM/ARTS - N/A 26 November 1990
AA - Annual Accounts 08 November 1990
288 - N/A 27 February 1990
363 - Annual Return 26 February 1990
AA - Annual Accounts 10 November 1989
363 - Annual Return 25 May 1989
RESOLUTIONS - N/A 24 August 1988
RESOLUTIONS - N/A 24 August 1988
169 - Return by a company purchasing its own shares 24 August 1988
288 - N/A 11 August 1988
AA - Annual Accounts 26 July 1988
363 - Annual Return 27 April 1988
AA - Annual Accounts 12 August 1987
363 - Annual Return 08 April 1987
AA - Annual Accounts 09 February 1987
MISC - Miscellaneous document 06 April 1977
363 - Annual Return 17 November 1975
MISC - Miscellaneous document 04 June 1940
NEWINC - New incorporation documents 04 June 1940

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2014 Outstanding

N/A

A registered charge 17 October 2014 Outstanding

N/A

A registered charge 17 October 2014 Outstanding

N/A

A registered charge 17 October 2014 Outstanding

N/A

A registered charge 17 October 2014 Outstanding

N/A

A registered charge 17 October 2014 Outstanding

N/A

Legal mortgage 11 October 2006 Fully Satisfied

N/A

Legal mortgage 11 October 2006 Fully Satisfied

N/A

Legal mortgage 11 October 2006 Fully Satisfied

N/A

Legal mortgage 11 October 2006 Fully Satisfied

N/A

Debenture 11 October 2006 Fully Satisfied

N/A

Legal mortgage 26 September 2002 Fully Satisfied

N/A

Legal mortgage 08 July 2002 Fully Satisfied

N/A

Legal mortgage 25 January 2002 Fully Satisfied

N/A

Legal mortgage 07 November 2001 Fully Satisfied

N/A

Legal mortgage 10 October 2001 Fully Satisfied

N/A

Legal mortgage 10 October 2001 Fully Satisfied

N/A

Legal mortgage 10 October 2001 Fully Satisfied

N/A

Debenture 17 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.