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.
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 |
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 |
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 |