Wakley Holdings Limited

General information

Name:

Wakley Holdings Ltd

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 03346061

Incorporation date: 1997-04-07

Dissolution date: 2019-10-30

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was situated in Sheffield registered with number: 03346061. This firm was established in 1997. The main office of this firm was situated at 3rd Floor Westfield House 60 Charter Row. The zip code for this location is S1 3FZ. This business was formally closed in 2019, which means it had been in business for twenty two years. This company has operated under three names. The initial name, Wakley Investments, was changed on Wednesday 16th April 1997 to Wakley Automatics. The current name, in use since 2017, is Wakley Holdings Limited.

The data we obtained about this firm's management implies that the last two directors were: Philip S. and Janice S. who were appointed on Monday 7th April 1997.

Philip S. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Wakley Holdings Limited 2017-08-08
  • Wakley Automatics Limited 1997-04-16
  • Wakley Investments Limited 1997-04-07

Financial data based on annual reports

Company staff

Philip S.

Role: Director

Appointed: 07 April 1997

Latest update: 10 August 2023

Philip S.

Role: Secretary

Appointed: 07 April 1997

Latest update: 10 August 2023

Janice S.

Role: Director

Appointed: 07 April 1997

Latest update: 10 August 2023

People with significant control

Philip S.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 21 April 2018
Confirmation statement last made up date 07 April 2017
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 23 June 2014
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 June 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 June 2016
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 22 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 25 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2017-09-30 (AA)
filed on: 23rd, February 2018
accounts
Free Download Download filing

Additional Information

HQ address,
2012

Address:

Unit 3 Alma Park Road

Post code:

NG31 9SE

City / Town:

Grantham

HQ address,
2013

Address:

Unit 3 Alma Park Road

Post code:

NG31 9SE

City / Town:

Grantham

HQ address,
2014

Address:

Unit 3 Alma Park Road

Post code:

NG31 9SE

City / Town:

Grantham

HQ address,
2015

Address:

Unit 3 Alma Park Road

Post code:

NG31 9SE

City / Town:

Grantham

HQ address,
2016

Address:

Unit 3 Alma Park Road

Post code:

NG31 9SE

City / Town:

Grantham

Accountant/Auditor,
2015 - 2016

Name:

Duncan & Toplis Limited

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
22
Company Age

Closest Companies - by postcode