WAKEFIELD ACOUSTICS LIMITED
HECKMONDWIKE

Hellopages » West Yorkshire » Kirklees » WF16 0EN

Company number 01508543
Status Active
Incorporation Date 21 July 1980
Company Type Private Limited Company
Address FLUSH MILLS, WESTGATE, HECKMONDWIKE, WEST YORKSHIRE, WF16 0EN
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 5 November 2016 with updates; Accounts for a small company made up to 31 July 2015. The most likely internet sites of WAKEFIELD ACOUSTICS LIMITED are www.wakefieldacoustics.co.uk, and www.wakefield-acoustics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Bradford Interchange Rail Station is 6.3 miles; to Bradford Forster Square Rail Station is 6.8 miles; to Leeds Rail Station is 8 miles; to Brockholes Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wakefield Acoustics Limited is a Private Limited Company. The company registration number is 01508543. Wakefield Acoustics Limited has been working since 21 July 1980. The present status of the company is Active. The registered address of Wakefield Acoustics Limited is Flush Mills Westgate Heckmondwike West Yorkshire Wf16 0en. . HEBDEN, Paul David is a Secretary of the company. BROWN, Christopher John is a Director of the company. DAWSON, Jane is a Director of the company. DAWSON, Kevin Colin is a Director of the company. HEBDEN, Paul David is a Director of the company. LOMAX, Robert is a Director of the company. NICHOLSON, Lee is a Director of the company. Secretary LYON, Andrew Michael has been resigned. Secretary PICKARD, Janet has been resigned. Director PICKARD, John Preston has been resigned. Director THOMPSON, Geoffrey Nigel has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
HEBDEN, Paul David
Appointed Date: 01 April 2007

Director
BROWN, Christopher John
Appointed Date: 15 December 2014
71 years old

Director
DAWSON, Jane
Appointed Date: 10 June 2005
61 years old

Director
DAWSON, Kevin Colin
Appointed Date: 01 April 2007
60 years old

Director
HEBDEN, Paul David
Appointed Date: 01 August 2011
60 years old

Director
LOMAX, Robert
Appointed Date: 15 December 2014
50 years old

Director
NICHOLSON, Lee
Appointed Date: 15 December 2014
45 years old

Resigned Directors

Secretary
LYON, Andrew Michael
Resigned: 31 March 2007
Appointed Date: 10 June 2005

Secretary
PICKARD, Janet
Resigned: 10 June 2005

Director
PICKARD, John Preston
Resigned: 10 June 2005
74 years old

Director
THOMPSON, Geoffrey Nigel
Resigned: 01 October 1996
74 years old

Persons With Significant Control

Arkanum Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WAKEFIELD ACOUSTICS LIMITED Events

12 Jan 2017
Accounts for a small company made up to 31 July 2016
10 Nov 2016
Confirmation statement made on 5 November 2016 with updates
09 Mar 2016
Accounts for a small company made up to 31 July 2015
03 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

26 Nov 2015
Appointment of Mr Lee Nicholson as a director on 15 December 2014
...
... and 88 more events
31 Mar 1988
Accounts for a small company made up to 31 July 1987

31 Mar 1988
Return made up to 30/12/87; full list of members
01 May 1987
Full accounts made up to 31 July 1986

01 May 1987
Return made up to 14/12/86; full list of members
21 Jul 1980
Incorporation

WAKEFIELD ACOUSTICS LIMITED Charges

3 October 2011
Debenture
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 June 2005
Debenture
Delivered: 5 July 2005
Status: Satisfied on 10 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 2005
Mortgage debenture
Delivered: 21 June 2005
Status: Satisfied on 7 October 2011
Persons entitled: John Preston Pickard and Janet Pickard
Description: Fixed and floating charges over the undertaking and all…
31 May 2000
Legal mortgage (own account)
Delivered: 12 June 2000
Status: Satisfied on 11 April 2006
Persons entitled: Yorkshire Bank PLC
Description: Brook mill hightown westgate cleckheaton. Assigns the…
25 January 1999
Debenture
Delivered: 28 January 1999
Status: Satisfied on 11 April 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…