WAKEFIELD HOLDINGS LIMITED
LEEDS EMESCO LIMITED

Hellopages » West Yorkshire » Leeds » LS15 8AH

Company number 01454184
Status Active
Incorporation Date 15 October 1979
Company Type Private Limited Company
Address COMMUNISIS HOUSE, MANSTON LANE, LEEDS, LS15 8AH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of WAKEFIELD HOLDINGS LIMITED are www.wakefieldholdings.co.uk, and www.wakefield-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. The distance to to Leeds Rail Station is 5 miles; to Castleford Rail Station is 6.5 miles; to Featherstone Rail Station is 9.3 miles; to Sandal & Agbrigg Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wakefield Holdings Limited is a Private Limited Company. The company registration number is 01454184. Wakefield Holdings Limited has been working since 15 October 1979. The present status of the company is Active. The registered address of Wakefield Holdings Limited is Communisis House Manston Lane Leeds Ls15 8ah. . CADDY, Sarah Louise is a Secretary of the company. CADDY, Sarah Louise is a Director of the company. RIDDLE, Jonathan Rowlatt Huber is a Director of the company. Secretary AYRES, Arthur John has been resigned. Secretary MCLEOD, Iain Mitchell has been resigned. Secretary YOUNG, Martin Keay has been resigned. Director BERRY, Nigel Andrew has been resigned. Director BLADES, Kevin Nicholas has been resigned. Director BURTON, Ernest Walter has been resigned. Director CRISP, James William has been resigned. Director FUSSELL, Terence John has been resigned. Director HARRISON, Jeremy has been resigned. Director HUGHES, Aidan John has been resigned. Director LIPINSKI, Andrew Alexander has been resigned. Director MARTIN, Alan Kendall has been resigned. Director MERRIDEN, Richard Geoffrey has been resigned. Director REXAM PACKAGING LIMITED has been resigned. Director ROGUSKI, Marek Timothy has been resigned. Director TATE, Simon Anthony has been resigned. Director WELLS, John Adrian has been resigned. Director YOUNG, Martin Keay has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CADDY, Sarah Louise
Appointed Date: 31 October 2009

Director
CADDY, Sarah Louise
Appointed Date: 09 May 2013
49 years old

Director
RIDDLE, Jonathan Rowlatt Huber
Appointed Date: 09 May 2013
64 years old

Resigned Directors

Secretary
AYRES, Arthur John
Resigned: 26 June 2000
Appointed Date: 31 December 1992

Secretary
MCLEOD, Iain Mitchell
Resigned: 07 June 1993

Secretary
YOUNG, Martin Keay
Resigned: 31 October 2009
Appointed Date: 26 June 2000

Director
BERRY, Nigel Andrew
Resigned: 28 April 2000
Appointed Date: 31 August 1999
66 years old

Director
BLADES, Kevin Nicholas
Resigned: 31 March 1996
68 years old

Director
BURTON, Ernest Walter
Resigned: 07 June 1993
88 years old

Director
CRISP, James William
Resigned: 30 December 2006
Appointed Date: 18 March 2003
64 years old

Director
FUSSELL, Terence John
Resigned: 31 January 2000
77 years old

Director
HARRISON, Jeremy
Resigned: 30 December 2006
Appointed Date: 18 March 2003
67 years old

Director
HUGHES, Aidan John
Resigned: 03 August 2004
Appointed Date: 11 April 2002
64 years old

Director
LIPINSKI, Andrew Alexander
Resigned: 11 April 2002
Appointed Date: 28 April 2000
75 years old

Director
MARTIN, Alan Kendall
Resigned: 09 May 2013
Appointed Date: 18 March 2003
62 years old

Director
MERRIDEN, Richard Geoffrey
Resigned: 03 March 1997
83 years old

Director
REXAM PACKAGING LIMITED
Resigned: 28 April 2000
Appointed Date: 31 January 2000

Director
ROGUSKI, Marek Timothy
Resigned: 31 August 1999
Appointed Date: 31 March 1996
78 years old

Director
TATE, Simon Anthony
Resigned: 27 March 2006
Appointed Date: 18 March 2003
66 years old

Director
WELLS, John Adrian
Resigned: 09 May 2013
Appointed Date: 24 February 2003
72 years old

Director
YOUNG, Martin Keay
Resigned: 31 October 2009
Appointed Date: 28 April 2000
70 years old

Persons With Significant Control

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

WAKEFIELD HOLDINGS LIMITED Events

09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 28 July 2016 with updates
05 Oct 2015
Accounts for a dormant company made up to 31 December 2014
05 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

21 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100

...
... and 133 more events
15 Jun 1988
Return made up to 01/03/87; full list of members

09 Jul 1987
Accounts made up to 31 December 1986

02 Feb 1987
Return made up to 31/12/86; full list of members

30 Nov 1979
Company name changed\certificate issued on 30/11/79
15 Oct 1979
Certificate of incorporation