D.R.WAKEFIELD & COMPANY LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 0UQ

Company number 00971152
Status Active
Incorporation Date 28 January 1970
Company Type Private Limited Company
Address THOMPSON HOUSE, 42-44 DOLBEN STREET, LONDON, SE1 0UQ
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 January 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100,000 ; Appointment of Mrs Jane Christine Wakefield as a secretary on 15 October 2015. The most likely internet sites of D.R.WAKEFIELD & COMPANY LIMITED are www.drwakefieldcompany.co.uk, and www.d-r-wakefield-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. D R Wakefield Company Limited is a Private Limited Company. The company registration number is 00971152. D R Wakefield Company Limited has been working since 28 January 1970. The present status of the company is Active. The registered address of D R Wakefield Company Limited is Thompson House 42 44 Dolben Street London Se1 0uq. . WAKEFIELD, Jane Christine is a Secretary of the company. WAKEFIELD, Sylvia Cecilia is a Secretary of the company. WAKEFIELD, Derrick Ronald is a Director of the company. WAKEFIELD, Karen Sylvia is a Director of the company. WAKEFIELD, Simon Derrick is a Director of the company. Secretary WAKEFIELD, Sylvia Cecilia has been resigned. Director COMPTON, Anthony David has been resigned. Director COOKE, Paul Leo has been resigned. Director GONTARD, Elodie Christine Marie has been resigned. Director WAKEFIELD, Sylvia Cecilia has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


Current Directors

Secretary
WAKEFIELD, Jane Christine
Appointed Date: 15 October 2015

Secretary
WAKEFIELD, Sylvia Cecilia
Appointed Date: 30 January 2013

Director

Director
WAKEFIELD, Karen Sylvia
Appointed Date: 02 July 2013
55 years old

Director
WAKEFIELD, Simon Derrick
Appointed Date: 11 July 1996
61 years old

Resigned Directors

Secretary
WAKEFIELD, Sylvia Cecilia
Resigned: 16 October 2012

Director
COMPTON, Anthony David
Resigned: 30 June 1992
73 years old

Director
COOKE, Paul Leo
Resigned: 16 January 2001
Appointed Date: 10 January 2001
64 years old

Director
GONTARD, Elodie Christine Marie
Resigned: 14 April 2009
Appointed Date: 01 May 2007
56 years old

Director
WAKEFIELD, Sylvia Cecilia
Resigned: 11 July 1996
87 years old

D.R.WAKEFIELD & COMPANY LIMITED Events

18 Oct 2016
Full accounts made up to 31 January 2016
01 Jun 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100,000

01 Jun 2016
Appointment of Mrs Jane Christine Wakefield as a secretary on 15 October 2015
11 Nov 2015
Accounts for a medium company made up to 31 January 2015
14 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100,000

...
... and 91 more events
06 Aug 1987
Accounts for a small company made up to 31 January 1987

06 Aug 1987
Return made up to 29/05/87; full list of members

15 Aug 1986
Registered office changed on 15/08/86 from: 6 lloyds avenue london EC3

23 May 1986
Return made up to 25/04/86; full list of members

28 Jan 1970
Incorporation

D.R.WAKEFIELD & COMPANY LIMITED Charges

2 May 2012
Debenture
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 January 2010
Legal assignment
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance and includes any discounting allowance…
6 February 2008
Floating charge (all assets)
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
6 February 2008
Fixed charge on purchased debts which fail to vest
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
22 July 1991
Fixed and floating charge
Delivered: 26 July 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 1984
Legal charge
Delivered: 26 January 1984
Status: Satisfied on 9 January 2003
Persons entitled: Midland Bank PLC
Description: B.S. fields 0062 and 0862 comprising 4.497 H.A. and forming…
25 July 1973
Floating charge
Delivered: 10 July 1973
Status: Satisfied on 6 May 1995
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…