WAKEFIELD PROPERTIES LIMITED
NR. WREXHAM

Hellopages » Wrexham » Wrexham » LL13 9RU

Company number 01027563
Status Active
Incorporation Date 15 October 1971
Company Type Private Limited Company
Address MAES GWYN FARM, ISYCOED, NR. WREXHAM, CLWYD., LL13 9RU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WAKEFIELD PROPERTIES LIMITED are www.wakefieldproperties.co.uk, and www.wakefield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. The distance to to Gwersyllt Rail Station is 5.6 miles; to Cefn-y-Bedd Rail Station is 6.8 miles; to Caergwrle Rail Station is 7.1 miles; to Chester Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wakefield Properties Limited is a Private Limited Company. The company registration number is 01027563. Wakefield Properties Limited has been working since 15 October 1971. The present status of the company is Active. The registered address of Wakefield Properties Limited is Maes Gwyn Farm Isycoed Nr Wrexham Clwyd Ll13 9ru. . JOHNSON, Christopher Graham is a Secretary of the company. JOHNSON, Alison Margaret is a Director of the company. JOHNSON, Christopher Graham is a Director of the company. JOHNSON, Leonard Charles is a Director of the company. KNIGHT, Penelope Frances is a Director of the company. Secretary BLACK, Iris Barbara has been resigned. Director BLACK, Iris Barbara has been resigned. Director COATES, Brian Donald has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JOHNSON, Christopher Graham
Appointed Date: 01 January 1997

Director

Director
JOHNSON, Christopher Graham
Appointed Date: 01 January 1997
61 years old

Director

Director

Resigned Directors

Secretary
BLACK, Iris Barbara
Resigned: 15 February 1997

Director
BLACK, Iris Barbara
Resigned: 15 February 1997
102 years old

Director
COATES, Brian Donald
Resigned: 13 July 1993
94 years old

Persons With Significant Control

Mr Christopher Graham Johnson
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Penelope Frances Knight
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WAKEFIELD PROPERTIES LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 30 August 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
08 Jul 1987
Full accounts made up to 31 March 1987

29 Jun 1987
Particulars of mortgage/charge
17 Nov 1986
Director resigned;new director appointed

24 Oct 1986
Full accounts made up to 31 March 1986

24 Oct 1986
Return made up to 14/10/86; full list of members

WAKEFIELD PROPERTIES LIMITED Charges

14 June 1994
Legal charge
Delivered: 17 June 1994
Status: Satisfied on 19 May 2004
Persons entitled: Barclays Bank PLC
Description: Land at boundary lane saltney clwyd t/n wa 525157.
14 June 1994
Debenture
Delivered: 17 June 1994
Status: Satisfied on 19 May 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 1992
Legal charge
Delivered: 14 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Oak cottage johns cross mountfield east sussex (formerly…
15 June 1987
Legal charge
Delivered: 29 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 186 turnpike link & garage 121, croydon l/b of croydon -…
10 May 1985
Legal charge
Delivered: 22 May 1985
Status: Satisfied on 19 May 2004
Persons entitled: Barclays Bank PLC
Description: The chester chain works boundary lane, saltney clwyd.
4 April 1979
Legal charge
Delivered: 11 April 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property: 1 hunters way brownlow rd croydon london…
20 May 1975
Mortgage
Delivered: 4 June 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 67 upper grosvenor road tunbridge wells, kent.. Floating…