You are here: bizstats.co.uk > a-z index > D list

D.r.wakefield & Company Limited LONDON


D.r.wakefield & Company started in year 1970 as Private Limited Company with registration number 00971152. The D.r.wakefield & Company company has been functioning successfully for 54 years now and its status is active. The firm's office is based in London at Thompson House. Postal code: SE1 0UQ.

At the moment there are 2 directors in the the company, namely Terrence S. and Simon W.. In addition 2 active secretaries, Jane W. and Sylvia W. were appointed. As of 29 May 2024, there were 7 ex directors - Derrick W., Nicholas T. and others listed below. There were no ex secretaries.

D.r.wakefield & Company Limited Address / Contact

Office Address Thompson House
Office Address2 42-44 Dolben Street
Town London
Post code SE1 0UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00971152
Date of Incorporation Wed, 28th Jan 1970
Industry Wholesale of coffee, tea, cocoa and spices
End of financial Year 31st January
Company age 54 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Terrence S.

Position: Director

Appointed: 01 February 2024

Jane W.

Position: Secretary

Appointed: 15 October 2015

Sylvia W.

Position: Secretary

Appointed: 30 January 2013

Simon W.

Position: Director

Appointed: 11 July 1996

Sylvia W.

Position: Secretary

Resigned: 16 October 2012

Derrick W.

Position: Director

Resigned: 31 January 2024

Nicholas T.

Position: Director

Appointed: 30 October 2017

Resigned: 31 May 2023

Karen W.

Position: Director

Appointed: 02 July 2013

Resigned: 31 January 2024

Elodie G.

Position: Director

Appointed: 01 May 2007

Resigned: 14 April 2009

Paul C.

Position: Director

Appointed: 10 January 2001

Resigned: 16 January 2001

Sylvia W.

Position: Director

Appointed: 20 April 1991

Resigned: 11 July 1996

Anthony C.

Position: Director

Appointed: 20 April 1991

Resigned: 30 June 1992

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Simon W. The abovementioned PSC and has 50,01-75% shares.

Simon W.

Notified on 30 June 2016
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2023-01-31
filed on: 31st, October 2023
Free Download (45 pages)

Company search

Advertisements