We Are Wakefield Ltd WAKEFIELD


We Are Wakefield Ltd is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) located at Office 3, The Harrison Suite Nostell Estate, Nostell, Wakefield WF1 4AB. Its net worth is valued to be around 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-04-28, this 6-year-old company is run by 8 directors and 1 secretary.
Director Peter M., appointed on 02 September 2022. Director Rodney W., appointed on 02 September 2022. Director Helen M., appointed on 02 September 2022.
As far as secretaries are concerned, we can mention: Claire S., appointed on 04 January 2022.
The company is categorised as "activities of business and employers membership organizations" (Standard Industrial Classification: 94110). According to official records there was a name change on 2022-12-19 and their previous name was Wakefield Bondholders Limited.
The latest confirmation statement was filed on 2023-04-27 and the deadline for the subsequent filing is 2024-05-11. Moreover, the statutory accounts were filed on 30 April 2023 and the next filing should be sent on 31 January 2025.

We Are Wakefield Ltd Address / Contact

Office Address Office 3, The Harrison Suite Nostell Estate
Office Address2 Nostell
Town Wakefield
Post code WF1 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10746222
Date of Incorporation Fri, 28th Apr 2017
Industry Activities of business and employers membership organizations
End of financial Year 30th April
Company age 7 years old
Account next due date Fri, 31st Jan 2025 (280 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Peter M.

Position: Director

Appointed: 02 September 2022

Rodney W.

Position: Director

Appointed: 02 September 2022

Helen M.

Position: Director

Appointed: 02 September 2022

Clare T.

Position: Director

Appointed: 09 June 2022

Ben D.

Position: Director

Appointed: 09 June 2022

Claire S.

Position: Secretary

Appointed: 04 January 2022

Samantha S.

Position: Director

Appointed: 13 December 2021

Jonathan P.

Position: Director

Appointed: 13 December 2021

Daniel S.

Position: Director

Appointed: 09 June 2020

Lucy M.

Position: Director

Appointed: 13 December 2021

Resigned: 02 September 2022

Andrew P.

Position: Director

Appointed: 13 December 2021

Resigned: 05 May 2023

Craig S.

Position: Director

Appointed: 09 July 2019

Resigned: 09 June 2022

Robert B.

Position: Director

Appointed: 09 July 2019

Resigned: 13 December 2021

Joanne T.

Position: Director

Appointed: 09 April 2019

Resigned: 13 December 2021

Daniel S.

Position: Director

Appointed: 09 April 2019

Resigned: 17 April 2020

Sophie M.

Position: Director

Appointed: 09 April 2019

Resigned: 02 September 2022

Susan W.

Position: Director

Appointed: 11 September 2018

Resigned: 01 October 2020

Lanie G.

Position: Director

Appointed: 04 July 2018

Resigned: 06 April 2020

Timothy H.

Position: Director

Appointed: 09 August 2017

Resigned: 04 July 2018

Ian W.

Position: Director

Appointed: 09 August 2017

Resigned: 04 July 2018

Gary K.

Position: Director

Appointed: 09 August 2017

Resigned: 22 October 2019

Ian W.

Position: Director

Appointed: 09 August 2017

Resigned: 07 March 2018

Kevin D.

Position: Director

Appointed: 09 August 2017

Resigned: 04 July 2018

Darren B.

Position: Director

Appointed: 09 August 2017

Resigned: 13 December 2021

Adrian B.

Position: Director

Appointed: 09 August 2017

Resigned: 04 July 2018

Emma L.

Position: Director

Appointed: 09 August 2017

Resigned: 22 January 2019

Asma I.

Position: Director

Appointed: 28 April 2017

Resigned: 09 April 2019

Graham H.

Position: Director

Appointed: 28 April 2017

Resigned: 09 April 2019

Adrian S.

Position: Director

Appointed: 28 April 2017

Resigned: 09 April 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 7 names. As BizStats discovered, there is Clare T. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Peter M. This PSC and has 25-50% voting rights. Then there is Helen M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Clare T.

Notified on 30 June 2023
Nature of control: 25-50% voting rights

Peter M.

Notified on 30 June 2023
Nature of control: 25-50% voting rights

Helen M.

Notified on 30 June 2023
Nature of control: 25-50% voting rights

Craig S.

Notified on 9 July 2019
Ceased on 9 June 2022
Nature of control: significiant influence or control

Asma I.

Notified on 28 April 2017
Ceased on 9 April 2020
Nature of control: 25-50% voting rights

Graham H.

Notified on 28 April 2017
Ceased on 9 April 2020
Nature of control: 25-50% voting rights

Adrian S.

Notified on 28 April 2017
Ceased on 9 April 2020
Nature of control: 25-50% voting rights

Company previous names

Wakefield Bondholders December 19, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand88 30369 20169 22541 02927 28725 229
Current Assets90 53469 94969 27942 62029 28838 329
Debtors2 231748541 5912 00113 100
Net Assets Liabilities  -1 306-1 306-4736 065
Other Debtors  551551 6982 173
Property Plant Equipment     1 032
Other
Accumulated Depreciation Impairment Property Plant Equipment     158
Additions Other Than Through Business Combinations Property Plant Equipment     1 190
Amounts Owed To Other Related Parties Other Than Directors89 37977 34369 225   
Average Number Employees During Period1112910
Corporation Tax Payable  1 0321 032  
Creditors91 68577 88170 53142 21129 72533 296
Deferred Tax Asset Debtors     6 537
Further Item Borrowings Component Total Borrowings89 379     
Increase From Depreciation Charge For Year Property Plant Equipment     158
Net Current Assets Liabilities -7 932-1 30640 90529 2525 033
Other Creditors752 2642 21129 72532 425
Other Taxation Social Security Payable1 554538 332  
Property Plant Equipment Gross Cost     1 190
Total Assets Less Current Liabilities -7 932-1 306 29 2526 065
Total Liabilities90 53469 949    
Trade Creditors Trade Payables  248248 871
Trade Debtors Trade Receivables2 231748-11 4363034 390

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Fri, 23rd Feb 2024 - the day director's appointment was terminated
filed on: 23rd, February 2024
Free Download (1 page)

Company search