Download leads from Nexok and grow your business. Find out more

Wakefield Shirt Company Limited(The)

Documents

Total Documents243
Total Pages2,795

Filing History

29 September 2023Group of companies' accounts made up to 30 December 2022
7 September 2023Secretary's details changed for Mr Richard John Donner on 27 August 2023
5 July 2023Director's details changed for Mr Richard John Donner on 5 July 2023
5 July 2023Director's details changed for Mr Richard John Donner on 5 July 2023
5 July 2023Change of details for Mr Richard John Donner as a person with significant control on 5 July 2023
19 April 2023Confirmation statement made on 19 April 2023 with updates
13 January 2023Registration of charge 003616290021, created on 12 January 2023
13 January 2023Registration of charge 003616290022, created on 12 January 2023
12 January 2023Registration of charge 003616290020, created on 12 January 2023
4 January 2023Group of companies' accounts made up to 30 December 2021
31 December 2022Confirmation statement made on 31 December 2022 with no updates
5 December 2022Change of details for Mr Richard John Donner as a person with significant control on 29 July 2020
5 December 2022Change of details for Mr Richard John Donner as a person with significant control on 29 July 2020
31 December 2021Confirmation statement made on 31 December 2021 with no updates
6 October 2021Group of companies' accounts made up to 31 December 2020
8 January 2021Group of companies' accounts made up to 31 December 2019
3 January 2021Confirmation statement made on 31 December 2020 with updates
11 August 2020Memorandum and Articles of Association
11 August 2020Resolutions
  • RES13 ‐ Resignation and appointment of secretary 14/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
29 July 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 1,974,504
18 July 2020Appointment of Mr Richard John Donner as a secretary on 14 July 2020
18 July 2020Termination of appointment of Simon Anthony Balaam as a secretary on 14 July 2020
14 January 2020Confirmation statement made on 31 December 2019 with no updates
6 September 2019Group of companies' accounts made up to 30 December 2018
31 January 2019Termination of appointment of Nancy Donner as a secretary on 21 January 2019
31 January 2019Appointment of Mr Simon Anthony Balaam as a secretary on 31 January 2019
9 January 2019Confirmation statement made on 31 December 2018 with updates
31 October 2018Memorandum and Articles of Association
31 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 October 2018Statement of capital following an allotment of shares on 15 October 2018
  • GBP 1,674,504
8 October 2018Group of companies' accounts made up to 31 December 2017
5 January 2018Auditor's resignation
5 January 2018Auditor's resignation
3 January 2018Confirmation statement made on 31 December 2017 with no updates
3 January 2018Confirmation statement made on 31 December 2017 with no updates
28 December 2017Group of companies' accounts made up to 30 December 2016
28 December 2017Group of companies' accounts made up to 30 December 2016
9 November 2017Termination of appointment of Kevin Richard Mellor as a secretary on 6 November 2017
9 November 2017Termination of appointment of Kevin Richard Mellor as a secretary on 6 November 2017
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016
10 January 2017Confirmation statement made on 31 December 2016 with updates
10 January 2017Confirmation statement made on 31 December 2016 with updates
29 June 2016Group of companies' accounts made up to 31 December 2015
29 June 2016Group of companies' accounts made up to 31 December 2015
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,174,504
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,174,504
5 June 2015Group of companies' accounts made up to 31 December 2014
5 June 2015Group of companies' accounts made up to 31 December 2014
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,174,504
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,174,504
6 November 2014Satisfaction of charge 11 in full
6 November 2014Satisfaction of charge 13 in full
6 November 2014Satisfaction of charge 9 in full
6 November 2014Satisfaction of charge 11 in full
6 November 2014Satisfaction of charge 10 in full
6 November 2014Satisfaction of charge 10 in full
6 November 2014Satisfaction of charge 12 in full
6 November 2014Satisfaction of charge 12 in full
6 November 2014Satisfaction of charge 13 in full
6 November 2014Satisfaction of charge 9 in full
20 October 2014Registration of charge 003616290017, created on 17 October 2014
20 October 2014Registration of charge 003616290018, created on 17 October 2014
20 October 2014Registration of charge 003616290018, created on 17 October 2014
20 October 2014Registration of charge 003616290019, created on 17 October 2014
20 October 2014Registration of charge 003616290019, created on 17 October 2014
20 October 2014Registration of charge 003616290016, created on 17 October 2014
20 October 2014Registration of charge 003616290015, created on 17 October 2014
20 October 2014Registration of charge 003616290016, created on 17 October 2014
20 October 2014Registration of charge 003616290017, created on 17 October 2014
20 October 2014Registration of charge 003616290015, created on 17 October 2014
17 October 2014Registration of charge 003616290014, created on 17 October 2014
17 October 2014Registration of charge 003616290014, created on 17 October 2014
16 August 2014Group of companies' accounts made up to 31 December 2013
16 August 2014Group of companies' accounts made up to 31 December 2013
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,174,504
16 January 2014Director's details changed for Richard John Donner on 4 December 2013
16 January 2014Director's details changed for Richard John Donner on 4 December 2013
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,174,504
10 December 2013Director's details changed for Richard John Donner on 4 December 2013
10 December 2013Director's details changed for Richard John Donner on 4 December 2013
10 December 2013Director's details changed for Richard John Donner on 4 December 2013
5 June 2013Group of companies' accounts made up to 31 December 2012
5 June 2013Group of companies' accounts made up to 31 December 2012
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
12 June 2012Group of companies' accounts made up to 31 December 2011
12 June 2012Group of companies' accounts made up to 31 December 2011
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
28 June 2011Group of companies' accounts made up to 31 December 2010
28 June 2011Group of companies' accounts made up to 31 December 2010
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
2 September 2010Group of companies' accounts made up to 31 December 2009
2 September 2010Group of companies' accounts made up to 31 December 2009
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
25 June 2009Group of companies' accounts made up to 31 December 2008
25 June 2009Group of companies' accounts made up to 31 December 2008
20 January 2009Return made up to 31/12/08; full list of members
20 January 2009Return made up to 31/12/08; full list of members
22 July 2008Secretary appointed mr kevin richard mellor
22 July 2008Secretary appointed mr kevin richard mellor
22 May 2008Group of companies' accounts made up to 31 December 2007
22 May 2008Group of companies' accounts made up to 31 December 2007
17 January 2008Return made up to 31/12/07; full list of members
17 January 2008Return made up to 31/12/07; full list of members
21 September 2007Group of companies' accounts made up to 31 December 2006
21 September 2007Group of companies' accounts made up to 31 December 2006
22 January 2007Return made up to 31/12/06; full list of members
22 January 2007Location of debenture register
22 January 2007Return made up to 31/12/06; full list of members
22 January 2007Location of debenture register
28 October 2006Declaration of satisfaction of mortgage/charge
28 October 2006Declaration of satisfaction of mortgage/charge
28 October 2006Declaration of satisfaction of mortgage/charge
28 October 2006Declaration of satisfaction of mortgage/charge
28 October 2006Declaration of satisfaction of mortgage/charge
28 October 2006Declaration of satisfaction of mortgage/charge
28 October 2006Declaration of satisfaction of mortgage/charge
28 October 2006Declaration of satisfaction of mortgage/charge
28 October 2006Declaration of satisfaction of mortgage/charge
28 October 2006Declaration of satisfaction of mortgage/charge
28 October 2006Declaration of satisfaction of mortgage/charge
28 October 2006Declaration of satisfaction of mortgage/charge
28 October 2006Declaration of satisfaction of mortgage/charge
28 October 2006Declaration of satisfaction of mortgage/charge
28 October 2006Declaration of satisfaction of mortgage/charge
28 October 2006Declaration of satisfaction of mortgage/charge
26 October 2006Particulars of mortgage/charge
26 October 2006Particulars of mortgage/charge
26 October 2006Particulars of mortgage/charge
26 October 2006Particulars of mortgage/charge
26 October 2006Particulars of mortgage/charge
26 October 2006Particulars of mortgage/charge
26 October 2006Particulars of mortgage/charge
26 October 2006Particulars of mortgage/charge
19 October 2006Particulars of mortgage/charge
19 October 2006Particulars of mortgage/charge
15 June 2006Group of companies' accounts made up to 31 December 2005
15 June 2006Group of companies' accounts made up to 31 December 2005
20 January 2006Return made up to 31/12/05; full list of members
20 January 2006Return made up to 31/12/05; full list of members
31 May 2005Group of companies' accounts made up to 31 December 2004
31 May 2005Group of companies' accounts made up to 31 December 2004
17 January 2005Return made up to 31/12/04; full list of members
17 January 2005Return made up to 31/12/04; full list of members
2 November 2004Group of companies' accounts made up to 31 December 2003
2 November 2004Group of companies' accounts made up to 31 December 2003
22 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
22 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
25 October 2003Group of companies' accounts made up to 31 December 2002
25 October 2003Group of companies' accounts made up to 31 December 2002
22 January 2003Return made up to 31/12/02; full list of members
22 January 2003Return made up to 31/12/02; full list of members
12 November 2002Secretary resigned
12 November 2002Secretary resigned
4 November 2002Group of companies' accounts made up to 31 December 2001
4 November 2002Group of companies' accounts made up to 31 December 2001
1 October 2002Particulars of mortgage/charge
1 October 2002Particulars of mortgage/charge
10 July 2002Particulars of mortgage/charge
10 July 2002Particulars of mortgage/charge
7 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
7 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
29 January 2002Particulars of mortgage/charge
29 January 2002Particulars of mortgage/charge
10 November 2001Particulars of mortgage/charge
10 November 2001Particulars of mortgage/charge
1 November 2001Group of companies' accounts made up to 31 December 2000
1 November 2001Group of companies' accounts made up to 31 December 2000
13 October 2001Particulars of mortgage/charge
13 October 2001Particulars of mortgage/charge
13 October 2001Particulars of mortgage/charge
13 October 2001Particulars of mortgage/charge
13 October 2001Particulars of mortgage/charge
13 October 2001Particulars of mortgage/charge
22 August 2001Particulars of mortgage/charge
22 August 2001Particulars of mortgage/charge
27 April 2001Director resigned
27 April 2001Director resigned
12 February 2001Return made up to 31/12/00; full list of members
12 February 2001Return made up to 31/12/00; full list of members
7 February 2001Director resigned
7 February 2001Director resigned
2 November 2000Full group accounts made up to 31 December 1999
2 November 2000Full group accounts made up to 31 December 1999
7 January 2000Return made up to 31/12/99; full list of members
7 January 2000Return made up to 31/12/99; full list of members
29 December 1999New director appointed
29 December 1999New director appointed
1 November 1999Full group accounts made up to 31 December 1998
1 November 1999Full group accounts made up to 31 December 1998
21 December 1998Return made up to 31/12/98; full list of members
21 December 1998Return made up to 31/12/98; full list of members
6 October 1998Full group accounts made up to 31 December 1997
6 October 1998Full group accounts made up to 31 December 1997
30 December 1997Return made up to 31/12/97; change of members
30 December 1997Return made up to 31/12/97; change of members
22 June 1997Ad 04/06/97--------- £ si 1125000@1=1125000 £ ic 49504/1174504
22 June 1997Ad 04/06/97--------- £ si 1125000@1=1125000 £ ic 49504/1174504
13 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
13 June 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
13 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
13 June 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
13 June 1997£ nc 55150/1180150 20/05/97
13 June 1997£ nc 55150/1180150 20/05/97
13 June 1997Resolutions
  • WRES13 ‐ Written resolution
13 June 1997Resolutions
  • WRES13 ‐ Written resolution
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 May 1997Full group accounts made up to 31 December 1996
27 May 1997Full group accounts made up to 31 December 1996
13 January 1997Director resigned
13 January 1997Director resigned
23 December 1996Return made up to 31/12/96; no change of members
23 December 1996Return made up to 31/12/96; no change of members
17 September 1996Full group accounts made up to 31 December 1995
17 September 1996Full group accounts made up to 31 December 1995
29 January 1996Return made up to 31/12/95; full list of members
29 January 1996Return made up to 31/12/95; full list of members
16 June 1995Full group accounts made up to 31 December 1994
16 June 1995Full group accounts made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
21 December 1994Return made up to 31/12/94; no change of members
  • 363(287) ‐ Registered office changed on 21/12/94
21 December 1994Return made up to 31/12/94; no change of members
  • 363(287) ‐ Registered office changed on 21/12/94
26 November 1990Memorandum and Articles of Association
26 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 November 1990Memorandum and Articles of Association
26 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 November 1989Full group accounts made up to 31 December 1988
10 November 1989Full group accounts made up to 31 December 1988
24 August 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
24 August 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
6 April 1977Alter mem and arts
6 April 1977Alter mem and arts
17 November 1975Annual return made up to 16/06/75
17 November 1975Annual return made up to 16/06/75
4 June 1940Incorporation
4 June 1940Incorporation
4 June 1940Certificate of incorporation
4 June 1940Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing