WAKEFRESH LIMITED

Register to unlock more data on OkredoRegister

WAKEFRESH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01804183

Incorporation date

29/03/1984

Size

Unaudited abridged

Contacts

Registered address

Registered address

Haydock House, Pleckgate Road, Blackburn BB1 8QWCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1986)
dot icon16/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon24/11/2023
Current accounting period extended from 2023-11-30 to 2024-03-31
dot icon18/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon24/04/2023
Appointment of Miss Abigail Leah Hindle as a director on 2023-04-19
dot icon24/04/2023
Appointment of Mr Mark Nicholas Hindle as a director on 2023-04-19
dot icon20/04/2023
Appointment of Mr Paul Andrew John Nicholson as a director on 2023-04-19
dot icon20/04/2023
Termination of appointment of Sheena Patricia Kennedy as a director on 2023-04-19
dot icon20/04/2023
Cessation of Sheena Patricia Kennedy as a person with significant control on 2023-04-19
dot icon20/04/2023
Cessation of Diana Hazel Kennedy as a person with significant control on 2023-04-19
dot icon20/04/2023
Notification of Bowness Hospitality Holdings Ltd as a person with significant control on 2023-04-19
dot icon20/04/2023
Registered office address changed from Lindeth Fell Hotel Bowness on Windermere Cumbria LA23 3JP to Haydock House Pleckgate Road Blackburn BB1 8QW on 2023-04-20
dot icon27/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon10/03/2023
Second filing of Confirmation Statement dated 2022-07-06
dot icon10/03/2023
Second filing of Confirmation Statement dated 2018-06-27
dot icon09/03/2023
Termination of appointment of Diana Hazel Kennedy as a director on 2022-09-26
dot icon09/03/2023
Termination of appointment of Diana Hazel Kennedy as a secretary on 2022-09-26
dot icon09/03/2023
Cessation of Mills & Reeve Trust Corporation Limited as a person with significant control on 2023-03-08
dot icon09/03/2023
Cessation of Juliet Ann Kennedy as a person with significant control on 2023-03-08
dot icon09/03/2023
Change of details for Sheena Patricia Kennedy as a person with significant control on 2023-03-08
dot icon06/07/2022
Confirmation statement made on 2022-06-14 with updates
dot icon27/06/2018
14/06/18 Statement of Capital gbp 100
dot icon18/07/1996
Accounts for a small company made up to 1995-11-30
dot icon07/07/1994
Return made up to 11/07/94; full list of members
dot icon09/03/1994
Accounts for a small company made up to 1993-11-30
dot icon13/07/1993
Return made up to 11/07/93; no change of members
dot icon24/03/1993
Accounts for a small company made up to 1992-11-30
dot icon01/12/1992
Accounting reference date shortened from 31/03 to 30/11
dot icon31/07/1992
Accounts for a small company made up to 1992-03-31
dot icon29/07/1992
Return made up to 11/07/92; full list of members
dot icon13/11/1991
Declaration of satisfaction of mortgage/charge
dot icon23/09/1991
Return made up to 11/07/91; no change of members
dot icon17/08/1991
Particulars of mortgage/charge
dot icon17/06/1991
Accounts for a small company made up to 1991-03-31
dot icon11/06/1991
Return made up to 31/03/91; no change of members
dot icon04/07/1990
Return made up to 11/07/90; full list of members
dot icon04/07/1990
Accounts for a small company made up to 1990-03-31
dot icon08/03/1990
Director resigned
dot icon19/10/1989
Director resigned
dot icon25/08/1989
Return made up to 16/08/89; full list of members
dot icon25/08/1989
Full accounts made up to 1989-03-31
dot icon07/02/1989
Particulars of mortgage/charge
dot icon14/11/1988
Return made up to 02/11/88; full list of members
dot icon14/11/1988
Full accounts made up to 1988-03-31
dot icon18/09/1987
Return made up to 11/08/87; full list of members
dot icon18/09/1987
Accounts for a small company made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/08/1986
Full accounts made up to 1986-03-31
dot icon18/08/1986
Return made up to 07/08/86; full list of members
dot icon23/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£506,070.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
995.43K
-
0.00
506.07K
-
2022
8
995.43K
-
0.00
506.07K
-

Employees

2022

Employees

8 Ascended- *

Net Assets(GBP)

995.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

506.07K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindle, Mark Nicholas
Director
19/04/2023 - Present
28
Kennedy, Sheena Patricia
Director
10/03/1999 - 19/04/2023
-
Hindle, Abigail Leah
Director
19/04/2023 - Present
10
Nicholson, Paul Andrew John
Director
19/04/2023 - Present
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WAKEFRESH LIMITED

WAKEFRESH LIMITED is an(a) Active company incorporated on 29/03/1984 with the registered office located at Haydock House, Pleckgate Road, Blackburn BB1 8QW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of WAKEFRESH LIMITED?

toggle

WAKEFRESH LIMITED is currently Active. It was registered on 29/03/1984 .

Where is WAKEFRESH LIMITED located?

toggle

WAKEFRESH LIMITED is registered at Haydock House, Pleckgate Road, Blackburn BB1 8QW.

What does WAKEFRESH LIMITED do?

toggle

WAKEFRESH LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does WAKEFRESH LIMITED have?

toggle

WAKEFRESH LIMITED had 8 employees in 2022.

What is the latest filing for WAKEFRESH LIMITED?

toggle

The latest filing was on 16/07/2025: Unaudited abridged accounts made up to 2025-03-31.