Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WAKEFRESH LIMITED
Company Information for

WAKEFRESH LIMITED

HAYDOCK HOUSE, PLECKGATE ROAD, BLACKBURN, BB1 8QW,
Company Registration Number
01804183
Private Limited Company
Active

Company Overview

About Wakefresh Ltd
WAKEFRESH LIMITED was founded on 1984-03-29 and has its registered office in Blackburn. The organisation's status is listed as "Active". Wakefresh Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WAKEFRESH LIMITED
 
Legal Registered Office
HAYDOCK HOUSE
PLECKGATE ROAD
BLACKBURN
BB1 8QW
Other companies in LA23
 
Filing Information
Company Number 01804183
Company ID Number 01804183
Date formed 1984-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/12/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB378632221  
Last Datalog update: 2023-12-06 12:06:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAKEFRESH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WAKEFRESH LIMITED

Current Directors
Officer Role Date Appointed
DIANA HAZEL KENNEDY
Company Secretary 1991-07-11
DIANA HAZEL KENNEDY
Director 1991-07-11
SHEENA PATRICIA KENNEDY
Director 1999-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK ASCENSION KENNEDY
Director 1991-07-11 2010-05-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24Current accounting period extended from 30/11/23 TO 31/03/24
2023-07-18CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-04-24DIRECTOR APPOINTED MISS ABIGAIL LEAH HINDLE
2023-04-24DIRECTOR APPOINTED MR MARK NICHOLAS HINDLE
2023-04-20DIRECTOR APPOINTED MR PAUL ANDREW JOHN NICHOLSON
2023-04-20APPOINTMENT TERMINATED, DIRECTOR SHEENA PATRICIA KENNEDY
2023-04-20CESSATION OF SHEENA PATRICIA KENNEDY AS A PERSON OF SIGNIFICANT CONTROL
2023-04-20CESSATION OF DIANA HAZEL KENNEDY AS A PERSON OF SIGNIFICANT CONTROL
2023-04-20Notification of Bowness Hospitality Holdings Ltd as a person with significant control on 2023-04-19
2023-04-20REGISTERED OFFICE CHANGED ON 20/04/23 FROM Lindeth Fell Hotel Bowness on Windermere Cumbria LA23 3JP
2023-03-2730/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09APPOINTMENT TERMINATED, DIRECTOR DIANA HAZEL KENNEDY
2023-03-09Termination of appointment of Diana Hazel Kennedy on 2022-09-26
2023-03-09CESSATION OF MILLS & REEVE TRUST CORPORATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-09CESSATION OF JULIET ANN KENNEDY AS A PERSON OF SIGNIFICANT CONTROL
2023-03-09Change of details for Sheena Patricia Kennedy as a person with significant control on 2023-03-08
2022-08-2330/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2021-12-09PSC04Change of details for Juliet Ann Kennedy as a person with significant control on 2016-04-06
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-06-01AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-04-09AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-06-05AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/06/11
2018-08-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/06/12
2018-08-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/06/13
2018-08-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/06/14
2018-08-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/06/15
2018-08-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/06/16
2018-08-17RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 14/06/2017
2018-08-17RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 14/06/2018
2018-08-17ANNOTATIONClarification
2018-07-17SH06Cancellation of shares. Statement of capital on 2018-05-30 GBP 100
2018-07-17RES13Resolutions passed:
  • 30/05/2018
2018-07-17SH03Purchase of own shares
2018-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIET ANN KENNEDY
2018-07-13PSC02Notification of Mills & Reeve Trust Corporation Limited as a person with significant control on 2016-04-06
2018-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEENA PATRICIA KENNEDY
2018-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA HAZEL KENNEDY
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 101
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-27LATEST SOC17/08/18 STATEMENT OF CAPITAL;GBP 100
2018-06-27CS0114/06/18 STATEMENT OF CAPITAL GBP 100
2018-06-27Clarification A second filed CS01 (statement of capital change, change to trading status of shares and shareholder information change) was registered on 17/08/2018.Clarification A second filed CS01 (statement of capital change, change to trading status of
2018-06-27Clarification A second filed CS01 (statement of capital change, change to trading status of shares and shareholder information change) was registered on 17/08/2018. AND AGAIN ON 10/03/23
2018-04-06AA30/11/17 TOTAL EXEMPTION FULL
2018-04-06AA30/11/17 TOTAL EXEMPTION FULL
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 101
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-03-07AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22AR0114/06/16 FULL LIST
2016-07-22AR0114/06/16 FULL LIST
2016-03-17AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09SH0101/03/16 STATEMENT OF CAPITAL GBP 101
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-30AR0114/06/15 FULL LIST
2015-06-30AR0114/06/15 FULL LIST
2015-06-19AA30/11/14 TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0114/06/14 FULL LIST
2014-07-18AR0114/06/14 FULL LIST
2014-05-12AA30/11/13 TOTAL EXEMPTION SMALL
2013-08-06AA30/11/12 TOTAL EXEMPTION SMALL
2013-06-25AR0114/06/13 FULL LIST
2013-06-25AR0114/06/13 FULL LIST
2012-08-13AA30/11/11 TOTAL EXEMPTION SMALL
2012-06-14AR0114/06/12 FULL LIST
2012-06-14AR0114/06/12 FULL LIST
2011-06-15AR0115/06/11 FULL LIST
2011-06-15AR0115/06/11 FULL LIST
2011-04-13AA30/11/10 TOTAL EXEMPTION SMALL
2010-08-11AA30/11/09 TOTAL EXEMPTION SMALL
2010-06-16AR0116/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENA PATRICIA KENNEDY / 16/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA HAZEL KENNEDY / 16/06/2010
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KENNEDY
2009-06-30363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-09AA30/11/08 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-05-09AA30/11/07 TOTAL EXEMPTION SMALL
2007-07-12363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-07-12363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-07-13363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-07-16363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-08-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-05363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-07-04363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-07-06363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-07-11363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-07-13363sRETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-04-06288aNEW DIRECTOR APPOINTED
1998-07-07363sRETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS
1998-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-07-18363sRETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS
1996-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-07-11363sRETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS
1995-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-11363sRETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS
1995-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-07-07363sRETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS
1994-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-07-13363sRETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS
1993-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1992-12-01225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11
1992-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-29363sRETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS
1992-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
1991-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-09-23363aRETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS
1991-08-17395PARTICULARS OF MORTGAGE/CHARGE
1991-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-06-11363aRETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1990-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-07-04363RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS
1990-03-08288DIRECTOR RESIGNED
1989-10-19288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to WAKEFRESH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WAKEFRESH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-08-17 Outstanding FURNESS BUILDING SOCIETY
MORTGAGE 1989-01-20 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2011-12-01 £ 89,146

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WAKEFRESH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 145,681
Current Assets 2011-12-01 £ 155,041
Fixed Assets 2011-12-01 £ 650,632
Shareholder Funds 2011-12-01 £ 716,527
Stocks Inventory 2011-12-01 £ 9,360
Tangible Fixed Assets 2011-12-01 £ 510,482

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WAKEFRESH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAKEFRESH LIMITED
Trademarks
We have not found any records of WAKEFRESH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAKEFRESH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as WAKEFRESH LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where WAKEFRESH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAKEFRESH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WAKEFRESH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1