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

THE HEPWORTH WAKEFIELD

THE HEPWORTH WAKEFIELD, GALLERY WALK, WAKEFIELD, WEST YORKSHIRE, WF1 5AW,
Company Registration Number
07113861
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Hepworth Wakefield
THE HEPWORTH WAKEFIELD was founded on 2009-12-30 and has its registered office in Wakefield. The organisation's status is listed as "Active". The Hepworth Wakefield is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE HEPWORTH WAKEFIELD
 
Legal Registered Office
THE HEPWORTH WAKEFIELD
GALLERY WALK
WAKEFIELD
WEST YORKSHIRE
WF1 5AW
Other companies in WF1
 
Previous Names
THE HEPWORTH WAKEFIELD OPERATING TRUST24/09/2010
Charity Registration
Charity Number 1138117
Charity Address MINERVA HOUSE, 5 MONTAGUE CLOSE, LONDON, SE1 9BB
Charter
Filing Information
Company Number 07113861
Company ID Number 07113861
Date formed 2009-12-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB108264331  
Last Datalog update: 2024-01-05 09:02:05
Primary Source:Companies House
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.
Companies with same name THE HEPWORTH WAKEFIELD
The following companies were found which have the same name as THE HEPWORTH WAKEFIELD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE HEPWORTH WAKEFIELD ENTERPRISES LIMITED THE HEPWORTH WAKEFIELD GALLERY WALK WAKEFIELD WEST YORKSHIRE WF1 5AW Active Company formed on the 2011-04-07
THE HEPWORTH WAKEFIELD GARDEN TRUST THE HEPWORTH WAKEFIELD GALLERY WALK WAKEFIELD WF1 5AW Active Company formed on the 2016-09-19

Company Officers of THE HEPWORTH WAKEFIELD

Current Directors
Officer Role Date Appointed
KATHARINE JANE SLINN KNIGHT
Company Secretary 2017-01-25
SOPHIE BOWNESS
Director 2010-01-12
PETER BOX
Director 2016-06-30
STUART ROBERT FLETCHER
Director 2017-06-15
LINDA KRISTIN HARLEY
Director 2011-04-01
DIANE JANE HOWSE
Director 2015-09-24
DAVID LIDDIMENT
Director 2010-12-15
JANE ELISABETH MADELEY
Director 2016-12-13
MERRAN MCCRAE
Director 2017-09-15
JANE AINE MEE
Director 2015-09-24
DAVID IAN ROBERTS
Director 2012-02-17
NEIL WENMAN
Director 2016-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN STEVEN GARRISON
Director 2015-09-24 2017-09-14
JOANNE CAROLYN LAKE
Director 2011-04-04 2017-09-14
SARAH PEARSON
Director 2016-12-13 2017-09-14
JOHN MICHAEL HOLDEN
Director 2011-03-16 2017-04-09
JACK HEMINGWAY
Director 2014-11-04 2017-01-27
JANE MARRIOTT
Company Secretary 2016-09-30 2017-01-19
TOMAS NORMAN WILCOX
Director 2012-06-13 2016-12-13
MICHAEL ANTHONY ZIFF
Director 2013-05-14 2016-11-24
YASMIN AKHTER HUSSAIN
Company Secretary 2014-10-06 2016-09-30
ANDREW JOHN WALLHEAD
Director 2011-05-21 2016-06-30
PETER BOX
Director 2011-05-21 2014-11-04
JOANNA MARGARET CLARKSON
Company Secretary 2011-06-16 2014-08-11
NIGEL PATRICK DAVID MCCLEA
Director 2011-03-16 2012-02-03
SIMON PHILIP ZBIGNIEW WALLIS
Company Secretary 2009-12-30 2011-06-16
HELEN JOANNE COXAN
Director 2009-12-30 2011-04-30
CLAIRE VICTORIA GLOSSOP
Director 2009-12-30 2011-03-16
PAUL THOMAS GOODMAN
Director 2010-01-12 2011-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BOX WAKEFIELD THEATRE TRUST Director 2018-06-30 CURRENT 1974-06-13 Active
PETER BOX LOCAL GOVERNMENT ASSOCIATION Director 2018-03-07 CURRENT 2018-01-30 Active
PETER BOX PONTEFRACT PARK RACE COMPANY LIMITED(THE) Director 2015-06-10 CURRENT 1919-10-18 Active
PETER BOX PETER BOX ASSOCIATES LIMITED Director 2008-06-18 CURRENT 2008-06-18 Active
PETER BOX YORKSHIRE SCULPTURE PARK Director 2004-08-19 CURRENT 1998-01-26 Active
PETER BOX FIRST (THE DEVELOPMENT AGENCY FOR THE WAKEFIELD DISTRICT) LTD Director 2001-05-22 CURRENT 2001-05-22 Dissolved 2014-06-13
STUART ROBERT FLETCHER THE HEPWORTH WAKEFIELD GARDEN TRUST Director 2018-03-08 CURRENT 2016-09-19 Active
STUART ROBERT FLETCHER HUMA THERAPEUTICS LIMITED Director 2017-12-27 CURRENT 2011-08-02 Active
STUART ROBERT FLETCHER SMARTGATE SOLUTIONS LIMITED Director 2017-10-13 CURRENT 2012-12-18 Active
STUART ROBERT FLETCHER CHRYSALIS HEALTH LTD Director 2017-07-31 CURRENT 2016-07-29 Active
STUART ROBERT FLETCHER PANCREATIC CANCER UK Director 2016-07-21 CURRENT 2005-12-19 Active
DIANE JANE HOWSE GERALDINE CONNOR FOUNDATION Director 2012-12-18 CURRENT 2012-12-18 Active
DAVID LIDDIMENT TRUE TO NATURE LIMITED Director 2017-08-01 CURRENT 2015-04-20 Active
DAVID LIDDIMENT MUSEUMS ASSOCIATION(THE) Director 2016-04-01 CURRENT 1930-11-20 Active
DAVID LIDDIMENT THE HEPWORTH WAKEFIELD ENTERPRISES LIMITED Director 2011-04-13 CURRENT 2011-04-07 Active
DAVID LIDDIMENT DAVID LIDDIMENT LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2017-07-04
JANE AINE MEE THE HEPWORTH WAKEFIELD GARDEN TRUST Director 2016-10-10 CURRENT 2016-09-19 Active
JANE AINE MEE AGILITY TRAINS WEST LIMITED Director 2016-01-29 CURRENT 2012-01-31 Active
JANE AINE MEE AGILITY TRAINS WEST (MIDCO) LIMITED Director 2016-01-29 CURRENT 2012-01-31 Active
JANE AINE MEE AGILITY TRAINS EAST (HOLDINGS) LIMITED Director 2016-01-29 CURRENT 2012-01-31 Active
JANE AINE MEE AGILITY TRAINS WEST (HOLDINGS) LIMITED Director 2016-01-29 CURRENT 2012-01-31 Active
JANE AINE MEE AGILITY TRAINS EAST (MIDCO) LIMITED Director 2016-01-29 CURRENT 2012-01-31 Active
JANE AINE MEE AGILITY TRAINS EAST LIMITED Director 2016-01-29 CURRENT 2012-01-31 Active
DAVID IAN ROBERTS TRIPLE NET INVESTMENTS LIMITED Director 2018-06-21 CURRENT 2004-10-01 Active
DAVID IAN ROBERTS TRIPLE NET PROPERTY 5 LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
DAVID IAN ROBERTS EHE 6 LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
DAVID IAN ROBERTS TRIPLE NET PARTICIPATION LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
DAVID IAN ROBERTS EH PARTICIPATION 1 LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
DAVID IAN ROBERTS LEOPARD CAR PARK MANAGEMENT LIMITED Director 2014-10-15 CURRENT 2014-10-15 Liquidation
DAVID IAN ROBERTS TRIPLE NET RAVENHILL LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
DAVID IAN ROBERTS TRIPLE NET 2 LIMITED Director 2014-06-25 CURRENT 2014-06-25 Liquidation
DAVID IAN ROBERTS EHE FREEHOLDS LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
DAVID IAN ROBERTS EHE LOAN COMPANY LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
DAVID IAN ROBERTS EHEM LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
DAVID IAN ROBERTS TRIPLE NET PROPERTY 4 LIMITED Director 2013-06-21 CURRENT 2013-06-21 Liquidation
DAVID IAN ROBERTS EHE 4 LIMITED Director 2013-06-21 CURRENT 2013-06-21 Liquidation
DAVID IAN ROBERTS TRIPLE NET PROPERTY 1 LIMITED Director 2013-06-17 CURRENT 2013-06-17 Liquidation
DAVID IAN ROBERTS TRIPLE NET PROPERTY 2 LIMITED Director 2013-06-17 CURRENT 2013-06-17 Liquidation
DAVID IAN ROBERTS TRIPLE NET PROPERTY 3 LIMITED Director 2013-06-17 CURRENT 2013-06-17 Liquidation
DAVID IAN ROBERTS EHE 3 LIMITED Director 2013-06-14 CURRENT 2013-06-14 Liquidation
DAVID IAN ROBERTS EHE 2 LIMITED Director 2013-06-14 CURRENT 2013-06-14 Liquidation
DAVID IAN ROBERTS EHE 1 LIMITED Director 2013-06-14 CURRENT 2013-06-14 Liquidation
DAVID IAN ROBERTS TRIPLE NET MANAGEMENT LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
DAVID IAN ROBERTS TRIPLE NET PROPERTIES LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
DAVID IAN ROBERTS TRIPLE NET (HOLDINGS) LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active
DAVID IAN ROBERTS ESTAMA I LTD Director 2011-05-18 CURRENT 2011-05-18 Liquidation
DAVID IAN ROBERTS ESTAMA (UK) LTD Director 2010-10-01 CURRENT 2008-06-04 Active
DAVID IAN ROBERTS ESTAMA LTD Director 2010-10-01 CURRENT 2008-06-04 Active
DAVID IAN ROBERTS ESTAMA GROUP LIMITED Director 2010-01-01 CURRENT 2002-02-01 Active
DAVID IAN ROBERTS EDINBURGH HOUSE ESTATES FINANCE COMPANY 1A LIMITED Director 2006-10-25 CURRENT 2006-10-25 Liquidation
DAVID IAN ROBERTS EDINBURGH HOUSE TRADING LIMITED Director 2006-06-28 CURRENT 2006-06-28 Liquidation
DAVID IAN ROBERTS EDINBURGH HOUSE ESTATES (GERMANY) LIMITED Director 2006-04-12 CURRENT 2006-01-24 Liquidation
DAVID IAN ROBERTS EDINBURGH HOUSE ESTATES (UK) LIMITED Director 2006-04-12 CURRENT 2006-04-05 Active
DAVID IAN ROBERTS GRAVESEND DEVELOPMENTS LIMITED Director 2006-03-21 CURRENT 2006-03-21 Liquidation
DAVID IAN ROBERTS BOXTREAD LIMITED Director 2006-02-26 CURRENT 2006-02-15 Liquidation
DAVID IAN ROBERTS NEW CAVENDISH CAPITAL LIMITED Director 2006-01-26 CURRENT 2006-01-26 Liquidation
DAVID IAN ROBERTS NEXUS ASSET MANAGEMENT LIMITED Director 2005-10-10 CURRENT 2005-08-17 Active
DAVID IAN ROBERTS LINKPACE LIMITED Director 2005-08-01 CURRENT 2005-06-23 Liquidation
DAVID IAN ROBERTS EDINBURGH HOUSE ESTATES (HOLDINGS) LIMITED Director 2005-07-05 CURRENT 2005-02-02 Active
DAVID IAN ROBERTS 25 LTD Director 2003-07-01 CURRENT 2003-07-01 Liquidation
DAVID IAN ROBERTS NO.25 LTD Director 2003-07-01 CURRENT 2003-07-01 Liquidation
DAVID IAN ROBERTS EDINBURGH HOUSE SERVICES LIMITED Director 2003-05-21 CURRENT 2003-03-12 Active
DAVID IAN ROBERTS EDINBURGH HOUSE LIMITED Director 2003-05-21 CURRENT 2002-02-28 Active
DAVID IAN ROBERTS HALLCRAIG INVESTMENTS LIMITED Director 2002-06-14 CURRENT 2002-06-14 Dissolved 2015-04-09
DAVID IAN ROBERTS BRIDGE OF DON INVESTMENTS LIMITED Director 2002-05-30 CURRENT 2002-05-30 Dissolved 2015-04-14
DAVID IAN ROBERTS EHE 5 LIMITED Director 2002-04-25 CURRENT 2001-03-21 Liquidation
DAVID IAN ROBERTS WALBANK WALSALL (B) LIMITED Director 2002-04-25 CURRENT 2001-03-21 Liquidation
DAVID IAN ROBERTS WALBANK WALSALL (A) LIMITED Director 2002-04-25 CURRENT 2001-03-21 Liquidation
DAVID IAN ROBERTS HIGH POST FREEHOLDS LIMITED Director 2002-03-26 CURRENT 2001-09-21 Active
DAVID IAN ROBERTS EDINBURGH HOUSE ESTATES LIMITED Director 2001-12-21 CURRENT 1999-02-15 Active
DAVID IAN ROBERTS SPEAR ESTATES LIMITED Director 2001-12-07 CURRENT 2001-12-07 Active
DAVID IAN ROBERTS BAWTRY PROPERTIES LIMITED Director 1997-07-30 CURRENT 1989-01-31 Active

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
2023-12-06DIRECTOR APPOINTED MR ELLIOT MCDONALD
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-09-18DIRECTOR APPOINTED MS KATIE NUGENT
2023-09-18DIRECTOR APPOINTED MS SUSAN MAY
2023-09-15Termination of appointment of Simon Wallis on 2023-09-14
2023-09-15APPOINTMENT TERMINATED, DIRECTOR DIANE JANE HOWSE
2023-09-15APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT FLETCHER
2023-09-15APPOINTMENT TERMINATED, DIRECTOR MAGDALENE ANYANGO NAMAKHIYA ODUNDO
2023-09-15DIRECTOR APPOINTED MS ANNA VALLE
2023-09-15DIRECTOR APPOINTED MR JON HORROCKS
2023-09-15DIRECTOR APPOINTED MR SHAUN PARKER
2023-09-15Appointment of Mr David James Bryan as company secretary on 2023-09-14
2023-02-23Director's details changed for Mr Stephen Langan on 2023-02-23
2023-02-23APPOINTMENT TERMINATED, DIRECTOR JANE ELISABETH MADELEY
2023-02-23APPOINTMENT TERMINATED, DIRECTOR MERRAN MCCRAE
2023-02-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-04APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL HAIGH
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL HAIGH
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-07-14AP01DIRECTOR APPOINTED MR STEVE LANGAN
2022-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-02-18TM02Termination of appointment of Katharine Jane Slinn Knight on 2022-02-17
2022-02-18AP03Appointment of Mr Simon Wallis as company secretary on 2022-02-17
2022-02-02CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARD JOHNSON
2021-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ALICE RAWSTHORN
2021-03-15CH01Director's details changed for Mrs Merran Mccrae on 2021-03-15
2021-03-09AP01DIRECTOR APPOINTED MS MAGDALENE ANYANGO NAMAKHIYA ODUNDO
2021-03-04CH01Director's details changed for Ms Alice Rawsthorn on 2021-03-04
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2021-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE AINE MEE
2021-01-25CH01Director's details changed for Mrs Merran Mccrae on 2020-12-23
2020-06-25AP01DIRECTOR APPOINTED MS PRIYA KHANCHANDANI
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-03AP01DIRECTOR APPOINTED MR HENRY ANDREW CARNE MEYRIC HUGHES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE BOWNESS
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN ROBERTS
2019-01-24AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD JOHNSON
2018-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-15AP01DIRECTOR APPOINTED MR ANDREW MICHAEL HAIGH
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LIDDIMENT
2018-09-20AP01DIRECTOR APPOINTED MS ALICE RAWSTHORN
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WENMAN
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2018-01-05AP01DIRECTOR APPOINTED MR PETER BOX
2017-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-23AP01DIRECTOR APPOINTED MRS MERRAN MCCRAE
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LAKE
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PEARSON
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GARRISON
2017-09-12AP01DIRECTOR APPOINTED MS SARAH PEARSON
2017-09-12AP01DIRECTOR APPOINTED MR STUART ROBERT FLETCHER
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLHEAD
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ZIFF
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2017-02-02AP01DIRECTOR APPOINTED MR NEIL WENMAN
2017-02-02AP01DIRECTOR APPOINTED MS JANE ELISABETH MADELEY
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR TOMAS WILCOX
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JACK HEMINGWAY
2017-01-27AP03Appointment of Mrs Katharine Jane Slinn Knight as company secretary on 2017-01-25
2017-01-26TM02Termination of appointment of Jane Marriott on 2017-01-19
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-30AP03SECRETARY APPOINTED MRS JANE MARRIOTT
2016-09-30TM02APPOINTMENT TERMINATED, SECRETARY YASMIN HUSSAIN
2015-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-23AR0123/12/15 NO MEMBER LIST
2015-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JAME AINE MEE / 24/09/2015
2015-11-12AP01DIRECTOR APPOINTED MS DIANE HOWSE
2015-11-12AP01DIRECTOR APPOINTED MR BRIAN STEVEN GARRISON
2015-11-12AP01DIRECTOR APPOINTED MS JAME AINE MEE
2015-02-12AR0130/12/14 NO MEMBER LIST
2015-02-12AP01DIRECTOR APPOINTED MR JACK HEMINGWAY
2015-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOX
2015-01-05AP03SECRETARY APPOINTED MS YASMIN AKHTER HUSSAIN
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY JOANNA CLARKSON
2014-01-06AR0130/12/13 NO MEMBER LIST
2013-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-16AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY ZIFF
2013-01-07AR0130/12/12 NO MEMBER LIST
2012-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-15AP01DIRECTOR APPOINTED DAVID IAN ROBERTS
2012-08-10AP01DIRECTOR APPOINTED MR DAVID IAN ROBERTS
2012-07-20AP01DIRECTOR APPOINTED MR TOMAS NORMAN WILCOX
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MCCLEA
2012-01-04AR0130/12/11 NO MEMBER LIST
2011-10-13AA31/03/11 TOTAL EXEMPTION FULL
2011-09-15AP01DIRECTOR APPOINTED JOANNE CAROLYN LAKE
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA KRISTIN BENNETT / 01/04/2011
2011-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2011 FROM . GALLERY WALK WAKEFIELD WEST YORKSHIRE WF1 5AW UNITED KINGDOM
2011-07-07AP01DIRECTOR APPOINTED ANDREW JOHN WALLHEAD
2011-07-07AP01DIRECTOR APPOINTED LINDA KRISTIN BENNETT
2011-07-07AP01DIRECTOR APPOINTED COUNCILOR PETER BOX
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOODMAN
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR HELEN COXAN
2011-06-16AP03SECRETARY APPOINTED MISS JOANNA MARGARET CLARKSON
2011-06-16TM02APPOINTMENT TERMINATED, SECRETARY SIMON WALLIS
2011-04-18AP01DIRECTOR APPOINTED NIGEL PATRICK DAVID MCCLEA
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE GLOSSOP
2011-03-21AP01DIRECTOR APPOINTED MR JOHN MICHAEL HOLDEN
2011-03-15AP01DIRECTOR APPOINTED MR DAVID LIDDIMENT
2011-01-27AR0130/12/10 NO MEMBER LIST
2011-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 1 WENTWORTH TERRACE WAKEFIELD WEST YORKSHIRE WF1 3QW
2011-01-27AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-09-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-24CERTNMCOMPANY NAME CHANGED THE HEPWORTH WAKEFIELD OPERATING TRUST CERTIFICATE ISSUED ON 24/09/10
2010-09-15RES15CHANGE OF NAME 05/06/2010
2010-03-10AP01DIRECTOR APPOINTED DR SOPHIE BOWNESS
2010-03-10AP01DIRECTOR APPOINTED PAUL THOMAS GOODMAN
2009-12-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to THE HEPWORTH WAKEFIELD 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 THE HEPWORTH WAKEFIELD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE HEPWORTH WAKEFIELD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.369
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities

Intangible Assets
Patents
We have not found any records of THE HEPWORTH WAKEFIELD registering or being granted any patents
Domain Names
We do not have the domain name information for THE HEPWORTH WAKEFIELD
Trademarks
We have not found any records of THE HEPWORTH WAKEFIELD registering or being granted any trademarks
Income
Government Income

Government spend with THE HEPWORTH WAKEFIELD

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2016-09-20 GBP £24,401 Consultants Fees
Wakefield Metropolitan District Council 2016-08-31 GBP £310,174 Fees
Wakefield Metropolitan District Council 2016-05-31 GBP £310,174 Fees
Wakefield Metropolitan District Council 2016-04-18 GBP £310,174 Fees
Wakefield Metropolitan District Council 2016-01-05 GBP £310,174 Fees
Wakefield Metropolitan District Council 2015-09-23 GBP £309,942 Fees
Wakefield Metropolitan District Council 2015-07-27 GBP £309,942 Fees
Wakefield Metropolitan District Council 2015-04-20 GBP £309,942 Fees
Wakefield Metropolitan District Council 2015-03-23 GBP £7,933 Educational Visits
Wakefield Metropolitan District Council 2015-01-05 GBP £820 Fire Claims
Wakefield Metropolitan District Council 2014-12-24 GBP £310,174 Fees
Wakefield Metropolitan District Council 2014-10-21 GBP £309,942 Fees
Wakefield Metropolitan District Council 2014-08-15 GBP £1,250 Demolition
Wakefield Metropolitan District Council 2014-07-28 GBP £1,000 Materials
Wakefield Metropolitan District Council 2014-07-28 GBP £2,500 Materials
Wakefield Metropolitan District Council 2014-06-17 GBP £309,942 Fees
Wakefield Metropolitan District Council 2014-04-16 GBP £3,240 Professional Fees (External)
Wakefield Council 2014-04-08 GBP £8,763
Wakefield Council 2014-03-21 GBP £309,942
Wakefield Council 2014-01-02 GBP £409,243
Wakefield Council 2013-09-12 GBP £409,243
Wakefield Council 2013-06-12 GBP £409,243
Wolverhampton City Council 2013-06-04 GBP £2,500
Wakefield Council 2012-10-04 GBP £435,758
Wakefield Council 2012-07-12 GBP £435,758
Wakefield Council 2012-06-12 GBP £130,736
Wakefield Council 2012-03-29 GBP £433,281
Wakefield Council 2012-01-06 GBP £424,926

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE HEPWORTH WAKEFIELD 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.
Import/Export of Goods
Goods imported/exported by THE HEPWORTH WAKEFIELD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0049119100Pictures, prints and photographs, n.e.s.
2018-10-0039264000Statuettes and other ornamental articles, of plastics
2018-06-0090085000Image projectors, and photographic enlargers and reducers (excl. cinematographic and parts)
2018-06-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2018-06-0097020000Original engravings, prints and lithographs
2018-02-0097030000Original sculptures and statuary, in any material
2017-03-0097030000Original sculptures and statuary, in any material
2016-08-0046012990Mats, matting and screens, of vegetable plaiting materials, flat-woven or bound together in parallel (excl. of bamboo and rattan and those of plaits or similar products of plaiting materials worked lengthwise)
2016-02-0097030000Original sculptures and statuary, in any material
2016-01-0097030000Original sculptures and statuary, in any material
2015-10-0044201011Statuettes and other ornaments, of okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose (excl. wood marquetry and inlaid wood)
2015-07-0197030000Original sculptures and statuary, in any material
2015-07-0097030000Original sculptures and statuary, in any material
2015-01-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2015-01-0197030000Original sculptures and statuary, in any material
2015-01-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2015-01-0097030000Original sculptures and statuary, in any material
2012-01-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2012-01-0197030000Original sculptures and statuary, in any material

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HEPWORTH WAKEFIELD 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 THE HEPWORTH WAKEFIELD 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.