Company NameSir Humphrey Wakefield + Partners Limited
Company StatusActive
Company Number01397477
CategoryPrivate Limited Company
Incorporation Date2 November 1978(45 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSir Edward Humphry Tyrrell Wakefield
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(12 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChillingham Castle Chillingham
Alnwick
Northumberland
NE66 5NJ
Director NameLady Katharine Wakefield
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(12 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChillingham Castle Chillingham
Alnwick
Northumberland
NE66 5NJ
Secretary NameLady Katharine Wakefield
NationalityBritish
StatusCurrent
Appointed25 October 1991(12 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressChillingham Castle Chillingham
Alnwick
Northumberland
NE66 5NJ
Director NameMr Maximilian Edward Vereker Wakefield
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1999(20 years, 11 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChillingham Castle Chillingham
Alnwick
Northumberland
NE66 5NJ
Director NameJack Humphry Baring Wakefield
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1999(20 years, 11 months after company formation)
Appointment Duration24 years, 6 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressChillingham Castle Chillingham
Alnwick
Northumberland
NE66 5NJ

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99 at £1Sir Edward Humphrey Tyrrell Wakefield
99.00%
Ordinary
1 at £1Lady Katharine Wakefield
1.00%
Ordinary

Financials

Year2014
Net Worth£75,173
Cash£62,592
Current Liabilities£44,592

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

16 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
16 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
4 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
13 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
21 January 2019Director's details changed for Jack Humphry Baring Wakefield on 1 December 2018 (2 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(8 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(8 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(8 pages)
23 April 2015Director's details changed for Jack Humphry Baring Wakefield on 30 March 2015 (2 pages)
23 April 2015Director's details changed for Jack Humphry Baring Wakefield on 30 March 2015 (2 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(8 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(8 pages)
22 April 2015Director's details changed for Jack Humphry Baring Wakefield on 30 March 2015 (2 pages)
22 April 2015Director's details changed for Jack Humphry Baring Wakefield on 30 March 2015 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 June 2014Director's details changed for Jack Humphry Baring Wakefield on 30 April 2014 (2 pages)
5 June 2014Director's details changed for Jack Humphry Baring Wakefield on 30 April 2014 (2 pages)
5 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(8 pages)
5 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
17 June 2013Register(s) moved to registered inspection location (1 page)
17 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (8 pages)
17 June 2013Register(s) moved to registered inspection location (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 July 2012Director's details changed for Jack Humphry Baring Wakefield on 20 June 2012 (2 pages)
12 July 2012Director's details changed for Maximilian Edward Vereker Wakefield on 20 June 2012 (2 pages)
12 July 2012Secretary's details changed for Lady Katharine Wakefield on 20 June 2012 (2 pages)
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (8 pages)
12 July 2012Director's details changed for Sir Edward Humphry Tyrrell Wakefield on 20 June 2012 (2 pages)
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (8 pages)
12 July 2012Director's details changed for Sir Edward Humphry Tyrrell Wakefield on 20 June 2012 (2 pages)
12 July 2012Director's details changed for Maximilian Edward Vereker Wakefield on 20 June 2012 (2 pages)
12 July 2012Secretary's details changed for Lady Katharine Wakefield on 20 June 2012 (2 pages)
12 July 2012Director's details changed for Lady Katharine Wakefield on 20 June 2012 (2 pages)
12 July 2012Director's details changed for Lady Katharine Wakefield on 20 June 2012 (2 pages)
12 July 2012Director's details changed for Jack Humphry Baring Wakefield on 20 June 2012 (2 pages)
11 July 2012Register(s) moved to registered office address (1 page)
11 July 2012Register(s) moved to registered office address (1 page)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 August 2011Secretary's details changed for Lady Katharine Wakefield on 18 July 2011 (2 pages)
8 August 2011Director's details changed for Jack Humphry Baring Wakefield on 18 July 2011 (2 pages)
8 August 2011Secretary's details changed for Lady Katharine Wakefield on 18 July 2011 (2 pages)
8 August 2011Director's details changed for Jack Humphry Baring Wakefield on 18 July 2011 (2 pages)
8 August 2011Director's details changed for Maximilian Edward Vererer Wakefield on 18 July 2011 (2 pages)
8 August 2011Director's details changed for Lady Katharine Wakefield on 18 July 2011 (2 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (8 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (8 pages)
8 August 2011Director's details changed for Maximilian Edward Vererer Wakefield on 18 July 2011 (2 pages)
8 August 2011Director's details changed for Lady Katharine Wakefield on 18 July 2011 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 September 2010Director's details changed (2 pages)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Director's details changed (2 pages)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
21 September 2010Register inspection address has been changed (1 page)
20 September 2010Director's details changed for Lady Katharine Wakefield on 30 August 2010 (1 page)
20 September 2010Director's details changed for Maximilian Edward Vereker Wakefield on 30 August 2010 (2 pages)
20 September 2010Director's details changed for Maximilian Edward Vereker Wakefield on 30 August 2010 (2 pages)
20 September 2010Director's details changed for Lady Katharine Wakefield on 30 August 2010 (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Lady Katharine Wakefield on 1 January 2000 (2 pages)
21 October 2009Director's details changed for Lady Katharine Wakefield on 1 January 2000 (2 pages)
21 October 2009Director's details changed for Lady Katharine Wakefield on 1 January 2000 (2 pages)
21 October 2009Director's details changed for Lady Katharine Wakefield on 1 January 2000 (2 pages)
21 October 2009Secretary's details changed for Lady Katharine Wakefield on 1 January 2000 (1 page)
21 October 2009Secretary's details changed for Lady Katharine Wakefield on 1 January 2000 (1 page)
21 October 2009Secretary's details changed for Lady Katharine Wakefield on 1 January 2000 (1 page)
21 October 2009Director's details changed for Lady Katharine Wakefield on 1 January 2000 (2 pages)
21 October 2009Director's details changed for Lady Katharine Wakefield on 1 January 2000 (2 pages)
29 June 2009Registered office changed on 29/06/2009 from 18 bentinck street london W1U 2AR (1 page)
29 June 2009Registered office changed on 29/06/2009 from 18 bentinck street london W1U 2AR (1 page)
7 November 2008Return made up to 25/10/08; full list of members (4 pages)
7 November 2008Return made up to 25/10/08; full list of members (4 pages)
7 November 2008Director's change of particulars / jack wakefield / 24/10/2008 (1 page)
7 November 2008Director's change of particulars / jack wakefield / 24/10/2008 (1 page)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2007Return made up to 25/10/07; full list of members (3 pages)
31 October 2007Return made up to 25/10/07; full list of members (3 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2006Return made up to 25/10/06; full list of members (3 pages)
2 November 2006Return made up to 25/10/06; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 November 2005Return made up to 25/10/05; full list of members (3 pages)
29 November 2005Registered office changed on 29/11/05 from: 18 bentinck street london W1M 5RL (1 page)
29 November 2005Return made up to 25/10/05; full list of members (3 pages)
29 November 2005Registered office changed on 29/11/05 from: 18 bentinck street london W1M 5RL (1 page)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
29 October 2003Return made up to 25/10/03; full list of members (8 pages)
29 October 2003Return made up to 25/10/03; full list of members (8 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
28 January 2003Return made up to 25/10/02; full list of members (8 pages)
28 January 2003Return made up to 25/10/02; full list of members (8 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
5 May 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
5 May 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
3 January 2002Return made up to 25/10/01; full list of members (7 pages)
3 January 2002Return made up to 25/10/01; full list of members (7 pages)
9 November 2000Return made up to 25/10/00; full list of members (7 pages)
9 November 2000Return made up to 25/10/00; full list of members (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 January 2000Return made up to 25/10/99; full list of members (6 pages)
26 January 2000Return made up to 25/10/99; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 October 1998Return made up to 25/10/98; no change of members (4 pages)
21 October 1998Return made up to 25/10/98; no change of members (4 pages)
27 October 1997Return made up to 25/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1997Return made up to 25/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 November 1996Return made up to 25/10/96; no change of members (4 pages)
27 November 1996Return made up to 25/10/96; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 October 1995Return made up to 25/10/95; no change of members (4 pages)
19 October 1995Return made up to 25/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
2 November 1978Incorporation (16 pages)
2 November 1978Incorporation (16 pages)