Background WavePink WaveYellow Wave

ANTHONY WAKEFIELD AND COMPANY LIMITED (01756254)

ANTHONY WAKEFIELD AND COMPANY LIMITED (01756254) is an active UK company. incorporated on 26 September 1983. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ANTHONY WAKEFIELD AND COMPANY LIMITED has been registered for 42 years. Current directors include COLE, Andrew, WAKEFIELD, Cyrus, WAKEFIELD, Frank John Montague.

Company Number
01756254
Status
active
Type
ltd
Incorporated
26 September 1983
Age
42 years
Address
Holmbury The Dorking Business Park, Dorking, RH4 1HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
COLE, Andrew, WAKEFIELD, Cyrus, WAKEFIELD, Frank John Montague
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHONY WAKEFIELD AND COMPANY LIMITED

ANTHONY WAKEFIELD AND COMPANY LIMITED is an active company incorporated on 26 September 1983 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ANTHONY WAKEFIELD AND COMPANY LIMITED was registered 42 years ago.(SIC: 65120)

Status

active

Active since 42 years ago

Company No

01756254

LTD Company

Age

42 Years

Incorporated 26 September 1983

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Holmbury The Dorking Business Park Station Road Dorking, RH4 1HJ,

Previous Addresses

4 Guildford Road Westcott Dorking Surrey, RH4 3NR
From: 26 September 1983To: 27 November 2025
Timeline

6 key events • 2020 - 2022

Funding Officers Ownership
Director Left
Sept 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Nov 20
Director Joined
Dec 20
New Owner
Jul 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COLE, Andrew

Active
Pixham, DorkingRH4 1PR
Born September 1963
Director
Appointed 01 Dec 2020

WAKEFIELD, Cyrus

Active
Ridgeway Road, DorkingRH4 3AJ
Born August 1996
Director
Appointed 30 Nov 2020

WAKEFIELD, Frank John Montague

Active
The Lodge, DorkingRH4 3AJ
Born May 1946
Director
Appointed 01 Feb 2003

STEVENS, John Richard

Resigned
134 Peperharow Road, GodalmingGU7 2PW
Secretary
Appointed N/A
Resigned 28 Feb 2007

WAKEFIELD, Janet Frances

Resigned
The Lodge, DorkingRH4 3AJ
Secretary
Appointed 28 Feb 2007
Resigned 31 Mar 2017

ALEN-BUCKLEY, Michael Ulic Anthony

Resigned
4 Lansdowne Road, LondonW11 3LU
Born June 1957
Director
Appointed N/A
Resigned 01 Jan 1993

COLIN MCDONALD, Cruikshank

Resigned
Sheldon 28 Crakell Road, ReigateRH2 7DS
Born March 1942
Director
Appointed N/A
Resigned 01 Apr 1997

QUARTERMAIN, Raymond

Resigned
39 Glory Mead, DorkingRH4 2ND
Born May 1933
Director
Appointed 20 Oct 1995
Resigned 27 Feb 2007

WAKEFIELD, Anthony Gordon Christopher

Resigned
Seymour Cottage 49 West Farm Avenue, AshteadKT21 2LD
Born June 1949
Director
Appointed 26 Sept 1983
Resigned 19 Aug 2020

WAKEFIELD, Frank John Montague

Resigned
4a Guildford Road, DorkingRH6 3NR
Born May 1946
Director
Appointed N/A
Resigned 10 Jan 1999

Persons with significant control

3

2 Active
1 Ceased

Mrs Barbara Wakefield

Active
49 West Farm Avenue, AshteadKT21 2LD
Born December 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Aug 2020

Frank John Montague Wakefield

Active
Ridgeway Road, DorkingRH4 3AJ
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2017

Mr Anthony Gordon Christopher Wakefield

Ceased
49 West Farm Avenue, AshteadKT21 2LD
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 May 2016
Ceased 19 Aug 2020
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
8 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Group
5 January 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 December 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2003
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 December 2001
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 December 2000
AAAnnual Accounts
Legacy
6 December 2000
403aParticulars of Charge Subject to s859A
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 December 1999
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 July 1999
AAAnnual Accounts
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
5 November 1998
395Particulars of Mortgage or Charge
Legacy
26 March 1998
363aAnnual Return
Legacy
26 March 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
26 March 1998
AAAnnual Accounts
Legacy
2 January 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
3 December 1996
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 1995
AAAnnual Accounts
Legacy
25 October 1995
288288
Legacy
12 September 1995
363sAnnual Return (shuttle)
Legacy
31 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
2 March 1994
363b363b
Legacy
31 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 November 1993
AAAnnual Accounts
Legacy
25 October 1993
288288
Auditors Resignation Company
30 November 1992
AUDAUD
Accounts With Made Up Date
13 November 1992
AAAnnual Accounts
Legacy
30 October 1992
363aAnnual Return
Legacy
26 September 1991
363aAnnual Return
Accounts With Made Up Date
5 September 1991
AAAnnual Accounts
Legacy
22 August 1991
288288
Legacy
18 April 1991
288288
Legacy
27 September 1990
363363
Accounts With Made Up Date
18 September 1990
AAAnnual Accounts
Legacy
3 September 1990
88(2)R88(2)R
Accounts With Made Up Date
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
14 February 1989
287Change of Registered Office
Accounts With Accounts Type Small
26 September 1988
AAAnnual Accounts
Legacy
26 September 1988
363363
Accounts With Accounts Type Small
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Legacy
28 October 1987
PUC 2PUC 2
Legacy
15 October 1987
PUC 2PUC 2
Legacy
15 October 1987
PUC 2PUC 2
Legacy
15 October 1987
PUC 2PUC 2
Memorandum Articles
14 October 1987
MEM/ARTSMEM/ARTS
Legacy
1 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 December 1986
AAAnnual Accounts
Legacy
30 October 1986
363363
Miscellaneous
26 September 1983
MISCMISC