Background WavePink WaveYellow Wave

AGE UK WAKEFIELD TRADING LIMITED (03037942)

AGE UK WAKEFIELD TRADING LIMITED (03037942) is an active UK company. incorporated on 27 March 1995. with registered office in West Yorkshire. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. AGE UK WAKEFIELD TRADING LIMITED has been registered for 31 years. Current directors include BEAUMONT, Joanne Alison, BOX CBE, Peter, FORSTER, Richard Anthony and 4 others.

Company Number
03037942
Status
active
Type
ltd
Incorporated
27 March 1995
Age
31 years
Address
7 Bank Street, West Yorkshire, WF10 1JD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BEAUMONT, Joanne Alison, BOX CBE, Peter, FORSTER, Richard Anthony, HOLLIS, Kelly, HOLT, Michael William, KIRKHAM, Rachael, POOLE, Natalie
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK WAKEFIELD TRADING LIMITED

AGE UK WAKEFIELD TRADING LIMITED is an active company incorporated on 27 March 1995 with the registered office located in West Yorkshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. AGE UK WAKEFIELD TRADING LIMITED was registered 31 years ago.(SIC: 65120, 65202)

Status

active

Active since 31 years ago

Company No

03037942

LTD Company

Age

31 Years

Incorporated 27 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

AGE CONCERN WAKEFIELD TRADING LIMITED
From: 27 March 1995To: 9 August 2011
Contact
Address

7 Bank Street Castleford West Yorkshire, WF10 1JD,

Timeline

44 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Aug 10
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Apr 12
Director Left
Apr 13
Director Left
Apr 14
Director Joined
Jul 16
Director Left
Jul 16
Director Left
May 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Apr 20
Owner Exit
Feb 21
New Owner
Feb 21
Director Left
May 21
Director Left
May 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Feb 22
New Owner
Feb 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Left
Dec 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Jun 25
0
Funding
37
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BEE, Paula

Active
7 Bank Street, West YorkshireWF10 1JD
Secretary
Appointed 19 Sept 2007

BEAUMONT, Joanne Alison

Active
7 Bank Street, West YorkshireWF10 1JD
Born September 1965
Director
Appointed 21 May 2018

BOX CBE, Peter

Active
7 Bank Street, West YorkshireWF10 1JD
Born February 1947
Director
Appointed 26 Apr 2021

FORSTER, Richard Anthony

Active
7 Bank Street, West YorkshireWF10 1JD
Born January 1956
Director
Appointed 03 Jul 2023

HOLLIS, Kelly

Active
7 Bank Street, West YorkshireWF10 1JD
Born November 1980
Director
Appointed 03 Jun 2024

HOLT, Michael William

Active
7 Bank Street, West YorkshireWF10 1JD
Born October 1946
Director
Appointed 15 Dec 2022

KIRKHAM, Rachael

Active
7 Bank Street, West YorkshireWF10 1JD
Born March 1972
Director
Appointed 03 Jun 2024

POOLE, Natalie

Active
7 Bank Street, West YorkshireWF10 1JD
Born September 1981
Director
Appointed 09 Sept 2024

BAKER, Janet Hildred

Resigned
91 Regent Street, WakefieldWF1 5HR
Secretary
Appointed 27 Mar 1995
Resigned 30 Apr 2001

MCCULLOCH, Barbara

Resigned
6 Magdalene Fields, NormantonWF6 1UE
Secretary
Appointed 01 May 2001
Resigned 19 Sept 2007

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 27 Mar 1995
Resigned 27 Mar 1995

ASHTON, David

Resigned
145 Carleton Road, PontefractWF8 3NH
Born August 1941
Director
Appointed 27 Mar 1995
Resigned 31 Dec 1998

BARDEN, Judith Angela

Resigned
Low Fold House Denby Lane, HuddersfieldHD8 8TZ
Born June 1941
Director
Appointed 25 Jul 1997
Resigned 19 Nov 2000

BARKER, William Lyster

Resigned
7 Bank Street, West YorkshireWF10 1JD
Born October 1952
Director
Appointed 19 Sept 2007
Resigned 25 May 2025

BASHFORTH, Lynsey

Resigned
7 Bank Street, West YorkshireWF10 1JD
Born January 1982
Director
Appointed 10 May 2010
Resigned 27 Jun 2016

BURNLEY, Alan Warwick

Resigned
7 Bank Street, West YorkshireWF10 1JD
Born August 1950
Director
Appointed 31 Jul 2017
Resigned 26 Nov 2018

BURNLEY, Barbara Lyn

Resigned
7 Bank Street, West YorkshireWF10 1JD
Born August 1950
Director
Appointed 31 Jul 2017
Resigned 26 Nov 2018

BURNLEY, Barbara Lyn

Resigned
7 Bank Street, West YorkshireWF10 1JD
Born September 1950
Director
Appointed 15 Sept 2010
Resigned 26 Nov 2013

CHILDS, Helen

Resigned
7 Bank Street, West YorkshireWF10 1JD
Born April 1967
Director
Appointed 18 Mar 2016
Resigned 09 Jan 2017

CONDRON, Liam Padraig

Resigned
7 Bank Street, West YorkshireWF10 1JD
Born January 1958
Director
Appointed 28 Sept 2021
Resigned 05 Sept 2022

ENRIGHT, Jane

Resigned
112 Carleton Road, PontefractWF8 3NQ
Born June 1939
Director
Appointed 23 Jun 1995
Resigned 31 Mar 2001

FATCHETT, Anita

Resigned
7 Bank Street, West YorkshireWF10 1JD
Born April 1947
Director
Appointed 10 May 2010
Resigned 19 Oct 2011

FIRTH, Janette

Resigned
330 Denby Dale Road, WakefieldWF2 7BH
Born August 1944
Director
Appointed 17 Jul 2000
Resigned 08 Sept 2008

FIRTH, Stephen John

Resigned
7 Bank Street, West YorkshireWF10 1JD
Born January 1953
Director
Appointed 12 Dec 2018
Resigned 21 May 2019

HARGREAVES, Keith

Resigned
Karandru 200 Queens Drive, OssettWF5 0NR
Born October 1932
Director
Appointed 30 Oct 1998
Resigned 03 Jan 2006

HEWSON, Sylvia Grace

Resigned
6 Cobbler Hall, WakefieldWF4 4LJ
Born October 1935
Director
Appointed 23 Jun 1995
Resigned 26 Jun 1997

INGLE, Damian Gerard

Resigned
7 Bank Street, West YorkshireWF10 1JD
Born June 1971
Director
Appointed 25 Mar 2019
Resigned 14 Oct 2019

JOHNSON, Gilbert Barry

Resigned
4 Karon Drive, WakefieldWF4 5BP
Born June 1947
Director
Appointed 04 Oct 1999
Resigned 15 Sept 2010

JOHNSON, Martin Thomas, Dr

Resigned
2 The Mount, PontefractWF8 1ND
Born November 1954
Director
Appointed 23 Jun 1995
Resigned 26 Jun 1997

MCKEVITT, John Francis

Resigned
259 Park Lodge Lane, WakefieldWF1 4HY
Born February 1927
Director
Appointed 23 Jun 1995
Resigned 28 Jul 2002

MOORE, Ian

Resigned
4 Monkton Drive, CastlefordWF10 3HT
Born September 1957
Director
Appointed 19 Sept 2007
Resigned 11 May 2010

MURRAY, Ulric Adolphus

Resigned
7 Bank Street, West YorkshireWF10 1JD
Born February 1942
Director
Appointed 19 Sept 2007
Resigned 26 Apr 2021

NICHOLSON, James

Resigned
38 Highfield Road, PontefractWF8 4LL
Born January 1937
Director
Appointed 02 May 1996
Resigned 30 Jun 2009

ROUSE, John

Resigned
7 Bank Street, West YorkshireWF10 1JD
Born January 1948
Director
Appointed 20 Apr 2020
Resigned 25 Jun 2021

SLOAN, Richard Ernest George, Dr

Resigned
Bank Street, CastlefordWF10 1JD
Born November 1945
Director
Appointed 27 Jan 2020
Resigned 20 Jul 2021

Persons with significant control

5

1 Active
4 Ceased
Bank Street, CastlefordWF10 1JD

Nature of Control

Significant influence or control
Notified 13 Nov 2024

Mr Peter Box

Ceased
7 Bank Street, West YorkshireWF10 1JD
Born February 1947

Nature of Control

Significant influence or control
Notified 24 Feb 2022
Ceased 13 Nov 2024

Mrs Joanne Alison Beaumont

Ceased
7 Bank Street, West YorkshireWF10 1JD
Born September 1965

Nature of Control

Significant influence or control
Notified 18 Jan 2021
Ceased 24 Feb 2022

Ms Paula Bee

Ceased
7 Bank Street, West YorkshireWF10 1JD
Born June 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Nov 2024

Mr William Lyster Barker

Ceased
7 Bank Street, West YorkshireWF10 1JD
Born October 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jan 2021
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Auditors Resignation Company
17 January 2023
AUDAUD
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
13 April 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Accounts With Accounts Type Small
19 August 2011
AAAnnual Accounts
Certificate Change Of Name Company
9 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 August 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288cChange of Particulars
Legacy
26 May 2009
363aAnnual Return
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
363sAnnual Return (shuttle)
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 September 2007
AAAnnual Accounts
Auditors Resignation Company
1 June 2007
AUDAUD
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2007
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
7 August 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 August 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1997
AAAnnual Accounts
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1996
AAAnnual Accounts
Legacy
3 July 1996
288288
Legacy
7 May 1996
363sAnnual Return (shuttle)
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
16 November 1995
224224
Legacy
21 June 1995
288288
Incorporation Company
27 March 1995
NEWINCIncorporation