R.& K.WISE LIMITED - WAKEFIELD


Company Profile Company Filings

Overview

R.& K.WISE LIMITED is a Private Limited Company from WAKEFIELD and has the status: Active.
R.& K.WISE LIMITED was incorporated 80 years ago on 12/04/1944 and has the registered number: 00386864. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/04/2024.

R.& K.WISE LIMITED - WAKEFIELD

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 30/07/2022 30/04/2024

Registered Office

TRINITY PARK HOUSE
WAKEFIELD
WEST YORKSHIRE
WF2 8EE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/09/2023 23/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CRAIG ASHLEY TOMKINSON Mar 1982 British Director 2018-06-30 CURRENT
MRS JOANNE CAROLINE KERSHAW SIMMONDS Aug 1982 British Director 2023-05-22 CURRENT
JONATHAN LILL Feb 1968 British Director 2006-06-30 UNTIL 2008-07-22 RESIGNED
MR JULIAN NICHOLAS WILD May 1953 British Director 2000-10-09 UNTIL 2005-05-31 RESIGNED
MR IAN JOHN TOAL Oct 1966 British Director 2015-04-20 UNTIL 2016-07-08 RESIGNED
MR RONALD KLAAS OTTO KERS Jul 1969 Dutch Director 2018-06-30 UNTIL 2023-05-26 RESIGNED
GEORGE MCDONALD REID Jul 1951 British Director 2004-10-22 UNTIL 2006-06-30 RESIGNED
MR HUAN QUAYLE Mar 1979 British Director 2010-03-22 UNTIL 2012-10-09 RESIGNED
APRIL PRESTON Apr 1968 British Director 2015-07-31 UNTIL 2016-08-03 RESIGNED
THOMAS STRANG Sep 1941 British Director 2000-10-09 UNTIL 2003-08-29 RESIGNED
MR VEEPUL PATEL Sep 1972 British Director 2011-03-09 UNTIL 2014-08-01 RESIGNED
MR DAVID STEVEN MORGAN Jul 1976 British Director 2012-04-16 UNTIL 2015-08-24 RESIGNED
ALLISON MCSPARRON-EDWARDS Feb 1955 British Director 1997-04-21 UNTIL 1999-07-19 RESIGNED
MR DONAL LINEHAN Apr 1965 Irish Director 2011-05-20 UNTIL 2012-06-27 RESIGNED
MRS CAROL WILLIAMS Dec 1957 British Director 2005-03-31 UNTIL 2012-04-16 RESIGNED
MR STEPHEN PAUL LEADBEATER Jun 1961 British Director 2014-06-20 UNTIL 2017-07-18 RESIGNED
PAULINE LAYCOCK Jul 1957 British Director 2004-11-30 UNTIL 2005-03-31 RESIGNED
MR RICHARD NEIL PIKE Sep 1969 British Director 2017-08-22 UNTIL 2018-06-30 RESIGNED
MRS MARGARET AILEEN WISE Secretary RESIGNED
MRS CAROL WILLIAMS Dec 1957 British Secretary 2005-03-31 UNTIL 2012-04-16 RESIGNED
MR JULIAN NICHOLAS WILD May 1953 British Secretary 2000-10-09 UNTIL 2005-03-31 RESIGNED
MR HUAN QUAYLE Secretary 2012-04-16 UNTIL 2012-10-09 RESIGNED
MRS CLARE LOUISE NORRIS Mar 1970 British Secretary 1999-07-19 UNTIL 2000-10-09 RESIGNED
ALLISON MCSPARRON-EDWARDS Feb 1955 British Secretary 1998-02-27 UNTIL 1999-07-19 RESIGNED
MRS TOLLA JOANNE CURLE Apr 1976 British Director 2012-10-09 UNTIL 2014-09-26 RESIGNED
MR SIMON JAMES PENNY WOOKEY Apr 1966 British Director 2013-06-17 UNTIL 2017-07-07 RESIGNED
MR ARNOLD RAYMOND HITCHIN Jan 1927 British Director RESIGNED
MR STEPHEN HENDERSON Aug 1957 British Director 2005-03-31 UNTIL 2014-08-01 RESIGNED
LINDA JANE HALL May 1956 British Director 2006-04-24 UNTIL 2010-03-03 RESIGNED
MICHAEL PATRICK GROVES Sep 1941 British Director RESIGNED
MR MARTYN PAUL FLETCHER Apr 1967 British Director 2017-07-17 UNTIL 2018-07-31 RESIGNED
MR LOCHLAIN JOHN FEELEY Jul 1963 Irish Director 2014-08-01 UNTIL 2015-07-31 RESIGNED
RICHARD FRANK HUCK Jun 1933 British Director RESIGNED
MR JOHN ALEXANDER DUNSFORD Apr 1976 British Director 2014-09-26 UNTIL 2016-04-29 RESIGNED
MR GARETH WYN DAVIES Feb 1964 British Director 2015-08-24 UNTIL 2017-08-23 RESIGNED
THOMAS RICHARD BROWN Mar 1961 British Secretary 1992-02-03 UNTIL 1998-02-27 RESIGNED
MR MICHAEL SEAN CHRISTIE Oct 1957 British Director 2000-10-09 UNTIL 2004-10-22 RESIGNED
MR LANCE ANDREW BURN Jul 1964 British Director 1998-12-14 UNTIL 2001-02-16 RESIGNED
MR RANJIT SINGH BOPARAN Aug 1966 British Director 2011-12-31 UNTIL 2023-01-24 RESIGNED
PETER BENNETT Jul 1937 British Director 1999-07-19 UNTIL 2000-10-01 RESIGNED
MISS SAEEDA NAZ AMIN Feb 1969 British Director 2012-06-27 UNTIL 2015-04-21 RESIGNED
MS CLARE DE AROSTEGUI Aug 1976 British Director 2011-03-09 UNTIL 2011-05-20 RESIGNED
MR GRAHAM KEITH HUNTER Nov 1963 British Director 2011-03-09 UNTIL 2011-12-31 RESIGNED
MR ROBERT CHRISTOPHER HILL Jul 1959 British Director 2005-03-31 UNTIL 2006-04-24 RESIGNED
MR KULDIP SINGH KULAR Oct 1960 British Director 2011-03-09 UNTIL 2013-06-17 RESIGNED
GEOFFREY NEIL WISE Mar 1951 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Convenience Foods Limited 2016-04-06 Wakefield   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAVAGHAN & GRAY LIMITED WAKEFIELD Active AUDIT EXEMPTION SUBSI 01130 - Growing of vegetables and melons, roots and tubers
BEVERLEY HOUSE (9000) LIMITED WAKEFIELD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
2 SISTERS SITE CERTIFICATION LIMITED WAKEFIELD Dissolved... DORMANT 74990 - Non-trading company
CAVAGHAN & GRAY GROUP LIMITED WAKEFIELD Active AUDIT EXEMPTION SUBSI 10130 - Production of meat and poultry meat products
BEVERLEY HOUSE INVESTMENTS LIMITED WAKEFIELD Active DORMANT 64999 - Financial intermediation not elsewhere classified
THE SALAD COMPANY LIMITED WAKEFIELD Dissolved... DORMANT 74990 - Non-trading company
2 SISTERS FOOD GROUP LIMITED WAKEFIELD Active FULL 10120 - Processing and preserving of poultry meat
SAMWORTH BROTHERS LIMITED LEICESTERSHIRE Active FULL 10890 - Manufacture of other food products n.e.c.
BOPARAN FOODS LIMITED WAKEFIELD Active DORMANT 10130 - Production of meat and poultry meat products
2 SISTER FOOD PROCESSORS LIMITED WAKEFIELD Dissolved... DORMANT 99999 - Dormant Company
2 SISTER FOOD SERVICES LIMITED WAKEFIELD Active DORMANT 46320 - Wholesale of meat and meat products
BOPARAN HOLDINGS LIMITED WAKEFIELD Active GROUP 70100 - Activities of head offices
2 SISTERS PREMIER DIVISION LIMITED WAKEFIELD Dissolved... DORMANT 10130 - Production of meat and poultry meat products
BUXTED CHICKEN LTD WAKEFIELD Dissolved... DORMANT 99999 - Dormant Company
BUXTED FRESH QUALITY FOODS LTD WAKEFIELD Dissolved... DORMANT 99999 - Dormant Company
2 SISTERS (WOLVERHAMPTON) LIMITED WAKEFIELD Dissolved... DORMANT 99999 - Dormant Company
2 SISTERS FISH LIMITED WAKEFIELD Active AUDIT EXEMPTION SUBSI 10200 - Processing and preserving of fish, crustaceans and molluscs
MANTON WOOD LIMITED MELTON MOWBRAY UNITED KINGDOM Active FULL 10850 - Manufacture of prepared meals and dishes
KEPAK GROUP LIMITED ABERDEEN SCOTLAND Active FULL 10110 - Processing and preserving of meat

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EDEN VALE FOOD INGREDIENTS LIMITED WAKEFIELD Active DORMANT 7499 - Non-trading company
SWISS MILK PRODUCTS LIMITED WAKEFIELD Active DORMANT 82990 - Other business support service activities n.e.c.
SOLWAY FOODS LIMITED WAKEFIELD Active AUDIT EXEMPTION SUBSI 10390 - Other processing and preserving of fruit and vegetables
2 SISTERS FOOD GROUP LIMITED WAKEFIELD Active FULL 10120 - Processing and preserving of poultry meat
SOLWAY FOODS HOLDINGS LIMITED WAKEFIELD Active DORMANT 70100 - Activities of head offices
2 SISTER FOOD SERVICES LIMITED WAKEFIELD Active DORMANT 46320 - Wholesale of meat and meat products
REX CRYSTAL FIXINGS LIMITED WAKEFIELD ENGLAND Active UNAUDITED ABRIDGED 46190 - Agents involved in the sale of a variety of goods
LEVELS ABOVE PROPERTY SERVICES LTD WAKEFIELD ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
W METALS LIMITED WAKEFIELD ENGLAND Active MICRO ENTITY 24450 - Other non-ferrous metal production