Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
We Are Wakefield Ltd
We Are Wakefield Ltd is an active company incorporated on 28 April 2017 with the registered office located in Wakefield, West Yorkshire. We Are Wakefield Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10746222
Private limited by guarantee without share capital
Age
8 years
Incorporated
28 April 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 April 2025
(4 months ago)
Next confirmation dated
27 April 2026
Due by
11 May 2026
(8 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 4 months remaining)
Learn more about We Are Wakefield Ltd
Contact
Address
Office 3, The Harrison Suite Nostell Estate
Nostell
Wakefield
WF1 4AB
England
Address changed on
28 Jul 2023
(2 years 1 month ago)
Previous address was
Office 2 Yorkshire House, the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England
Companies in WF1 4AB
Telephone
07377 672075
Email
Unreported
Website
Wakefieldbondholders.com
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
3
Mr Peter Charles Molyneux
Director • PSC • Estate Director • British • Lives in England • Born in Feb 1968
Mrs Helen McDonald
Director • PSC • General Manager • British • Lives in England • Born in Apr 1985
Clare Louise Thornton-Eckford
Director • Solicitor • English • Lives in England • Born in Aug 1971
Sylvie Giangolini
Director • Managing Director • British • Lives in England • Born in Jul 1970
Sir Rodney Myerscough Walker
Director • Co Director • British • Lives in England • Born in Apr 1943
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Myerscough Developments Limited
Sir Rodney Myerscough Walker is a mutual person.
Active
Myerscough Holdings Limited
Sir Rodney Myerscough Walker is a mutual person.
Active
The London Marathon Charitable Trust Limited
Sir Rodney Myerscough Walker is a mutual person.
Active
Yorkshire Agricultural Society
Mr Peter Charles Molyneux is a mutual person.
Active
Basketball League Limited(The)
Sir Rodney Myerscough Walker is a mutual person.
Active
Solupak Limited
Mrs Helen McDonald is a mutual person.
Active
Alex Walker Architecture Ltd
Sir Rodney Myerscough Walker is a mutual person.
Active
Lightsong Media Group Limited
Sir Rodney Myerscough Walker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
£12.14K
Decreased by £22.04K (-64%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 1 (+13%)
Total Assets
£48.35K
Increased by £3.87K (+9%)
Total Liabilities
-£41.71K
Increased by £67 (0%)
Net Assets
£6.65K
Increased by £3.8K (+134%)
Debt Ratio (%)
86%
Decreased by 7.35% (-8%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
15 Days Ago on 22 Aug 2025
Confirmation Submitted
4 Months Ago on 8 May 2025
Full Accounts Submitted
7 Months Ago on 29 Jan 2025
Mrs Sylvie Giangolini Appointed
11 Months Ago on 10 Oct 2024
Mrs Deborah Leanne Tear Lee Appointed
11 Months Ago on 10 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 17 May 2024
Notification of PSC Statement
1 Year 5 Months Ago on 9 Apr 2024
Peter Charles Molyneux (PSC) Appointed
2 Years 2 Months Ago on 30 Jun 2023
Clare Louise Thornton-Eckford (PSC) Appointed
2 Years 2 Months Ago on 30 Jun 2023
Helen Mcdonald (PSC) Appointed
2 Years 2 Months Ago on 30 Jun 2023
Get Alerts
Get Credit Report
Discover We Are Wakefield Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 22 Aug 2025
Confirmation statement made on 27 April 2025 with no updates
Submitted on 8 May 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 29 Jan 2025
Appointment of Mrs Deborah Leanne Tear Lee as a director on 10 October 2024
Submitted on 23 Oct 2024
Appointment of Mrs Sylvie Giangolini as a director on 10 October 2024
Submitted on 23 Oct 2024
Confirmation statement made on 27 April 2024 with no updates
Submitted on 17 May 2024
Withdrawal of a person with significant control statement on 16 May 2024
Submitted on 16 May 2024
Withdrawal of a person with significant control statement on 16 May 2024
Submitted on 16 May 2024
Withdrawal of a person with significant control statement on 16 May 2024
Submitted on 16 May 2024
Withdrawal of a person with significant control statement on 10 April 2024
Submitted on 10 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs