Check the

WAKE INDUSTRIES LIMITED

Company
WAKE INDUSTRIES LIMITED (02731576)

WAKE INDUSTRIES

Phone: +44 (0)1827 250 165
A⁺ rating

ABOUT WAKE INDUSTRIES LIMITED

Wake Industries was formed in 1966 as a engineering company involved in contract machining for customers like JCB excavators, ERF Trucks and various motor industry sub-contractors. During the early 1980’s the company moved premises and branched out into the manufacture of carbide tipped cutting tools and later diversified into the manufacture of folding tables.

Since then our range has expanded into lightweight conferencing table, banquet tables and we now are involved with fitting out educational establishments with dining furniture screening and food service special handling trolleys. March 2011 saw the relocation to much larger premises, still in Tamworth to facilitate the expansion of the company.

Onward research and development of our product and processes continues, we welcome all important feedback as we strive to satisfy our customer base and retain our market share in these challenging and changing times.

Wake Industries is a family run business manufacturing superior quality tubular furniture for the hospitality, office, hotel and educational markets. We specialise in folding tables made both in aluminium and steel, made to exacting standards in our factory in the UK.

Our patented spring loaded folding leg mechanism, first seen on Easylift, now features on our Banqueting and Utility steel ranges – making the folding operation much faster and simpler.

We are always happy to help with any enquiry you may have.

KEY FINANCES

Year
2016
Assets
£305.05k ▼ £-7.08k (-2.27 %)
Cash
£98.47k ▼ £-23.33k (-19.16 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£305.05k ▼ £-7.08k (-2.27 %)

REGISTRATION INFO

Company name
WAKE INDUSTRIES LIMITED
Company number
02731576
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Jul 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
wakeindustries.co.uk
Phones
+44 (0)1827 250 165
01827 250 165
Registered Address
LIFFORD HALL LIFFORD LANE,
KINGS NORTON,
BIRMINGHAM,
WEST MIDLANDS,
B30 3JN

ECONOMIC ACTIVITIES

31090
Manufacture of other furniture

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

20 Jul 2016
Confirmation statement made on 15 July 2016 with updates
17 Jun 2016
Termination of appointment of Eric Wilfred Horton as a director on 20 November 2015
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

27 June 2006
Status
Outstanding
Delivered
5 July 2006
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

29 September 1992
Status
Outstanding
Delivered
5 October 1992
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

WAKE INDUSTRIES LIMITED DIRECTORS

Particia Marie Horton

  Acting
Appointed
06 February 2008
Role
Secretary
Address
Leas Cottage, Armetts Lane, Osgathorpe, Loughborough, Leicestershire, LE12 9SP
Name
HORTON, Particia Marie

Beryl Jean Horton

  Acting
Appointed
03 January 2003
Occupation
Director
Role
Director
Age
92
Nationality
British
Address
Snarestone Nurseries, Twycross Road, Snarestone, Swadlincote, Derbyshire, DE12 7BY
Country Of Residence
England
Name
HORTON, Beryl Jean

Martin Roger Horton

  Acting PSC
Appointed
15 July 1992
Occupation
Engineer
Role
Director
Age
66
Nationality
British
Address
Leas Cottage, Armetts Lane, Osgathorpe, Loughborough, LE12 9SP
Country Of Residence
England
Name
HORTON, Martin Roger
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

CCS SECRETARIES LIMITED

  Resigned
Appointed
15 July 1992
Resigned
15 July 1992
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
CCS SECRETARIES LIMITED

Beryl Jean Horton

  Resigned PSC
Appointed
15 July 1992
Resigned
06 February 2008
Occupation
Director
Role
Secretary
Nationality
British
Address
Snarestone Nurseries, Twycross Road, Snarestone, Swadlincote, Derbyshire, DE12 7BY
Name
HORTON, Beryl Jean
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

CCS DIRECTORS LIMITED

  Resigned
Appointed
15 July 1992
Resigned
15 July 1992
Role
Nominee Director
Age
34
Address
120 East Road, London, N1 6AA
Name
CCS DIRECTORS LIMITED

Eric Wilfred Horton

  Resigned PSC
Appointed
15 July 1992
Resigned
20 November 2015
Occupation
Engineer
Role
Director
Age
98
Nationality
British
Address
Snarestone Nurseries, Twycross Road, Snarestone Swadlincote, Derbyshire, DE12 7BY
Country Of Residence
England
Name
HORTON, Eric Wilfred
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


Check The Company
Excellent according to the company’s financial health.