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
-
Check the company
-
UK
-
Birmingham
- Company name
- WAKE INDUSTRIES LIMITED
- Company number
- 02731576
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Jul 1992
Age - 33 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
- 93
- 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
- 68
- 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
- 35
- 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
- 99
- 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.