Active
Company Information for A.G.WADE LTD
UNIT 1, PARSONS DRIVE, RYTON, NE40 3RA,
|
Company Registration Number
04911751
Private Limited Company
Active |
Company Name | |
---|---|
A.G.WADE LTD | |
Legal Registered Office | |
UNIT 1 PARSONS DRIVE RYTON NE40 3RA Other companies in DH1 | |
Company Number | 04911751 | |
---|---|---|
Company ID Number | 04911751 | |
Date formed | 2003-09-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 23:24:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH JANE WADE |
||
ANTHONY HOWCROFT FOSTER |
||
KIRSTY JANE FOSTER |
||
ALASTAIR GEOFFREY WADE |
||
DEBORAH JANE WADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIZZY BLONDE LIMITED | Director | 2017-10-15 | CURRENT | 2014-11-18 | Active - Proposal to Strike off | |
ASCEND HAIR PRUDHOE LIMITED | Director | 2014-10-06 | CURRENT | 2014-10-06 | Active - Proposal to Strike off | |
WADE OPTOMETRY LIMITED | Director | 2011-08-08 | CURRENT | 2011-08-08 | Active | |
ASCEND HAIR PRUDHOE LIMITED | Director | 2015-04-01 | CURRENT | 2014-10-06 | Active - Proposal to Strike off | |
ASCEND LEARNING LIMITED | Director | 2012-03-02 | CURRENT | 2012-03-02 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 30/06/23 FROM 8 Saddler Street Durham DH1 3NP | ||
Compulsory strike-off action has been discontinued | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR HELENA HABIBI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GEOFFREY WADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY JANE FOSTER | |
PSC07 | CESSATION OF DEBORAH JANE WADE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Apple of My Eye Ltd as a person with significant control on 2021-08-12 | |
AP02 | Appointment of Apple of My Eye Ltd as director on 2021-09-13 | |
TM02 | Termination of appointment of Deborah Jane Wade on 2021-09-13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049117510003 | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Kirsty Jane Foster on 2020-10-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR GEOFFREY WADE | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOWCROFT FOSTER | |
AA01 | Previous accounting period extended from 31/05/17 TO 30/11/17 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY HOWCROFT FOSTER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY JANE FOSTER / 15/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY JANE WADE / 15/10/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/16 STATEMENT OF CAPITAL;GBP 1001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049117510003 | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 25/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH JANE WADE | |
SH01 | 01/03/13 STATEMENT OF CAPITAL GBP 1002 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS KIRSTY JANE WADE | |
AP01 | DIRECTOR APPOINTED MISS KIRSTY JANE WADE | |
SH01 | 01/07/12 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 25/09/11 FULL LIST | |
AA01 | CURREXT FROM 28/02/2011 TO 31/05/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 25/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GEOFFREY WADE / 25/09/2010 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/09 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05 | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-05-31 | £ 413,151 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 415,335 |
Creditors Due After One Year | 2012-05-31 | £ 415,335 |
Creditors Due Within One Year | 2013-05-31 | £ 310,213 |
Creditors Due Within One Year | 2012-05-31 | £ 360,626 |
Creditors Due Within One Year | 2012-05-31 | £ 360,626 |
Creditors Due Within One Year | 2011-05-31 | £ 360,469 |
Provisions For Liabilities Charges | 2013-05-31 | £ 7,025 |
Provisions For Liabilities Charges | 2012-05-31 | £ 4,392 |
Provisions For Liabilities Charges | 2012-05-31 | £ 4,392 |
Provisions For Liabilities Charges | 2011-05-31 | £ 2,607 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.G.WADE LTD
Called Up Share Capital | 2013-05-31 | £ 1,001 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 1,000 |
Called Up Share Capital | 2012-05-31 | £ 1,000 |
Called Up Share Capital | 2011-05-31 | £ 1,000 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 10,497 |
Cash Bank In Hand | 2012-05-31 | £ 10,497 |
Cash Bank In Hand | 2011-05-31 | £ 2,554 |
Current Assets | 2013-05-31 | £ 288,812 |
Current Assets | 2012-05-31 | £ 334,741 |
Current Assets | 2012-05-31 | £ 334,741 |
Current Assets | 2011-05-31 | £ 112,184 |
Debtors | 2013-05-31 | £ 226,812 |
Debtors | 2012-05-31 | £ 281,007 |
Debtors | 2012-05-31 | £ 281,007 |
Debtors | 2011-05-31 | £ 65,761 |
Fixed Assets | 2013-05-31 | £ 503,996 |
Fixed Assets | 2012-05-31 | £ 502,616 |
Fixed Assets | 2012-05-31 | £ 502,616 |
Fixed Assets | 2011-05-31 | £ 322,056 |
Secured Debts | 2013-05-31 | £ 464,025 |
Secured Debts | 2012-05-31 | £ 467,578 |
Secured Debts | 2012-05-31 | £ 467,578 |
Secured Debts | 2011-05-31 | £ 20,266 |
Shareholder Funds | 2013-05-31 | £ 62,419 |
Shareholder Funds | 2012-05-31 | £ 57,004 |
Shareholder Funds | 2012-05-31 | £ 57,004 |
Shareholder Funds | 2011-05-31 | £ 71,164 |
Stocks Inventory | 2013-05-31 | £ 61,047 |
Stocks Inventory | 2012-05-31 | £ 43,237 |
Stocks Inventory | 2012-05-31 | £ 43,237 |
Stocks Inventory | 2011-05-31 | £ 43,869 |
Tangible Fixed Assets | 2013-05-31 | £ 352,914 |
Tangible Fixed Assets | 2012-05-31 | £ 337,729 |
Tangible Fixed Assets | 2012-05-31 | £ 337,729 |
Tangible Fixed Assets | 2011-05-31 | £ 142,916 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as A.G.WADE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |