Company NameA.G.Wade  Ltd
DirectorsHelena Habibi and Apple Of My Eye Ltd
Company StatusActive
Company Number04911751
CategoryPrivate Limited Company
Incorporation Date25 September 2003(20 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Helena Habibi
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Saddler Street
Durham
DH1 3NP
Director NameApple Of My Eye Ltd (Corporation)
StatusCurrent
Appointed13 September 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address4 Brandling Park
Newcastle Upon Tyne
NE2 4QA
Director NameMr Alastair Geoffrey Wade
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address26 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Secretary NameDeborah Jane Wade
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPedlars Down
26 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Director NameMrs Kirsty Jane Foster
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(8 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 September 2021)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address2 Towneley Court
Prudhoe
Northumberland
NE42 5FF
Director NameMrs Deborah Jane Wade
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(9 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 September 2021)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address26 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Director NameMr Anthony Howcroft Foster
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(14 years, 2 months after company formation)
Appointment Duration9 months (resigned 21 August 2018)
RoleData Analyst
Country of ResidenceUnited Kingdom
Correspondence Address8 Saddler Street
Durham
DH1 3NP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewadeopticians.com
Telephone01852 295017
Telephone regionKilmelford

Location

Registered AddressUnit 1
Parsons Drive
Ryton
NE40 3RA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardRyton, Crookhill and Stella
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Alastair Geoffrey Wade
49.95%
Ordinary
500 at £1Mrs Deborah Jane Wade
49.95%
Ordinary
1 at £1Kirsty Wade
0.10%
B

Financials

Year2014
Net Worth-£61,252
Cash£3,589
Current Liabilities£213,902

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

15 October 2014Delivered on: 18 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 February 2012Delivered on: 18 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 post house wynd darlington t/no DU5303.
Outstanding
7 December 2010Delivered on: 9 December 2010
Satisfied on: 27 June 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

25 March 2024Total exemption full accounts made up to 30 November 2022 (8 pages)
9 March 2024Compulsory strike-off action has been suspended (1 page)
6 February 2024First Gazette notice for compulsory strike-off (1 page)
8 November 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
30 June 2023Registered office address changed from 8 Saddler Street Durham DH1 3NP to Unit 1 Parsons Drive Ryton NE40 3RA on 30 June 2023 (1 page)
25 May 2023Compulsory strike-off action has been discontinued (1 page)
24 May 2023Total exemption full accounts made up to 30 November 2021 (8 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
11 November 2022Compulsory strike-off action has been discontinued (1 page)
10 November 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
11 October 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
29 September 2021Termination of appointment of Alastair Geoffrey Wade as a director on 13 August 2021 (1 page)
29 September 2021Appointment of Dr Helena Habibi as a director on 13 August 2021 (2 pages)
20 September 2021Notification of Apple of My Eye Ltd as a person with significant control on 12 August 2021 (2 pages)
20 September 2021Termination of appointment of Kirsty Jane Foster as a director on 13 September 2021 (1 page)
20 September 2021Termination of appointment of Deborah Jane Wade as a secretary on 13 September 2021 (1 page)
20 September 2021Cessation of Alastair Geoffrey Wade as a person with significant control on 12 August 2021 (1 page)
20 September 2021Termination of appointment of Deborah Jane Wade as a director on 13 September 2021 (1 page)
20 September 2021Appointment of Apple of My Eye Ltd as a director on 13 September 2021 (2 pages)
20 September 2021Cessation of Deborah Jane Wade as a person with significant control on 12 August 2021 (1 page)
16 September 2021Satisfaction of charge 049117510003 in full (1 page)
7 June 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
25 February 2021Satisfaction of charge 2 in full (1 page)
17 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
9 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
5 October 2020Director's details changed for Mrs Kirsty Jane Foster on 5 October 2020 (2 pages)
26 September 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
23 July 2019Notification of Alastair Geoffrey Wade as a person with significant control on 6 April 2016 (2 pages)
5 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
22 August 2018Termination of appointment of Anthony Howcroft Foster as a director on 21 August 2018 (1 page)
22 January 2018Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
30 November 2017Appointment of Mr Anthony Howcroft Foster as a director on 22 November 2017 (2 pages)
30 November 2017Appointment of Mr Anthony Howcroft Foster as a director on 22 November 2017 (2 pages)
17 October 2017Director's details changed for Mrs Kirsty Jane Foster on 15 October 2017 (2 pages)
17 October 2017Director's details changed for Mrs Kirsty Jane Foster on 15 October 2017 (2 pages)
17 October 2017Director's details changed for Miss Kirsty Jane Wade on 15 October 2017 (3 pages)
17 October 2017Director's details changed for Miss Kirsty Jane Wade on 15 October 2017 (3 pages)
16 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
9 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
8 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,001
(7 pages)
8 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,001
(7 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 October 2014Registration of charge 049117510003, created on 15 October 2014 (45 pages)
18 October 2014Registration of charge 049117510003, created on 15 October 2014 (45 pages)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,001
(7 pages)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,001
(7 pages)
27 June 2014Satisfaction of charge 1 in full (4 pages)
27 June 2014Satisfaction of charge 1 in full (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
29 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,001
(7 pages)
29 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,001
(7 pages)
10 April 2013Appointment of Mrs Deborah Jane Wade as a director (2 pages)
10 April 2013Appointment of Mrs Deborah Jane Wade as a director (2 pages)
27 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 1,002
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 1,002
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 1,002
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
17 October 2012Appointment of Miss Kirsty Jane Wade as a director (2 pages)
17 October 2012Appointment of Miss Kirsty Jane Wade as a director (2 pages)
17 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
16 October 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 1,000
(3 pages)
16 October 2012Appointment of Miss Kirsty Jane Wade as a director (2 pages)
16 October 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 1,000
(3 pages)
16 October 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 1,000
(3 pages)
16 October 2012Appointment of Miss Kirsty Jane Wade as a director (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
14 March 2011Current accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
14 March 2011Current accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
9 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
30 November 2010Director's details changed for Alastair Geoffrey Wade on 25 September 2010 (2 pages)
30 November 2010Director's details changed for Alastair Geoffrey Wade on 25 September 2010 (2 pages)
30 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
5 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 December 2008Return made up to 25/09/08; full list of members (3 pages)
5 December 2008Return made up to 25/09/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
26 August 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
7 November 2007Return made up to 25/09/07; no change of members (6 pages)
7 November 2007Return made up to 25/09/07; no change of members (6 pages)
21 August 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
21 August 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
24 October 2006Return made up to 25/09/06; full list of members (6 pages)
24 October 2006Return made up to 25/09/06; full list of members (6 pages)
18 August 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
18 August 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
29 September 2005Return made up to 25/09/05; full list of members (6 pages)
29 September 2005Return made up to 25/09/05; full list of members (6 pages)
1 August 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
1 August 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
14 February 2005Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
14 February 2005Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
1 October 2004Return made up to 25/09/04; full list of members (6 pages)
1 October 2004Return made up to 25/09/04; full list of members (6 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003Secretary resigned (1 page)
25 September 2003Incorporation (16 pages)
25 September 2003Incorporation (16 pages)