Company NameWade Optometry Limited
DirectorsAlastair Geoffrey Wade and Alexander James Wade
Company StatusActive
Company Number07732751
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Alastair Geoffrey Wade
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address26 Meadowfield Road
Stocksfield
NE43 7PY
Director NameMr Alexander James Wade
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address26 Meadowfield Road
Stocksfield
NE43 7PY
Secretary NameAlexander James Wade
StatusCurrent
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address26 Meadowfield Road
Stocksfield
NE43 7PY

Contact

Websitewww.wadeopticians.com
Telephone01852 295017
Telephone regionKilmelford

Location

Registered Address7 Romangate
Middleton St. George
Darlington
Durham
DL2 1FG

Financials

Year2012
Net Worth-£123,441
Cash£4,996
Current Liabilities£71,955

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

15 February 2021Delivered on: 17 February 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 26 post house, wynd, darlington, DL3 7LP.
Outstanding
4 February 2021Delivered on: 5 February 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 September 2011Delivered on: 28 September 2011
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

17 February 2021Registration of charge 077327510003, created on 15 February 2021 (10 pages)
5 February 2021Registration of charge 077327510002, created on 4 February 2021 (8 pages)
25 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
8 September 2020Confirmation statement made on 8 August 2020 with updates (5 pages)
8 September 2020Director's details changed for Mr Alexander James Wade on 8 September 2020 (2 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
30 July 2019Cessation of Alexander James Wade as a person with significant control on 6 April 2016 (1 page)
30 July 2019Notification of Alastair Geoffrey Wade as a person with significant control on 6 April 2016 (2 pages)
30 July 2019Notification of Alexander James Wade as a person with significant control on 6 April 2016 (2 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
14 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
9 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
23 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(5 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(5 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(5 pages)
25 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(5 pages)
25 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(5 pages)
25 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
4 May 2013Accounts for a dormant company made up to 30 November 2011 (2 pages)
4 May 2013Accounts for a dormant company made up to 30 November 2011 (2 pages)
19 April 2013Current accounting period shortened from 31 August 2012 to 30 November 2011 (1 page)
19 April 2013Current accounting period shortened from 31 August 2012 to 30 November 2011 (1 page)
17 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 August 2011Incorporation (22 pages)
8 August 2011Incorporation (22 pages)