Stocksfield
NE43 7PY
Director Name | Mr Alexander James Wade |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2011(same day as company formation) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 26 Meadowfield Road Stocksfield NE43 7PY |
Secretary Name | Alexander James Wade |
---|---|
Status | Current |
Appointed | 08 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Meadowfield Road Stocksfield NE43 7PY |
Website | www.wadeopticians.com |
---|---|
Telephone | 01852 295017 |
Telephone region | Kilmelford |
Registered Address | 7 Romangate Middleton St. George Darlington Durham DL2 1FG |
---|
Year | 2012 |
---|---|
Net Worth | -£123,441 |
Cash | £4,996 |
Current Liabilities | £71,955 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
15 February 2021 | Delivered 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 2021 | Delivered on: 5 February 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 September 2011 | Delivered 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 |
17 February 2021 | Registration of charge 077327510003, created on 15 February 2021 (10 pages) |
---|---|
5 February 2021 | Registration of charge 077327510002, created on 4 February 2021 (8 pages) |
25 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
8 September 2020 | Confirmation statement made on 8 August 2020 with updates (5 pages) |
8 September 2020 | Director's details changed for Mr Alexander James Wade on 8 September 2020 (2 pages) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (5 pages) |
30 July 2019 | Cessation of Alexander James Wade as a person with significant control on 6 April 2016 (1 page) |
30 July 2019 | Notification of Alastair Geoffrey Wade as a person with significant control on 6 April 2016 (2 pages) |
30 July 2019 | Notification of Alexander James Wade as a person with significant control on 6 April 2016 (2 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
14 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
9 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
25 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
2 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
4 May 2013 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
4 May 2013 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
19 April 2013 | Current accounting period shortened from 31 August 2012 to 30 November 2011 (1 page) |
19 April 2013 | Current accounting period shortened from 31 August 2012 to 30 November 2011 (1 page) |
17 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 August 2011 | Incorporation (22 pages) |
8 August 2011 | Incorporation (22 pages) |