Company NameWade World Trade Limited
DirectorJustin Frederick Cullen Power
Company StatusActive - Proposal to Strike off
Company Number02643559
CategoryPrivate Limited Company
Incorporation Date6 September 1991(32 years, 7 months ago)
Previous NameFineward Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Justin Frederick Cullen Power
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2002(10 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RolePublishing
Country of ResidenceEngland
Correspondence Address105 Hoe Street
Walthamstow
London
E17 4SA
Secretary NameMr Justin Frederick Cullen Power
NationalityBritish
StatusCurrent
Appointed10 July 2002(10 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address105 Hoe Street
Walthamstow
London
E17 4SA
Director NameMr Peter Jan Van Berckel
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(1 week, 3 days after company formation)
Appointment Duration10 years, 10 months (resigned 10 July 2002)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address156 Burbage Road
Dulwich
London
SE21 7AG
Secretary NameMrs Rosalind Kay Van Berckel
NationalityBritish
StatusResigned
Appointed16 September 1991(1 week, 3 days after company formation)
Appointment Duration10 years, 10 months (resigned 10 July 2002)
RoleHousewife Jp
Correspondence Address156 Burbage Road
Dulwich
London
SE21 7AG
Director NameEarl Of Cottenham Kenelm Charles Everard Digby
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(10 months, 4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 20 October 2000)
RoleLanguage Training
Correspondence AddressPriory Manor
Kingston St Michael
Chippenham
Wiltshire
Director NameClaire Hutchinson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(10 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 November 2008)
RolePublisher
Correspondence Address114 Wheatsheaf Close
London
E14 9UY
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed06 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitewww.wadetrade.com

Location

Registered AddressBowden Hall Bowden Lane
Marple
Stockport
Cheshire
SK6 6ND
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£27,359
Cash£2,778
Current Liabilities£31,754

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

29 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
2 April 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
18 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
8 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 October 2016Registered office address changed from 105 Hoe Street Walthamstow London E17 4SA to Bowden Hall Bowden Lane Marple Stockport Cheshire SK6 6nd on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 105 Hoe Street Walthamstow London E17 4SA to Bowden Hall Bowden Lane Marple Stockport Cheshire SK6 6nd on 20 October 2016 (1 page)
6 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 50,000
(4 pages)
6 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 50,000
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 September 2015Director's details changed for Mr Justin Frederick Cullen Power on 20 August 2015 (2 pages)
19 September 2015Secretary's details changed for Mr Justin Frederick Cullen Power on 20 August 2015 (1 page)
19 September 2015Director's details changed for Mr Justin Frederick Cullen Power on 21 August 2015 (2 pages)
19 September 2015Secretary's details changed for Mr Justin Frederick Cullen Power on 20 August 2015 (1 page)
19 September 2015Director's details changed for Mr Justin Frederick Cullen Power on 20 August 2015 (2 pages)
19 September 2015Director's details changed for Mr Justin Frederick Cullen Power on 21 August 2015 (2 pages)
7 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 50,000
(4 pages)
7 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 50,000
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
(4 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
22 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 March 2009Return made up to 31/01/09; full list of members (3 pages)
3 March 2009Return made up to 31/01/09; full list of members (3 pages)
2 December 2008Appointment terminated director claire hutchinson (1 page)
2 December 2008Appointment terminated director claire hutchinson (1 page)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
3 March 2008Return made up to 31/01/08; full list of members (3 pages)
3 March 2008Return made up to 31/01/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 February 2007Return made up to 31/01/07; full list of members (2 pages)
16 February 2007Return made up to 31/01/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
15 February 2006Return made up to 31/01/06; full list of members (2 pages)
15 February 2006Return made up to 31/01/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 September 2005Return made up to 06/09/05; full list of members (2 pages)
29 September 2005Return made up to 06/09/05; full list of members (2 pages)
15 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
11 October 2004Return made up to 06/09/04; full list of members (7 pages)
11 October 2004Return made up to 06/09/04; full list of members (7 pages)
10 May 2004Accounts for a small company made up to 31 January 2003 (6 pages)
10 May 2004Accounts for a small company made up to 31 January 2003 (6 pages)
28 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
28 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
21 September 2003Return made up to 06/09/03; full list of members (7 pages)
21 September 2003Return made up to 06/09/03; full list of members (7 pages)
9 June 2003Director's particulars changed (1 page)
9 June 2003Director's particulars changed (1 page)
12 November 2002Return made up to 06/09/02; full list of members (7 pages)
12 November 2002Return made up to 06/09/02; full list of members (7 pages)
15 October 2002Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
15 October 2002Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
18 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
18 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: 67 westow street london SE19 3RW (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Registered office changed on 16/07/02 from: 67 westow street london SE19 3RW (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Secretary resigned (1 page)
18 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
18 September 2000Return made up to 06/09/00; full list of members (6 pages)
18 September 2000Return made up to 06/09/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 September 1999Return made up to 06/09/99; full list of members (6 pages)
2 September 1999Return made up to 06/09/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
13 March 1999Registered office changed on 13/03/99 from: thornton springer 635 old kent road london SE15 1JU (1 page)
13 March 1999Registered office changed on 13/03/99 from: thornton springer 635 old kent road london SE15 1JU (1 page)
11 September 1998Return made up to 06/09/98; no change of members (5 pages)
11 September 1998Return made up to 06/09/98; no change of members (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 September 1996Return made up to 06/09/96; full list of members (7 pages)
16 September 1996Return made up to 06/09/96; full list of members (7 pages)
14 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 August 1996Ad 01/08/96--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
14 August 1996Ad 01/08/96--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
14 August 1996£ nc 10000/100000 31/07/96 (1 page)
14 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 August 1996£ nc 10000/100000 31/07/96 (1 page)
11 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 September 1995Return made up to 06/09/95; no change of members (6 pages)
4 September 1995Return made up to 06/09/95; no change of members (6 pages)
19 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
19 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
8 September 1993Return made up to 06/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1993Return made up to 06/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)