Company NameR.H. Wade Limited
DirectorsRoger Hedley Wade and Jacqueline Wade
Company StatusActive
Company Number07190477
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Hedley Wade
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleOrthopaedic Surgeon
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMrs Jacqueline Wade
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118a Stockport Road
Marple
Stockport
SK6 6AH
Secretary NameMrs Jacqueline Wade
StatusCurrent
Appointed01 November 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address118a Stockport Road
Marple
Stockport
SK6 6AH
Secretary NameAlison Jane Wade
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfield 350 Telegraph Road
Heswall
Wirral
Cheshire
CH60 6RW
Wales

Location

Registered Address118a Stockport Road
Marple
Stockport
SK6 6AH
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Alison Jane Wade
50.00%
Ordinary
50 at £1Roger Hedley Wade
50.00%
Ordinary

Financials

Year2014
Net Worth£399,705
Cash£81,796
Current Liabilities£96,176

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

6 December 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
17 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
10 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
9 November 2021Appointment of Mrs Jacqueline Wade as a director on 1 November 2021 (2 pages)
9 November 2021Appointment of Mrs Jacqueline Wade as a secretary on 1 November 2021 (2 pages)
22 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 May 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
29 March 2021Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 118a Stockport Road Marple Stockport SK6 6AH on 29 March 2021 (1 page)
2 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
26 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
23 March 2018Notification of Roger Hedley Wade as a person with significant control on 6 April 2016 (2 pages)
23 March 2018Withdrawal of a person with significant control statement on 23 March 2018 (2 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
11 January 2016Director's details changed for Roger Hedley Wade on 16 December 2015 (2 pages)
11 January 2016Director's details changed for Roger Hedley Wade on 16 December 2015 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
3 February 2015Registered office address changed from Briarfield 350 Telegraph Road Heswall Wirral Cheshire CH60 6RW to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Alison Jane Wade as a secretary on 23 January 2015 (2 pages)
3 February 2015Director's details changed for Roger Hedley Wade on 20 January 2015 (3 pages)
3 February 2015Termination of appointment of Alison Jane Wade as a secretary on 23 January 2015 (2 pages)
3 February 2015Director's details changed for Roger Hedley Wade on 20 January 2015 (3 pages)
3 February 2015Registered office address changed from Briarfield 350 Telegraph Road Heswall Wirral Cheshire CH60 6RW to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from Briarfield 350 Telegraph Road Heswall Wirral Cheshire CH60 6RW to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 3 February 2015 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 July 2014Director's details changed for Roger Hedley Wade on 25 June 2014 (3 pages)
15 July 2014Director's details changed for Roger Hedley Wade on 25 June 2014 (3 pages)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Director's details changed for Roger Hedley Wade on 13 November 2012 (3 pages)
13 December 2012Director's details changed for Roger Hedley Wade on 13 November 2012 (3 pages)
13 December 2012Secretary's details changed for Alison Jane Wade on 13 November 2012 (3 pages)
13 December 2012Registered office address changed from 156 Milner Road Wirral Merseyside CH60 2SJ United Kingdom on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from 156 Milner Road Wirral Merseyside CH60 2SJ United Kingdom on 13 December 2012 (2 pages)
13 December 2012Secretary's details changed for Alison Jane Wade on 13 November 2012 (3 pages)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Registered office address changed from 350 Telegraph Road Heswall Wirral Merseyside CH60 6RW United Kingdom on 24 August 2011 (1 page)
24 August 2011Secretary's details changed for Alison Jane Wade on 12 August 2011 (2 pages)
24 August 2011Director's details changed for Roger Hedley Wade on 12 August 2011 (2 pages)
24 August 2011Secretary's details changed for Alison Jane Wade on 12 August 2011 (2 pages)
24 August 2011Registered office address changed from 350 Telegraph Road Heswall Wirral Merseyside CH60 6RW United Kingdom on 24 August 2011 (1 page)
24 August 2011Director's details changed for Roger Hedley Wade on 12 August 2011 (2 pages)
6 May 2011Secretary's details changed for Alison Jane Wade on 1 January 2011 (2 pages)
6 May 2011Director's details changed for Roger Hedley Wade on 1 January 2011 (2 pages)
6 May 2011Secretary's details changed for Alison Jane Wade on 1 January 2011 (2 pages)
6 May 2011Director's details changed for Roger Hedley Wade on 1 January 2011 (2 pages)
6 May 2011Director's details changed for Roger Hedley Wade on 1 January 2011 (2 pages)
6 May 2011Secretary's details changed for Alison Jane Wade on 1 January 2011 (2 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
16 March 2010Incorporation (35 pages)
16 March 2010Incorporation (35 pages)