Company NameAbbott Wade Ltd
DirectorsMichael Wade and Craig Abbott
Company StatusActive
Company Number07415392
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMichael Wade
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2010(same day as company formation)
RoleJoiner
Country of ResidenceGreater Manchester
Correspondence Address17 Bunting Mews
Ellenbrook
Worsley
Greater Manchester
M28 7XG
Director NameMr Craig Abbott
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2010(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address37 Barn Lane Barn Lane
Golborne
Warrington
WA3 3NU
Secretary NameJohn Hornby
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address10 College St
St Helens
Merseyside
WA10 1TD

Contact

Websitewww.abbottwade.co.uk
Email address[email protected]
Telephone01744 634442
Telephone regionSt Helens

Location

Registered Address4-5 Ashton Road
Golborne
Warrington
Lancashire
WA3 3UL
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Craig Abbott
50.00%
Ordinary A
1 at £1Michael Wade
50.00%
Ordinary A

Financials

Year2014
Net Worth£80,199
Cash£176,665
Current Liabilities£205,270

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

19 February 2021Delivered on: 25 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 February 2021Delivered on: 18 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

25 February 2021Registration of charge 074153920002, created on 19 February 2021 (30 pages)
18 February 2021Registration of charge 074153920001, created on 17 February 2021 (41 pages)
27 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
30 October 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
27 October 2020Amended total exemption full accounts made up to 31 October 2018 (4 pages)
31 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
2 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
6 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
1 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 January 2017Registered office address changed from Unit 1F Lowton Enterprise Park Newton Road Lowton Warrington WA3 1EZ to Unit 33 Burtonwood Industrial Centre, Phipps Lane Burtonwood Warrington Cheshire WA5 4HX on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Unit 1F Lowton Enterprise Park Newton Road Lowton Warrington WA3 1EZ to Unit 33 Burtonwood Industrial Centre, Phipps Lane Burtonwood Warrington Cheshire WA5 4HX on 5 January 2017 (1 page)
24 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 February 2015Registered office address changed from C/O C/O Hornby & Co Accountants 10 College Street St. Helens Merseyside WA10 1TD to Unit 1F Lowton Enterprise Park Newton Road Lowton Warrington WA3 1EZ on 16 February 2015 (1 page)
16 February 2015Registered office address changed from C/O C/O Hornby & Co Accountants 10 College Street St. Helens Merseyside WA10 1TD to Unit 1F Lowton Enterprise Park Newton Road Lowton Warrington WA3 1EZ on 16 February 2015 (1 page)
12 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
12 November 2014Register inspection address has been changed to Unit 1F Lowton Enterprise Park Newton Road Lowton Warrington WA3 1EZ (1 page)
12 November 2014Director's details changed for Craig Abbott on 10 July 2014 (2 pages)
12 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
12 November 2014Register inspection address has been changed to Unit 1F Lowton Enterprise Park Newton Road Lowton Warrington WA3 1EZ (1 page)
12 November 2014Director's details changed for Craig Abbott on 10 July 2014 (2 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 June 2013Termination of appointment of John Hornby as a secretary (1 page)
12 June 2013Termination of appointment of John Hornby as a secretary (1 page)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
11 November 2011Registered office address changed from C/O Hornby & Co Accountants 10 College Street St. Helens Merseyside WA10 1TD United Kingdom on 11 November 2011 (1 page)
11 November 2011Registered office address changed from C/O Hornby & Co Accountants 10 College Street St. Helens Merseyside WA10 1TD United Kingdom on 11 November 2011 (1 page)
11 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
15 February 2011Registered office address changed from 10 College St St Helens Merseyside WA10 1TD United Kingdom on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 10 College St St Helens Merseyside WA10 1TD United Kingdom on 15 February 2011 (1 page)
21 October 2010Incorporation (24 pages)
21 October 2010Incorporation (24 pages)