DAVID WADE LIMITED

Register to unlock more data on OkredoRegister

DAVID WADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01127663

Incorporation date

09/08/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Bank, Beaufort Street, Crickhowell NP8 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1986)
dot icon10/03/2026
Appointment of Mrs Carol Ceridwen Wade as a secretary on 2026-03-09
dot icon01/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-20 with updates
dot icon29/04/2024
Cancellation of shares. Statement of capital on 2024-03-22
dot icon29/04/2024
Purchase of own shares.
dot icon18/04/2024
Resolutions
dot icon04/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-20 with updates
dot icon05/07/2021
Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to The Old Bank Beaufort Street Crickhowell NP8 1AD on 2021-07-05
dot icon10/08/2020
Micro company accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon20/06/2017
Registered office address changed from Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 2017-06-20
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon25/06/2015
Registered office address changed from C/O Avanti Tax Accountants Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ to Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 2015-06-25
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon23/06/2014
Director's details changed for Mr David John Wade on 2013-12-21
dot icon17/12/2013
Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England on 2013-12-17
dot icon15/10/2013
Termination of appointment of Janet Wade as a director
dot icon01/10/2013
Registered office address changed from Bay House 20-22 Market Place Saxmundham Suffolk IP17 1AG United Kingdom on 2013-10-01
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon24/06/2013
Register inspection address has been changed from Lodge House the Street Hacheston Woodbridge Suffolk IP13 0DL United Kingdom
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon12/07/2011
Register(s) moved to registered inspection location
dot icon12/07/2011
Director's details changed for Janet Wade on 2011-06-19
dot icon12/07/2011
Register inspection address has been changed
dot icon09/05/2011
Registered office address changed from Lodge House Hacheston Woodbridge Suffolk IP13 0DL on 2011-05-09
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2008-12-31
dot icon25/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 12
dot icon12/03/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 10
dot icon22/02/2010
Termination of appointment of Rachel Marsh as a secretary
dot icon21/08/2009
Return made up to 20/06/09; full list of members
dot icon29/10/2008
Accounts for a small company made up to 2007-12-31
dot icon18/08/2008
Return made up to 20/06/08; full list of members
dot icon21/10/2007
Accounts for a small company made up to 2006-12-31
dot icon21/09/2007
Return made up to 20/06/07; no change of members
dot icon25/10/2006
Accounts for a small company made up to 2005-12-31
dot icon26/06/2006
Return made up to 20/06/06; full list of members
dot icon23/05/2006
New secretary appointed
dot icon14/03/2006
Secretary resigned
dot icon22/11/2005
Declaration of satisfaction of mortgage/charge
dot icon22/11/2005
Declaration of satisfaction of mortgage/charge
dot icon22/11/2005
Declaration of satisfaction of mortgage/charge
dot icon22/11/2005
Declaration of satisfaction of mortgage/charge
dot icon22/11/2005
Declaration of satisfaction of mortgage/charge
dot icon22/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/09/2005
Accounts for a small company made up to 2004-12-31
dot icon02/08/2005
Return made up to 20/06/05; full list of members
dot icon15/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/07/2004
Return made up to 20/06/04; full list of members
dot icon20/10/2003
Return made up to 20/06/03; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/03/2003
Declaration of satisfaction of mortgage/charge
dot icon06/03/2003
Declaration of satisfaction of mortgage/charge
dot icon06/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/07/2002
Return made up to 20/06/02; full list of members
dot icon25/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon31/07/2001
Return made up to 20/06/01; full list of members
dot icon19/07/2001
Particulars of mortgage/charge
dot icon05/01/2001
Particulars of mortgage/charge
dot icon18/09/2000
Accounts for a small company made up to 1999-12-31
dot icon12/07/2000
Return made up to 20/06/00; full list of members
dot icon21/06/2000
Particulars of mortgage/charge
dot icon14/09/1999
Return made up to 20/06/99; full list of members
dot icon06/09/1999
Accounts for a small company made up to 1998-12-31
dot icon06/10/1998
Accounts for a small company made up to 1997-12-31
dot icon21/09/1998
New director appointed
dot icon21/09/1998
Return made up to 20/06/98; no change of members
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon08/09/1997
Return made up to 20/06/97; no change of members
dot icon06/02/1997
Return made up to 20/06/96; full list of members
dot icon07/12/1996
Particulars of mortgage/charge
dot icon13/11/1996
Director resigned
dot icon13/11/1996
New secretary appointed
dot icon12/11/1996
Particulars of mortgage/charge
dot icon25/10/1996
Accounts for a small company made up to 1995-12-31
dot icon02/03/1996
Resolutions
dot icon31/01/1996
Memorandum and Articles of Association
dot icon24/01/1996
Resolutions
dot icon11/10/1995
Full accounts made up to 1994-12-31
dot icon09/08/1995
Particulars of mortgage/charge
dot icon26/06/1995
Return made up to 20/06/95; no change of members
dot icon03/05/1995
Registered office changed on 03/05/95 from: hamilton house cambridge road felixstone suffolk 1P11 7EU
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Return made up to 29/06/94; no change of members
dot icon06/05/1994
Accounts for a small company made up to 1993-12-31
dot icon08/07/1993
Return made up to 29/06/93; full list of members
dot icon07/06/1993
Accounts for a small company made up to 1992-12-31
dot icon07/04/1993
Director resigned;new director appointed
dot icon20/10/1992
Accounts for a small company made up to 1991-12-31
dot icon15/07/1992
Return made up to 29/06/92; no change of members
dot icon24/04/1992
Declaration of satisfaction of mortgage/charge
dot icon24/04/1992
Declaration of satisfaction of mortgage/charge
dot icon07/01/1992
Particulars of mortgage/charge
dot icon08/07/1991
Return made up to 29/06/91; no change of members
dot icon27/06/1991
Accounts for a small company made up to 1990-12-31
dot icon27/06/1990
Accounts for a small company made up to 1989-12-31
dot icon27/06/1990
Return made up to 29/06/90; full list of members
dot icon12/01/1990
New director appointed
dot icon14/09/1989
Full accounts made up to 1988-12-31
dot icon14/09/1989
Return made up to 21/08/89; full list of members
dot icon08/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon10/10/1988
Accounts for a small company made up to 1987-12-31
dot icon14/09/1988
Return made up to 14/08/88; full list of members
dot icon04/11/1987
Accounts for a small company made up to 1986-12-31
dot icon04/11/1987
Return made up to 14/10/87; full list of members
dot icon30/03/1987
New director appointed
dot icon26/06/1986
Accounts for a small company made up to 1985-12-31
dot icon26/06/1986
Return made up to 24/06/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+162.54 % *

* during past year

Cash in Bank

£62,192.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.73K
-
0.00
23.69K
-
2022
1
7.75K
-
0.00
62.19K
-
2022
1
7.75K
-
0.00
62.19K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

7.75K £Ascended183.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.19K £Ascended162.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wade, Carol Ceridwen
Secretary
09/03/2026 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAVID WADE LIMITED

DAVID WADE LIMITED is an(a) Active company incorporated on 09/08/1973 with the registered office located at The Old Bank, Beaufort Street, Crickhowell NP8 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID WADE LIMITED?

toggle

DAVID WADE LIMITED is currently Active. It was registered on 09/08/1973 .

Where is DAVID WADE LIMITED located?

toggle

DAVID WADE LIMITED is registered at The Old Bank, Beaufort Street, Crickhowell NP8 1AD.

What does DAVID WADE LIMITED do?

toggle

DAVID WADE LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

How many employees does DAVID WADE LIMITED have?

toggle

DAVID WADE LIMITED had 1 employees in 2022.

What is the latest filing for DAVID WADE LIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of Mrs Carol Ceridwen Wade as a secretary on 2026-03-09.