About

Registered Number: 04911751
Date of Incorporation: 25/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 8 Saddler Street, Durham, DH1 3NP

 

A.G.Wade Ltd was setup in 2003, it has a status of "Active". The current directors of this business are listed as Wade, Deborah Jane, Foster, Kirsty Jane, Wade, Alastair Geoffrey, Wade, Deborah Jane, Foster, Anthony Howcroft at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Kirsty Jane 01 July 2012 - 1
WADE, Alastair Geoffrey 25 September 2003 - 1
WADE, Deborah Jane 01 March 2013 - 1
FOSTER, Anthony Howcroft 22 November 2017 21 August 2018 1
Secretary Name Appointed Resigned Total Appointments
WADE, Deborah Jane 25 September 2003 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 October 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 20 August 2019
PSC01 - N/A 23 July 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 28 August 2018
TM01 - Termination of appointment of director 22 August 2018
AA01 - Change of accounting reference date 22 January 2018
AP01 - Appointment of director 30 November 2017
CH01 - Change of particulars for director 17 October 2017
CH01 - Change of particulars for director 17 October 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 09 October 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 04 September 2015
AA - Annual Accounts 26 February 2015
MR01 - N/A 18 October 2014
AR01 - Annual Return 03 October 2014
MR04 - N/A 27 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 29 October 2013
AP01 - Appointment of director 10 April 2013
SH01 - Return of Allotment of shares 27 March 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 17 October 2012
AP01 - Appointment of director 17 October 2012
SH01 - Return of Allotment of shares 16 October 2012
AP01 - Appointment of director 16 October 2012
AA - Annual Accounts 27 February 2012
MG01 - Particulars of a mortgage or charge 18 February 2012
AR01 - Annual Return 07 October 2011
AA01 - Change of accounting reference date 14 March 2011
MG01 - Particulars of a mortgage or charge 09 December 2010
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 18 August 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 01 August 2005
225 - Change of Accounting Reference Date 14 February 2005
363s - Annual Return 01 October 2004
288b - Notice of resignation of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 25 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2014 Outstanding

N/A

Mortgage 09 February 2012 Outstanding

N/A

Debenture 07 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.