About

Registered Number: 05584761
Date of Incorporation: 06/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 10 Moorside Road, Heaton Moor, Stockport, Cheshire, SK4 4DT

 

Julian Wadden & Co Ltd was registered on 06 October 2005 with its registered office in Stockport, Cheshire, it has a status of "Active". There are 2 directors listed for Julian Wadden & Co Ltd. Currently we aren't aware of the number of employees at the Julian Wadden & Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDDOW, Matthew Joel 13 May 2006 29 November 2006 1
Secretary Name Appointed Resigned Total Appointments
WADDEN, Julian 13 May 2006 29 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
RESOLUTIONS - N/A 13 March 2020
SH08 - Notice of name or other designation of class of shares 13 March 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 08 October 2018
PSC04 - N/A 17 July 2018
PSC04 - N/A 17 July 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 27 April 2016
MR01 - N/A 04 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 December 2015
RESOLUTIONS - N/A 20 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 20 November 2015
SH01 - Return of Allotment of shares 20 November 2015
CC04 - Statement of companies objects 20 November 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 17 August 2015
AD01 - Change of registered office address 12 February 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 30 September 2014
MR04 - N/A 09 January 2014
MR01 - N/A 08 January 2014
TM02 - Termination of appointment of secretary 19 December 2013
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 19 September 2013
AD01 - Change of registered office address 03 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 21 September 2012
AR01 - Annual Return 04 November 2011
CH01 - Change of particulars for director 04 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AD01 - Change of registered office address 29 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 22 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
363s - Annual Return 01 December 2006
287 - Change in situation or address of Registered Office 01 December 2006
225 - Change of Accounting Reference Date 01 December 2006
395 - Particulars of a mortgage or charge 08 November 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
CERTNM - Change of name certificate 30 May 2006
NEWINC - New incorporation documents 06 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2016 Outstanding

N/A

A registered charge 07 January 2014 Outstanding

N/A

Debenture 06 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.