About

Registered Number: 03732115
Date of Incorporation: 12/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: C/O WADE CERAMICS LTD, 5 Bessemer Drive, Etruria, Stoke-On-Trent, Staffordshire, ST1 5GR

 

Wade Allied Holdings Ltd was setup in 1999, it has a status of "Active". We do not know the number of employees at this business. Connor, Rosalind Jane is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CONNOR, Rosalind Jane 20 April 1999 29 April 1999 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 04 April 2018
PSC01 - N/A 04 April 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 27 March 2015
MR04 - N/A 24 March 2015
MR04 - N/A 24 March 2015
MR04 - N/A 24 March 2015
MR04 - N/A 24 March 2015
MR04 - N/A 24 March 2015
MR04 - N/A 24 March 2015
RESOLUTIONS - N/A 20 March 2015
MR01 - N/A 04 February 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 20 March 2013
AD01 - Change of registered office address 20 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 24 March 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 01 April 2010
AD01 - Change of registered office address 01 April 2010
AA - Annual Accounts 31 October 2009
395 - Particulars of a mortgage or charge 24 September 2009
363a - Annual Return 03 April 2009
395 - Particulars of a mortgage or charge 09 September 2008
395 - Particulars of a mortgage or charge 09 September 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 08 May 2008
AAMD - Amended Accounts 12 October 2007
AA - Annual Accounts 26 September 2007
363s - Annual Return 16 May 2007
287 - Change in situation or address of Registered Office 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2006
395 - Particulars of a mortgage or charge 13 October 2006
395 - Particulars of a mortgage or charge 13 October 2006
395 - Particulars of a mortgage or charge 07 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
AA - Annual Accounts 13 June 2006
RESOLUTIONS - N/A 16 May 2006
RESOLUTIONS - N/A 16 May 2006
RESOLUTIONS - N/A 16 May 2006
363s - Annual Return 16 May 2006
RESOLUTIONS - N/A 16 May 2006
395 - Particulars of a mortgage or charge 21 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 21 April 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 03 February 2004
RESOLUTIONS - N/A 10 November 2003
RESOLUTIONS - N/A 10 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2003
RESOLUTIONS - N/A 17 October 2003
169 - Return by a company purchasing its own shares 17 October 2003
MEM/ARTS - N/A 17 October 2003
RESOLUTIONS - N/A 26 September 2003
RESOLUTIONS - N/A 26 September 2003
RESOLUTIONS - N/A 26 September 2003
RESOLUTIONS - N/A 26 September 2003
169 - Return by a company purchasing its own shares 25 September 2003
395 - Particulars of a mortgage or charge 24 September 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 16 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 11 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
MEM/ARTS - N/A 29 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 18 October 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
363s - Annual Return 30 May 2000
395 - Particulars of a mortgage or charge 10 June 1999
395 - Particulars of a mortgage or charge 08 June 1999
395 - Particulars of a mortgage or charge 05 June 1999
CERTNM - Change of name certificate 03 June 1999
RESOLUTIONS - N/A 02 June 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 June 1999
RESOLUTIONS - N/A 25 May 1999
RESOLUTIONS - N/A 25 May 1999
RESOLUTIONS - N/A 25 May 1999
RESOLUTIONS - N/A 25 May 1999
287 - Change in situation or address of Registered Office 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1999
225 - Change of Accounting Reference Date 09 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
287 - Change in situation or address of Registered Office 23 April 1999
NEWINC - New incorporation documents 12 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2015 Outstanding

N/A

Legal charge 11 February 2011 Outstanding

N/A

Debenture 23 September 2009 Fully Satisfied

N/A

Legal charge 04 September 2008 Fully Satisfied

N/A

Mortgage 04 September 2008 Fully Satisfied

N/A

Debenture 02 October 2006 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 02 October 2006 Fully Satisfied

N/A

All asset debenture 02 October 2006 Fully Satisfied

N/A

Fixed and floating security agreement 11 April 2006 Fully Satisfied

N/A

Debenture 17 September 2003 Fully Satisfied

N/A

Assignment of insurance policy 20 May 1999 Fully Satisfied

N/A

Composite guarantee and debenture 20 May 1999 Fully Satisfied

N/A

Composite guarantee and debenture 20 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.