Aycliffe Village
Darlington
Co. Durham
DL5 6NB
Secretary Name | Mr John Wade |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aycliffe Quarry Aycliffe Village Darlington Co. Durham DL5 6NB |
Director Name | Mr Paul William Monkhouse |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2008(28 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Aycliffe Quarry Aycliffe Village Darlington Co. Durham DL5 6NB |
Director Name | Mr Bruce David Whitley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2008(28 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Aycliffe Quarry Aycliffe Village Darlington Co. Durham DL5 6NB |
Director Name | Albert Wade |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 18 May 2016) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Windmill House Brafferton Darlington County Durham DL1 3NN |
Director Name | Paul Christopher James |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broken Banks Bishop Auckland County Durham DL14 7QN |
Website | www.johnwade.co.uk/ |
---|---|
Telephone | 01325 315521 |
Telephone region | Darlington |
Registered Address | Ashcourt Group Foster Street Hull HU8 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
2k at £1 | John Wade (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,329,803 |
Net Worth | £4,847,398 |
Cash | £840,832 |
Current Liabilities | £2,044,088 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
2 March 1993 | Delivered on: 9 March 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
20 January 1988 | Delivered on: 2 February 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
13 September 1991 | Delivered on: 2 October 1991 Satisfied on: 6 April 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to guarantee dated 20TH septempber 1991 in the sum of thirty thousand pounds in favour of chapelworth insulation limited. Particulars: The sums of £30,000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 09363874 and earmarked or designated by reference to the company. Fully Satisfied |
25 January 2024 | Registration of charge 014801710005, created on 15 January 2024 (36 pages) |
---|---|
6 November 2023 | Confirmation statement made on 25 October 2023 with updates (4 pages) |
25 September 2023 | Registration of charge 014801710004, created on 19 September 2023 (48 pages) |
25 August 2023 | Company name changed john wade (haulage) LIMITED\certificate issued on 25/08/23
|
24 August 2023 | Previous accounting period extended from 31 May 2023 to 31 July 2023 (1 page) |
1 June 2023 | Termination of appointment of Bruce David Whitley as a director on 31 May 2023 (1 page) |
1 June 2023 | Appointment of Mr Kurt James Nicholas Bousfield as a director on 31 May 2023 (2 pages) |
1 June 2023 | Cessation of John Wade as a person with significant control on 31 May 2023 (1 page) |
1 June 2023 | Termination of appointment of John Wade as a director on 31 May 2023 (1 page) |
1 June 2023 | Termination of appointment of John Wade as a secretary on 31 May 2023 (1 page) |
1 June 2023 | Registered office address changed from Aycliffe Quarry Aycliffe Village Darlington Co. Durham DL5 6NB to Ashcourt Group Foster Street Hull HU8 8BT on 1 June 2023 (1 page) |
1 June 2023 | Termination of appointment of Paul William Monkhouse as a director on 31 May 2023 (1 page) |
1 June 2023 | Notification of Ashcourt Group Limited as a person with significant control on 31 May 2023 (2 pages) |
1 June 2023 | Appointment of Mr Leigh Jon Churchill as a director on 31 May 2023 (2 pages) |
28 March 2023 | Satisfaction of charge 3 in full (1 page) |
28 March 2023 | Satisfaction of charge 1 in full (1 page) |
14 November 2022 | Accounts for a small company made up to 31 May 2022 (10 pages) |
27 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
28 October 2021 | Accounts for a small company made up to 31 May 2021 (11 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
4 December 2020 | Accounts for a small company made up to 31 May 2020 (11 pages) |
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
18 September 2020 | Director's details changed for Mr John Wade on 18 September 2020 (2 pages) |
18 September 2020 | Director's details changed for Mr Bruce David Whitley on 18 September 2020 (2 pages) |
18 September 2020 | Secretary's details changed for Mr John Wade on 18 September 2020 (1 page) |
18 September 2020 | Director's details changed for Paul William Monkhouse on 18 September 2020 (2 pages) |
21 November 2019 | Accounts for a small company made up to 31 May 2019 (10 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
8 November 2018 | Full accounts made up to 31 May 2018 (25 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
15 December 2017 | Full accounts made up to 31 May 2017 (23 pages) |
15 December 2017 | Full accounts made up to 31 May 2017 (23 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
9 November 2016 | Full accounts made up to 31 May 2016 (23 pages) |
9 November 2016 | Full accounts made up to 31 May 2016 (23 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
7 June 2016 | Termination of appointment of Albert Wade as a director on 18 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Albert Wade as a director on 18 May 2016 (1 page) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
16 October 2015 | Accounts for a medium company made up to 31 May 2015 (17 pages) |
16 October 2015 | Accounts for a medium company made up to 31 May 2015 (17 pages) |
14 October 2015 | Termination of appointment of Paul Christopher James as a director on 30 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Paul Christopher James as a director on 30 September 2015 (1 page) |
3 November 2014 | Accounts for a medium company made up to 31 May 2014 (16 pages) |
3 November 2014 | Accounts for a medium company made up to 31 May 2014 (16 pages) |
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
1 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
22 October 2013 | Accounts for a medium company made up to 31 May 2013 (14 pages) |
22 October 2013 | Accounts for a medium company made up to 31 May 2013 (14 pages) |
12 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
31 October 2012 | Accounts for a medium company made up to 31 May 2012 (15 pages) |
31 October 2012 | Accounts for a medium company made up to 31 May 2012 (15 pages) |
3 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
2 November 2011 | Accounts for a medium company made up to 31 May 2011 (15 pages) |
2 November 2011 | Accounts for a medium company made up to 31 May 2011 (15 pages) |
6 January 2011 | Accounts for a medium company made up to 31 May 2010 (14 pages) |
6 January 2011 | Accounts for a medium company made up to 31 May 2010 (14 pages) |
11 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Accounts for a medium company made up to 31 May 2009 (17 pages) |
3 February 2010 | Accounts for a medium company made up to 31 May 2009 (17 pages) |
24 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Paul Christopher James on 25 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Paul William Monkhouse on 25 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Paul William Monkhouse on 25 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Bruce David Whitley on 25 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Bruce David Whitley on 25 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr John Wade on 25 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr John Wade on 25 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Paul Christopher James on 25 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Albert Wade on 25 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Albert Wade on 25 October 2009 (2 pages) |
28 November 2008 | Director's change of particulars / albert wade / 22/09/2008 (1 page) |
28 November 2008 | Return made up to 25/10/08; full list of members (7 pages) |
28 November 2008 | Director's change of particulars / albert wade / 22/09/2008 (1 page) |
28 November 2008 | Return made up to 25/10/08; full list of members (7 pages) |
28 October 2008 | Accounts for a medium company made up to 31 May 2008 (19 pages) |
28 October 2008 | Accounts for a medium company made up to 31 May 2008 (19 pages) |
24 June 2008 | Director appointed bruce david whitley (2 pages) |
24 June 2008 | Director appointed paul william monkhouse (2 pages) |
24 June 2008 | Director appointed paul christopher james (1 page) |
24 June 2008 | Director appointed paul christopher james (1 page) |
24 June 2008 | Director appointed paul william monkhouse (2 pages) |
24 June 2008 | Director appointed bruce david whitley (2 pages) |
9 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
9 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
17 October 2007 | Accounts for a medium company made up to 31 May 2007 (19 pages) |
17 October 2007 | Accounts for a medium company made up to 31 May 2007 (19 pages) |
4 December 2006 | Accounts for a medium company made up to 31 May 2006 (19 pages) |
4 December 2006 | Accounts for a medium company made up to 31 May 2006 (19 pages) |
21 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
21 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
21 November 2005 | Accounts for a medium company made up to 31 May 2005 (18 pages) |
21 November 2005 | Accounts for a medium company made up to 31 May 2005 (18 pages) |
14 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
3 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
7 October 2004 | Accounts for a medium company made up to 31 May 2004 (19 pages) |
7 October 2004 | Accounts for a medium company made up to 31 May 2004 (19 pages) |
7 December 2003 | Accounts for a medium company made up to 31 May 2003 (20 pages) |
7 December 2003 | Accounts for a medium company made up to 31 May 2003 (20 pages) |
31 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
31 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
29 October 2002 | Accounts for a medium company made up to 31 May 2002 (17 pages) |
29 October 2002 | Accounts for a medium company made up to 31 May 2002 (17 pages) |
8 November 2001 | Return made up to 25/10/01; full list of members
|
8 November 2001 | Return made up to 25/10/01; full list of members
|
24 October 2001 | Accounts for a medium company made up to 31 May 2001 (17 pages) |
24 October 2001 | Accounts for a medium company made up to 31 May 2001 (17 pages) |
27 October 2000 | Return made up to 25/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 25/10/00; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 31 May 2000 (14 pages) |
24 October 2000 | Full accounts made up to 31 May 2000 (14 pages) |
11 November 1999 | Return made up to 25/10/99; full list of members
|
11 November 1999 | Return made up to 25/10/99; full list of members
|
28 September 1999 | Full accounts made up to 31 May 1999 (15 pages) |
28 September 1999 | Full accounts made up to 31 May 1999 (15 pages) |
24 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
24 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
7 October 1998 | Full accounts made up to 31 May 1998 (15 pages) |
7 October 1998 | Full accounts made up to 31 May 1998 (15 pages) |
18 December 1997 | Full accounts made up to 31 May 1997 (15 pages) |
18 December 1997 | Full accounts made up to 31 May 1997 (15 pages) |
16 December 1997 | Return made up to 25/10/97; full list of members
|
16 December 1997 | Return made up to 25/10/97; full list of members
|
29 May 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
29 May 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
30 October 1996 | Return made up to 25/10/96; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 30 April 1996 (15 pages) |
30 October 1996 | Full accounts made up to 30 April 1996 (15 pages) |
30 October 1996 | Return made up to 25/10/96; full list of members (6 pages) |
24 November 1995 | Return made up to 25/10/95; no change of members (4 pages) |
24 November 1995 | Return made up to 25/10/95; no change of members (4 pages) |
16 October 1995 | Full accounts made up to 30 April 1995 (15 pages) |
16 October 1995 | Full accounts made up to 30 April 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |