Company NameDavid Wade Fine Art Limited
DirectorDavid George Wade
Company StatusActive
Company Number04418341
CategoryPrivate Limited Company
Incorporation Date16 April 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDavid George Wade
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2002(same day as company formation)
RoleFine Art Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House 15/17 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Secretary NameMr Timothy Benjamin Yates
StatusCurrent
Appointed23 June 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressStuart House 15/17 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Secretary NameAllan Anthony Reeves
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleAccountant
Correspondence Address14 Ridge Avenue
Winchmore Hill
London
N21 2AJ
Secretary NamePatricia Chorlton Prichard Durrant
NationalityBritish
StatusResigned
Appointed02 July 2002(2 months, 2 weeks after company formation)
Appointment Duration18 years, 12 months (resigned 23 June 2021)
RoleCompany Director
Correspondence AddressStuart House 15/17 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.wadeart.co.uk
Telephone01765 698612
Telephone regionRipon

Location

Registered AddressStuart House
15-17 North Park Road
Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Wade (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£902
Cash£37,381
Current Liabilities£85,193

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Filing History

9 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
21 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
7 May 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
14 August 2018Director's details changed for David George Wade on 9 August 2018 (2 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
14 November 2017Secretary's details changed for Patricia Chorlton Prichard Durrant on 14 November 2017 (1 page)
14 November 2017Secretary's details changed for Patricia Chorlton Prichard Durrant on 14 November 2017 (1 page)
19 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
24 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
24 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 July 2012Director's details changed for David George Wade on 9 July 2012 (2 pages)
10 July 2012Director's details changed for David George Wade on 9 July 2012 (2 pages)
10 July 2012Director's details changed for David George Wade on 9 July 2012 (2 pages)
2 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 September 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 99
(3 pages)
16 September 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 99
(3 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
19 May 2009Return made up to 16/04/09; full list of members (3 pages)
19 May 2009Return made up to 16/04/09; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 May 2008Return made up to 16/04/08; full list of members (3 pages)
6 May 2008Return made up to 16/04/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 July 2007Return made up to 16/04/07; full list of members (2 pages)
3 July 2007Return made up to 16/04/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 May 2006Return made up to 16/04/06; full list of members (2 pages)
11 May 2006Return made up to 16/04/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
18 April 2005Return made up to 16/04/05; full list of members (2 pages)
18 April 2005Return made up to 16/04/05; full list of members (2 pages)
30 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 April 2004Return made up to 16/04/04; full list of members (6 pages)
14 April 2004Return made up to 16/04/04; full list of members (6 pages)
11 March 2004Director's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
23 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 April 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002Secretary resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: c/o accounts bureau 1 heathcock court 415 the strand london WC2R 0NT (1 page)
8 May 2002Registered office changed on 08/05/02 from: c/o accounts bureau 1 heathcock court 415 the strand london WC2R 0NT (1 page)
16 April 2002Incorporation (17 pages)
16 April 2002Incorporation (17 pages)