G.R. WADE & SON LIMITED
EASTWOOD

Hellopages » Derbyshire » Amber Valley » NG16 3RU

Company number 04832109
Status Active
Incorporation Date 14 July 2003
Company Type Private Limited Company
Address WATERSIDE COTTAGE, 2 ANCHOR ROAD, EASTWOOD, NOTTINGHAMSHIRE, NG16 3RU
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of G.R. WADE & SON LIMITED are www.grwadeson.co.uk, and www.g-r-wade-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Bulwell Rail Station is 5.3 miles; to Kirkby in Ashfield Rail Station is 6.5 miles; to Derby Rail Station is 9.1 miles; to Mansfield Woodhouse Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G R Wade Son Limited is a Private Limited Company. The company registration number is 04832109. G R Wade Son Limited has been working since 14 July 2003. The present status of the company is Active. The registered address of G R Wade Son Limited is Waterside Cottage 2 Anchor Road Eastwood Nottinghamshire Ng16 3ru. . WADE, George Richard is a Director of the company. WADE, Mandy Jane is a Director of the company. Secretary GLOVER, Michelle Tracy has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director WADE, George Robin has been resigned. Director WADE, Joan has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
WADE, George Richard
Appointed Date: 14 July 2003
60 years old

Director
WADE, Mandy Jane
Appointed Date: 02 October 2014
58 years old

Resigned Directors

Secretary
GLOVER, Michelle Tracy
Resigned: 31 August 2013
Appointed Date: 14 July 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 July 2003
Appointed Date: 14 July 2003

Director
WADE, George Robin
Resigned: 03 December 2008
Appointed Date: 14 July 2003
88 years old

Director
WADE, Joan
Resigned: 02 October 2014
Appointed Date: 08 January 2009
83 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 July 2003
Appointed Date: 14 July 2003

Persons With Significant Control

Mr George Richard Wade
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

G.R. WADE & SON LIMITED Events

07 Nov 2016
Total exemption small company accounts made up to 31 August 2016
18 Jul 2016
Confirmation statement made on 14 July 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 August 2015
29 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 300

24 Jul 2015
Registered office address changed from 6 Hemingway Close Newthorpe Nottinghamshire NG16 3DJ to Waterside Cottage 2 Anchor Road Eastwood Nottinghamshire NG16 3RU on 24 July 2015
...
... and 50 more events
23 Jul 2003
New secretary appointed
23 Jul 2003
Registered office changed on 23/07/03 from: 12 york place leeds west yorkshire LS1 2DS
23 Jul 2003
Director resigned
23 Jul 2003
Secretary resigned
14 Jul 2003
Incorporation

G.R. WADE & SON LIMITED Charges

18 September 2003
Debenture
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…