WAYDALE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2LG

Company number 02490671
Status Active
Incorporation Date 9 April 1990
Company Type Private Limited Company
Address 6TH FLOOR CARDINAL HOUSE, 20 ST MARY'S PARSONAGE, MANCHESTER, M3 2LG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 8 . The most likely internet sites of WAYDALE LIMITED are www.waydale.co.uk, and www.waydale.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-five years and seven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waydale Limited is a Private Limited Company. The company registration number is 02490671. Waydale Limited has been working since 09 April 1990. The present status of the company is Active. The registered address of Waydale Limited is 6th Floor Cardinal House 20 St Mary S Parsonage Manchester M3 2lg. The company`s financial liabilities are £1478.43k. It is £-1.37k against last year. The cash in hand is £50.08k. It is £49.5k against last year. And the total assets are £1630.92k, which is £-1.37k against last year. HALPERN, Joshua is a Secretary of the company. HALPERN, Joshua is a Director of the company. HALPERN, Samuel is a Director of the company. HOPEFIELD SA is a Director of the company. The company operates in "Other service activities n.e.c.".


waydale Key Finiance

LIABILITIES £1478.43k
-1%
CASH £50.08k
+8609%
TOTAL ASSETS £1630.92k
-1%
All Financial Figures

Current Directors

Secretary

Director
HALPERN, Joshua

67 years old

Director
HALPERN, Samuel

65 years old

Director

Persons With Significant Control

Mr Joshua Halpern
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Samuel Halpern
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

WAYDALE LIMITED Events

04 Apr 2017
Confirmation statement made on 22 March 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 30 April 2016
01 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 8

30 Dec 2015
Total exemption small company accounts made up to 30 April 2015
02 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 8

...
... and 89 more events
03 Aug 1990
Particulars of property mortgage/charge

17 Jul 1990
Particulars of mortgage/charge

09 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jul 1990
Registered office changed on 09/07/90 from: 84 temple chambers temple avenue london EC4Y ohp

09 Apr 1990
Incorporation

WAYDALE LIMITED Charges

29 August 2000
Standard security which was presented for registration in scotland dated 13 september 2000 and
Delivered: 16 September 2000
Status: Outstanding
Persons entitled: Red Square Holding Limited
Description: The area of ground extending to 8,250.2 square metres at…
20 August 1999
Supplemental deed
Delivered: 2 September 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The properties listed below together with all buildings…
20 August 1999
Deed of assignment
Delivered: 2 September 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests and whether…
17 August 1999
Assignation of rents
Delivered: 18 August 1999
Status: Satisfied on 2 March 2002
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interest and whether…
17 August 1999
Assignation of rents
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interest and whether…
16 August 1999
Standard security dated 11TH august 1999 and presented for registration in scotland on 16TH august 1999
Delivered: 1 September 1999
Status: Satisfied on 1 February 2002
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)
Description: Subjects at westhill industrial estate aberdeen. See the…
11 August 1999
Assignment by way of charge
Delivered: 23 August 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests and whether…
11 August 1999
Deed of legal charge
Delivered: 23 August 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The properties listed below together with all buildings and…
11 August 1999
A standard security which was presented for registration in scotland on the 16TH august 1999 and
Delivered: 20 August 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Unit 1 wilkie road uddington t/n LAN92085.
21 May 1997
Legal mortgage
Delivered: 7 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 17 invincible road farnborough hampshire. With the benefit…
19 April 1996
Legal mortgage
Delivered: 23 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at 17 invincible road farnborough hampshire with…
31 January 1996
Legal mortgage
Delivered: 13 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Corner of horton street & woodhouse drive wigan with the…
31 January 1996
Legal mortgage
Delivered: 13 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Corner of king edward street & churchill way macclesfield…
31 January 1996
Legal mortgage
Delivered: 13 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 130 cross street sale with the benefit of all rights…
31 January 1996
Legal mortgage
Delivered: 13 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 256 conway road colwyn bay north wales and the benefit of…
31 January 1996
Legal mortgage
Delivered: 13 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Ashton road & bridge road lancaster with the benefit of all…
31 January 1996
Legal mortgage
Delivered: 13 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 38 mason street liverpool with the benefit of all rights…
6 April 1993
Standard security
Delivered: 19 April 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Block 6, bothwell industrial estate wilkie road uddington.
9 May 1991
Standard security
Delivered: 22 May 1991
Status: Satisfied on 1 February 2002
Persons entitled: Midland Bank PLC
Description: Phases 11 and 111 westhill industrial estate, westhill…
17 April 1991
Legal charge
Delivered: 23 April 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north east and east side of seeds…
18 September 1990
Debenture
Delivered: 19 September 1990
Status: Outstanding
Persons entitled: Joshua Halpern Cindy Halpern Samuel Halpern Gita Halpern And Hopefield Sa
Description: The entry in colum 7 above has this day been amended by the…
7 September 1990
Standard security presented for registration in scotland
Delivered: 17 September 1990
Status: Satisfied on 1 February 2002
Persons entitled: Hopefield S A
Description: Phases ii and iii westhill industrial development, westhill…
7 September 1990
Standard security presented for registration in scotland
Delivered: 17 September 1990
Status: Satisfied on 1 February 2002
Persons entitled: Joshua & Cindy Halpern & Samuel and Gita Halpern
Description: Phases ii and iii westhill industrial development, westhill…
3 August 1990
A registered charge
Delivered: 3 August 1990
Status: Satisfied on 1 February 2002
Persons entitled: Midland Bank PLC
Description: Phases 2 and 3 westhill industrial estate, westhill skene…
5 July 1990
Legal charge
Delivered: 17 July 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on north east and east side of seeds…