WAYDUKE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 2EF

Company number 01919296
Status Active
Incorporation Date 5 June 1985
Company Type Private Limited Company
Address UNIT 4C AIRPORT IND EST, KENTON, NEWCASTLE UPON TYNE, NE3 2EF
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of WAYDUKE LIMITED are www.wayduke.co.uk, and www.wayduke.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Wayduke Limited is a Private Limited Company. The company registration number is 01919296. Wayduke Limited has been working since 05 June 1985. The present status of the company is Active. The registered address of Wayduke Limited is Unit 4c Airport Ind Est Kenton Newcastle Upon Tyne Ne3 2ef. The company`s financial liabilities are £18.46k. It is £10.03k against last year. The cash in hand is £19.72k. It is £13.85k against last year. And the total assets are £34.46k, which is £20.91k against last year. STANGER LEATHES, Hilary Jane is a Secretary of the company. STANGER-LEATHES, Gordon Hugh is a Director of the company. Secretary STANGER-LEATHES, Gordon Hugh has been resigned. Director HEAL, Gary James has been resigned. Director SCOTT, Dennis has been resigned. Director STANGER LEATHES, Hilary Jane has been resigned. Director STANGER-LEATHES, Gordon Hugh has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


wayduke Key Finiance

LIABILITIES £18.46k
+118%
CASH £19.72k
+235%
TOTAL ASSETS £34.46k
+154%
All Financial Figures

Current Directors

Secretary
STANGER LEATHES, Hilary Jane
Appointed Date: 01 September 2004

Director
STANGER-LEATHES, Gordon Hugh
Appointed Date: 30 September 2008
73 years old

Resigned Directors

Secretary
STANGER-LEATHES, Gordon Hugh
Resigned: 04 September 2004

Director
HEAL, Gary James
Resigned: 31 March 1997
67 years old

Director
SCOTT, Dennis
Resigned: 17 October 2012
78 years old

Director
STANGER LEATHES, Hilary Jane
Resigned: 30 September 2008
Appointed Date: 01 September 2004
65 years old

Director
STANGER-LEATHES, Gordon Hugh
Resigned: 04 September 2004
73 years old

Persons With Significant Control

Mr Gordon Hugh Stanger-Leathes
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WAYDUKE LIMITED Events

04 Jan 2017
Confirmation statement made on 22 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100

...
... and 70 more events
07 Jun 1988
Return made up to 31/12/86; full list of members

07 Jun 1988
Return made up to 31/12/86; full list of members

19 Feb 1988
Accounts for a small company made up to 31 March 1986

17 Nov 1986
Particulars of mortgage/charge

08 Sep 1986
Particulars of mortgage/charge

WAYDUKE LIMITED Charges

5 November 1986
Legal charge
Delivered: 17 November 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings lying to the north of frankland lane…
18 August 1986
Guarantee & debenture
Delivered: 8 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 1986
Legal charge
Delivered: 30 January 1986
Status: Outstanding
Persons entitled: The County Council of Durham.
Description: All that piece or parcel of land and buildings erected…