Wse Dale Road Limited

General information

Name:

Wse Dale Road Ltd

Office Address:

Barmoor Farm House Barmoor NE61 6LB Morpeth

Number: 09069531

Incorporation date: 2014-06-03

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is based in Morpeth with reg. no. 09069531. The firm was started in the year 2014. The headquarters of the company is situated at Barmoor Farm House Barmoor. The post code for this place is NE61 6LB. It known today as Wse Dale Road Limited, was earlier listed as Wse Banbury Road. The change has taken place in 2015-06-18. The company's declared SIC number is 35110: Production of electricity. Its most recent annual accounts cover the period up to 31st August 2022 and the latest annual confirmation statement was released on 3rd June 2023.

The firm owes its well established position on the market and permanent growth to a team of five directors, namely Alan K., John W., Charlotte B. and 2 other directors have been described below, who have been running it since 2017-08-08. At least one secretary in this firm is a limited company: Graham Secretaries Limited.

Executives who control the firm include: Michael A. owns 1/2 or less of company shares. Alan K. owns 1/2 or less of company shares.

  • Previous company's names
  • Wse Dale Road Limited 2015-06-18
  • Wse Banbury Road Limited 2014-06-03

Financial data based on annual reports

Company staff

Graham Secretaries Limited

Role: Corporate Secretary

Appointed: 01 May 2018

Address: Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY, Scotland

Latest update: 12 February 2024

Alan K.

Role: Director

Appointed: 08 August 2017

Latest update: 12 February 2024

John W.

Role: Director

Appointed: 08 August 2017

Latest update: 12 February 2024

Charlotte B.

Role: Director

Appointed: 08 August 2017

Latest update: 12 February 2024

Michael A.

Role: Director

Appointed: 03 June 2014

Latest update: 12 February 2024

Richard W.

Role: Director

Appointed: 03 June 2014

Latest update: 12 February 2024

People with significant control

Michael A.
Notified on 6 November 2023
Nature of control:
1/2 or less of shares
Alan K.
Notified on 6 November 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 17 June 2024
Confirmation statement last made up date 03 June 2023
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 03 June 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 29 March 2016
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 23 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Officers Persons with significant control
Free Download
On 1st September 2023 director's details were changed (CH01)
filed on: 12th, September 2023
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Hardie Caldwell Llp

Address:

Citypoint 2 25 Tyndrum Street

Post code:

G4 0JY

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
9
Company Age

Similar companies nearby

Closest companies