Waydale Limited SALFORD


Waydale started in year 1990 as Private Limited Company with registration number 02490671. The Waydale company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Salford at 1st Floor Cloister House Riverside. Postal code: M3 5FS.

The company has 2 directors, namely Samuel H., Joshua H.. Of them, Samuel H., Joshua H. have been with the company the longest, being appointed on 1 May 1991. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Waydale Limited Address / Contact

Office Address 1st Floor Cloister House Riverside
Office Address2 New Bailey Street
Town Salford
Post code M3 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02490671
Date of Incorporation Mon, 9th Apr 1990
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Joshua H.

Position: Secretary

Resigned:

Samuel H.

Position: Director

Appointed: 01 May 1991

Joshua H.

Position: Director

Appointed: 01 May 1991

Hopefield Sa

Position: Corporate Director

Appointed: 01 May 1991

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Joshua H. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Samuel H. This PSC has significiant influence or control over the company,.

Joshua H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Samuel H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 479 8951 478 529       
Balance Sheet
Cash Bank On Hand 50 07943 21310 5961803320 135268323
Current Assets1 632 2881 630 9221 629 5561 628 1891 628 3831 625 0761 625 1711 739 5341 737 879
Debtors1 631 7131 580 8431 586 3431 617 5931 628 2031 625 0431 605 0361 739 2661 737 556
Other Debtors 1 303 3431 303 3431 303 3431 303 6031 299 8431 300 1361 299 8431 298 633
Cash Bank In Hand57550 079       
Reserves/Capital
Called Up Share Capital88       
Profit Loss Account Reserve1 479 8871 478 521       
Shareholder Funds1 479 8951 478 529       
Other
Amounts Owed By Related Parties 277 500283 000314 250324 600325 200304 900439 423438 923
Creditors 152 493152 493152 493154 047152 537154 319270 210270 280
Investments Fixed Assets100100100100100100100100100
Investments In Group Undertakings Participating Interests    100100100100100
Net Assets Liabilities Subsidiaries    1 210 302    
Net Current Assets Liabilities1 479 7951 478 4291 477 0631 475 6961 474 3361 472 5391 470 8521 469 3241 467 599
Number Shares Issued Fully Paid  44     
Other Creditors 152 487152 487152 487152 487152 537152 561268 508268 540
Par Value Share 111     
Percentage Class Share Held In Subsidiary    100    
Profit Loss Subsidiaries    30 074    
Total Assets Less Current Liabilities1 479 8951 478 5291 477 1631 475 7961 474 4361 472 6391 470 9521 469 4241 467 699
Trade Creditors Trade Payables 6661 560 1 7581 7021 740
Creditors Due Within One Year152 493152 493       
Number Shares Allotted 4       
Percentage Subsidiary Held 100       
Share Capital Allotted Called Up Paid44       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 18th, December 2023
Free Download (7 pages)

Company search