You are here: bizstats.co.uk > a-z index > W list > WS list

Wse Dale Road Limited MORPETH


Founded in 2014, Wse Dale Road, classified under reg no. 09069531 is an active company. Currently registered at Barmoor Farm House NE61 6LB, Morpeth the company has been in the business for ten years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022. Since 18th June 2015 Wse Dale Road Limited is no longer carrying the name Wse Banbury Road.

The firm has 5 directors, namely Alan K., John W. and Charlotte B. and others. Of them, Michael A., Richard W. have been with the company the longest, being appointed on 3 June 2014 and Alan K. and John W. and Charlotte B. have been with the company for the least time - from 8 August 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Susan M. who worked with the the firm until 1 May 2018.

Wse Dale Road Limited Address / Contact

Office Address Barmoor Farm House
Office Address2 Barmoor
Town Morpeth
Post code NE61 6LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09069531
Date of Incorporation Tue, 3rd Jun 2014
Industry Production of electricity
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Graham Secretaries Limited

Position: Corporate Secretary

Appointed: 01 May 2018

Alan K.

Position: Director

Appointed: 08 August 2017

John W.

Position: Director

Appointed: 08 August 2017

Charlotte B.

Position: Director

Appointed: 08 August 2017

Michael A.

Position: Director

Appointed: 03 June 2014

Richard W.

Position: Director

Appointed: 03 June 2014

John W.

Position: Director

Appointed: 08 August 2017

Resigned: 31 August 2023

Ronald O.

Position: Director

Appointed: 08 August 2017

Resigned: 31 August 2023

Susan M.

Position: Secretary

Appointed: 03 June 2014

Resigned: 01 May 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Michael A. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Alan K. This PSC owns 25-50% shares.

Michael A.

Notified on 6 November 2023
Nature of control: 25-50% shares

Alan K.

Notified on 6 November 2023
Nature of control: 25-50% shares

Company previous names

Wse Banbury Road June 18, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-31
Net Worth-314-598
Balance Sheet
Property Plant Equipment 29 986
Tangible Fixed Assets20 50329 986
Reserves/Capital
Called Up Share Capital11
Profit Loss Account Reserve-315-599
Shareholder Funds-314-598
Other
Average Number Employees During Period 7
Creditors 30 584
Creditors Due Within One Year20 81730 584
Disposals Property Plant Equipment  
Net Current Assets Liabilities-20 817-30 584
Nominal Value Shares Issued Specific Share Issue  
Number Shares Allotted11
Number Shares Issued But Not Fully Paid  
Number Shares Issued Specific Share Issue  
Other Creditors 30 584
Par Value Share11
Property Plant Equipment Gross Cost 29 986
Tangible Fixed Assets Cost Or Valuation20 50329 986
Total Assets Less Current Liabilities-314-598
Value Shares Allotted11

Company filings

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

Company search

Advertisements