Company NameW.C.Shade & Sons Limited
DirectorsBrian Shade and Mark Robert Shade
Company StatusActive
Company Number00563576
CategoryPrivate Limited Company
Incorporation Date27 March 1956(68 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Brian Shade
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(35 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleBuilder & Decorator
Country of ResidenceEngland
Correspondence Address35 Shirley Gardens
Barking
Essex
IG11 9UZ
Director NameMark Robert Shade
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1996(40 years, 6 months after company formation)
Appointment Duration27 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address18 Great Cullings
Rush Green
Romford
Essex
RM7 0YL
Secretary NameMr Brian Shade
NationalityBritish
StatusCurrent
Appointed28 July 1999(43 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Shirley Gardens
Barking
Essex
IG11 9UZ
Director NameMr Michael James Shade
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(35 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 October 1992)
RoleCompany Director
Correspondence Address37 Beccles Drive
Barking
Essex
IG11 9HX
Secretary NameMr Michael James Shade
NationalityBritish
StatusResigned
Appointed14 September 1991(35 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 October 1992)
RoleCompany Director
Correspondence Address37 Beccles Drive
Barking
Essex
IG11 9HX
Director NameMrs Ann Shade
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(36 years, 6 months after company formation)
Appointment Duration4 years (resigned 11 October 1996)
RoleCompany Director
Correspondence Address37 Beccles Drive
Barking
Essex
IG11 9HX
Secretary NameMrs Ann Shade
NationalityBritish
StatusResigned
Appointed11 October 1992(36 years, 6 months after company formation)
Appointment Duration4 years (resigned 11 October 1996)
RoleCompany Director
Correspondence Address37 Beccles Drive
Barking
Essex
IG11 9HX
Secretary NameLorraine Shade
NationalityBritish
StatusResigned
Appointed11 October 1996(40 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 July 1999)
RoleCompany Director
Correspondence Address35 Shirley Gardens
Barking
Essex
IG11 9UZ

Location

Registered Address10 Western Road
Romford
Essex
RM1 3JT
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2013
Net Worth£98,955
Cash£4,764
Current Liabilities£5,809

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

11 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
21 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 September 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
16 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 September 2012Director's details changed for Mark Robert Shade on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Mark Robert Shade on 20 September 2012 (2 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Registered office address changed from 344/348 High Road Ilford Essex IG1 1QP on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 344/348 High Road Ilford Essex IG1 1QP on 12 July 2011 (1 page)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
24 September 2009Return made up to 14/09/09; full list of members (4 pages)
24 September 2009Return made up to 14/09/09; full list of members (4 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2008Return made up to 14/09/08; full list of members (4 pages)
2 October 2008Return made up to 14/09/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Return made up to 14/09/07; full list of members (2 pages)
3 October 2007Return made up to 14/09/07; full list of members (2 pages)
3 October 2007Director's particulars changed (1 page)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 October 2006Return made up to 14/09/06; full list of members (2 pages)
3 October 2006Return made up to 14/09/06; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 September 2005Return made up to 14/09/05; full list of members (3 pages)
27 September 2005Return made up to 14/09/05; full list of members (3 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 October 2004Return made up to 14/09/04; full list of members (7 pages)
1 October 2004Return made up to 14/09/04; full list of members (7 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 October 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 September 2002Return made up to 14/09/02; full list of members (7 pages)
17 September 2002Return made up to 14/09/02; full list of members (7 pages)
15 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 October 2001Return made up to 14/09/01; full list of members (6 pages)
1 October 2001Return made up to 14/09/01; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 October 1999Return made up to 14/09/99; full list of members (5 pages)
27 October 1999Director's particulars changed (1 page)
27 October 1999Director's particulars changed (1 page)
27 October 1999Return made up to 14/09/99; full list of members (5 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999New secretary appointed (2 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999New secretary appointed (2 pages)
8 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 November 1998Return made up to 14/09/98; full list of members (5 pages)
9 November 1998Return made up to 14/09/98; full list of members (5 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 November 1997Return made up to 14/09/97; full list of members (6 pages)
2 November 1997Return made up to 14/09/97; full list of members (6 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 March 1997Registered office changed on 11/03/97 from: britannia house 958 high road finchley london N12 9RY (1 page)
11 March 1997Registered office changed on 11/03/97 from: britannia house 958 high road finchley london N12 9RY (1 page)
6 February 1997Return made up to 14/09/96; full list of members (6 pages)
6 February 1997Return made up to 14/09/96; full list of members (6 pages)
11 November 1996Full accounts made up to 31 March 1996 (11 pages)
11 November 1996Full accounts made up to 31 March 1996 (11 pages)
27 October 1996New secretary appointed (2 pages)
27 October 1996Secretary resigned;director resigned (1 page)
27 October 1996New secretary appointed (2 pages)
27 October 1996New secretary appointed (2 pages)
27 October 1996Secretary resigned;director resigned (1 page)
27 October 1996New secretary appointed (2 pages)
17 November 1995Return made up to 14/09/95; full list of members (6 pages)
17 November 1995Return made up to 14/09/95; full list of members (6 pages)