Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WADDINGTON AND LEDGER LIMITED
Company Information for

WADDINGTON AND LEDGER LIMITED

LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9DA,
Company Registration Number
00121524
Private Limited Company
Active

Company Overview

About Waddington And Ledger Ltd
WADDINGTON AND LEDGER LIMITED was founded on 1912-04-19 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Waddington And Ledger Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WADDINGTON AND LEDGER LIMITED
 
Legal Registered Office
LOWFIELDS BUSINESS PARK
ELLAND
WEST YORKSHIRE
HX5 9DA
Other companies in HX5
 
Filing Information
Company Number 00121524
Company ID Number 00121524
Date formed 1912-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB135524525  
Last Datalog update: 2024-03-05 13:31:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WADDINGTON AND LEDGER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WADDINGTON AND LEDGER LIMITED

Current Directors
Officer Role Date Appointed
RITA SMITH
Company Secretary 1992-02-14
BILL CAMERON
Director 1992-02-14
STEPHEN ROBERT CHAMBERS
Director 1992-07-01
PHILIP MORELAND
Director 1992-02-14
GARY MORTIMER
Director 1997-07-01
RITA SMITH
Director 1992-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HARVEY SMITH
Director 1992-02-14 2017-06-06
ANTONIO TONY ZAMMUTO
Director 1997-07-01 1999-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BILL CAMERON SHARK! DESIGN & MARKETING LIMITED Director 2016-10-28 CURRENT 2006-05-15 Active
BILL CAMERON ELLAND DEVELOPMENTS (2016) LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
BILL CAMERON ELLAND COMMERCIAL PROPERTIES LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
BILL CAMERON WADDINGTON & LEDGER GROUP LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
BILL CAMERON MARKETING PRINT & DIRECT MAIL LIMITED Director 1995-01-01 CURRENT 1994-03-09 Active
STEPHEN ROBERT CHAMBERS WADDINGTON & LEDGER GROUP LIMITED Director 2012-07-09 CURRENT 2011-05-31 Active
PHILIP MORELAND WADDINGTON & LEDGER GROUP LIMITED Director 2012-07-09 CURRENT 2011-05-31 Active
PHILIP MORELAND SHARK! DESIGN & MARKETING LIMITED Director 2007-04-16 CURRENT 2006-05-15 Active
PHILIP MORELAND MARKETING PRINT & DIRECT MAIL LIMITED Director 1995-01-01 CURRENT 1994-03-09 Active
GARY MORTIMER WADDINGTON & LEDGER GROUP LIMITED Director 2012-07-09 CURRENT 2011-05-31 Active
GARY MORTIMER WAKEFIELD HOSPICE TRADING LIMITED Director 1999-09-06 CURRENT 1992-11-26 Active
GARY MORTIMER WAKEFIELD HOSPICE Director 1998-09-16 CURRENT 1986-07-17 Active
RITA SMITH WADDINGTON & LEDGER GROUP LIMITED Director 2012-07-09 CURRENT 2011-05-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2024-01-15AAFULL ACCOUNTS MADE UP TO 30/06/23
2023-01-24FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-24AAFULL ACCOUNTS MADE UP TO 30/06/22
2023-01-23CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-01-28CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-04AP01DIRECTOR APPOINTED MR JIM CAMERON
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT CHAMBERS
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-02-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY MORTIMER
2019-04-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR RITA SMITH
2018-11-23TM02Termination of appointment of Rita Smith on 2018-11-22
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARVEY SMITH
2017-03-27AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-28AR0114/01/16 ANNUAL RETURN FULL LIST
2015-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-23AR0114/01/15 ANNUAL RETURN FULL LIST
2015-01-19AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-19AR0114/01/14 ANNUAL RETURN FULL LIST
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-13AR0114/01/13 ANNUAL RETURN FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-26AR0114/01/12 ANNUAL RETURN FULL LIST
2011-12-02MG01Particulars of a mortgage or charge / charge no: 23
2011-07-29MG01Particulars of a mortgage or charge / charge no: 22
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-03-31AR0114/01/11 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-06-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-06-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-06-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-06-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-06-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-06-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-06-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-06-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-04-08AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-04-06AR0114/01/10 FULL LIST
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA SMITH / 02/04/2010
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HARVEY SMITH / 02/04/2010
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MORTIMER / 02/04/2010
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MORELAND / 02/04/2010
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT CHAMBERS / 02/04/2010
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BILL CAMERON / 02/04/2010
2009-05-05AA30/06/08 TOTAL EXEMPTION FULL
2009-03-12363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-11363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-28363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-23363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2006-05-08AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-10AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-27363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-05-07AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-10363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-26363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-10-31AUDAUDITOR'S RESIGNATION
2002-05-03AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-21287REGISTERED OFFICE CHANGED ON 21/02/02 FROM: MANOR HOUSE MANOR STREET DEWSBURY WEST YORKSHIRE WF12 8ED
2002-02-21363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-12-28395PARTICULARS OF MORTGAGE/CHARGE
2001-05-05395PARTICULARS OF MORTGAGE/CHARGE
2001-02-23363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-04-12AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-20363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WADDINGTON AND LEDGER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WADDINGTON AND LEDGER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-12-02 Outstanding HANDELSBANKEN FINANS AB (PUBL)
LEGAL MORTGAGE 2011-07-29 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2010-06-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
CHATTEL MORTGAGE 2007-03-17 Outstanding LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2001-12-28 Outstanding LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 14TH JULY 1999 ISSUED BY THE COMPANY TO NATIONAL WESTMINSTER BANK PLC 2001-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1998-10-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-09-29 Satisfied CAPITAL BANK PLC
CHATTEL MORTGAGE 1996-06-14 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 1996-02-13 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 1995-12-08 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1995-12-08 Satisfied LLOYDS BANK PLC
CHARGE AND ASSIGNMENT BY WAY OF SECURITY 1995-12-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1995-12-08 Satisfied THE BOROUGH COUNCIL OF CALDERDALE
CHATTELS MORTGAGE 1994-07-28 Satisfied FORWARD TRUST LIMITED
CHATTEL MORTGAGE 1991-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1986-05-09 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1979-10-19 Satisfied LLOYDS BANK PLC
PUISNE MORTGAGE 1978-03-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1964-10-28 Satisfied DEWSBURY & WEST RIDING BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WADDINGTON AND LEDGER LIMITED

Intangible Assets
Patents
We have not found any records of WADDINGTON AND LEDGER LIMITED registering or being granted any patents
Domain Names

WADDINGTON AND LEDGER LIMITED owns 2 domain names.

wlprint.co.uk   marspec.co.uk  

Trademarks
We have not found any records of WADDINGTON AND LEDGER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WADDINGTON AND LEDGER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as WADDINGTON AND LEDGER LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where WADDINGTON AND LEDGER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WADDINGTON AND LEDGER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WADDINGTON AND LEDGER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.