Active - Proposal to Strike off
Company Information for WADDINGTON LIMITED
COMMUNISIS HOUSE, MANSTON LANE, LEEDS, LS15 8AH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WADDINGTON LIMITED | |
Legal Registered Office | |
COMMUNISIS HOUSE MANSTON LANE LEEDS LS15 8AH Other companies in LS15 | |
Company Number | 00173691 | |
---|---|---|
Company ID Number | 00173691 | |
Date formed | 1921-03-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 31/12/2023 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-06-07 14:42:09 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WADDINGTON & ASSOCIATES LIMITED | Unit 12 Northfields Prospect Putney Bridge Road London SW18 1PE | Active | Company formed on the 1992-02-24 | |
WADDINGTON & DUVAL LIMITED | LEVEL 3 1 PADDINGTON SQUARE LONDON W2 1DL | Active | Company formed on the 1956-03-26 | |
WADDINGTON & LEDGER GROUP LIMITED | LOWFIELDS BUSINESS PARK ELLAND HALIFAX WEST YORKSHIRE HX5 9DA | Active | Company formed on the 2011-05-31 | |
WADDINGTON (HULL) LIMITED | HALIFAX HOUSE SEATON ROSS YORK YO42 4LU | Active - Proposal to Strike off | Company formed on the 1996-06-26 | |
WADDINGTON AND LEDGER LIMITED | LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9DA | Active | Company formed on the 1912-04-19 | |
WADDINGTON ARMS LIMITED | THE EMPORIUM MOOR LANE CLITHEROE LANCASHIRE BB7 1BE | Active | Company formed on the 2002-10-02 | |
WADDINGTON BROWN LIMITED | ELDO HOUSE KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR | Active | Company formed on the 2006-09-29 | |
WADDINGTON BUILDINGS LIMITED | STATION ROAD BROMPTON ON SWALE RICHMOND NORTH YORKSHIRE DL10 7SH | Active | Company formed on the 2002-01-25 | |
WADDINGTON CARPETS LIMITED | 637 BRADFORD ROAD BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4DY | Dissolved | Company formed on the 2010-09-15 | |
WADDINGTON CARTONS LTD | ONE CONNAUGHT PLACE LONDON W2 2ET | Active - Proposal to Strike off | Company formed on the 1954-02-11 | |
WADDINGTON COLLINS LIMITED | THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN | Dissolved | Company formed on the 2010-05-19 | |
WADDINGTON CONSTRUCTION LIMITED | 107 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3ER | Active - Proposal to Strike off | Company formed on the 1997-06-06 | |
WADDINGTON CONSULTANCY LIMITED | GREYSTONES, MINCHINHAMPTON STROUD STROUD GLOUCESTERSHIRE GL6 9EG | Dissolved | Company formed on the 2007-10-02 | |
WADDINGTON CONSULTING LIMITED | UNIT 2 UFFCOTT FARM UFFCOTT WILTSHIRE SN4 9NB | Active | Company formed on the 2006-07-26 | |
WADDINGTON CUSTOT GALLERIES LIMITED | 11 CORK STREET LONDON W1S 3LT | Active | Company formed on the 1966-02-28 | |
WADDINGTON DEVELOPMENTS LIMITED | 12 TENTERCROFT STREET LINCOLN LINCOLNSHIRE LN5 7DB | Active | Company formed on the 2010-03-02 | |
WADDINGTON ENGINEERING DESIGN LIMITED | PYLE FARM WHITESTAUNTON CHARD SOMERSET TA20 3DZ | Active - Proposal to Strike off | Company formed on the 1996-12-16 | |
WADDINGTON FELL QUARRIES (HOLDINGS) LIMITED | PORTLAND HOUSE BICKENHILL LANE SOLIHULL BIRMINGHAM B37 7BQ | Liquidation | Company formed on the 1998-02-19 | |
WADDINGTON FELL QUARRIES LIMITED | PORTLAND HOUSE BICKENHILL LANE SOLIHULL BIRMINGHAM B37 7BQ | Liquidation | Company formed on the 1961-04-20 | |
WADDINGTON FINANCIAL MANAGEMENT LIMITED | 168 GALTON ROAD SMETHWICK WEST MIDLANDS B67 5JS | Dissolved | Company formed on the 2009-09-14 |
Officer | Role | Date Appointed |
---|---|---|
SARAH LOUISE CADDY |
||
SARAH LOUISE CADDY |
||
JONATHAN ROWLATT HUBER RIDDLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN KEAY YOUNG |
Company Secretary | ||
MARTIN KEAY YOUNG |
Director | ||
MICHAEL MITCHELL |
Director | ||
GEOFF GIBSON |
Director | ||
JOHN HOLLOWOOD |
Director | ||
MICHAEL GLYNNE EVANS |
Director | ||
STUART MICHAEL WALLIS |
Director | ||
DAVID ERIC ASHTON JONES |
Director | ||
MARTIN HOWARD BUCKLEY |
Director | ||
MICHAEL DAVID ABRAHAMS |
Director | ||
DAVID FREDERIC LIONEL SYKES |
Director | ||
JOHN CARMICHAEL ORR |
Director | ||
JANET COHEN |
Director | ||
ALAN BRODIE REEVE |
Director | ||
DAVID GORDON PERRY |
Director | ||
VICTOR HUGO WATSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GARDEN MARKETING LIMITED | Director | 2017-05-17 | CURRENT | 1989-04-27 | Active - Proposal to Strike off | |
WAKEFIELD HOLDINGS LIMITED | Director | 2013-05-09 | CURRENT | 1979-10-15 | Active - Proposal to Strike off | |
CANADA 2 LIMITED | Director | 2013-05-09 | CURRENT | 1990-08-16 | Active - Proposal to Strike off | |
CHORLEY DIRECT MAIL LIMITED | Director | 2013-05-09 | CURRENT | 1985-05-10 | Active - Proposal to Strike off | |
BENDON CAPITAL PARTNER LIMITED | Director | 2011-12-15 | CURRENT | 2011-12-15 | Active | |
WADDINGTONS HOUSE LIMITED | Director | 2010-07-16 | CURRENT | 1904-10-03 | Active - Proposal to Strike off | |
NEWJMTCO LIMITED | Director | 2010-07-16 | CURRENT | 1989-06-22 | Active - Proposal to Strike off | |
MCCORQUODALE COLOUR DISPLAY LIMITED | Director | 2010-07-16 | CURRENT | 1964-03-26 | Active - Proposal to Strike off | |
JAYPAK LIMITED | Director | 2010-07-16 | CURRENT | 1981-10-01 | Active - Proposal to Strike off | |
COMMUNISIS CHORLEYS LTD | Director | 2010-07-05 | CURRENT | 1962-10-17 | Active - Proposal to Strike off | |
WADDINGTONS PLAYING CARD COMPANY LIMITED | Director | 2010-07-01 | CURRENT | 1942-07-04 | Active - Proposal to Strike off | |
WADDINGTONS SECURITY PRINT LIMITED | Director | 2010-07-01 | CURRENT | 1970-01-05 | Active - Proposal to Strike off | |
JOHN WADDINGTON PROPERTIES | Director | 2010-06-30 | CURRENT | 1991-07-05 | Active - Proposal to Strike off | |
SUPERVISION ENTERTAINMENT LIMITED | Director | 2010-06-30 | CURRENT | 1991-04-16 | Active - Proposal to Strike off | |
PFB ADVERTISING LIMITED | Director | 2010-06-30 | CURRENT | 1977-12-30 | Active - Proposal to Strike off | |
GDE LIMITED | Director | 2010-06-29 | CURRENT | 1942-10-16 | Active - Proposal to Strike off | |
YOMEGO LIMITED | Director | 2010-06-29 | CURRENT | 1971-12-17 | Active - Proposal to Strike off | |
JOHNSEN & JORGENSEN PLASTICS LIMITED | Director | 2010-06-29 | CURRENT | 1925-07-29 | Active - Proposal to Strike off | |
COMMUNISIS BROADPRINT LTD | Director | 2010-06-28 | CURRENT | 1985-08-14 | Active - Proposal to Strike off | |
COMMUNISIS SECURITY PRODUCTS LTD | Director | 2010-06-28 | CURRENT | 1985-09-12 | Active - Proposal to Strike off | |
COMMUNISIS NI LTD | Director | 2010-06-28 | CURRENT | 1912-08-09 | Active - Proposal to Strike off | |
E.K.LICKFOLD LIMITED | Director | 2010-06-17 | CURRENT | 1955-06-29 | Active - Proposal to Strike off | |
M.Y.E. LIMITED | Director | 2010-06-17 | CURRENT | 1910-07-13 | Active - Proposal to Strike off | |
MONO-WEB LIMITED | Director | 2010-06-17 | CURRENT | 1957-03-12 | Active - Proposal to Strike off | |
STANDARD CHECK BOOK COMPANY LIMITED | Director | 2010-06-17 | CURRENT | 1969-01-31 | Active - Proposal to Strike off | |
THE COMMUNICATIONS AGENCY ONE LIMITED | Director | 2010-06-17 | CURRENT | 1975-04-15 | Active - Proposal to Strike off | |
KIEON LIMITED | Director | 2010-06-17 | CURRENT | 1948-02-06 | Active - Proposal to Strike off | |
ROBOT NO. 7 LIMITED | Director | 2010-06-16 | CURRENT | 1965-02-19 | Active - Proposal to Strike off | |
ART MASTER OF CHELSEA LIMITED | Director | 2010-06-11 | CURRENT | 1978-01-04 | Active - Proposal to Strike off | |
COMMUNISIS BBF LTD | Director | 2010-06-11 | CURRENT | 1917-09-20 | Active - Proposal to Strike off | |
LASER IMAGE LIMITED | Director | 2010-06-04 | CURRENT | 1985-05-03 | Active - Proposal to Strike off | |
ROBOT NO. 6 LIMITED | Director | 2010-06-03 | CURRENT | 1973-09-19 | Active - Proposal to Strike off | |
KEN STOKES LIMITED | Director | 2010-06-03 | CURRENT | 1980-05-28 | Active - Proposal to Strike off | |
JACARANDA PRODUCTIONS LIMITED | Director | 2010-06-03 | CURRENT | 1981-07-31 | Active - Proposal to Strike off | |
COMMUNISIS DATAFORM LIMITED | Director | 2010-04-21 | CURRENT | 1997-04-22 | Active - Proposal to Strike off | |
THE GARDEN MARKETING LIMITED | Director | 2017-05-17 | CURRENT | 1989-04-27 | Active - Proposal to Strike off | |
WAKEFIELD HOLDINGS LIMITED | Director | 2013-05-09 | CURRENT | 1979-10-15 | Active - Proposal to Strike off | |
COMMUNISIS CHORLEYS LTD | Director | 2013-05-09 | CURRENT | 1962-10-17 | Active - Proposal to Strike off | |
BENDON CAPITAL PARTNER LIMITED | Director | 2011-12-15 | CURRENT | 2011-12-15 | Active | |
COMMUNISIS NI LTD | Director | 2009-10-31 | CURRENT | 1912-08-09 | Active - Proposal to Strike off | |
B2E CONSULTING LIMITED | Director | 2008-12-22 | CURRENT | 2003-10-22 | Liquidation | |
INTUISTIC LIMITED | Director | 2008-12-22 | CURRENT | 2003-12-04 | Liquidation | |
ABSOLUTE DATA SOLUTIONS LIMITED | Director | 2008-12-22 | CURRENT | 2001-02-19 | Liquidation | |
DATAFORM (DIGITAL) LIMITED | Director | 2006-12-30 | CURRENT | 1986-06-27 | Active - Proposal to Strike off | |
DATAFORM (NORTHERN) LIMITED | Director | 2006-12-30 | CURRENT | 1988-03-10 | Active - Proposal to Strike off | |
PRINT DIRECTIVE LIMITED | Director | 2006-12-30 | CURRENT | 1995-11-22 | Active - Proposal to Strike off | |
CANADA 2 LIMITED | Director | 2006-12-30 | CURRENT | 1990-08-16 | Active - Proposal to Strike off | |
COMMUNISIS BROADPRINT LTD | Director | 2006-12-30 | CURRENT | 1985-08-14 | Active - Proposal to Strike off | |
COMMUNISIS DATAFORM LIMITED | Director | 2006-12-30 | CURRENT | 1997-04-22 | Active - Proposal to Strike off | |
DATAFORM (MIDLANDS) LIMITED | Director | 2006-12-30 | CURRENT | 1997-08-26 | Active - Proposal to Strike off | |
COMMUNISIS DATAFORM SOUTH WEST LTD | Director | 2006-12-30 | CURRENT | 2000-10-10 | Active - Proposal to Strike off | |
COMMUNISIS BBF LTD | Director | 2006-12-30 | CURRENT | 1917-09-20 | Active - Proposal to Strike off | |
COMMUNISIS ONE LTD | Director | 2006-12-30 | CURRENT | 1978-03-21 | Active - Proposal to Strike off | |
COMMUNISIS GROUP STRATEGIC PARTNERSHIPS LTD | Director | 2006-10-16 | CURRENT | 1987-05-01 | Active - Proposal to Strike off | |
BANGQUOTE LIMITED | Director | 2006-05-31 | CURRENT | 1982-12-16 | Active - Proposal to Strike off | |
COMMUNISIS SECURITY PRODUCTS LTD | Director | 2005-02-17 | CURRENT | 1985-09-12 | Active - Proposal to Strike off | |
NEWJMTCO LIMITED | Director | 2004-08-03 | CURRENT | 1989-06-22 | Active - Proposal to Strike off | |
ROBOT NO. 4 LIMITED | Director | 2004-08-03 | CURRENT | 1918-11-28 | Active - Proposal to Strike off | |
ROBOT NO. 7 LIMITED | Director | 2004-08-03 | CURRENT | 1965-02-19 | Active - Proposal to Strike off | |
LASER IMAGE LIMITED | Director | 2004-08-03 | CURRENT | 1985-05-03 | Active - Proposal to Strike off | |
YOMEGO LIMITED | Director | 2004-08-03 | CURRENT | 1971-12-17 | Active - Proposal to Strike off | |
STANDARD CHECK BOOK COMPANY LIMITED | Director | 2004-08-03 | CURRENT | 1969-01-31 | Active - Proposal to Strike off | |
ROBOT NO. 6 LIMITED | Director | 2004-08-03 | CURRENT | 1973-09-19 | Active - Proposal to Strike off | |
MCCORQUODALE COLOUR DISPLAY LIMITED | Director | 2004-08-03 | CURRENT | 1964-03-26 | Active - Proposal to Strike off | |
KEN STOKES LIMITED | Director | 2004-08-03 | CURRENT | 1980-05-28 | Active - Proposal to Strike off | |
JACARANDA PRODUCTIONS LIMITED | Director | 2004-08-03 | CURRENT | 1981-07-31 | Active - Proposal to Strike off | |
ART MASTER OF CHELSEA LIMITED | Director | 2003-09-15 | CURRENT | 1978-01-04 | Active - Proposal to Strike off | |
WADDINGTONS GAMES LIMITED | Director | 2003-09-15 | CURRENT | 1974-11-12 | Active - Proposal to Strike off | |
M.Y.E. LIMITED | Director | 2003-09-15 | CURRENT | 1910-07-13 | Active - Proposal to Strike off | |
MONO-WEB LIMITED | Director | 2003-09-15 | CURRENT | 1957-03-12 | Active - Proposal to Strike off | |
GDE LIMITED | Director | 2003-09-15 | CURRENT | 1942-10-16 | Active - Proposal to Strike off | |
SUPERVISION ENTERTAINMENT LIMITED | Director | 2003-09-15 | CURRENT | 1991-04-16 | Active - Proposal to Strike off | |
WADDINGTONS PLAYING CARD COMPANY LIMITED | Director | 2003-09-15 | CURRENT | 1942-07-04 | Active - Proposal to Strike off | |
SUBBUTEO SPORTS GAMES LIMITED | Director | 2003-09-15 | CURRENT | 1965-03-02 | Active - Proposal to Strike off | |
WADDINGTONS SECURITY PRINT LIMITED | Director | 2003-09-15 | CURRENT | 1970-01-05 | Active - Proposal to Strike off | |
THE COMMUNICATIONS AGENCY ONE LIMITED | Director | 2003-09-15 | CURRENT | 1975-04-15 | Active - Proposal to Strike off | |
WADDINGTONS VIDEOMASTER LIMITED | Director | 2003-09-15 | CURRENT | 1977-11-30 | Active - Proposal to Strike off | |
PFB ADVERTISING LIMITED | Director | 2003-09-15 | CURRENT | 1977-12-30 | Active - Proposal to Strike off | |
JOHN MANSFIELD TIMBER LIMITED | Director | 2003-09-15 | CURRENT | 1964-02-19 | Active | |
HOUSE OF DUBREQ LIMITED | Director | 2003-09-15 | CURRENT | 1981-05-07 | Active - Proposal to Strike off | |
JAYPAK LIMITED | Director | 2003-09-15 | CURRENT | 1981-10-01 | Active - Proposal to Strike off | |
CHORLEY DIRECT MAIL LIMITED | Director | 2003-09-15 | CURRENT | 1985-05-10 | Active - Proposal to Strike off | |
COMMUNISIS TRUSTEE COMPANY LIMITED | Director | 2001-09-09 | CURRENT | 1956-12-21 | Active - Proposal to Strike off | |
COMMUNISIS-CRM LIMITED | Director | 2000-11-27 | CURRENT | 1975-04-29 | Active - Proposal to Strike off | |
WADDINGTONS HOUSE LIMITED | Director | 2000-11-03 | CURRENT | 1904-10-03 | Active - Proposal to Strike off | |
JOHNSEN & JORGENSEN PLASTICS LIMITED | Director | 2000-09-13 | CURRENT | 1925-07-29 | Active - Proposal to Strike off | |
WADDINGTONS BUSINESS FORMS (CLAYTON WEST) LIMITED | Director | 2000-08-01 | CURRENT | 1956-03-17 | Active - Proposal to Strike off | |
WADDINGTONS BUSINESS FORMS LIMITED | Director | 2000-08-01 | CURRENT | 1974-11-12 | Active - Proposal to Strike off | |
IMAGIO LTD | Director | 2000-05-30 | CURRENT | 1984-07-03 | Active - Proposal to Strike off | |
E.K.LICKFOLD LIMITED | Director | 2000-03-31 | CURRENT | 1955-06-29 | Active - Proposal to Strike off | |
KIEON LIMITED | Director | 2000-03-31 | CURRENT | 1948-02-06 | Active - Proposal to Strike off | |
COMMUNISIS EUROPE LIMITED | Director | 1998-01-20 | CURRENT | 1930-07-14 | Active | |
JOHN WADDINGTON PROPERTIES | Director | 1997-09-19 | CURRENT | 1991-07-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Termination of appointment of Philip David Hoggarth on 2023-12-28 | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID HOGGARTH | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID HOGGARTH | |
TM02 | Termination of appointment of Philip David Hoggarth on 2023-12-28 | |
APPOINTMENT TERMINATED, DIRECTOR KEITH MAIB | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MAIB | |
CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES | |
DIRECTOR APPOINTED MR KEITH MAIB | ||
AP01 | DIRECTOR APPOINTED MR KEITH MAIB | |
APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE WATT | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE WATT | |
APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWLATT HUBER RIDDLE | ||
DIRECTOR APPOINTED MRS CLAIRE WATT | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY AUSTIN BURGHAM | ||
DIRECTOR APPOINTED MR PHILIP DAVID HOGGARTH | ||
Termination of appointment of Timothy Austin Burgham on 2022-11-15 | ||
Appointment of Mr Philip David Hoggarth as company secretary on 2022-11-15 | ||
AP03 | Appointment of Mr Philip David Hoggarth as company secretary on 2022-11-15 | |
TM02 | Termination of appointment of Timothy Austin Burgham on 2022-11-15 | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE WATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWLATT HUBER RIDDLE | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES | |
TM02 | Termination of appointment of Steven Clive Rawlins on 2021-06-11 | |
AP03 | Appointment of Mr Timothy Austin Burgham as company secretary on 2021-06-11 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY AUSTIN BURGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIVE RAWLINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Steven Clive Rawlins as company secretary on 2019-02-28 | |
AP01 | DIRECTOR APPOINTED MR STEVEN CLIVE RAWLINS | |
TM02 | Termination of appointment of Sarah Louise Caddy on 2019-02-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE CADDY | |
PSC05 | Change of details for Communisis Plc as a person with significant control on 2018-12-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES | |
LATEST SOC | 08/08/18 STATEMENT OF CAPITAL;GBP 27181458.75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 27181458.75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 27181458.75 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 27181458.75 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 27181458.75 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS SARAH LOUISE CADDY on 2014-08-15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CADDY / 15/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROWLATT HUBER RIDDLE / 15/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/14 FROM , Wakefield Road,, Leeds, LS10 1DU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | Director's details changed for Miss Sarah Louise Caddy on 2013-08-10 | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
RES01 | ADOPT ARTICLES 21/05/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 20/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 20/09/2012 | |
AR01 | 28/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 28/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 28/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED SARAH LOUISE MORTON | |
AP03 | SECRETARY APPOINTED MISS SARAH LOUISE MORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN YOUNG | |
AR01 | 28/07/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
169 | £ IC 27181458/27181214 26/11/07 £ SR 244@1=244 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/07/04; CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 28/07/02; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 28/07/01; CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/00 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/07/00; BULK LIST AVAILABLE SEPARATELY | |
88(2)R | AD 20/03/00--------- £ SI 14849@.25=3712 £ IC 27177745/27181457 | |
88(2)R | AD 06/03/00--------- £ SI 46406@.25=11601 £ IC 27166144/27177745 | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | HSBC INVESTMENT BANK PLC (AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECURED PARTIES) | |
CHARGE WITHOUT INSTRUMENT | Satisfied | COMMERCIAL UNION ASSURANCE CO. LTD | |
Satisfied | THE COMMERCIAL UNION ASSURANCE CO. LTD |
|
|
|
|
|
|
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 LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WADDINGTON LIMITED are:
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. |