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

WADDINGTON LIMITED

COMMUNISIS HOUSE, MANSTON LANE, LEEDS, LS15 8AH,
Company Registration Number
00173691
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Waddington Ltd
WADDINGTON LIMITED was founded on 1921-03-14 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Waddington Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WADDINGTON LIMITED
 
Legal Registered Office
COMMUNISIS HOUSE
MANSTON LANE
LEEDS
LS15 8AH
Other companies in LS15
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WADDINGTON 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.
Companies with same name WADDINGTON LIMITED
The following companies were found which have the same name as WADDINGTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of WADDINGTON LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE CADDY
Company Secretary 2009-10-31
SARAH LOUISE CADDY
Director 2010-07-27
JONATHAN ROWLATT HUBER RIDDLE
Director 2000-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN KEAY YOUNG
Company Secretary 1991-08-02 2009-10-31
MARTIN KEAY YOUNG
Director 2000-05-05 2009-10-31
MICHAEL MITCHELL
Director 1996-01-05 2002-12-31
GEOFF GIBSON
Director 1991-08-02 2000-05-30
JOHN HOLLOWOOD
Director 1999-06-09 2000-05-25
MICHAEL GLYNNE EVANS
Director 1996-01-05 2000-05-24
STUART MICHAEL WALLIS
Director 2000-02-04 2000-05-23
DAVID ERIC ASHTON JONES
Director 2000-02-04 2000-05-22
MARTIN HOWARD BUCKLEY
Director 1991-08-02 2000-03-31
MICHAEL DAVID ABRAHAMS
Director 1991-08-02 2000-02-04
DAVID FREDERIC LIONEL SYKES
Director 1991-08-02 2000-02-04
JOHN CARMICHAEL ORR
Director 1997-04-02 1999-07-23
JANET COHEN
Director 1994-10-10 1997-12-31
ALAN BRODIE REEVE
Director 1994-10-10 1997-07-31
DAVID GORDON PERRY
Director 1991-08-02 1997-07-25
VICTOR HUGO WATSON
Director 1991-08-02 1993-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LOUISE CADDY THE GARDEN MARKETING LIMITED Director 2017-05-17 CURRENT 1989-04-27 Active - Proposal to Strike off
SARAH LOUISE CADDY WAKEFIELD HOLDINGS LIMITED Director 2013-05-09 CURRENT 1979-10-15 Active - Proposal to Strike off
SARAH LOUISE CADDY CANADA 2 LIMITED Director 2013-05-09 CURRENT 1990-08-16 Active - Proposal to Strike off
SARAH LOUISE CADDY CHORLEY DIRECT MAIL LIMITED Director 2013-05-09 CURRENT 1985-05-10 Active - Proposal to Strike off
SARAH LOUISE CADDY BENDON CAPITAL PARTNER LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
SARAH LOUISE CADDY WADDINGTONS HOUSE LIMITED Director 2010-07-16 CURRENT 1904-10-03 Active - Proposal to Strike off
SARAH LOUISE CADDY NEWJMTCO LIMITED Director 2010-07-16 CURRENT 1989-06-22 Active - Proposal to Strike off
SARAH LOUISE CADDY MCCORQUODALE COLOUR DISPLAY LIMITED Director 2010-07-16 CURRENT 1964-03-26 Active - Proposal to Strike off
SARAH LOUISE CADDY JAYPAK LIMITED Director 2010-07-16 CURRENT 1981-10-01 Active - Proposal to Strike off
SARAH LOUISE CADDY COMMUNISIS CHORLEYS LTD Director 2010-07-05 CURRENT 1962-10-17 Active - Proposal to Strike off
SARAH LOUISE CADDY WADDINGTONS PLAYING CARD COMPANY LIMITED Director 2010-07-01 CURRENT 1942-07-04 Active - Proposal to Strike off
SARAH LOUISE CADDY WADDINGTONS SECURITY PRINT LIMITED Director 2010-07-01 CURRENT 1970-01-05 Active - Proposal to Strike off
SARAH LOUISE CADDY JOHN WADDINGTON PROPERTIES Director 2010-06-30 CURRENT 1991-07-05 Active - Proposal to Strike off
SARAH LOUISE CADDY SUPERVISION ENTERTAINMENT LIMITED Director 2010-06-30 CURRENT 1991-04-16 Active - Proposal to Strike off
SARAH LOUISE CADDY PFB ADVERTISING LIMITED Director 2010-06-30 CURRENT 1977-12-30 Active - Proposal to Strike off
SARAH LOUISE CADDY GDE LIMITED Director 2010-06-29 CURRENT 1942-10-16 Active - Proposal to Strike off
SARAH LOUISE CADDY YOMEGO LIMITED Director 2010-06-29 CURRENT 1971-12-17 Active - Proposal to Strike off
SARAH LOUISE CADDY JOHNSEN & JORGENSEN PLASTICS LIMITED Director 2010-06-29 CURRENT 1925-07-29 Active - Proposal to Strike off
SARAH LOUISE CADDY COMMUNISIS BROADPRINT LTD Director 2010-06-28 CURRENT 1985-08-14 Active - Proposal to Strike off
SARAH LOUISE CADDY COMMUNISIS SECURITY PRODUCTS LTD Director 2010-06-28 CURRENT 1985-09-12 Active - Proposal to Strike off
SARAH LOUISE CADDY COMMUNISIS NI LTD Director 2010-06-28 CURRENT 1912-08-09 Active - Proposal to Strike off
SARAH LOUISE CADDY E.K.LICKFOLD LIMITED Director 2010-06-17 CURRENT 1955-06-29 Active - Proposal to Strike off
SARAH LOUISE CADDY M.Y.E. LIMITED Director 2010-06-17 CURRENT 1910-07-13 Active - Proposal to Strike off
SARAH LOUISE CADDY MONO-WEB LIMITED Director 2010-06-17 CURRENT 1957-03-12 Active - Proposal to Strike off
SARAH LOUISE CADDY STANDARD CHECK BOOK COMPANY LIMITED Director 2010-06-17 CURRENT 1969-01-31 Active - Proposal to Strike off
SARAH LOUISE CADDY THE COMMUNICATIONS AGENCY ONE LIMITED Director 2010-06-17 CURRENT 1975-04-15 Active - Proposal to Strike off
SARAH LOUISE CADDY KIEON LIMITED Director 2010-06-17 CURRENT 1948-02-06 Active - Proposal to Strike off
SARAH LOUISE CADDY ROBOT NO. 7 LIMITED Director 2010-06-16 CURRENT 1965-02-19 Active - Proposal to Strike off
SARAH LOUISE CADDY ART MASTER OF CHELSEA LIMITED Director 2010-06-11 CURRENT 1978-01-04 Active - Proposal to Strike off
SARAH LOUISE CADDY COMMUNISIS BBF LTD Director 2010-06-11 CURRENT 1917-09-20 Active - Proposal to Strike off
SARAH LOUISE CADDY LASER IMAGE LIMITED Director 2010-06-04 CURRENT 1985-05-03 Active - Proposal to Strike off
SARAH LOUISE CADDY ROBOT NO. 6 LIMITED Director 2010-06-03 CURRENT 1973-09-19 Active - Proposal to Strike off
SARAH LOUISE CADDY KEN STOKES LIMITED Director 2010-06-03 CURRENT 1980-05-28 Active - Proposal to Strike off
SARAH LOUISE CADDY JACARANDA PRODUCTIONS LIMITED Director 2010-06-03 CURRENT 1981-07-31 Active - Proposal to Strike off
SARAH LOUISE CADDY COMMUNISIS DATAFORM LIMITED Director 2010-04-21 CURRENT 1997-04-22 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE THE GARDEN MARKETING LIMITED Director 2017-05-17 CURRENT 1989-04-27 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WAKEFIELD HOLDINGS LIMITED Director 2013-05-09 CURRENT 1979-10-15 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS CHORLEYS LTD Director 2013-05-09 CURRENT 1962-10-17 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE BENDON CAPITAL PARTNER LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS NI LTD Director 2009-10-31 CURRENT 1912-08-09 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE B2E CONSULTING LIMITED Director 2008-12-22 CURRENT 2003-10-22 Liquidation
JONATHAN ROWLATT HUBER RIDDLE INTUISTIC LIMITED Director 2008-12-22 CURRENT 2003-12-04 Liquidation
JONATHAN ROWLATT HUBER RIDDLE ABSOLUTE DATA SOLUTIONS LIMITED Director 2008-12-22 CURRENT 2001-02-19 Liquidation
JONATHAN ROWLATT HUBER RIDDLE DATAFORM (DIGITAL) LIMITED Director 2006-12-30 CURRENT 1986-06-27 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE DATAFORM (NORTHERN) LIMITED Director 2006-12-30 CURRENT 1988-03-10 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE PRINT DIRECTIVE LIMITED Director 2006-12-30 CURRENT 1995-11-22 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE CANADA 2 LIMITED Director 2006-12-30 CURRENT 1990-08-16 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS BROADPRINT LTD Director 2006-12-30 CURRENT 1985-08-14 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS DATAFORM LIMITED Director 2006-12-30 CURRENT 1997-04-22 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE DATAFORM (MIDLANDS) LIMITED Director 2006-12-30 CURRENT 1997-08-26 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS DATAFORM SOUTH WEST LTD Director 2006-12-30 CURRENT 2000-10-10 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS BBF LTD Director 2006-12-30 CURRENT 1917-09-20 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS ONE LTD Director 2006-12-30 CURRENT 1978-03-21 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS GROUP STRATEGIC PARTNERSHIPS LTD Director 2006-10-16 CURRENT 1987-05-01 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE BANGQUOTE LIMITED Director 2006-05-31 CURRENT 1982-12-16 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS SECURITY PRODUCTS LTD Director 2005-02-17 CURRENT 1985-09-12 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE NEWJMTCO LIMITED Director 2004-08-03 CURRENT 1989-06-22 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE ROBOT NO. 4 LIMITED Director 2004-08-03 CURRENT 1918-11-28 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE ROBOT NO. 7 LIMITED Director 2004-08-03 CURRENT 1965-02-19 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE LASER IMAGE LIMITED Director 2004-08-03 CURRENT 1985-05-03 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE YOMEGO LIMITED Director 2004-08-03 CURRENT 1971-12-17 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE STANDARD CHECK BOOK COMPANY LIMITED Director 2004-08-03 CURRENT 1969-01-31 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE ROBOT NO. 6 LIMITED Director 2004-08-03 CURRENT 1973-09-19 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE MCCORQUODALE COLOUR DISPLAY LIMITED Director 2004-08-03 CURRENT 1964-03-26 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE KEN STOKES LIMITED Director 2004-08-03 CURRENT 1980-05-28 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE JACARANDA PRODUCTIONS LIMITED Director 2004-08-03 CURRENT 1981-07-31 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE ART MASTER OF CHELSEA LIMITED Director 2003-09-15 CURRENT 1978-01-04 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS GAMES LIMITED Director 2003-09-15 CURRENT 1974-11-12 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE M.Y.E. LIMITED Director 2003-09-15 CURRENT 1910-07-13 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE MONO-WEB LIMITED Director 2003-09-15 CURRENT 1957-03-12 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE GDE LIMITED Director 2003-09-15 CURRENT 1942-10-16 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE SUPERVISION ENTERTAINMENT LIMITED Director 2003-09-15 CURRENT 1991-04-16 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS PLAYING CARD COMPANY LIMITED Director 2003-09-15 CURRENT 1942-07-04 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE SUBBUTEO SPORTS GAMES LIMITED Director 2003-09-15 CURRENT 1965-03-02 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS SECURITY PRINT LIMITED Director 2003-09-15 CURRENT 1970-01-05 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE THE COMMUNICATIONS AGENCY ONE LIMITED Director 2003-09-15 CURRENT 1975-04-15 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS VIDEOMASTER LIMITED Director 2003-09-15 CURRENT 1977-11-30 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE PFB ADVERTISING LIMITED Director 2003-09-15 CURRENT 1977-12-30 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE JOHN MANSFIELD TIMBER LIMITED Director 2003-09-15 CURRENT 1964-02-19 Active
JONATHAN ROWLATT HUBER RIDDLE HOUSE OF DUBREQ LIMITED Director 2003-09-15 CURRENT 1981-05-07 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE JAYPAK LIMITED Director 2003-09-15 CURRENT 1981-10-01 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE CHORLEY DIRECT MAIL LIMITED Director 2003-09-15 CURRENT 1985-05-10 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS TRUSTEE COMPANY LIMITED Director 2001-09-09 CURRENT 1956-12-21 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS-CRM LIMITED Director 2000-11-27 CURRENT 1975-04-29 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS HOUSE LIMITED Director 2000-11-03 CURRENT 1904-10-03 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE JOHNSEN & JORGENSEN PLASTICS LIMITED Director 2000-09-13 CURRENT 1925-07-29 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS BUSINESS FORMS (CLAYTON WEST) LIMITED Director 2000-08-01 CURRENT 1956-03-17 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS BUSINESS FORMS LIMITED Director 2000-08-01 CURRENT 1974-11-12 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE IMAGIO LTD Director 2000-05-30 CURRENT 1984-07-03 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE E.K.LICKFOLD LIMITED Director 2000-03-31 CURRENT 1955-06-29 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE KIEON LIMITED Director 2000-03-31 CURRENT 1948-02-06 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS EUROPE LIMITED Director 1998-01-20 CURRENT 1930-07-14 Active
JONATHAN ROWLATT HUBER RIDDLE JOHN WADDINGTON PROPERTIES Director 1997-09-19 CURRENT 1991-07-05 Active - Proposal to Strike off

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
2024-05-28Final Gazette dissolved via compulsory strike-off
2024-05-28GAZ2Final Gazette dissolved via compulsory strike-off
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2024-01-04Termination of appointment of Philip David Hoggarth on 2023-12-28
2024-01-04APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID HOGGARTH
2024-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID HOGGARTH
2024-01-04TM02Termination of appointment of Philip David Hoggarth on 2023-12-28
2023-12-04APPOINTMENT TERMINATED, DIRECTOR KEITH MAIB
2023-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MAIB
2023-08-04CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-08-04CS01CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-06-29DIRECTOR APPOINTED MR KEITH MAIB
2023-06-29AP01DIRECTOR APPOINTED MR KEITH MAIB
2023-06-26APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE WATT
2023-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE WATT
2022-11-17APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWLATT HUBER RIDDLE
2022-11-17DIRECTOR APPOINTED MRS CLAIRE WATT
2022-11-17APPOINTMENT TERMINATED, DIRECTOR TIMOTHY AUSTIN BURGHAM
2022-11-17DIRECTOR APPOINTED MR PHILIP DAVID HOGGARTH
2022-11-17Termination of appointment of Timothy Austin Burgham on 2022-11-15
2022-11-17Appointment of Mr Philip David Hoggarth as company secretary on 2022-11-15
2022-11-17AP03Appointment of Mr Philip David Hoggarth as company secretary on 2022-11-15
2022-11-17TM02Termination of appointment of Timothy Austin Burgham on 2022-11-15
2022-11-17AP01DIRECTOR APPOINTED MRS CLAIRE WATT
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWLATT HUBER RIDDLE
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES
2021-06-11TM02Termination of appointment of Steven Clive Rawlins on 2021-06-11
2021-06-11AP03Appointment of Mr Timothy Austin Burgham as company secretary on 2021-06-11
2020-10-27AP01DIRECTOR APPOINTED MR TIMOTHY AUSTIN BURGHAM
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIVE RAWLINS
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2020-07-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-03-19AP03Appointment of Mr Steven Clive Rawlins as company secretary on 2019-02-28
2019-03-19AP01DIRECTOR APPOINTED MR STEVEN CLIVE RAWLINS
2019-03-19TM02Termination of appointment of Sarah Louise Caddy on 2019-02-28
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE CADDY
2018-12-11PSC05Change of details for Communisis Plc as a person with significant control on 2018-12-10
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2018-08-08LATEST SOC08/08/18 STATEMENT OF CAPITAL;GBP 27181458.75
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 27181458.75
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 27181458.75
2015-08-12AR0128/07/15 ANNUAL RETURN FULL LIST
2015-08-12LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 27181458.75
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 27181458.75
2014-09-01AR0128/07/14 ANNUAL RETURN FULL LIST
2014-08-18CH03SECRETARY'S DETAILS CHNAGED FOR MISS SARAH LOUISE CADDY on 2014-08-15
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CADDY / 15/08/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROWLATT HUBER RIDDLE / 15/08/2014
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/14 FROM , Wakefield Road,, Leeds, LS10 1DU
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-20CH01Director's details changed for Miss Sarah Louise Caddy on 2013-08-10
2013-08-05AR0128/07/13 ANNUAL RETURN FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30RES01ADOPT ARTICLES 21/05/2013
2012-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 20/09/2012
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 20/09/2012
2012-08-13AR0128/07/12 FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-08AR0128/07/11 FULL LIST
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11AR0128/07/10 FULL LIST
2010-08-04AP01DIRECTOR APPOINTED SARAH LOUISE MORTON
2009-11-02AP03SECRETARY APPOINTED MISS SARAH LOUISE MORTON
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG
2009-11-02TM02APPOINTMENT TERMINATED, SECRETARY MARTIN YOUNG
2009-10-29AR0128/07/09 FULL LIST
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-08363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-01-15169£ IC 27181458/27181214 26/11/07 £ SR 244@1=244
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-02363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-03-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-24363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-14363sRETURN MADE UP TO 28/07/04; CHANGE OF MEMBERS
2003-09-09363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-07-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-10288bDIRECTOR RESIGNED
2002-10-23AUDAUDITOR'S RESIGNATION
2002-08-27363sRETURN MADE UP TO 28/07/02; NO CHANGE OF MEMBERS
2002-08-17AUDAUDITOR'S RESIGNATION
2002-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-06363sRETURN MADE UP TO 28/07/01; CHANGE OF MEMBERS
2001-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/00
2001-02-08288bDIRECTOR RESIGNED
2000-12-20225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-10-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-09363sRETURN MADE UP TO 28/07/00; BULK LIST AVAILABLE SEPARATELY
2000-09-0788(2)RAD 20/03/00--------- £ SI 14849@.25=3712 £ IC 27177745/27181457
2000-09-0788(2)RAD 06/03/00--------- £ SI 46406@.25=11601 £ IC 27166144/27177745
2000-07-17288aNEW DIRECTOR APPOINTED
2000-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-07288aNEW DIRECTOR APPOINTED
2000-06-12395PARTICULARS OF MORTGAGE/CHARGE
2000-06-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-06-06288bDIRECTOR RESIGNED
2000-06-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-06-06288bDIRECTOR RESIGNED
2000-06-06288bDIRECTOR RESIGNED
2000-06-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WADDINGTON 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2000-05-31 Satisfied HSBC INVESTMENT BANK PLC (AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECURED PARTIES)
CHARGE WITHOUT INSTRUMENT 1980-10-10 Satisfied COMMERCIAL UNION ASSURANCE CO. LTD
1970-08-21 Satisfied THE COMMERCIAL UNION ASSURANCE CO. LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of WADDINGTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WADDINGTON LIMITED
Trademarks
We have not found any records of WADDINGTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WADDINGTON 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 (74990 - Non-trading company) as WADDINGTON LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WADDINGTON 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 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 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.