WADDINGTON LIMITED
Overview
| Company Name | WADDINGTON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00173691 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WADDINGTON LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WADDINGTON LIMITED located?
| Registered Office Address | Communisis House Manston Lane LS15 8AH Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WADDINGTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN WADDINGTON P L C | Mar 14, 1921 | Mar 14, 1921 |
What are the latest accounts for WADDINGTON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for WADDINGTON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Philip David Hoggarth as a director on Dec 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Philip David Hoggarth as a secretary on Dec 28, 2023 | 1 pages | TM02 | ||
Termination of appointment of Keith Maib as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Keith Maib as a director on Jun 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Claire Louise Watt as a director on Jun 15, 2023 | 1 pages | TM01 | ||
Appointment of Mr Philip David Hoggarth as a secretary on Nov 15, 2022 | 2 pages | AP03 | ||
Termination of appointment of Timothy Austin Burgham as a secretary on Nov 15, 2022 | 1 pages | TM02 | ||
Appointment of Mr Philip David Hoggarth as a director on Nov 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Timothy Austin Burgham as a director on Nov 15, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Claire Watt as a director on Nov 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Rowlatt Huber Riddle as a director on Nov 15, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Jul 29, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Jul 29, 2021 with updates | 6 pages | CS01 | ||
Termination of appointment of Steven Clive Rawlins as a secretary on Jun 11, 2021 | 1 pages | TM02 | ||
Appointment of Mr Timothy Austin Burgham as a secretary on Jun 11, 2021 | 2 pages | AP03 | ||
Appointment of Mr Timothy Austin Burgham as a director on Oct 27, 2020 | 2 pages | AP01 | ||
Termination of appointment of Steven Clive Rawlins as a director on Oct 27, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 29, 2020 with updates | 6 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Who are the officers of WADDINGTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURGHAM, Timothy Austin | Secretary | Manston Lane LS15 8AH Leeds Communisis House England England | 284178500001 | |||||||
| CADDY, Sarah Louise | Secretary | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | 146639500002 | |||||||
| HOGGARTH, Philip David | Secretary | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | 302378530001 | |||||||
| RAWLINS, Steven Clive | Secretary | Manston Lane LS15 8AH Leeds Communisis House England England | 256535440001 | |||||||
| YOUNG, Martin Keay | Secretary | 3 Penny Pot Gardens HG3 2GB Harrogate North Yorkshire | British | 41926620002 | ||||||
| ABRAHAMS, Michael David | Director | Newfield Mickley HG4 3JH Ripon North Yorkshire | England | British | 5117870001 | |||||
| BUCKLEY, Martin Howard | Director | Ausbourne Grange Linton Common Linton LS22 4JD Wetherby West Yorkshire | England | British | 4517290001 | |||||
| BURGHAM, Timothy Austin | Director | Manston Lane LS15 8AH Leeds Communisis House England England | United Kingdom | British | 274846850001 | |||||
| CADDY, Sarah Louise | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | 150731100003 | |||||
| COHEN, Janet, Baroness | Director | 20 Morpeth Mansions Morpeth Terrace SW1P 1ER London | United Kingdom | British | 74217890001 | |||||
| EVANS, Michael Glynne | Director | 1241 Edwards Road Cincinnati Oh 45208 Usa | Usa | British | 197486390001 | |||||
| GIBSON, Geoff | Director | Bylands Hopton Hall Lane WF14 8EL Mirfield West Yorkshire | England | British | 221764440001 | |||||
| HOGGARTH, Philip David | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | United Kingdom | British | 276779580001 | |||||
| HOLLOWOOD, John, Dr | Director | Roches Fleuries Les Courtes Fallaize, St. Martins GY4 6DH Guernsey | British | 60688710003 | ||||||
| JONES, David Eric Ashton | Director | 3 Manor Way SG6 3NJ Letchworth Hertfordshire | British | 11169250003 | ||||||
| MAIB, Keith | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | United States | American | 310729920001 | |||||
| MITCHELL, Michael | Director | Moorcroft 20 Moorway Guiseley LS20 8LB Leeds West Yorkshire | British | 64729500001 | ||||||
| ORR, John Carmichael | Director | 24 Denbigh Gardens TW10 6EL Richmond Surrey | British | 7480830001 | ||||||
| PERRY, David Gordon | Director | Deighton House York Road YO19 6HQ Deighton York | British | 6323460001 | ||||||
| RAWLINS, Steven Clive | Director | Manston Lane LS15 8AH Leeds Communisis House England England | England | United Kingdom | 240837130001 | |||||
| REEVE, Alan Brodie | Director | The Hall Cottage North Milford LS24 9DQ Tadcaster North Yorkshire | British | 36175510001 | ||||||
| RIDDLE, Jonathan Rowlatt Huber | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | 53609030001 | |||||
| SYKES, David Frederic Lionel | Director | 1 Parkfield Menston LS29 6LP Ilkley West Yorkshire | British | 1574590002 | ||||||
| WALLIS, Stuart Michael | Director | 37 Third Floor Lombard Street EC3V 9BQ London | United Kingdom | British | 10075160008 | |||||
| WATSON, Victor Hugo | Director | Moat Field Moor Lane East Keswick LS17 9ET Leeds West Yorkshire | United Kingdom | British | 53162800001 | |||||
| WATT, Claire Louise | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | United Kingdom | British | 241958510002 | |||||
| YOUNG, Martin Keay | Director | 3 Penny Pot Gardens HG3 2GB Harrogate North Yorkshire | England | British | 41926620002 |
Who are the persons with significant control of WADDINGTON LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Communisis Limited | Apr 06, 2016 | Manston Lane LS15 8AH Leeds Communisis House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does WADDINGTON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating security document | Created On May 31, 2000 Delivered On Jun 12, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties (as defined) on any account whatsoever under or in connection with any finance document (as defined) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge without instrument | Created On Oct 10, 1980 Delivered On Oct 15, 1980 | Satisfied | Amount secured £1,250,00 10 1/2% debenture stock 1990/95 of the company and all other monies due or to become due from the company to the chargee. | |
Short particulars The sum of £1,250,619 standing to the credit of an account in the name of the chargee at national westminster bank LTD, park row, leeds. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Series of debentures | Created On Aug 21, 1970 Delivered On Aug 26, 1970 | Satisfied | ||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0