WADDINGTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWADDINGTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00173691
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WADDINGTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN WADDINGTON P L CMar 14, 1921Mar 14, 1921

    What are the latest accounts for WADDINGTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for WADDINGTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Philip David Hoggarth as a director on Dec 28, 2023

    1 pagesTM01

    Termination of appointment of Philip David Hoggarth as a secretary on Dec 28, 2023

    1 pagesTM02

    Termination of appointment of Keith Maib as a director on Nov 30, 2023

    1 pagesTM01

    Confirmation statement made on Jul 29, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Keith Maib as a director on Jun 16, 2023

    2 pagesAP01

    Termination of appointment of Claire Louise Watt as a director on Jun 15, 2023

    1 pagesTM01

    Appointment of Mr Philip David Hoggarth as a secretary on Nov 15, 2022

    2 pagesAP03

    Termination of appointment of Timothy Austin Burgham as a secretary on Nov 15, 2022

    1 pagesTM02

    Appointment of Mr Philip David Hoggarth as a director on Nov 15, 2022

    2 pagesAP01

    Termination of appointment of Timothy Austin Burgham as a director on Nov 15, 2022

    1 pagesTM01

    Appointment of Mrs Claire Watt as a director on Nov 15, 2022

    2 pagesAP01

    Termination of appointment of Jonathan Rowlatt Huber Riddle as a director on Nov 15, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Jul 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jul 29, 2021 with updates

    6 pagesCS01

    Termination of appointment of Steven Clive Rawlins as a secretary on Jun 11, 2021

    1 pagesTM02

    Appointment of Mr Timothy Austin Burgham as a secretary on Jun 11, 2021

    2 pagesAP03

    Appointment of Mr Timothy Austin Burgham as a director on Oct 27, 2020

    2 pagesAP01

    Termination of appointment of Steven Clive Rawlins as a director on Oct 27, 2020

    1 pagesTM01

    Confirmation statement made on Jul 29, 2020 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Who are the officers of WADDINGTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURGHAM, Timothy Austin
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    284178500001
    CADDY, Sarah Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    146639500002
    HOGGARTH, Philip David
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    302378530001
    RAWLINS, Steven Clive
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    256535440001
    YOUNG, Martin Keay
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    Secretary
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    British41926620002
    ABRAHAMS, Michael David
    Newfield
    Mickley
    HG4 3JH Ripon
    North Yorkshire
    Director
    Newfield
    Mickley
    HG4 3JH Ripon
    North Yorkshire
    EnglandBritish5117870001
    BUCKLEY, Martin Howard
    Ausbourne Grange Linton Common
    Linton
    LS22 4JD Wetherby
    West Yorkshire
    Director
    Ausbourne Grange Linton Common
    Linton
    LS22 4JD Wetherby
    West Yorkshire
    EnglandBritish4517290001
    BURGHAM, Timothy Austin
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    United KingdomBritish274846850001
    CADDY, Sarah Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish150731100003
    COHEN, Janet, Baroness
    20 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ER London
    Director
    20 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ER London
    United KingdomBritish74217890001
    EVANS, Michael Glynne
    1241 Edwards Road
    Cincinnati
    Oh 45208
    Usa
    Director
    1241 Edwards Road
    Cincinnati
    Oh 45208
    Usa
    UsaBritish197486390001
    GIBSON, Geoff
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    Director
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    EnglandBritish221764440001
    HOGGARTH, Philip David
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    United KingdomBritish276779580001
    HOLLOWOOD, John, Dr
    Roches Fleuries
    Les Courtes Fallaize, St. Martins
    GY4 6DH Guernsey
    Director
    Roches Fleuries
    Les Courtes Fallaize, St. Martins
    GY4 6DH Guernsey
    British60688710003
    JONES, David Eric Ashton
    3 Manor Way
    SG6 3NJ Letchworth
    Hertfordshire
    Director
    3 Manor Way
    SG6 3NJ Letchworth
    Hertfordshire
    British11169250003
    MAIB, Keith
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    United StatesAmerican310729920001
    MITCHELL, Michael
    Moorcroft 20 Moorway
    Guiseley
    LS20 8LB Leeds
    West Yorkshire
    Director
    Moorcroft 20 Moorway
    Guiseley
    LS20 8LB Leeds
    West Yorkshire
    British64729500001
    ORR, John Carmichael
    24 Denbigh Gardens
    TW10 6EL Richmond
    Surrey
    Director
    24 Denbigh Gardens
    TW10 6EL Richmond
    Surrey
    British7480830001
    PERRY, David Gordon
    Deighton House
    York Road
    YO19 6HQ Deighton
    York
    Director
    Deighton House
    York Road
    YO19 6HQ Deighton
    York
    British6323460001
    RAWLINS, Steven Clive
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    EnglandUnited Kingdom240837130001
    REEVE, Alan Brodie
    The Hall Cottage
    North Milford
    LS24 9DQ Tadcaster
    North Yorkshire
    Director
    The Hall Cottage
    North Milford
    LS24 9DQ Tadcaster
    North Yorkshire
    British36175510001
    RIDDLE, Jonathan Rowlatt Huber
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish53609030001
    SYKES, David Frederic Lionel
    1 Parkfield
    Menston
    LS29 6LP Ilkley
    West Yorkshire
    Director
    1 Parkfield
    Menston
    LS29 6LP Ilkley
    West Yorkshire
    British1574590002
    WALLIS, Stuart Michael
    37 Third Floor
    Lombard Street
    EC3V 9BQ London
    Director
    37 Third Floor
    Lombard Street
    EC3V 9BQ London
    United KingdomBritish10075160008
    WATSON, Victor Hugo
    Moat Field Moor Lane
    East Keswick
    LS17 9ET Leeds
    West Yorkshire
    Director
    Moat Field Moor Lane
    East Keswick
    LS17 9ET Leeds
    West Yorkshire
    United KingdomBritish53162800001
    WATT, Claire Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    United KingdomBritish241958510002
    YOUNG, Martin Keay
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    Director
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    EnglandBritish41926620002

    Who are the persons with significant control of WADDINGTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Communisis Limited
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    Apr 06, 2016
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WADDINGTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Investment Bank PLC (As Security Trustee for the Benefit of the Secured Parties)
    Transactions
    • Jun 12, 2000Registration of a charge (395)
    • Jun 21, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Commercial Union Assurance Co. LTD
    Transactions
    • Oct 15, 1980Registration of a charge
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On Aug 21, 1970
    Delivered On Aug 26, 1970
    Satisfied
    Persons Entitled
    • The Commercial Union Assurance Co. LTD
    Transactions
    • Aug 26, 1970Registration of a charge
    • Jan 31, 1998Statement of satisfaction of a charge in full or part (403a)

    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