WADDINGTON CARTONS LTD

WADDINGTON CARTONS LTD

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

    Company NameWADDINGTON CARTONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00529122
    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 CARTONS LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WADDINGTON CARTONS LTD located?

    Registered Office Address
    One
    Connaught Place
    W2 2ET London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WADDINGTON CARTONS LTD?

    Previous Company Names
    Company NameFromUntil
    WADDINGTONS CARTONS LIMITEDDec 31, 1985Dec 31, 1985
    WADDINGTONS LIMITEDFeb 11, 1954Feb 11, 1954

    What are the latest accounts for WADDINGTON CARTONS LTD?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2019

    What are the latest filings for WADDINGTON CARTONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Nov 30, 2019

    5 pagesAA

    Appointment of Mr Simon John O'gorman as a director on May 12, 2020

    2 pagesAP01

    Termination of appointment of Daniel Alexander Dayan as a director on May 12, 2020

    1 pagesTM01

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2018

    5 pagesAA

    Secretary's details changed for Mr Matthew Alexander Jones on Jul 15, 2019

    1 pagesCH03

    Appointment of Mr Matthew Alexander Jones as a secretary on Jul 02, 2019

    2 pagesAP03

    Termination of appointment of Erika Britt Percival as a secretary on Jul 02, 2019

    1 pagesTM02

    Termination of appointment of Philip Joachim De Klerk as a director on Jul 02, 2019

    1 pagesTM01

    Appointment of Mr Daniel Alexander Dayan as a director on Jul 02, 2019

    2 pagesAP01

    Confirmation statement made on Mar 22, 2019 with no updates

    3 pagesCS01

    Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to One Connaught Place London W2 2ET on Sep 19, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Nov 30, 2017

    4 pagesAA

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Jun 19, 2018

    1 pagesTM02

    Appointment of Mrs Erika Britt Percival as a secretary on Jun 19, 2018

    2 pagesAP03

    Confirmation statement made on Aug 01, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Michael Watt as a director on Jan 02, 2018

    2 pagesAP01

    Termination of appointment of Simon John Dray as a director on Jan 02, 2018

    1 pagesTM01

    Appointment of Mr Philip Joachim De Klerk as a director on Dec 19, 2017

    2 pagesAP01

    Termination of appointment of Wallace Brett Simpson as a director on Dec 19, 2017

    1 pagesTM01

    Confirmation statement made on Aug 01, 2017 with no updates

    3 pagesCS01

    Who are the officers of WADDINGTON CARTONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Matthew David Alexander
    Connaught Place
    W2 2ET London
    One
    England
    Secretary
    Connaught Place
    W2 2ET London
    One
    England
    260184860001
    O'GORMAN, Simon John
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandBritish240865160001
    WATT, Andrew Michael
    Connaught Place
    W2 2ET London
    One
    United Kingdom
    Director
    Connaught Place
    W2 2ET London
    One
    United Kingdom
    EnglandAustralian181638920001
    MORRIS, David Charles
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    Secretary
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    British98815770001
    NAYLOR, Philip Arthur
    Spent Oak
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    Secretary
    Spent Oak
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    British9665760004
    PEEBLES, Richard John Colin
    22 Spoutwells Road
    Scone
    PH2 6RW Perth
    Secretary
    22 Spoutwells Road
    Scone
    PH2 6RW Perth
    British35157870001
    PERCIVAL, Erika Britt
    Connaught Place
    W2 2ET London
    One
    England
    Secretary
    Connaught Place
    W2 2ET London
    One
    England
    249723550001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    YOUNG, Martin Keay
    Beckfield
    Main Street
    LS17 0AY Weeton
    North Yorkshire
    Secretary
    Beckfield
    Main Street
    LS17 0AY Weeton
    North Yorkshire
    British41926620001
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2911328
    73037780028
    BAKER, Stephen Martin
    30 The Balk
    Walton
    WF2 6JU Wakefield
    West Yorkshire
    Director
    30 The Balk
    Walton
    WF2 6JU Wakefield
    West Yorkshire
    EnglandBritish118984830001
    BARLOW, Kenneth Edwin
    20 Temple Gate Avenue
    LS15 0HD Leeds
    West Yorkshire
    Director
    20 Temple Gate Avenue
    LS15 0HD Leeds
    West Yorkshire
    British29959530001
    BRAIN, Michael
    72 Holmwood Avenue
    LS6 4NJ Leeds
    West Yorkshire
    Director
    72 Holmwood Avenue
    LS6 4NJ Leeds
    West Yorkshire
    British29959540001
    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
    COLLET, Marcus Ludovicus
    Rubenslaan 9
    Boortheerbeek
    3190
    Belgium
    Director
    Rubenslaan 9
    Boortheerbeek
    3190
    Belgium
    Belgian66509570001
    DAYAN, Daniel Alexander
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandBritish114867990002
    DE KLERK, Philip Joachim
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandDutch190444430001
    DRAY, Simon John
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandBritish135552980001
    FORMAN, Paul Anthony
    Manor Farm House
    Coln St Aldwyns
    GL7 5AD Cirencester
    Glos
    Director
    Manor Farm House
    Coln St Aldwyns
    GL7 5AD Cirencester
    Glos
    British59639890002
    FRYATT, Christopher Simon
    Thorney House
    Main Street, Edingley
    NG22 8BE Newark
    Nottinghamshire
    Director
    Thorney House
    Main Street, Edingley
    NG22 8BE Newark
    Nottinghamshire
    United KingdomBritish63452420002
    GOOD, Stephen Paul
    c/o Squire Patton Boggs (Uk) Llp (Ref: Csu)
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Director
    c/o Squire Patton Boggs (Uk) Llp (Ref: Csu)
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    EnglandBritish117304340001
    GREEN, Christopher Mark
    653 Scotthall Road
    Moortown
    LS17 5PD Leeds
    Yorkshire
    Director
    653 Scotthall Road
    Moortown
    LS17 5PD Leeds
    Yorkshire
    British70575640003
    HAMMOND, Geoffrey Byard
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    Director
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    British122820710001
    HIGGINSON, Kevin Mark
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Hammonds (Ref : Sdw)
    Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Hammonds (Ref : Sdw)
    United KingdomBritish116296480001
    HOLT, Michael John
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandBritish99029610002
    HUCKERBY, Stuart
    Lark Rise New Road
    Milthorpe Holmesfield
    S18 5WN Sheffield
    Yorkshire
    Director
    Lark Rise New Road
    Milthorpe Holmesfield
    S18 5WN Sheffield
    Yorkshire
    British29959500001
    KEARNS, Shaun
    Willow Garth Back Lane
    Hemingbrough
    YO8 7QP Selby
    North Yorkshire
    Director
    Willow Garth Back Lane
    Hemingbrough
    YO8 7QP Selby
    North Yorkshire
    British31204480002
    KEMPSTER, Jonathan
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    Director
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    EnglandBritish153034830001
    KITCHEN, David
    11 Cricketers Green
    Yeadon
    LS19 7YS Leeds
    West Yorkshire
    Director
    11 Cricketers Green
    Yeadon
    LS19 7YS Leeds
    West Yorkshire
    British44954760001
    LAWSON, David Thomas
    28 Bodmin Drive
    WF6 2RU Normanton
    West Yorkshire
    Director
    28 Bodmin Drive
    WF6 2RU Normanton
    West Yorkshire
    British29959520001
    MARX, Jonathan Brian
    Nicholas Way
    HA6 2TS Northwood
    16
    Middlesex
    Director
    Nicholas Way
    HA6 2TS Northwood
    16
    Middlesex
    United KingdomBritish11471600002
    MCLEOD, Norman Duff
    Merklands 11 Salisbury Place
    DD11 2AF Arbroath
    Scotland
    Director
    Merklands 11 Salisbury Place
    DD11 2AF Arbroath
    Scotland
    British30048410001
    MEADOWCROFT, John Boyne
    2 Bailey Close
    HP13 6QA High Wycombe
    Buckinghamshire
    Director
    2 Bailey Close
    HP13 6QA High Wycombe
    Buckinghamshire
    British77615940003
    NAYLOR, Philip Arthur
    Spent Oak
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    Director
    Spent Oak
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    British9665760004
    PARTLETT, Gareth Roy
    2 Richmond Court
    Repton
    DE65 6WS Derby
    Derbyshire
    Director
    2 Richmond Court
    Repton
    DE65 6WS Derby
    Derbyshire
    British29208780001

    Who are the persons with significant control of WADDINGTON CARTONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Low & Bonar Public Limited Company
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Apr 06, 2016
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredScottish Registry
    Registration NumberSc008349
    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.

    Does WADDINGTON CARTONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Mar 26, 1976
    Delivered On Apr 15, 1976
    Satisfied
    Amount secured
    For further securing the monies due from john waddington LTD to the chargee secured by a charge dated 17/7/75 as varied by on agreement d/d 16/10/75.
    Short particulars
    Floating charge on the (see doc. M38). undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • County Bank LTD.
    Transactions
    • Apr 15, 1976Registration of a charge
    • Aug 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Suplemental trust deed
    Created On Mar 26, 1976
    Delivered On Apr 08, 1976
    Satisfied
    Amount secured
    For further securing the debenture stock of john waddington limited amounting to £1,250,000 secured by a trust deed dd 21/8/70 and deed supplemental thereto
    Short particulars
    First floating charge see doc m/35. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Commercial Union Assurance Company LTD.
    Transactions
    • Apr 08, 1976Registration of a charge
    • Aug 13, 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