BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED

BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED

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

    Company NameBARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01465688
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED located?

    Registered Office Address
    Decimal Place
    Chiltern Avenue
    HP6 5FG Amersham
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYMANS ROBERTSON TRUSTEES LIMITEDApr 16, 1992Apr 16, 1992
    ROBERTSON TRUSTEES LIMITEDJul 17, 1985Jul 17, 1985
    ASTRALBUILD LIMITEDDec 07, 1979Dec 07, 1979

    What are the latest accounts for BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2027
    Next Confirmation Statement DueMar 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2026
    OverdueNo

    What are the latest filings for BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2026 with no updates

    3 pagesCS01

    Director's details changed for Robert Spence Hunter on Feb 24, 2026

    2 pagesCH01

    Registration of charge 014656880200, created on Jan 14, 2026

    9 pagesMR01

    Termination of appointment of Anthony Broadhurst as a secretary on Nov 17, 2025

    1 pagesTM02

    Appointment of Mr Graeme Robert Manning as a secretary on Nov 17, 2025

    2 pagesAP03

    Satisfaction of charge 014656880195 in full

    1 pagesMR04

    Registration of charge 014656880199, created on Oct 14, 2025

    12 pagesMR01

    Accounts for a dormant company made up to May 31, 2025

    7 pagesAA

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Registration of charge 014656880197, created on Sep 02, 2025

    7 pagesMR01

    Registration of charge 014656880198, created on Sep 02, 2025

    6 pagesMR01

    Appointment of Robert Spence Hunter as a director on Jun 01, 2025

    2 pagesAP01

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Ian Howard Jones on Jun 01, 2024

    2 pagesCH01

    Termination of appointment of Andrew Graham Hague as a director on Mar 28, 2025

    1 pagesTM01

    Second filing for the cessation of Paul Higgs as a person with significant control

    3 pagesRP04PSC07

    Second filing for the cessation of Lisa Anne Mcminn as a person with significant control

    3 pagesRP04PSC07

    Second filing for the cessation of Andrew David Roberts as a person with significant control

    5 pagesRP04PSC07

    Second filing for the cessation of Andrew Graham Hague as a person with significant control

    5 pagesRP04PSC07

    Second filing for the cessation of Mark Pipe as a person with significant control

    5 pagesRP04PSC07

    Second filing for the cessation of Christopher Kendall as a person with significant control

    5 pagesRP04PSC07

    Satisfaction of charge 014656880161 in full

    1 pagesMR04

    Accounts for a dormant company made up to May 31, 2024

    7 pagesAA

    Registration of charge 014656880196, created on Oct 31, 2024

    8 pagesMR01

    Termination of appointment of Lisa Anne Mcminn as a director on Oct 21, 2024

    1 pagesTM01

    Who are the officers of BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANNING, Graeme Robert
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    United Kingdom
    Secretary
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    United Kingdom
    342897390001
    DERRY, Laura Louise
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Director
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    EnglandBritish271134470001
    GEARY, Rachel
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Director
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    United KingdomBritish270792550001
    HUNTER, Robert Spence
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Director
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    ScotlandBritish336850570001
    JONES, Ian Howard
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Director
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    EnglandBritish188757570002
    PIPE, Mark Russell
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    Director
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    EnglandBritish131468330001
    ROBERTS, Andrew David
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Director
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    EnglandBritish115786190002
    RUSHTON, Kathryn Christina
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Director
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    EnglandBritish180005480001
    WHITE, Lisa Helen
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Director
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    EnglandBritish298696120001
    BANCROFT, Elaine
    67 Adela Avenue
    KT3 6LG New Malden
    Surrey
    Secretary
    67 Adela Avenue
    KT3 6LG New Malden
    Surrey
    British49721810001
    BEECROFT, Thomas Michael
    20 Castle Rise
    TN22 5UN Uckfield
    East Sussex
    Secretary
    20 Castle Rise
    TN22 5UN Uckfield
    East Sussex
    British80637000001
    BROADHURST, Anthony
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    Secretary
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    165865280001
    CLARK, Dorothy Mary Hendry
    577 King Street
    FK5 4JS Stenhousemuir
    Stirlingshire
    Secretary
    577 King Street
    FK5 4JS Stenhousemuir
    Stirlingshire
    British82539690001
    CLARK, Linda
    29 Morven Road
    G61 3BY Glasgow
    East Dunbartonshire
    Secretary
    29 Morven Road
    G61 3BY Glasgow
    East Dunbartonshire
    British109173730001
    DAVIS, Philip Vincent
    53 Salehurst Road
    Brockley
    SE4 1AR London
    Secretary
    53 Salehurst Road
    Brockley
    SE4 1AR London
    British51169320001
    FLYNN, John Patrick
    Cheapside House
    138 Cheapside
    EC2V 6BW London
    Secretary
    Cheapside House
    138 Cheapside
    EC2V 6BW London
    147049320001
    KYLE, Patricia Anne
    Garth House
    Tennyson Road
    PO41 0PR Yarmouth
    Isle Of Wight
    Secretary
    Garth House
    Tennyson Road
    PO41 0PR Yarmouth
    Isle Of Wight
    British48753130002
    LYTLE, Christopher Robert John
    Spinney 44 Heath Ridge Green
    KT11 2QJ Cobham
    Surrey
    Secretary
    Spinney 44 Heath Ridge Green
    KT11 2QJ Cobham
    Surrey
    British51169280001
    MCGRUER, Claire Jane
    22 Melville Gardens
    Bishopbriggs
    G64 3DE Glasgow
    Secretary
    22 Melville Gardens
    Bishopbriggs
    G64 3DE Glasgow
    British34444950001
    POLLARD, Sheila Millicent
    101 Brockenhurst Avenue
    KT4 7RH Worcester Park
    Surrey
    Secretary
    101 Brockenhurst Avenue
    KT4 7RH Worcester Park
    Surrey
    British48485500001
    QUINTON, David Robert
    8 Stoddens Road
    TA8 2NZ Burnham On Sea
    Somerset
    Secretary
    8 Stoddens Road
    TA8 2NZ Burnham On Sea
    Somerset
    British49954520002
    ROSSITER, Helen Jane
    47 Harvey Road
    HP21 9PL Aylesbury
    Buckinghamshire
    Secretary
    47 Harvey Road
    HP21 9PL Aylesbury
    Buckinghamshire
    British62410670004
    ARNOLD, Michael
    Dormer Cottage
    The Chase Kingswood
    KT20 6HY Tadworth
    Surrey
    Director
    Dormer Cottage
    The Chase Kingswood
    KT20 6HY Tadworth
    Surrey
    United KingdomBritish1399970001
    AULD, Kenneth John
    20 Newton Drive
    Elderslie
    PA5 9BD Johnstone
    Renfrewshire
    Director
    20 Newton Drive
    Elderslie
    PA5 9BD Johnstone
    Renfrewshire
    ScotlandBritish43023160001
    BOWDEN, Francis William
    55 Somerset Road
    EN5 1RF Barnet
    Hertfordshire
    Director
    55 Somerset Road
    EN5 1RF Barnet
    Hertfordshire
    British98861060001
    BOWIE, Ronald Stewart
    37 Hamilton Avenue
    Pollockshields
    G41 4JE Glasgow
    Lanarkshire
    Director
    37 Hamilton Avenue
    Pollockshields
    G41 4JE Glasgow
    Lanarkshire
    ScotlandBritish80637080001
    CLARK, Dorothy Mary Hendry
    Cheapside House
    138 Cheapside
    EC2V 6BW London
    Director
    Cheapside House
    138 Cheapside
    EC2V 6BW London
    United KingdomBritish82539690001
    FORTES, Clive Howard
    37 Springcroft Avenue
    N2 9JH London
    Director
    37 Springcroft Avenue
    N2 9JH London
    United KingdomBritish52674930001
    FREETHY, Norman Derek
    Overcombe 87 Harvest Bank Road
    BR4 9DP West Wickham
    Kent
    Director
    Overcombe 87 Harvest Bank Road
    BR4 9DP West Wickham
    Kent
    British8919200001
    HAGUE, Andrew Graham
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    Director
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    EnglandBritish34900920005
    HARRINGTON, Caroline Jane
    7 Chiltern Road
    HP22 6DB Wendover
    Buckinghamshire
    Director
    7 Chiltern Road
    HP22 6DB Wendover
    Buckinghamshire
    EnglandBritish141457570001
    HIGGS, Paul
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    Director
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    EnglandBritish132075000001
    KENDALL, Christopher Mark
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    Director
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    EnglandBritish186130460002
    LEANDRO, Peter Anthony
    Oakwell Broad Oak
    Brenchley
    TN12 7NN Tonbridge
    Kent
    Director
    Oakwell Broad Oak
    Brenchley
    TN12 7NN Tonbridge
    Kent
    United KingdomBritish24501870002
    LEGRIS, Vincent Alain Yvan
    Windrush
    36 Watford Road
    HA6 3NY Northwood
    Middlesex
    Director
    Windrush
    36 Watford Road
    HA6 3NY Northwood
    Middlesex
    British106077650001

    Who are the persons with significant control of BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Wall Place
    EC2Y 5AU London
    2
    England
    Jul 03, 2019
    London Wall Place
    EC2Y 5AU London
    2
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc307678
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mark Russell Pipe
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Apr 06, 2016
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Andrew Graham Hague
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Apr 06, 2016
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Christopher Mark Kendall
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Apr 06, 2016
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Andrew David Roberts
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Apr 06, 2016
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Lisa Anne Mcminn
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Apr 06, 2016
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Paul Higgs
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Apr 06, 2016
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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