BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED
Overview
| Company Name | BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01465688 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| HYMANS ROBERTSON TRUSTEES LIMITED | Apr 16, 1992 | Apr 16, 1992 |
| ROBERTSON TRUSTEES LIMITED | Jul 17, 1985 | Jul 17, 1985 |
| ASTRALBUILD LIMITED | Dec 07, 1979 | Dec 07, 1979 |
What are the latest accounts for BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2026 |
| Overdue | No |
What are the latest filings for BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 01, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Robert Spence Hunter on Feb 24, 2026 | 2 pages | CH01 | ||
Registration of charge 014656880200, created on Jan 14, 2026 | 9 pages | MR01 | ||
Termination of appointment of Anthony Broadhurst as a secretary on Nov 17, 2025 | 1 pages | TM02 | ||
Appointment of Mr Graeme Robert Manning as a secretary on Nov 17, 2025 | 2 pages | AP03 | ||
Satisfaction of charge 014656880195 in full | 1 pages | MR04 | ||
Registration of charge 014656880199, created on Oct 14, 2025 | 12 pages | MR01 | ||
Accounts for a dormant company made up to May 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 014656880197, created on Sep 02, 2025 | 7 pages | MR01 | ||
Registration of charge 014656880198, created on Sep 02, 2025 | 6 pages | MR01 | ||
Appointment of Robert Spence Hunter as a director on Jun 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ian Howard Jones on Jun 01, 2024 | 2 pages | CH01 | ||
Termination of appointment of Andrew Graham Hague as a director on Mar 28, 2025 | 1 pages | TM01 | ||
Second filing for the cessation of Paul Higgs as a person with significant control | 3 pages | RP04PSC07 | ||
Second filing for the cessation of Lisa Anne Mcminn as a person with significant control | 3 pages | RP04PSC07 | ||
Second filing for the cessation of Andrew David Roberts as a person with significant control | 5 pages | RP04PSC07 | ||
Second filing for the cessation of Andrew Graham Hague as a person with significant control | 5 pages | RP04PSC07 | ||
Second filing for the cessation of Mark Pipe as a person with significant control | 5 pages | RP04PSC07 | ||
Second filing for the cessation of Christopher Kendall as a person with significant control | 5 pages | RP04PSC07 | ||
Satisfaction of charge 014656880161 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to May 31, 2024 | 7 pages | AA | ||
Registration of charge 014656880196, created on Oct 31, 2024 | 8 pages | MR01 | ||
Termination of appointment of Lisa Anne Mcminn as a director on Oct 21, 2024 | 1 pages | TM01 | ||
Who are the officers of BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANNING, Graeme Robert | Secretary | Creechurch Place EC3A 5AF London One United Kingdom United Kingdom | 342897390001 | |||||||
| DERRY, Laura Louise | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | England | British | 271134470001 | |||||
| GEARY, Rachel | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | United Kingdom | British | 270792550001 | |||||
| HUNTER, Robert Spence | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | Scotland | British | 336850570001 | |||||
| JONES, Ian Howard | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | England | British | 188757570002 | |||||
| PIPE, Mark Russell | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire England | England | British | 131468330001 | |||||
| ROBERTS, Andrew David | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | England | British | 115786190002 | |||||
| RUSHTON, Kathryn Christina | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | England | British | 180005480001 | |||||
| WHITE, Lisa Helen | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | England | British | 298696120001 | |||||
| BANCROFT, Elaine | Secretary | 67 Adela Avenue KT3 6LG New Malden Surrey | British | 49721810001 | ||||||
| BEECROFT, Thomas Michael | Secretary | 20 Castle Rise TN22 5UN Uckfield East Sussex | British | 80637000001 | ||||||
| BROADHURST, Anthony | Secretary | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire England | 165865280001 | |||||||
| CLARK, Dorothy Mary Hendry | Secretary | 577 King Street FK5 4JS Stenhousemuir Stirlingshire | British | 82539690001 | ||||||
| CLARK, Linda | Secretary | 29 Morven Road G61 3BY Glasgow East Dunbartonshire | British | 109173730001 | ||||||
| DAVIS, Philip Vincent | Secretary | 53 Salehurst Road Brockley SE4 1AR London | British | 51169320001 | ||||||
| FLYNN, John Patrick | Secretary | Cheapside House 138 Cheapside EC2V 6BW London | 147049320001 | |||||||
| KYLE, Patricia Anne | Secretary | Garth House Tennyson Road PO41 0PR Yarmouth Isle Of Wight | British | 48753130002 | ||||||
| LYTLE, Christopher Robert John | Secretary | Spinney 44 Heath Ridge Green KT11 2QJ Cobham Surrey | British | 51169280001 | ||||||
| MCGRUER, Claire Jane | Secretary | 22 Melville Gardens Bishopbriggs G64 3DE Glasgow | British | 34444950001 | ||||||
| POLLARD, Sheila Millicent | Secretary | 101 Brockenhurst Avenue KT4 7RH Worcester Park Surrey | British | 48485500001 | ||||||
| QUINTON, David Robert | Secretary | 8 Stoddens Road TA8 2NZ Burnham On Sea Somerset | British | 49954520002 | ||||||
| ROSSITER, Helen Jane | Secretary | 47 Harvey Road HP21 9PL Aylesbury Buckinghamshire | British | 62410670004 | ||||||
| ARNOLD, Michael | Director | Dormer Cottage The Chase Kingswood KT20 6HY Tadworth Surrey | United Kingdom | British | 1399970001 | |||||
| AULD, Kenneth John | Director | 20 Newton Drive Elderslie PA5 9BD Johnstone Renfrewshire | Scotland | British | 43023160001 | |||||
| BOWDEN, Francis William | Director | 55 Somerset Road EN5 1RF Barnet Hertfordshire | British | 98861060001 | ||||||
| BOWIE, Ronald Stewart | Director | 37 Hamilton Avenue Pollockshields G41 4JE Glasgow Lanarkshire | Scotland | British | 80637080001 | |||||
| CLARK, Dorothy Mary Hendry | Director | Cheapside House 138 Cheapside EC2V 6BW London | United Kingdom | British | 82539690001 | |||||
| FORTES, Clive Howard | Director | 37 Springcroft Avenue N2 9JH London | United Kingdom | British | 52674930001 | |||||
| FREETHY, Norman Derek | Director | Overcombe 87 Harvest Bank Road BR4 9DP West Wickham Kent | British | 8919200001 | ||||||
| HAGUE, Andrew Graham | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire England | England | British | 34900920005 | |||||
| HARRINGTON, Caroline Jane | Director | 7 Chiltern Road HP22 6DB Wendover Buckinghamshire | England | British | 141457570001 | |||||
| HIGGS, Paul | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire England | England | British | 132075000001 | |||||
| KENDALL, Christopher Mark | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire England | England | British | 186130460002 | |||||
| LEANDRO, Peter Anthony | Director | Oakwell Broad Oak Brenchley TN12 7NN Tonbridge Kent | United Kingdom | British | 24501870002 | |||||
| LEGRIS, Vincent Alain Yvan | Director | Windrush 36 Watford Road HA6 3NY Northwood Middlesex | British | 106077650001 |
Who are the persons with significant control of BARNETT WADDINGHAM TRUSTEES SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Barnett Waddingham Llp | Jul 03, 2019 | London Wall Place EC2Y 5AU London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mark Russell Pipe | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Andrew Graham Hague | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Mark Kendall | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Andrew David Roberts | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Lisa Anne Mcminn | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Paul Higgs | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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