BARNETT WADDINGHAM TRUSTEES (1980) LIMITED
Overview
Company Name | BARNETT WADDINGHAM TRUSTEES (1980) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01473453 |
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 (1980) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BARNETT WADDINGHAM TRUSTEES (1980) 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 (1980) LIMITED?
Company Name | From | Until |
---|---|---|
CHASE DE VERE TRUSTEES LIMITED | May 01, 2013 | May 01, 2013 |
AWD TRUSTEES LIMITED | Apr 29, 2002 | Apr 29, 2002 |
POINTON YORK TRUSTEES LIMITED | Jan 25, 1985 | Jan 25, 1985 |
P.A. TRUSTEES LIMITED | Jul 29, 1982 | Jul 29, 1982 |
P.A. (TRUSTEES) LIMITED | Jan 16, 1980 | Jan 16, 1980 |
What are the latest accounts for BARNETT WADDINGHAM TRUSTEES (1980) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for BARNETT WADDINGHAM TRUSTEES (1980) LIMITED?
Last Confirmation Statement Made Up To | Nov 01, 2025 |
---|---|
Next Confirmation Statement Due | Nov 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 01, 2024 |
Overdue | No |
What are the latest filings for BARNETT WADDINGHAM TRUSTEES (1980) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Second filing for the cessation of Andrew David Roberts 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 Andrew Graham Hague 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 | ||
Second filing for the cessation of Timothy Paul Saxton as a person with significant control | 3 pages | RP04PSC07 | ||
Second filing for the cessation of Lisa Anne Mcminn as a person with significant control | 5 pages | RP04PSC07 | ||
Second filing for the cessation of Ian David Ward as a person with significant control | 5 pages | RP04PSC07 | ||
Second filing for the cessation of Ian Howard Jones as a person with significant control | 5 pages | RP04PSC07 | ||
Second filing for the cessation of Julia Mary Bassett as a person with significant control | 5 pages | RP04PSC07 | ||
Accounts for a dormant company made up to May 31, 2024 | 7 pages | AA | ||
Statement of company acting as a trustee on charge 014734530397 | 2 pages | MR06 | ||
Director's details changed for Mr Mark Russell Pipe on Nov 14, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Tony Broadhurst on Nov 14, 2024 | 1 pages | CH03 | ||
Director's details changed for Mr Andrew David Roberts on Nov 14, 2024 | 2 pages | CH01 | ||
Registration of charge 014734530397, created on Oct 23, 2024 | 72 pages | MR01 | ||
Registration of charge 014734530395, created on Oct 30, 2024 | 59 pages | MR01 | ||
Registration of charge 014734530396, created on Oct 30, 2024 | 59 pages | MR01 | ||
Termination of appointment of Lisa Anne Mcminn as a director on Oct 21, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ian David Ward as a director on May 31, 2024 | 1 pages | TM01 | ||
Registration of charge 014734530394, created on Mar 27, 2024 | 38 pages | MR01 | ||
Accounts for a dormant company made up to May 31, 2023 | 7 pages | AA | ||
Registration of charge 014734530393, created on Jan 30, 2024 | 40 pages | MR01 | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 014734530392, created on May 30, 2023 | 42 pages | MR01 | ||
Who are the officers of BARNETT WADDINGHAM TRUSTEES (1980) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROADHURST, Tony | Secretary | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | 190581950001 | |||||||
DERRY, Laura Louise | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | England | British | Client Manager | 271134470001 | ||||
GEARY, Rachel | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | United Kingdom | British | Client Manager | 270792550001 | ||||
HAGUE, Andrew Graham | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire England | England | British | Associate | 34900920003 | ||||
JONES, Ian Howard | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire England | England | British | Ssas Consultant | 188757570001 | ||||
PIPE, Mark Russell | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | England | British | Director | 131468330001 | ||||
ROBERTS, Andrew David | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | England | British | Director | 115786190002 | ||||
RUSHTON, Kathryn Christina | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | England | British | Pensions Consultant | 180005480001 | ||||
WHITE, Lisa Helen | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | England | British | Consultant | 298696120001 | ||||
DIXON, Gary | Secretary | Lanchester House Main Street Great Glen LE8 Leicester | British | 147462100001 | ||||||
FAIRE, Simon Edward | Secretary | Gobion House Main Street LE17 6NT Mowsley Leics | British | 33627860001 | ||||||
MACKAY, Iain Lachlan Scott | Secretary | 11 The Morwoods Oadby LE2 5ED Leicester Leicestershire | British | 54123610001 | ||||||
MATTIOLI, Paul Robert | Secretary | 68 Main Street Swithland LE12 8TH Loughborough Leicestershire | British | 65777860001 | ||||||
ORGAN, Robert Charles William | Secretary | George Eyston Drive Sleepers Hill SO22 4PE Winchester Beechcroft Hampshire England | British | Director | 124219190002 | |||||
RICHARDS, Douglas John | Secretary | Richmond 75 Windsor Road SL9 7NL Gerrards Cross Buckinghamshire | British | Director | 112646270001 | |||||
RUSSELL, Peter James | Secretary | Garelochhead G84 0EL Helensburgh Kelvingrove Dunbartonshire Scotland | 155084650001 | |||||||
THOMASON, Jeremy | Secretary | Ramwells House Windy Harbour Lane, Bromley Cross BL7 9AP Bolton | British | Financial Director | 75080700002 | |||||
BAMBROUGH, Beverley Jane | Director | 18 Cadby Close Stoke Road LE10 0EL Hinckley Leicestershire | British | Pensions Manager | 77023150001 | |||||
BASI, Paramjit Singh | Director | 2 Forge Lane Little Aston B74 3BE Sutton Coldfield Little Latches West Midlands England | United Kingdom | British | Pensions Manager | 80182680002 | ||||
BASSETT, Julia Mary | Director | St. James Square GL50 3PR Cheltenham St James' House Gloucestershire | England | British | Director | 62476190001 | ||||
BELL, Ian James | Director | 20 Heron Close Mountsorrel LE12 7FH Loughborough Leicestershire | British | Manager | 68362820002 | |||||
BEST, Robert Trevor | Director | 16 Poppleton Road Tingley WF3 1UX Wakefield West Yorkshire | England | British | Benefits Consultant | 120039030001 | ||||
BROADHEAD, Mark William | Director | Jarman Road Adlington SK11 0HJ Macclesfield Yew Tree Villa Cheshire | England | British | Director | 122580190002 | ||||
BURN, Michael Edward | Director | 48 Kings Road EN5 4EG Barnet Herts | England | British | Managing Director | 126432760001 | ||||
CHAPMAN, Gavin Paul | Director | Fourth Floor, Arnhem House Waterloo Way LE1 6LR Leicester Leicestershire | United Kingdom | British | Director | 146774400001 | ||||
COOKE, Stephen William | Director | Mahe 44 Griffin Road Braybrooke LE16 8LH Market Harborough Leicestershire | British | Investment Manager | 49058400001 | |||||
DIXON, Gary | Director | Lanchester House Main Street Great Glen LE8 Leicester | England | British | Chartered Accountant | 147462100001 | ||||
DUKE, Jason Peter Benedict | Director | 3 St Helens Close Welford Road NN6 8SJ Thornby Northamptonshire | British | Insurance Broker | 37155500002 | |||||
FAIRE, Simon Edward | Director | Gobion House Main Street LE17 6NT Mowsley Leics | British | Chartered Accountant | 33627860001 | |||||
GALVIN, Jane | Director | 138 Cheapside EC2V 6BW London Cheapside House England | England | British | Director | 152130820001 | ||||
GARDNER, Douglas | Director | Cliffe Lodge North Cliffe Hotham YO43 4XE York North Yorkshire | British | Financial Adviser | 115446180001 | |||||
GODFREY, David Allen | Director | 9 Brook View Drive Keyworth NG12 5JN Nottingham Nottinghamshire | British | Financial Consultant | 14918080001 | |||||
GOODHEW, Nigel Richard | Director | 20 Northfield GU18 5YR Lightwater Surrey | United Kingdom | British | Pension Consultant | 14918090001 | ||||
GOODHEW, Nigel Richard | Director | 20 Northfield GU18 5YR Lightwater Surrey | United Kingdom | British | Financial Consultant | 14918090001 | ||||
HALLETT, Christine Patricia | Director | 7 Trevithick Lane Shenley Lodge MK5 7EE Buckinghamshire | United Kingdom | British | Managing Director-Operations | 59969480001 |
Who are the persons with significant control of BARNETT WADDINGHAM TRUSTEES (1980) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mark Russell Pipe | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Ian David Ward | 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 Timothy Paul Saxton | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Julia Mary Bassett | 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
| |||||||||||||
Mr Ian Howard Jones | 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
| |||||||||||||
Barnett Waddingham Actuaries And Consultants Limited | Apr 06, 2016 | London Wall Place EC2Y 5AU London 2 England | No | ||||||||||
| |||||||||||||
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