BARNETT WADDINGHAM TRUSTEES (1980) LIMITED

BARNETT WADDINGHAM TRUSTEES (1980) LIMITED

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

    Company NameBARNETT WADDINGHAM TRUSTEES (1980) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01473453
    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 (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 AddressNo

    What were the previous names of BARNETT WADDINGHAM TRUSTEES (1980) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHASE DE VERE TRUSTEES LIMITEDMay 01, 2013May 01, 2013
    AWD TRUSTEES LIMITEDApr 29, 2002Apr 29, 2002
    POINTON YORK TRUSTEES LIMITEDJan 25, 1985Jan 25, 1985
    P.A. TRUSTEES LIMITEDJul 29, 1982Jul 29, 1982
    P.A. (TRUSTEES) LIMITEDJan 16, 1980Jan 16, 1980

    What are the latest accounts for BARNETT WADDINGHAM TRUSTEES (1980) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for BARNETT WADDINGHAM TRUSTEES (1980) LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2025
    Next Confirmation Statement DueNov 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2024
    OverdueNo

    What are the latest filings for BARNETT WADDINGHAM TRUSTEES (1980) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    5 pagesRP04PSC07

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

    5 pagesRP04PSC07

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

    3 pagesRP04PSC07

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

    5 pagesRP04PSC07

    Second filing for the cessation of Ian David Ward as a person with significant control

    5 pagesRP04PSC07

    Second filing for the cessation of Ian Howard Jones as a person with significant control

    5 pagesRP04PSC07

    Second filing for the cessation of Julia Mary Bassett as a person with significant control

    5 pagesRP04PSC07

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

    7 pagesAA

    Statement of company acting as a trustee on charge 014734530397

    2 pagesMR06

    Director's details changed for Mr Mark Russell Pipe on Nov 14, 2024

    2 pagesCH01

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Tony Broadhurst on Nov 14, 2024

    1 pagesCH03

    Director's details changed for Mr Andrew David Roberts on Nov 14, 2024

    2 pagesCH01

    Registration of charge 014734530397, created on Oct 23, 2024

    72 pagesMR01

    Registration of charge 014734530395, created on Oct 30, 2024

    59 pagesMR01

    Registration of charge 014734530396, created on Oct 30, 2024

    59 pagesMR01

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

    1 pagesTM01

    Termination of appointment of Ian David Ward as a director on May 31, 2024

    1 pagesTM01

    Registration of charge 014734530394, created on Mar 27, 2024

    38 pagesMR01

    Accounts for a dormant company made up to May 31, 2023

    7 pagesAA

    Registration of charge 014734530393, created on Jan 30, 2024

    40 pagesMR01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Registration of charge 014734530392, created on May 30, 2023

    42 pagesMR01

    Who are the officers of BARNETT WADDINGHAM TRUSTEES (1980) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROADHURST, Tony
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Secretary
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    190581950001
    DERRY, Laura Louise
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Director
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    EnglandBritishClient Manager271134470001
    GEARY, Rachel
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Director
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    United KingdomBritishClient Manager270792550001
    HAGUE, Andrew Graham
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    Director
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    EnglandBritishAssociate34900920003
    JONES, Ian Howard
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    Director
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    EnglandBritishSsas Consultant188757570001
    PIPE, Mark Russell
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Director
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    EnglandBritishDirector131468330001
    ROBERTS, Andrew David
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Director
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    EnglandBritishDirector115786190002
    RUSHTON, Kathryn Christina
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Director
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    EnglandBritishPensions Consultant180005480001
    WHITE, Lisa Helen
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Director
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    EnglandBritishConsultant298696120001
    DIXON, Gary
    Lanchester House
    Main Street Great Glen
    LE8 Leicester
    Secretary
    Lanchester House
    Main Street Great Glen
    LE8 Leicester
    British147462100001
    FAIRE, Simon Edward
    Gobion House
    Main Street
    LE17 6NT Mowsley
    Leics
    Secretary
    Gobion House
    Main Street
    LE17 6NT Mowsley
    Leics
    British33627860001
    MACKAY, Iain Lachlan Scott
    11 The Morwoods
    Oadby
    LE2 5ED Leicester
    Leicestershire
    Secretary
    11 The Morwoods
    Oadby
    LE2 5ED Leicester
    Leicestershire
    British54123610001
    MATTIOLI, Paul Robert
    68 Main Street
    Swithland
    LE12 8TH Loughborough
    Leicestershire
    Secretary
    68 Main Street
    Swithland
    LE12 8TH Loughborough
    Leicestershire
    British65777860001
    ORGAN, Robert Charles William
    George Eyston Drive
    Sleepers Hill
    SO22 4PE Winchester
    Beechcroft
    Hampshire
    England
    Secretary
    George Eyston Drive
    Sleepers Hill
    SO22 4PE Winchester
    Beechcroft
    Hampshire
    England
    BritishDirector124219190002
    RICHARDS, Douglas John
    Richmond
    75 Windsor Road
    SL9 7NL Gerrards Cross
    Buckinghamshire
    Secretary
    Richmond
    75 Windsor Road
    SL9 7NL Gerrards Cross
    Buckinghamshire
    BritishDirector112646270001
    RUSSELL, Peter James
    Garelochhead
    G84 0EL Helensburgh
    Kelvingrove
    Dunbartonshire
    Scotland
    Secretary
    Garelochhead
    G84 0EL Helensburgh
    Kelvingrove
    Dunbartonshire
    Scotland
    155084650001
    THOMASON, Jeremy
    Ramwells House
    Windy Harbour Lane, Bromley Cross
    BL7 9AP Bolton
    Secretary
    Ramwells House
    Windy Harbour Lane, Bromley Cross
    BL7 9AP Bolton
    BritishFinancial Director75080700002
    BAMBROUGH, Beverley Jane
    18 Cadby Close
    Stoke Road
    LE10 0EL Hinckley
    Leicestershire
    Director
    18 Cadby Close
    Stoke Road
    LE10 0EL Hinckley
    Leicestershire
    BritishPensions Manager77023150001
    BASI, Paramjit Singh
    2 Forge Lane
    Little Aston
    B74 3BE Sutton Coldfield
    Little Latches
    West Midlands
    England
    Director
    2 Forge Lane
    Little Aston
    B74 3BE Sutton Coldfield
    Little Latches
    West Midlands
    England
    United KingdomBritishPensions Manager80182680002
    BASSETT, Julia Mary
    St. James Square
    GL50 3PR Cheltenham
    St James' House
    Gloucestershire
    Director
    St. James Square
    GL50 3PR Cheltenham
    St James' House
    Gloucestershire
    EnglandBritishDirector62476190001
    BELL, Ian James
    20 Heron Close
    Mountsorrel
    LE12 7FH Loughborough
    Leicestershire
    Director
    20 Heron Close
    Mountsorrel
    LE12 7FH Loughborough
    Leicestershire
    BritishManager68362820002
    BEST, Robert Trevor
    16 Poppleton Road
    Tingley
    WF3 1UX Wakefield
    West Yorkshire
    Director
    16 Poppleton Road
    Tingley
    WF3 1UX Wakefield
    West Yorkshire
    EnglandBritishBenefits Consultant120039030001
    BROADHEAD, Mark William
    Jarman Road
    Adlington
    SK11 0HJ Macclesfield
    Yew Tree Villa
    Cheshire
    Director
    Jarman Road
    Adlington
    SK11 0HJ Macclesfield
    Yew Tree Villa
    Cheshire
    EnglandBritishDirector122580190002
    BURN, Michael Edward
    48 Kings Road
    EN5 4EG Barnet
    Herts
    Director
    48 Kings Road
    EN5 4EG Barnet
    Herts
    EnglandBritishManaging Director126432760001
    CHAPMAN, Gavin Paul
    Fourth Floor, Arnhem House
    Waterloo Way
    LE1 6LR Leicester
    Leicestershire
    Director
    Fourth Floor, Arnhem House
    Waterloo Way
    LE1 6LR Leicester
    Leicestershire
    United KingdomBritishDirector146774400001
    COOKE, Stephen William
    Mahe
    44 Griffin Road Braybrooke
    LE16 8LH Market Harborough
    Leicestershire
    Director
    Mahe
    44 Griffin Road Braybrooke
    LE16 8LH Market Harborough
    Leicestershire
    BritishInvestment Manager49058400001
    DIXON, Gary
    Lanchester House
    Main Street Great Glen
    LE8 Leicester
    Director
    Lanchester House
    Main Street Great Glen
    LE8 Leicester
    EnglandBritishChartered Accountant147462100001
    DUKE, Jason Peter Benedict
    3 St Helens Close
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Director
    3 St Helens Close
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    BritishInsurance Broker37155500002
    FAIRE, Simon Edward
    Gobion House
    Main Street
    LE17 6NT Mowsley
    Leics
    Director
    Gobion House
    Main Street
    LE17 6NT Mowsley
    Leics
    BritishChartered Accountant33627860001
    GALVIN, Jane
    138 Cheapside
    EC2V 6BW London
    Cheapside House
    England
    Director
    138 Cheapside
    EC2V 6BW London
    Cheapside House
    England
    EnglandBritishDirector152130820001
    GARDNER, Douglas
    Cliffe Lodge North
    Cliffe Hotham
    YO43 4XE York
    North Yorkshire
    Director
    Cliffe Lodge North
    Cliffe Hotham
    YO43 4XE York
    North Yorkshire
    BritishFinancial Adviser115446180001
    GODFREY, David Allen
    9 Brook View Drive
    Keyworth
    NG12 5JN Nottingham
    Nottinghamshire
    Director
    9 Brook View Drive
    Keyworth
    NG12 5JN Nottingham
    Nottinghamshire
    BritishFinancial Consultant14918080001
    GOODHEW, Nigel Richard
    20 Northfield
    GU18 5YR Lightwater
    Surrey
    Director
    20 Northfield
    GU18 5YR Lightwater
    Surrey
    United KingdomBritishPension Consultant14918090001
    GOODHEW, Nigel Richard
    20 Northfield
    GU18 5YR Lightwater
    Surrey
    Director
    20 Northfield
    GU18 5YR Lightwater
    Surrey
    United KingdomBritishFinancial Consultant14918090001
    HALLETT, Christine Patricia
    7 Trevithick Lane
    Shenley Lodge
    MK5 7EE Buckinghamshire
    Director
    7 Trevithick Lane
    Shenley Lodge
    MK5 7EE Buckinghamshire
    United KingdomBritishManaging Director-Operations59969480001

    Who are the persons with significant control of BARNETT WADDINGHAM TRUSTEES (1980) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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.
    Ian David Ward
    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 Timothy Paul Saxton
    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.
    Julia Mary Bassett
    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.
    Mr Ian Howard Jones
    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.
    Barnett Waddingham Actuaries And Consultants Limited
    London Wall Place
    EC2Y 5AU London
    2
    England
    Apr 06, 2016
    London Wall Place
    EC2Y 5AU London
    2
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number06498431
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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