BARNETT WADDINGHAM TRUSTEES LIMITED
Overview
| Company Name | BARNETT WADDINGHAM TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02005798 |
| 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 LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is BARNETT WADDINGHAM TRUSTEES LIMITED located?
| Registered Office Address | Decimal Place Chiltern Avenue HP6 5FG Amersham Bucks |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BARNETT WADDINGHAM TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WHITEHALL PENSIONEER TRUSTEES LIMITED | Apr 02, 1986 | Apr 02, 1986 |
What are the latest accounts for BARNETT WADDINGHAM TRUSTEES 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 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 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 01, 2026 with no updates | 3 pages | CS01 | ||
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 | ||
Statement of company acting as a trustee on charge 020057980461 | 2 pages | MR06 | ||
Registration of charge 020057980461, created on Oct 09, 2025 | 18 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 | ||
All of the property or undertaking no longer forms part of charge 1 | 2 pages | MR05 | ||
Appointment of Robert Spence Hunter as a director on Jun 01, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Ian Howard Jones on Jun 01, 2024 | 2 pages | CH01 | ||
Registration of charge 020057980460, created on Apr 02, 2025 | 8 pages | MR01 | ||
Termination of appointment of Andrew Graham Hague as a director on Mar 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||
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 Mark Jonathan Howard as a person with significant control | 5 pages | RP04PSC07 | ||
Second filing for the cessation of Robert Adrian Joseph Waddingham as a person with significant control | 5 pages | RP04PSC07 | ||
Second filing for the cessation of Christopher Mark Kendall as a person with significant control | 3 pages | RP04PSC07 | ||
Second filing for the cessation of Bhargawdip Devjibhai Buddhdev as a person with significant control | 3 pages | RP04PSC07 | ||
Second filing for the cessation of Andrew David Roberts as a person with significant control | 3 pages | RP04PSC07 | ||
Second filing for the cessation of Paul Higgs as a person with significant control | 3 pages | RP04PSC07 | ||
Second filing for the cessation of Sarah Anne Brown as a person with significant control | 3 pages | RP04PSC07 | ||
Second filing for the cessation of Trevor Harvey as a person with significant control | 5 pages | RP04PSC07 | ||
Second filing for the cessation of Kathryn Christina Rushton as a person with significant control | 5 pages | RP04PSC07 | ||
Second filing for the cessation of Lisa Anne Mcminn as a person with significant control | 5 pages | RP04PSC07 | ||
Who are the officers of BARNETT WADDINGHAM TRUSTEES 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 | 342897370001 | |||||||
| DERRY, Laura Louise | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks | England | British | 271134470001 | |||||
| GEARY, Rachel | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks | United Kingdom | British | 270792550001 | |||||
| HUNTER, Robert Spence | Director | EC3A 5AF London One Creechurch Place United Kingdom United Kingdom | Scotland | British | 336850570001 | |||||
| JONES, Ian Howard | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks | England | British | 188757570002 | |||||
| PIPE, Mark Russell | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks United Kingdom | England | British | 131468330001 | |||||
| ROBERTS, Andrew David | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks United Kingdom | England | British | 115786190002 | |||||
| RUSHTON, Kathryn Christina | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks | England | British | 180005480001 | |||||
| WHITE, Lisa Helen | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks | England | British | 298696120001 | |||||
| BROADHURST, Anthony | Secretary | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks United Kingdom | 165865110001 | |||||||
| FLYNN, John Patrick | Secretary | 138 Cheapside EC2V 6BW London Cheapside House United Kingdom | 147207610001 | |||||||
| FLYNN, John Patrick | Secretary | 138 Cheapside EC2V 6BW London Cheapside House United Kingdom | 147210440001 | |||||||
| IYENGAR, Debbie Jane | Secretary | 28 Gillfield Close HP11 1TS High Wycombe Buckinghamshire | British | 39936100001 | ||||||
| KYLE, Patricia Anne | Secretary | Garth House Tennyson Road PO41 0PR Yarmouth Isle Of Wight | British | 48753130002 | ||||||
| MUNNS, Trevor Martin | Secretary | Ramblers 27 New Road HP6 6LD Amersham Buckinghamshire | British | 27315510001 | ||||||
| PHILLIPS, Vicky Anne | Secretary | 39 Walkwood Rise HP9 1TU Beaconsfield Buckinghamshire | British | 38206160001 | ||||||
| ROSSITER, Helen Jane | Secretary | 47 Harvey Road HP21 9PL Aylesbury Buckinghamshire | British | 62410670004 | ||||||
| BERRY, Pauline Elizabeth | Director | 6 Rudston Road L16 4PH Liverpool Merseyside | United Kingdom | British | 65008330001 | |||||
| BRIDGER, Jonathan Michael | Director | 18 Coronation Road GL52 3DA Cheltenham Gloucester | United Kingdom | British | 59138600002 | |||||
| BROOK, Peter John | Director | Cheapside House 138 Cheapside EC2V 6BW London | England | British | 121668070001 | |||||
| BROWN, Sarah Anne | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks United Kingdom | United Kingdom | British | 131478930001 | |||||
| BUDDHDEV, Bhargawdip Devjibhai | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks United Kingdom | United Kingdom | British | 79833970001 | |||||
| BURTON, Peter | Director | 4 Lodge Farm Mews North Anston S25 4FW Sheffield South Yorkshire | United Kingdom | British | 114216630001 | |||||
| CHADWICK, Robert | Director | 20 Tarvin Road Littleton CH3 7DG Chester Cheshire | England | British | 119286210001 | |||||
| DA SILVA, Mark David | Director | 14 Highlands Lane SL9 0DL Chalfont St Peter Buckinghamshire | England | British | 53013520002 | |||||
| EVANS, Jillian Veronica | Director | 81 Worrin Road Shenfield CM15 8JN Brentwood Essex | British | 27315520001 | ||||||
| FERGUSON, Ian James | Director | The Uplands Stanley Road GL52 6PF Cheltenham Gloucestershire | United Kingdom | British | 141457590001 | |||||
| FROST, Mark Richard | Director | Osborne Road B60 2TF Bromsgrove 3 Worcestershire United Kingdom | British | 129932020001 | ||||||
| GARVIN, Robert Desmond | Director | 47 Radway Close B98 8RZ Redditch Worcestershire | United Kingdom | British | 30542900001 | |||||
| HAGUE, Andrew Graham | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks United Kingdom | England | British | 34900920005 | |||||
| HARRINGTON, Caroline Jane | Director | 7 Chiltern Road HP22 6DB Wendover Buckinghamshire | England | British | 141457570001 | |||||
| HARRIS, Martin Roger | Director | Manali 38 The Drive Adel LS16 6BQ Leeds West Yorkshire | British | 17679590001 | ||||||
| HARRISON, John Allan | Director | 19 Cherrytree Drive YO8 3SE Wistow North Yorkshire | United Kingdom | British | 141704960001 | |||||
| HARVEY, Trevor | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks United Kingdom | England | British | 16801330002 | |||||
| HEDGES, Nuala Patricia | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks United Kingdom | England | British | 86071280001 |
Who are the persons with significant control of BARNETT WADDINGHAM TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Robert Adrian Joseph Waddingham | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mark Russell Pipe | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ian David Ward | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Andrew David Roberts | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Sarah Anne Brown | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mark Andrew Jonathan Howard | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Bhargawdip Devjibhai Buddhdev | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Trevor Harvey | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Andrew Graham Hague | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Mark Kendall | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Howard Jones | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Paul Higgs | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Kathryn Christina Rushton | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Lisa Anne Mcminn | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place Bucks | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Barnett Waddingham Llp | 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