WADDINGTONS HOUSE LIMITED

WADDINGTONS HOUSE LIMITED

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

    Company NameWADDINGTONS HOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC005703
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WADDINGTONS HOUSE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WADDINGTONS HOUSE LIMITED located?

    Registered Office Address
    1 Rutland Court
    Edinburgh
    EH3 8EY
    Undeliverable Registered Office AddressNo

    What were the previous names of WADDINGTONS HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GILMOUR & DEAN HOLDINGS PUBLIC LIMITED COMPANYOct 03, 1904Oct 03, 1904

    What are the latest accounts for WADDINGTONS HOUSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for WADDINGTONS HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Steven Clive Rawlins as a director on Oct 26, 2020

    1 pagesTM01

    Appointment of Mr Timothy Austin Burgham as a director on Oct 26, 2020

    2 pagesAP01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Jul 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jul 28, 2019 with updates

    4 pagesCS01

    Appointment of Mr Steven Clive Rawlins as a director on Feb 28, 2019

    2 pagesAP01

    Appointment of Mr Steven Clive Rawlins as a secretary on Feb 28, 2019

    2 pagesAP03

    Termination of appointment of Sarah Louise Caddy as a secretary on Feb 28, 2019

    1 pagesTM02

    Termination of appointment of Sarah Louise Caddy as a director on Feb 28, 2019

    1 pagesTM01

    Confirmation statement made on Jan 23, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jul 28, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jul 28, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Confirmation statement made on Jul 28, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jul 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 1,243,225.25
    SH01

    Who are the officers of WADDINGTONS HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAWLINS, Steven Clive
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    256536440001
    BURGHAM, Timothy Austin
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    United KingdomBritishFinance Director274846850001
    RIDDLE, Jonathan Rowlatt Huber
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritishTax Manager53609030001
    CADDY, Sarah Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    146639410002
    YOUNG, Martin Keay
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    Secretary
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    British41926620002
    CADDY, Sarah Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritishCompany Secretary150731100003
    GIBSON, Geoff
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    Director
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    EnglandBritishFinance Director221764440001
    HALL, Stuart
    Newlyn Huntly Road
    AB34 5HE Aboyne
    Aberdeenshire
    Director
    Newlyn Huntly Road
    AB34 5HE Aboyne
    Aberdeenshire
    BritishCompany Director37727490001
    MITCHELL, Michael
    Moorcroft 20 Moorway
    Guiseley
    LS20 8LB Leeds
    West Yorkshire
    Director
    Moorcroft 20 Moorway
    Guiseley
    LS20 8LB Leeds
    West Yorkshire
    BritishCompany Director64729500001
    RAWLINS, Steven Clive
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    EnglandUnited KingdomCompany Director240837130001
    SHAKESHAFT, Peter James Bailey
    South Royd
    HG2 9LG Harrogate
    North Yorkshire
    Director
    South Royd
    HG2 9LG Harrogate
    North Yorkshire
    BritishCompany Director221980001
    SHAKESHAFT, Peter James Bailey
    South Royd
    HG2 9LG Harrogate
    North Yorkshire
    Director
    South Royd
    HG2 9LG Harrogate
    North Yorkshire
    BritishCompany Director221980001
    YOUNG, Martin Keay
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    Director
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    EnglandBritishGroup Treasurer41926620002

    Who are the persons with significant control of WADDINGTONS HOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Waddington Limited
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    Apr 06, 2016
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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 company.

    Does WADDINGTONS HOUSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 31, 2000
    Delivered On Jun 13, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Investment Bank PLC as Security Trustee
    Transactions
    • Jun 13, 2000Registration of a charge (410)
    • Oct 20, 2020Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jan 19, 1977
    Delivered On Jan 25, 1977
    Satisfied
    Amount secured
    £360000 & all sums due or to become due
    Short particulars
    Leasehold property at manston lane austhorpe leeds with fixtures & buildings.
    Persons Entitled
    • I & C F C LTD
    Transactions
    • Jan 25, 1977Registration of a charge
    Bond & disposition in security
    Created On Jan 30, 1965
    Delivered On Feb 02, 1965
    Satisfied
    Amount secured
    £115,000
    Short particulars
    Printing works etc., on site containing 5 acres at bothwell road, hamilton.
    Persons Entitled
    • Friends Provident and Century Life Office, 7, Leaderhall Street, London
    Transactions
    • Feb 02, 1965Registration of a charge
    • Oct 20, 2020Satisfaction of a charge (MR04)
    Bond and disposition in security
    Created On Nov 03, 1962
    Delivered On Nov 12, 1962
    Satisfied
    Amount secured
    £100,000
    Short particulars
    Heritable property,5 acres at bothwell road industrial estate site, hamilton.
    Persons Entitled
    • C S B Holdings Limited
    Transactions
    • Nov 12, 1962Registration of a charge
    • Oct 20, 2020Satisfaction of a charge (MR04)

    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