Company NameWaddington Limited
Company StatusActive - Proposal to Strike off
Company Number00173691
CategoryPrivate Limited Company
Incorporation Date14 March 1921(103 years, 1 month ago)
Previous NameJohn Waddington P L C

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael David Abrahams
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(70 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewfield
Mickley
Ripon
North Yorkshire
HG4 3JH
Director NameMr Martin Howard Buckley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(70 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAusbourne Grange Linton Common
Linton
Wetherby
West Yorkshire
LS22 4JD
Director NameMr David Gordon Perry
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(70 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 July 1997)
RoleChairman
Correspondence AddressDeighton House
York Road
Deighton
York
YO19 6HQ
Director NameMr David Frederic Lionel Sykes
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(70 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 February 2000)
RoleCompany Director
Correspondence Address1 Parkfield
Menston
Ilkley
West Yorkshire
LS29 6LP
Director NameVictor Hugo Watson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(70 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 July 1993)
RoleMaster Printer
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Field Moor Lane
East Keswick
Leeds
West Yorkshire
LS17 9ET
Director NameMr Geoff Gibson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(70 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBylands
Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EL
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed02 August 1991(70 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameBaroness Janet Cohen
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(73 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ER
Director NameAlan Brodie Reeve
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(73 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressThe Hall Cottage
North Milford
Tadcaster
North Yorkshire
LS24 9DQ
Director NameMichael Mitchell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(74 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2002)
RoleCh/Man Chorley Pickersgill Ltd
Correspondence AddressMoorcroft 20 Moorway
Guiseley
Leeds
West Yorkshire
LS20 8LB
Director NameMr Michael Glynne Evans
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(74 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 2000)
RolePresident John Waddington Inc
Country of ResidenceUnited States
Correspondence Address1241 Edwards Road
Cincinnati
Oh 45208
United States
Director NameJohn Carmichael Orr
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(76 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address24 Denbigh Gardens
Richmond
Surrey
TW10 6EL
Director NameDr John Hollowood
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(78 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 May 2000)
RoleNon-Executive Director
Correspondence AddressRoches Fleuries
Les Courtes Fallaize, St. Martins
Guernsey
GY4 6DH
Director NameDavid Eric Ashton Jones
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(78 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 May 2000)
RoleChief Executive
Correspondence Address3 Manor Way
Letchworth
Hertfordshire
SG6 3NJ
Director NameMr Stuart Michael Wallis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(78 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Third Floor
Lombard Street
London
EC3V 9BQ
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(79 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2009)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(79 years, 4 months after company formation)
Appointment Duration22 years, 4 months (resigned 15 November 2022)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMiss Sarah Louise Caddy
StatusResigned
Appointed31 October 2009(88 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMrs Sarah Louise Caddy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(89 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(98 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusResigned
Appointed28 February 2019(98 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 June 2021)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Timothy Austin Burgham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2020(99 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 November 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Timothy Austin Burgham
StatusResigned
Appointed11 June 2021(100 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 2022)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMrs Claire Louise Watt
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2022(101 years, 9 months after company formation)
Appointment Duration7 months (resigned 15 June 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Philip David Hoggarth
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2022(101 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Philip David Hoggarth
StatusResigned
Appointed15 November 2022(101 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 December 2023)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Keith Maib
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2023(102 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH

Contact

Websitewww.communisis.com
Telephone020 73828950
Telephone regionLondon

Location

Registered AddressCommunisis House
Manston Lane
Leeds
LS15 8AH
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£91,945,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Charges

31 May 2000Delivered on: 12 June 2000
Satisfied on: 21 June 2002
Persons entitled: Hsbc Investment Bank PLC (As Security Trustee for the Benefit of the Secured Parties)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the secured parties (as defined) on any account whatsoever under or in connection with any finance document (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 October 1980Delivered on: 15 October 1980
Satisfied on: 13 July 2000
Persons entitled: Commercial Union Assurance Co. LTD

Classification: Charge without instrument
Secured details: £1,250,00 10 1/2% debenture stock 1990/95 of the company and all other monies due or to become due from the company to the chargee.
Particulars: The sum of £1,250,619 standing to the credit of an account in the name of the chargee at national westminster bank LTD, park row, leeds.
Fully Satisfied
21 August 1970Delivered on: 26 August 1970
Satisfied on: 31 January 1998
Persons entitled: The Commercial Union Assurance Co. LTD

Classification: Series of debentures
Fully Satisfied

Filing History

27 October 2020Appointment of Mr Timothy Austin Burgham as a director on 27 October 2020 (2 pages)
27 October 2020Termination of appointment of Steven Clive Rawlins as a director on 27 October 2020 (1 page)
3 August 2020Confirmation statement made on 29 July 2020 with updates (6 pages)
13 July 2020Full accounts made up to 31 December 2019 (19 pages)
10 October 2019Full accounts made up to 31 December 2018 (19 pages)
8 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
19 March 2019Termination of appointment of Sarah Louise Caddy as a director on 28 February 2019 (1 page)
19 March 2019Appointment of Mr Steven Clive Rawlins as a director on 28 February 2019 (2 pages)
19 March 2019Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page)
19 March 2019Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages)
11 December 2018Change of details for Communisis Plc as a person with significant control on 10 December 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (20 pages)
10 August 2018Confirmation statement made on 29 July 2018 with updates (6 pages)
8 August 2018Confirmation statement made on 28 July 2018 with updates (5 pages)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
17 August 2017Confirmation statement made on 28 July 2017 with updates (6 pages)
17 August 2017Confirmation statement made on 28 July 2017 with updates (6 pages)
9 October 2016Full accounts made up to 31 December 2015 (22 pages)
9 October 2016Full accounts made up to 31 December 2015 (22 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (9 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (9 pages)
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 27,181,458.75
(21 pages)
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 27,181,458.75
(21 pages)
6 July 2015Full accounts made up to 31 December 2014 (15 pages)
6 July 2015Full accounts made up to 31 December 2014 (15 pages)
1 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 27,181,458.75
(19 pages)
1 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 27,181,458.75
(19 pages)
18 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
18 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
18 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
18 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
18 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
15 August 2014Registered office address changed from , Wakefield Road,, Leeds, LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page)
15 August 2014Registered office address changed from , Wakefield Road,, Leeds, LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (15 pages)
7 July 2014Full accounts made up to 31 December 2013 (15 pages)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 27,181,458.75
(24 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 27,181,458.75
(24 pages)
22 July 2013Full accounts made up to 31 December 2012 (13 pages)
22 July 2013Full accounts made up to 31 December 2012 (13 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
20 September 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
13 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (23 pages)
13 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (23 pages)
28 June 2012Full accounts made up to 31 December 2011 (11 pages)
28 June 2012Full accounts made up to 31 December 2011 (11 pages)
9 September 2011Full accounts made up to 31 December 2010 (11 pages)
9 September 2011Full accounts made up to 31 December 2010 (11 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (23 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (23 pages)
12 August 2010Full accounts made up to 31 December 2009 (11 pages)
12 August 2010Full accounts made up to 31 December 2009 (11 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (25 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (25 pages)
4 August 2010Appointment of Sarah Louise Morton as a director (2 pages)
4 August 2010Appointment of Sarah Louise Morton as a director (2 pages)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
29 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (5 pages)
7 October 2009Full accounts made up to 31 December 2008 (12 pages)
7 October 2009Full accounts made up to 31 December 2008 (12 pages)
11 September 2008Full accounts made up to 31 December 2007 (12 pages)
11 September 2008Full accounts made up to 31 December 2007 (12 pages)
8 August 2008Return made up to 28/07/08; full list of members (7 pages)
8 August 2008Return made up to 28/07/08; full list of members (7 pages)
15 January 2008£ ic 27181458/27181214 26/11/07 £ sr 244@1=244 (1 page)
15 January 2008£ ic 27181458/27181214 26/11/07 £ sr 244@1=244 (1 page)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
2 August 2007Return made up to 28/07/07; full list of members (3 pages)
2 August 2007Return made up to 28/07/07; full list of members (3 pages)
16 October 2006Full accounts made up to 31 December 2005 (11 pages)
16 October 2006Full accounts made up to 31 December 2005 (11 pages)
28 July 2006Return made up to 28/07/06; full list of members (3 pages)
28 July 2006Return made up to 28/07/06; full list of members (3 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (10 pages)
1 November 2005Full accounts made up to 31 December 2004 (10 pages)
24 August 2005Return made up to 28/07/05; full list of members (7 pages)
24 August 2005Return made up to 28/07/05; full list of members (7 pages)
31 October 2004Full accounts made up to 31 December 2003 (10 pages)
31 October 2004Full accounts made up to 31 December 2003 (10 pages)
14 September 2004Return made up to 28/07/04; change of members (14 pages)
14 September 2004Return made up to 28/07/04; change of members (14 pages)
9 September 2003Return made up to 28/07/03; full list of members (10 pages)
9 September 2003Return made up to 28/07/03; full list of members (10 pages)
7 July 2003Full accounts made up to 31 December 2002 (10 pages)
7 July 2003Full accounts made up to 31 December 2002 (10 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
23 October 2002Auditor's resignation (2 pages)
23 October 2002Auditor's resignation (2 pages)
27 August 2002Return made up to 28/07/02; no change of members (7 pages)
27 August 2002Return made up to 28/07/02; no change of members (7 pages)
17 August 2002Auditor's resignation (2 pages)
17 August 2002Auditor's resignation (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (1 page)
21 June 2002Declaration of satisfaction of mortgage/charge (1 page)
11 June 2002Full accounts made up to 31 December 2001 (10 pages)
11 June 2002Full accounts made up to 31 December 2001 (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
6 September 2001Return made up to 28/07/01; change of members (30 pages)
6 September 2001Return made up to 28/07/01; change of members (30 pages)
5 July 2001Group of companies' accounts made up to 1 April 2000 (32 pages)
5 July 2001Group of companies' accounts made up to 1 April 2000 (32 pages)
5 July 2001Group of companies' accounts made up to 1 April 2000 (32 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
20 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
20 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 October 2000Return made up to 28/07/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 October 2000Return made up to 28/07/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 September 2000Ad 20/03/00--------- £ si [email protected]=3712 £ ic 27177745/27181457 (3 pages)
7 September 2000Ad 06/03/00--------- £ si [email protected]=11601 £ ic 27166144/27177745 (2 pages)
7 September 2000Ad 06/03/00--------- £ si [email protected]=11601 £ ic 27166144/27177745 (2 pages)
7 September 2000Ad 20/03/00--------- £ si [email protected]=3712 £ ic 27177745/27181457 (3 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
12 June 2000Particulars of mortgage/charge (13 pages)
12 June 2000Particulars of mortgage/charge (13 pages)
6 June 2000Declaration of assistance for shares acquisition (7 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Declaration of assistance for shares acquisition (8 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Declaration of assistance for shares acquisition (7 pages)
6 June 2000Director resigned (1 page)
6 June 2000Declaration of assistance for shares acquisition (8 pages)
6 June 2000Director resigned (1 page)
26 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
26 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
26 May 2000Application for reregistration from PLC to private (1 page)
26 May 2000Application for reregistration from PLC to private (1 page)
26 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
26 May 2000Re-registration of Memorandum and Articles (17 pages)
26 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
26 May 2000Re-registration of Memorandum and Articles (17 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
13 March 2000Ad 03/02/00--------- £ si [email protected]=6250 £ ic 27159894/27166144 (2 pages)
13 March 2000Ad 03/02/00--------- £ si [email protected]=6250 £ ic 27159894/27166144 (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
25 February 2000New director appointed (4 pages)
25 February 2000New director appointed (4 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
10 February 2000Ad 13/01/00--------- £ si [email protected]=3000 £ ic 27156894/27159894 (2 pages)
10 February 2000Ad 13/01/00--------- £ si [email protected]=3000 £ ic 27156894/27159894 (2 pages)
13 January 2000Ad 08/12/99--------- £ si [email protected]=15250 £ ic 27141644/27156894 (2 pages)
13 January 2000Ad 08/12/99--------- £ si [email protected]=15250 £ ic 27141644/27156894 (2 pages)
10 December 1999Ad 05/11/99--------- £ si [email protected]=840 £ ic 27140804/27141644 (2 pages)
10 December 1999Ad 05/11/99--------- £ si [email protected]=840 £ ic 27140804/27141644 (2 pages)
5 November 1999Ad 12/10/99--------- £ si [email protected]=6250 £ ic 27134554/27140804 (2 pages)
5 November 1999Ad 12/10/99--------- £ si [email protected]=6250 £ ic 27134554/27140804 (2 pages)
25 August 1999Return made up to 28/07/99; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
25 August 1999Full group accounts made up to 3 April 1999 (64 pages)
25 August 1999Full group accounts made up to 3 April 1999 (64 pages)
25 August 1999Full group accounts made up to 3 April 1999 (64 pages)
25 August 1999Return made up to 28/07/99; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
6 August 1999Statement of affairs (4 pages)
6 August 1999Statement of affairs (4 pages)
6 August 1999Ad 29/04/99--------- £ si [email protected]=29833 £ ic 27107210/27137043 (2 pages)
6 August 1999Ad 29/04/99--------- £ si [email protected]=29833 £ ic 27107210/27137043 (2 pages)
5 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
30 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 October 1998Ad 16/09/98--------- £ si [email protected]=14179 £ ic 27093031/27107210 (2 pages)
7 October 1998Ad 16/09/98--------- £ si [email protected]=14179 £ ic 27093031/27107210 (2 pages)
1 September 1998Return made up to 28/07/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
1 September 1998Full group accounts made up to 4 April 1998 (67 pages)
1 September 1998Return made up to 28/07/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
1 September 1998Full group accounts made up to 4 April 1998 (67 pages)
1 September 1998Full group accounts made up to 4 April 1998 (67 pages)
11 August 1998Ad 10/07/98--------- £ si [email protected]=234 £ ic 27074047/27074281 (2 pages)
11 August 1998Ad 29/07/98--------- £ si [email protected]=18750 £ ic 27074281/27093031 (2 pages)
11 August 1998Ad 08/07/98--------- £ si [email protected]=6250 £ ic 27067797/27074047 (2 pages)
11 August 1998Ad 08/07/98--------- £ si [email protected]=6250 £ ic 27067797/27074047 (2 pages)
11 August 1998Ad 03/07/98--------- £ si [email protected]=113 £ ic 27067684/27067797 (2 pages)
11 August 1998Ad 10/07/98--------- £ si [email protected]=234 £ ic 27074047/27074281 (2 pages)
11 August 1998Ad 29/07/98--------- £ si [email protected]=18750 £ ic 27074281/27093031 (2 pages)
11 August 1998Ad 03/07/98--------- £ si [email protected]=113 £ ic 27067684/27067797 (2 pages)
30 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 July 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
30 July 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
17 July 1998Ad 05/06/98--------- £ si [email protected]=455 £ ic 27036722/27037177 (2 pages)
17 July 1998Ad 29/06/98--------- £ si [email protected]=8554 £ ic 27037177/27045731 (2 pages)
17 July 1998Ad 05/06/98--------- £ si [email protected]=455 £ ic 27036722/27037177 (2 pages)
17 July 1998Ad 29/06/98--------- £ si [email protected]=8554 £ ic 27037177/27045731 (2 pages)
17 July 1998Ad 09/06/98--------- £ si [email protected]=21953 £ ic 27045731/27067684 (2 pages)
17 July 1998Ad 09/06/98--------- £ si [email protected]=21953 £ ic 27045731/27067684 (2 pages)
10 June 1998Ad 26/05/98--------- £ si [email protected]=149 £ ic 27036573/27036722 (2 pages)
10 June 1998Ad 26/05/98--------- £ si [email protected]=149 £ ic 27036573/27036722 (2 pages)
18 April 1998Full group accounts made up to 29 March 1997 (47 pages)
18 April 1998Full group accounts made up to 29 March 1997 (47 pages)
15 April 1998Ad 31/03/98--------- £ si [email protected]=3867 £ ic 27032706/27036573 (2 pages)
15 April 1998Ad 31/03/98--------- £ si [email protected]=3867 £ ic 27032706/27036573 (2 pages)
13 February 1998Ad 08/12/97--------- £ si [email protected]=21 £ ic 27032685/27032706 (2 pages)
13 February 1998Ad 08/12/97--------- £ si [email protected]=21 £ ic 27032685/27032706 (2 pages)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
18 December 1997Ad 14/11/97--------- £ si [email protected]=236 £ ic 27015770/27016006 (2 pages)
18 December 1997Ad 18/11/97--------- £ si [email protected]=16679 £ ic 27016006/27032685 (2 pages)
18 December 1997Ad 14/11/97--------- £ si [email protected]=236 £ ic 27015770/27016006 (2 pages)
18 December 1997Ad 18/11/97--------- £ si [email protected]=16679 £ ic 27016006/27032685 (2 pages)
20 November 1997Ad 10/10/97--------- £ si [email protected]=1092 £ ic 27014678/27015770 (2 pages)
20 November 1997Ad 10/10/97--------- £ si [email protected]=1092 £ ic 27014678/27015770 (2 pages)
8 October 1997Ad 24/09/97--------- £ si [email protected]=2578 £ ic 27012100/27014678 (2 pages)
8 October 1997Ad 24/09/97--------- £ si [email protected]=2578 £ ic 27012100/27014678 (2 pages)
8 October 1997Ad 03/09/97--------- £ si [email protected]=15468 £ ic 26968789/26984257 (2 pages)
8 October 1997Ad 23/09/97--------- £ si [email protected]=27843 £ ic 26984257/27012100 (2 pages)
8 October 1997Ad 03/09/97--------- £ si [email protected]=15468 £ ic 26968789/26984257 (2 pages)
8 October 1997Ad 23/09/97--------- £ si [email protected]=27843 £ ic 26984257/27012100 (2 pages)
18 September 1997Ad 29/08/97--------- £ si [email protected]=218 £ ic 26968571/26968789 (2 pages)
18 September 1997Ad 29/08/97--------- £ si [email protected]=218 £ ic 26968571/26968789 (2 pages)
21 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 August 1997Return made up to 02/08/97; bulk list available separately (15 pages)
15 August 1997Return made up to 02/08/97; bulk list available separately (15 pages)
8 August 1997New director appointed (3 pages)
8 August 1997New director appointed (3 pages)
25 June 1997Ad 03/05/97--------- £ si [email protected]=218 £ ic 26967808/26968026 (2 pages)
25 June 1997Ad 02/05/97--------- £ si [email protected]=436 £ ic 26968135/26968571 (2 pages)
25 June 1997Ad 16/05/97--------- £ si [email protected]=109 £ ic 26968026/26968135 (2 pages)
25 June 1997Ad 16/05/97--------- £ si [email protected]=109 £ ic 26968026/26968135 (2 pages)
25 June 1997Ad 03/05/97--------- £ si [email protected]=218 £ ic 26967808/26968026 (2 pages)
25 June 1997Ad 02/05/97--------- £ si [email protected]=436 £ ic 26968135/26968571 (2 pages)
20 May 1997Ad 11/04/97--------- £ si [email protected]=5318 £ ic 26949600/26954918 (2 pages)
20 May 1997Ad 04/04/97--------- £ si [email protected]=12890 £ ic 26954918/26967808 (2 pages)
20 May 1997Ad 11/04/97--------- £ si [email protected]=5318 £ ic 26949600/26954918 (2 pages)
20 May 1997Ad 04/04/97--------- £ si [email protected]=12890 £ ic 26954918/26967808 (2 pages)
10 April 1997Ad 03/03/97--------- £ si [email protected]=69266 £ ic 26833006/26902272 (2 pages)
10 April 1997Ad 03/03/97--------- £ si [email protected]=69266 £ ic 26833006/26902272 (2 pages)
10 April 1997Ad 21/03/97--------- £ si [email protected]=6921 £ ic 26942679/26949600 (2 pages)
10 April 1997Ad 17/03/97--------- £ si [email protected]=13705 £ ic 26928974/26942679 (2 pages)
10 April 1997Ad 17/03/97--------- £ si [email protected]=13705 £ ic 26928974/26942679 (2 pages)
10 April 1997Ad 10/03/97--------- £ si [email protected]=26702 £ ic 26902272/26928974 (2 pages)
10 April 1997Ad 10/03/97--------- £ si [email protected]=26702 £ ic 26902272/26928974 (2 pages)
10 April 1997Ad 21/03/97--------- £ si [email protected]=6921 £ ic 26942679/26949600 (2 pages)
12 February 1997Ad 28/01/97--------- £ si [email protected]=18046 £ ic 26803698/26821744 (2 pages)
12 February 1997Ad 28/01/97--------- £ si [email protected]=18046 £ ic 26803698/26821744 (2 pages)
12 February 1997Ad 01/11/96--------- £ si [email protected]=11262 £ ic 26821744/26833006 (5 pages)
12 February 1997Ad 31/01/97--------- £ si [email protected]=683 £ ic 26790125/26790808 (2 pages)
12 February 1997Ad 27/01/97--------- £ si [email protected]=12890 £ ic 26790808/26803698 (2 pages)
12 February 1997Ad 27/01/97--------- £ si [email protected]=12890 £ ic 26790808/26803698 (2 pages)
12 February 1997Ad 01/11/96--------- £ si [email protected]=11262 £ ic 26821744/26833006 (5 pages)
12 February 1997Ad 31/01/97--------- £ si [email protected]=683 £ ic 26790125/26790808 (2 pages)
10 November 1996Ad 20/09/96--------- £ si [email protected]=179 £ ic 26789946/26790125 (2 pages)
10 November 1996Ad 20/09/96--------- £ si [email protected]=179 £ ic 26789946/26790125 (2 pages)
18 September 1996Ad 30/08/96--------- £ si [email protected]=2297 £ ic 26787649/26789946 (2 pages)
18 September 1996Ad 30/08/96--------- £ si [email protected]=2297 £ ic 26787649/26789946 (2 pages)
5 September 1996Full group accounts made up to 30 March 1996 (59 pages)
5 September 1996Return made up to 02/08/96; bulk list available separately
  • 363(287) ‐ Registered office changed on 05/09/96
(11 pages)
5 September 1996Full group accounts made up to 30 March 1996 (59 pages)
5 September 1996Return made up to 02/08/96; bulk list available separately
  • 363(287) ‐ Registered office changed on 05/09/96
(11 pages)
14 August 1996Ad 29/07/96--------- £ si [email protected]=70269 £ ic 26717588/26787857 (2 pages)
14 August 1996Ad 29/07/96--------- £ si [email protected]=70269 £ ic 26717588/26787857 (2 pages)
14 August 1996Ad 26/07/96--------- £ si [email protected]=1292 £ ic 26716296/26717588 (2 pages)
14 August 1996Ad 26/07/96--------- £ si [email protected]=1292 £ ic 26716296/26717588 (2 pages)
1 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 July 1996Company name changed john waddington P L C\certificate issued on 26/07/96 (3 pages)
26 July 1996Company name changed john waddington P L C\certificate issued on 26/07/96 (3 pages)
16 July 1996Ad 28/06/96--------- £ si [email protected]=5156 £ ic 26708190/26713346 (2 pages)
16 July 1996Ad 28/06/96--------- £ si [email protected]=506 £ ic 26713346/26713852 (4 pages)
16 July 1996Ad 03/06/96--------- £ si [email protected]=2444 £ ic 26713852/26716296 (2 pages)
16 July 1996Ad 28/06/96--------- £ si [email protected]=506 £ ic 26713346/26713852 (4 pages)
16 July 1996Ad 03/06/96--------- £ si [email protected]=2444 £ ic 26713852/26716296 (2 pages)
16 July 1996Ad 28/06/96--------- £ si [email protected]=5156 £ ic 26708190/26713346 (2 pages)
18 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 June 1996Memorandum and Articles of Association (74 pages)
13 June 1996Memorandum and Articles of Association (74 pages)
8 June 1996Ad 03/05/96--------- £ si [email protected]=4168 £ ic 26704022/26708190 (4 pages)
8 June 1996Ad 03/05/96--------- £ si [email protected]=4168 £ ic 26704022/26708190 (4 pages)
16 April 1996Ad 29/03/96--------- £ si [email protected]=6445 £ ic 26697577/26704022 (2 pages)
16 April 1996Ad 29/03/96--------- £ si [email protected]=6445 £ ic 26697577/26704022 (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
17 January 1996Ad 14/12/95--------- £ si [email protected]=7734 £ ic 26679297/26687031 (2 pages)
17 January 1996Ad 20/11/95--------- £ si [email protected]=5390 £ ic 26692187/26697577 (2 pages)
17 January 1996Ad 01/12/95--------- £ si [email protected]=5156 £ ic 26687031/26692187 (2 pages)
17 January 1996Ad 20/11/95--------- £ si [email protected]=5390 £ ic 26692187/26697577 (2 pages)
17 January 1996Ad 14/12/95--------- £ si [email protected]=7734 £ ic 26679297/26687031 (2 pages)
17 January 1996Ad 01/12/95--------- £ si [email protected]=5156 £ ic 26687031/26692187 (2 pages)
13 November 1995Canc of share prem account (2 pages)
13 November 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
13 November 1995Canc of share prem account (2 pages)
13 November 1995Certificate of cancellation of share premium account (1 page)
13 November 1995Certificate of cancellation of share premium account (1 page)
5 October 1995Ad 22/09/95--------- £ si [email protected]=2578 £ ic 26675351/26677929 (2 pages)
5 October 1995Ad 01/09/95--------- £ si [email protected]=260 £ ic 26675091/26675351 (2 pages)
5 October 1995Ad 22/09/95--------- £ si [email protected]=1368 £ ic 26677929/26679297 (2 pages)
5 October 1995Ad 22/09/95--------- £ si [email protected]=2578 £ ic 26675351/26677929 (2 pages)
5 October 1995Ad 22/09/95--------- £ si [email protected]=1368 £ ic 26677929/26679297 (2 pages)
5 October 1995Ad 01/09/95--------- £ si [email protected]=260 £ ic 26675091/26675351 (2 pages)
8 September 1995Ad 15/08/95--------- £ si [email protected]=40735 £ ic 26632237/26672972 (2 pages)
8 September 1995Ad 15/08/95--------- £ si [email protected]=40735 £ ic 26632237/26672972 (2 pages)
8 September 1995Ad 25/08/95--------- £ si [email protected]=2119 £ ic 26672972/26675091 (2 pages)
8 September 1995Ad 25/08/95--------- £ si [email protected]=2119 £ ic 26672972/26675091 (2 pages)
6 September 1995Full group accounts made up to 1 April 1995 (48 pages)
6 September 1995Full group accounts made up to 1 April 1995 (48 pages)
6 September 1995Full group accounts made up to 1 April 1995 (48 pages)
18 August 1995Return made up to 02/08/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
18 August 1995Return made up to 02/08/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
11 August 1995Ad 27/07/95--------- £ si [email protected]=1031 £ ic 26631206/26632237 (2 pages)
11 August 1995Ad 28/07/95--------- £ si [email protected]=52078 £ ic 26566238/26618316 (2 pages)
11 August 1995Ad 13/07/95--------- £ si [email protected]=12890 £ ic 26618316/26631206 (2 pages)
11 August 1995Ad 28/07/95--------- £ si [email protected]=52078 £ ic 26566238/26618316 (2 pages)
11 August 1995Ad 13/07/95--------- £ si [email protected]=12890 £ ic 26618316/26631206 (2 pages)
11 August 1995Ad 27/07/95--------- £ si [email protected]=1031 £ ic 26631206/26632237 (2 pages)
7 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
7 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
7 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 May 1995Ad 05/04/95--------- £ si [email protected]=7500 £ ic 26555594/26563094 (2 pages)
11 May 1995Ad 05/04/95--------- £ si [email protected]=7500 £ ic 26555594/26563094 (2 pages)
13 April 1995Ad 31/03/95--------- £ si [email protected]=6235 £ ic 26522265/26528500 (10 pages)
13 April 1995Ad 03/03/95--------- £ si [email protected]=7443 £ ic 26548151/26555594 (4 pages)
13 April 1995Ad 10/03/95--------- £ si [email protected]=2249 £ ic 26545902/26548151 (2 pages)
13 April 1995Ad 14/03/95--------- £ si [email protected]=17402 £ ic 26528500/26545902 (2 pages)
13 April 1995Ad 10/03/95--------- £ si [email protected]=2249 £ ic 26545902/26548151 (2 pages)
13 April 1995Ad 14/03/95--------- £ si [email protected]=17402 £ ic 26528500/26545902 (2 pages)
13 April 1995Ad 31/03/95--------- £ si [email protected]=6235 £ ic 26522265/26528500 (10 pages)
13 April 1995Ad 03/03/95--------- £ si [email protected]=7443 £ ic 26548151/26555594 (4 pages)
15 August 1994Full group accounts made up to 2 April 1994 (36 pages)
15 August 1994Full group accounts made up to 2 April 1994 (36 pages)
20 July 1994Listing of particulars (52 pages)
20 July 1994Listing of particulars (52 pages)
3 September 1993Full group accounts made up to 3 April 1993 (32 pages)
3 September 1993Full group accounts made up to 3 April 1993 (32 pages)
8 September 1991Full group accounts made up to 30 March 1991 (41 pages)
8 September 1991Full group accounts made up to 30 March 1991 (41 pages)
28 November 1988Canc of share prem account (2 pages)
14 March 1921Incorporation (47 pages)
14 March 1921Certificate of incorporation (1 page)
14 March 1921Incorporation (47 pages)
14 March 1921Certificate of incorporation (1 page)