Company NameWaddingtons Playing Card Company Limited
Company StatusDissolved
Company Number00374871
CategoryPrivate Limited Company
Incorporation Date4 July 1942(81 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2003(61 years, 2 months after company formation)
Appointment Duration17 years, 6 months (closed 16 March 2021)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusClosed
Appointed28 February 2019(76 years, 8 months after company formation)
Appointment Duration2 years (closed 16 March 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
StatusClosed
Appointed27 October 2020(78 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (closed 16 March 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameVictor Hugo Watson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(49 years, 1 month after company formation)
Appointment Duration2 years (resigned 27 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
Appointed28 July 1991(49 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 29 January 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBylands
Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EL
Secretary NameMartin Keay Young
NationalityBritish
StatusResigned
Appointed28 July 1991(49 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressBeckfield
Main Street
Weeton
North Yorkshire
LS17 0AY
Director NameMr David Gordon Perry
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(51 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 25 July 1997)
RoleChairman
Correspondence AddressDeighton House
York Road
Deighton
York
YO19 6HQ
Director NameMr Nigel George Hutton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(52 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 November 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Woodham Waye
Woodham
Woking
Surrey
GU21 5SW
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2001(58 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameSarah Jane Marie Johnson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(59 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2003)
RoleAssistant Company Secretary
Correspondence Address6 Primitive Street
Carlton
Wakefield
Yorkshire
WF3 3QS
Secretary NameLinda Jane Hall
NationalityBritish
StatusResigned
Appointed30 November 2005(63 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 March 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed01 March 2006(63 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Secretary NameMiss Sarah Louise Caddy
StatusResigned
Appointed31 October 2009(67 years, 4 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
Appointed01 July 2010(68 years after company formation)
Appointment Duration8 years, 8 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(76 years, 8 months 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

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

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

17 July 1975Delivered on: 24 July 1975
Satisfied on: 23 July 1993
Persons entitled: County Bank LTD.

Classification: Debenture
Secured details: For securing all monies due or to become due from john waddington limited to the chargee.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 August 1970Delivered on: 26 August 1970
Persons entitled: The Commercial Union Assurance Company Limited

Classification: Trust deed
Secured details: For securing debenture stock of john waddington limited amounting to £1,2 50,000.
Particulars: By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

17 November 2020First Gazette notice for voluntary strike-off (1 page)
4 November 2020Application to strike the company off the register (1 page)
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)
20 October 2020Satisfaction of charge 1 in full (1 page)
3 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
8 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
12 April 2019Micro company accounts made up to 31 December 2018 (3 pages)
19 March 2019Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page)
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 secretary on 28 February 2019 (2 pages)
19 March 2019Appointment of Mr Steven Clive Rawlins as a director on 28 February 2019 (2 pages)
8 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
8 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 307,000
(5 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 307,000
(5 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 307,000
(5 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 307,000
(5 pages)
19 August 2014Registered office address changed from Wakefield Road Leeds LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page)
19 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
19 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
19 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
19 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
19 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
19 August 2014Registered office address changed from Wakefield Road Leeds LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page)
19 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (4 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)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 307,000
(5 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 307,000
(5 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (4 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)
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)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
1 July 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
1 July 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
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 secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (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)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 August 2008Return made up to 28/07/08; full list of members (5 pages)
8 August 2008Return made up to 28/07/08; full list of members (5 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 August 2007Return made up to 28/07/07; full list of members (2 pages)
2 August 2007Return made up to 28/07/07; full list of members (2 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 August 2006Return made up to 28/07/06; full list of members (2 pages)
4 August 2006Return made up to 28/07/06; full list of members (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005New secretary appointed (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005New secretary appointed (1 page)
10 August 2005Return made up to 28/07/05; full list of members (3 pages)
10 August 2005Return made up to 28/07/05; full list of members (3 pages)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 August 2004Return made up to 28/07/04; full list of members (7 pages)
13 August 2004Return made up to 28/07/04; full list of members (7 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
14 August 2003Return made up to 28/07/03; full list of members (7 pages)
14 August 2003Return made up to 28/07/03; full list of members (7 pages)
12 August 2002Return made up to 28/07/02; full list of members (7 pages)
12 August 2002Return made up to 28/07/02; full list of members (7 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
6 September 2001Return made up to 28/07/01; full list of members (6 pages)
6 September 2001Return made up to 28/07/01; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
30 January 2001Accounts for a dormant company made up to 1 April 2000 (3 pages)
30 January 2001Accounts for a dormant company made up to 1 April 2000 (3 pages)
30 January 2001Accounts for a dormant company made up to 1 April 2000 (3 pages)
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)
24 August 2000Return made up to 28/07/00; full list of members (6 pages)
24 August 2000Return made up to 28/07/00; full list of members (6 pages)
9 December 1999Accounts for a dormant company made up to 3 April 1999 (3 pages)
9 December 1999Accounts for a dormant company made up to 3 April 1999 (3 pages)
9 December 1999Accounts for a dormant company made up to 3 April 1999 (3 pages)
11 August 1999Return made up to 28/07/99; no change of members (5 pages)
11 August 1999Return made up to 28/07/99; no change of members (5 pages)
21 September 1998Accounts for a dormant company made up to 4 April 1998 (3 pages)
21 September 1998Accounts for a dormant company made up to 4 April 1998 (3 pages)
21 September 1998Accounts for a dormant company made up to 4 April 1998 (3 pages)
17 August 1998Return made up to 28/07/98; no change of members (5 pages)
17 August 1998Return made up to 28/07/98; no change of members (5 pages)
23 September 1997Accounts for a dormant company made up to 29 March 1997 (3 pages)
23 September 1997Accounts for a dormant company made up to 29 March 1997 (3 pages)
22 August 1997Return made up to 28/07/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 August 1997Return made up to 28/07/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 September 1996Return made up to 28/07/96; no change of members (5 pages)
11 September 1996Return made up to 28/07/96; no change of members (5 pages)
13 August 1996Accounts for a dormant company made up to 30 March 1996 (3 pages)
13 August 1996Accounts for a dormant company made up to 30 March 1996 (3 pages)
19 September 1995Return made up to 28/07/95; no change of members (6 pages)
19 September 1995Return made up to 28/07/95; no change of members (6 pages)
7 September 1995Accounts for a dormant company made up to 1 April 1995 (2 pages)
7 September 1995Accounts for a dormant company made up to 1 April 1995 (2 pages)
7 September 1995Accounts for a dormant company made up to 1 April 1995 (2 pages)
9 June 1995New director appointed (4 pages)
9 June 1995New director appointed (4 pages)