Leeds
LS15 8AH
Secretary Name | Mr Steven Clive Rawlins |
---|---|
Status | Closed |
Appointed | 28 February 2019(71 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Timothy Austin Burgham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2020(72 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 16 March 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr William Paul Annan |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | High Aukside House Middleton In Teesdale Co Durham DL12 0QY |
Director Name | Mr Richard Graham Brearley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 32 Auburn Gardens Fenham Newcastle Upon Tyne Tyne & Wear NE4 9XP |
Director Name | Mr Richard Ian Walker |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(43 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 40 Pembroke Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HS |
Director Name | Geoffrey Simpson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(43 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 May 2000) |
Role | Company Director |
Correspondence Address | Moody Cottage Burn Hall Durham City Co Durham DH1 3SS |
Director Name | John Nicholson Hughes |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | 27 Lynwood Avenue Blaydon Newcastle Upon Tyne Tyne & Wear NE21 4AW |
Director Name | Alan Brodie Reeve |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(43 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | The Hall Cottage North Milford Tadcaster North Yorkshire LS24 9DQ |
Secretary Name | Mr Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(43 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Director Name | Stephen Alfred Coulson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(45 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 16 Stable Lane Seer Green Bucks HP9 2YT |
Director Name | Mr Alex Evans |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(45 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Paddock House Beverley Gardens Stamford Lincolnshire PE9 2UD |
Director Name | Mr Christopher Simon Fryatt |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | 12 Nether Court Farnsfield Newark Nottinghamshire NG22 8JU |
Director Name | Mr Martin Howard Buckley |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ausbourne Grange Linton Common Linton Wetherby West Yorkshire LS22 4JD |
Director Name | James Frederick Smith |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(49 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 2004) |
Role | Production Director |
Correspondence Address | 29 Meadow Way Lanchester County Durham DH7 0QB |
Director Name | Ms Alison Claire Robinson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(53 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 03 December 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Kenton Lane Newcastle Upon Tyne NE3 4LD |
Director Name | Jane Anne Midgen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | Longview 9 Hampden Hill Beaconsfield Buckinghamshire HP9 1BP |
Director Name | Mr David Murray |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(56 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 St Marys Drive Northwich Cheshire CW8 2EZ |
Director Name | David Rushton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 December 2006) |
Role | Company Director |
Correspondence Address | 126 Church Road Low Fell Gateshead Tyne & Wear NE9 5XD |
Director Name | Mr Martin Keay Young |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Secretary Name | Miss Sarah Louise Caddy |
---|---|
Status | Resigned |
Appointed | 31 October 2009(61 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mrs Sarah Louise Caddy |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(62 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 February 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Steven Clive Rawlins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Website | communisis.com |
---|---|
Telephone | 020 73828950 |
Telephone region | London |
Registered Address | Communisis House Manston Lane Leeds LS15 8AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
470k at £1 | Waddington LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 May 2000 | Delivered on: 12 June 2000 Satisfied on: 17 March 2004 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 |
---|---|
26 April 1978 | Delivered on: 9 May 1978 Satisfied on: 31 January 1998 Persons entitled: The Commercial Union Assurance Company Limited Classification: 3RD supplemental trust deed Secured details: Securing debenture stock of john waddington limited amounting to £1,250,000 secured by a trust deed dated 21.8.70 & deeds supplemental thereto. Particulars: First floating charge over (see doc M49). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
19 August 2014 | Registered 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 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages) |
19 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
1 July 2014 | Company name changed communisis gateshead LTD\certificate issued on 01/07/14
|
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 August 2013 | Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
20 September 2012 | Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Appointment of Miss Sarah Louise Morton as a director (2 pages) |
3 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
3 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
3 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
29 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
7 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
19 February 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (4 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
13 March 2006 | Secretary's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
17 January 2005 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
31 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
13 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
13 August 2004 | New director appointed (3 pages) |
13 August 2004 | New director appointed (3 pages) |
12 August 2004 | Director resigned (1 page) |
11 May 2004 | Company name changed waddington labels LTD\certificate issued on 11/05/04 (2 pages) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2003 | Return made up to 28/07/03; full list of members (8 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 June 2003 | Director's particulars changed (1 page) |
9 April 2003 | Director's particulars changed (1 page) |
27 February 2003 | Director's particulars changed (1 page) |
23 October 2002 | Auditor's resignation (2 pages) |
17 August 2002 | Auditor's resignation (2 pages) |
12 August 2002 | Return made up to 28/07/02; full list of members (8 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
7 December 2001 | Resolutions
|
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 September 2001 | Return made up to 28/07/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 1 April 2000 (12 pages) |
5 February 2001 | Full accounts made up to 1 April 2000 (12 pages) |
20 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
24 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
29 June 2000 | New director appointed (2 pages) |
12 June 2000 | Particulars of mortgage/charge (9 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
4 December 1999 | Full accounts made up to 3 April 1999 (12 pages) |
4 December 1999 | Full accounts made up to 3 April 1999 (12 pages) |
11 August 1999 | Return made up to 28/07/99; no change of members
|
23 December 1998 | Accounts for a dormant company made up to 4 April 1998 (3 pages) |
23 December 1998 | Accounts for a dormant company made up to 4 April 1998 (3 pages) |
17 August 1998 | Return made up to 28/07/98; full list of members (8 pages) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Accounts for a dormant company made up to 29 March 1997 (3 pages) |
28 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (3 pages) |
22 August 1997 | Return made up to 28/07/97; no change of members
|
22 August 1997 | New director appointed (2 pages) |
1 October 1996 | Company name changed waddingtons labels LIMITED\certificate issued on 01/10/96 (2 pages) |
11 September 1996 | Return made up to 28/07/96; no change of members
|
13 August 1996 | Accounts for a dormant company made up to 30 March 1996 (3 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director's particulars changed (1 page) |
7 September 1995 | Accounts for a dormant company made up to 1 April 1995 (2 pages) |
7 September 1995 | Accounts for a dormant company made up to 1 April 1995 (2 pages) |