Company NameWaddingtons Games Limited
Company StatusActive
Company Number01190282
CategoryPrivate Limited Company
Incorporation Date12 November 1974(49 years, 5 months ago)
Previous NameWaddingtons House Of Games Limited

Business Activity

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

Directors

Director NameJohn Tobin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(17 years, 8 months after company formation)
Appointment Duration3 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address184 Shay Lane
Walton
Wakefield
West Yorkshire
WF2 6NP
Director NameAllan Lee Thompson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(17 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDalecroft Keighley Road
Ogden
Halifax
West Yorkshire
HX2 8XT
Director NameMr Norman Frederick Bannister
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(17 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 September 1997)
RoleCompany Director
Correspondence Address45 Church Lane
Balby
Doncaster
South Yorkshire
DN4 0XB
Director NameMr John Colin Railton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 1994)
RoleCompany Director
Correspondence Address21 Garth Lane
Hambleton
Selby
North Yorkshire
YO8 9QA
Director NameMr Graham Roger Moss
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(17 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressCourt Leigh 11 Selby Road
Snaith
Goole
North Humberside
DN14 9HT
Director NameMr Derek Anthony Forrester
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(17 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressSandgate Yelvertoft Road
Crick
Northampton
Northamptonshire
NN6 7TR
Secretary NameMartin Keay Young
NationalityBritish
StatusResigned
Appointed28 July 1992(17 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressBeckfield
Main Street
Weeton
North Yorkshire
LS17 0AY
Director NameMr Geoff Gibson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(17 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 January 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBylands
Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EL
Director NameMr John Murdo Macleod
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(18 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 August 1997)
RoleFinance Director
Correspondence Address7 Kings Close
Kings Close
Ossett
West Yorkshire
WF5 8QU
Director NameMichael Twist
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 1995)
RoleCompany Director
Correspondence Address8 Hayeswater Circle
Davyhulme
Manchester
M41 7BF
Director NameDavid Gordon Perry
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(19 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 1997)
RoleChairman
Correspondence AddressDeighton House York Road
Deighton Nr Eserick
York
Yorkshire
YO4 6HQ
Director NameMr Mark Robert Dixon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(19 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 October 1996)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address33 Belmont Road
Bushey
Hertfordshire
WD23 2JR
Director NameMr Nigel George Hutton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(20 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Woodham Waye
Woodham
Woking
Surrey
GU21 5SW
Director NameMr Bryan John Ellis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(20 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 June 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Manor Way
Letchworth Garden City
Hertfordshire
SG6 3NL
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(22 years, 8 months after company formation)
Appointment Duration12 years, 3 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
Appointed29 January 2001(26 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 September 2003)
RoleAssistant Company Secretary
Correspondence Address6 Primitive Street
Carlton
Wakefield
Yorkshire
WF3 3QS
Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(28 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 15 November 2022)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameLinda Jane Hall
NationalityBritish
StatusResigned
Appointed30 November 2005(31 years 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(31 years, 3 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(34 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusResigned
Appointed28 February 2019(44 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 2021)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Timothy Austin Burgham
StatusResigned
Appointed04 August 2021(46 years, 9 months after company formation)
Appointment Duration1 year, 3 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(48 years 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(48 years 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(48 years 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(48 years, 7 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

Websitecommunisis.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 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

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 LTD to the chargee.
Particulars: Floating charge on the (see doc 10). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
17 March 1975Delivered on: 21 March 1975
Satisfied on: 31 January 1998
Persons entitled: Commercial Union Assurance Company LTD

Classification: Trust deed
Secured details: For further securing debenture stock of john waddington LTD amounting to £1,250,000 secured by a trust deed dated 21 august 70.
Particulars: First floating charge by way of collateral security in the companys undertaking and all its property and assets present and future including any uncalled capital.
Fully Satisfied

Filing History

10 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
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)
11 March 2019Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages)
11 March 2019Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page)
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)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 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 615,000
(4 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 615,000
(4 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 615,000
(4 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 615,000
(4 pages)
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 Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 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)
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)
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)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 615,000
(4 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 615,000
(4 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 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
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 (4 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 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)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 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 (4 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
2 November 2009Appointment of Miss Sarah Louise Morton 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)
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)
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)
1 August 2007Return made up to 28/07/07; full list of members (2 pages)
1 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)
31 July 2006Return made up to 28/07/06; full list of members (2 pages)
31 July 2006Return made up to 28/07/06; full list of members (2 pages)
15 March 2006New secretary appointed (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006Secretary resigned (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
30 November 2005New secretary appointed (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005New secretary appointed (1 page)
30 November 2005Secretary resigned (1 page)
12 August 2005Return made up to 28/07/05; full list of members (3 pages)
12 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)
11 August 2003Return made up to 28/07/03; full list of members (7 pages)
11 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 2002Director's particulars changed (1 page)
14 May 2002Director's particulars changed (1 page)
24 December 2001Director's particulars changed (1 page)
24 December 2001Director's particulars changed (1 page)
6 September 2001Return made up to 28/07/01; full list of members (7 pages)
6 September 2001Return made up to 28/07/01; full list of members (7 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
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 (7 pages)
24 August 2000Return made up to 28/07/00; full list of members (7 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 (6 pages)
11 August 1999Return made up to 28/07/99; no change of members (6 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; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 August 1998Return made up to 28/07/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
26 September 1997Accounts for a dormant company made up to 29 March 1997 (3 pages)
26 September 1997Accounts for a dormant company made up to 29 March 1997 (3 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
11 September 1996Return made up to 28/07/96; no change of members (7 pages)
11 September 1996Return made up to 28/07/96; no change of members (7 pages)
13 August 1996Accounts for a dormant company made up to 30 March 1996 (2 pages)
13 August 1996Accounts for a dormant company made up to 30 March 1996 (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (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)
7 September 1995Accounts for a dormant company made up to 1 April 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)