Walton
Wakefield
West Yorkshire
WF2 6NP
Director Name | Allan Lee Thompson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dalecroft Keighley Road Ogden Halifax West Yorkshire HX2 8XT |
Director Name | Mr Norman Frederick Bannister |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 45 Church Lane Balby Doncaster South Yorkshire DN4 0XB |
Director Name | Mr John Colin Railton |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | 21 Garth Lane Hambleton Selby North Yorkshire YO8 9QA |
Director Name | Mr Graham Roger Moss |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | Court Leigh 11 Selby Road Snaith Goole North Humberside DN14 9HT |
Director Name | Mr Derek Anthony Forrester |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Sandgate Yelvertoft Road Crick Northampton Northamptonshire NN6 7TR |
Secretary Name | Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(17 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | Beckfield Main Street Weeton North Yorkshire LS17 0AY |
Director Name | Mr Geoff Gibson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 January 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bylands Hopton Hall Lane Mirfield West Yorkshire WF14 8EL |
Director Name | Mr John Murdo Macleod |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(18 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 August 1997) |
Role | Finance Director |
Correspondence Address | 7 Kings Close Kings Close Ossett West Yorkshire WF5 8QU |
Director Name | Michael Twist |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | 8 Hayeswater Circle Davyhulme Manchester M41 7BF |
Director Name | David Gordon Perry |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 July 1997) |
Role | Chairman |
Correspondence Address | Deighton House York Road Deighton Nr Eserick York Yorkshire YO4 6HQ |
Director Name | Mr Mark Robert Dixon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 October 1996) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 33 Belmont Road Bushey Hertfordshire WD23 2JR |
Director Name | Mr Nigel George Hutton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Woodham Waye Woodham Woking Surrey GU21 5SW |
Director Name | Mr Bryan John Ellis |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(20 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Manor Way Letchworth Garden City Hertfordshire SG6 3NL |
Director Name | Mr Martin Keay Young |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(22 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Director Name | Sarah Jane Marie Johnson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 September 2003) |
Role | Assistant Company Secretary |
Correspondence Address | 6 Primitive Street Carlton Wakefield Yorkshire WF3 3QS |
Director Name | Mr Jonathan Rowlatt Huber Riddle |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(28 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 15 November 2022) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Linda Jane Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(31 years after company formation) |
Appointment Duration | 3 months (resigned 01 March 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Secretary Name | Mr Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 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(34 years, 12 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 |
Secretary Name | Mr Steven Clive Rawlins |
---|---|
Status | Resigned |
Appointed | 28 February 2019(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 August 2021) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Mr Timothy Austin Burgham |
---|---|
Status | Resigned |
Appointed | 04 August 2021(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2022) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mrs Claire Louise Watt |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2022(48 years after company formation) |
Appointment Duration | 7 months (resigned 15 June 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Philip David Hoggarth |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2022(48 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Mr Philip David Hoggarth |
---|---|
Status | Resigned |
Appointed | 15 November 2022(48 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 December 2023) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Keith Maib |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2023(48 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United States |
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 | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
17 July 1975 | Delivered 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 1975 | Delivered 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 |
10 November 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
3 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
8 August 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
12 April 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
11 March 2019 | Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages) |
11 March 2019 | Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page) |
8 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
8 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
4 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) |
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
|
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
|
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
18 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages) |
18 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
15 August 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
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 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 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 (4 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 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 (4 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
29 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (5 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
8 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
8 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
1 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
31 July 2006 | Return made up to 28/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 28/07/06; full list of members (2 pages) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
30 November 2005 | New secretary appointed (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | New secretary appointed (1 page) |
30 November 2005 | Secretary resigned (1 page) |
12 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
12 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
11 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
12 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
12 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
14 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Director's particulars changed (1 page) |
24 December 2001 | Director's particulars changed (1 page) |
24 December 2001 | Director's particulars changed (1 page) |
6 September 2001 | Return made up to 28/07/01; full list of members (7 pages) |
6 September 2001 | Return made up to 28/07/01; full list of members (7 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
27 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
30 January 2001 | Accounts for a dormant company made up to 1 April 2000 (3 pages) |
30 January 2001 | Accounts for a dormant company made up to 1 April 2000 (3 pages) |
30 January 2001 | Accounts for a dormant company made up to 1 April 2000 (3 pages) |
20 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
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) |
24 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
9 December 1999 | Accounts for a dormant company made up to 3 April 1999 (3 pages) |
9 December 1999 | Accounts for a dormant company made up to 3 April 1999 (3 pages) |
9 December 1999 | Accounts for a dormant company made up to 3 April 1999 (3 pages) |
11 August 1999 | Return made up to 28/07/99; no change of members (6 pages) |
11 August 1999 | Return made up to 28/07/99; no change of members (6 pages) |
21 September 1998 | Accounts for a dormant company made up to 4 April 1998 (3 pages) |
21 September 1998 | Accounts for a dormant company made up to 4 April 1998 (3 pages) |
21 September 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
|
17 August 1998 | Return made up to 28/07/98; full list of members
|
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1997 | Accounts for a dormant company made up to 29 March 1997 (3 pages) |
26 September 1997 | Accounts for a dormant company made up to 29 March 1997 (3 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
11 September 1996 | Return made up to 28/07/96; no change of members (7 pages) |
11 September 1996 | Return made up to 28/07/96; no change of members (7 pages) |
13 August 1996 | Accounts for a dormant company made up to 30 March 1996 (2 pages) |
13 August 1996 | Accounts for a dormant company made up to 30 March 1996 (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
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) |
7 September 1995 | Accounts for a dormant company made up to 1 April 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |