Company NameWaddingtons Business Forms Limited
Company StatusActive - Proposal to Strike off
Company Number01190351
CategoryPrivate Limited Company
Incorporation Date12 November 1974(49 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Martin Howard Buckley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(17 years, 8 months after company formation)
Appointment Duration7 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 George Frederick Bundy
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(17 years, 8 months after company formation)
Appointment Duration11 months (resigned 28 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Russets
Sandal
Wakefield
West Yorkshire
WF2 6JF
Director NameMr Stephen Lestock Griffiths
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(17 years, 8 months after company formation)
Appointment Duration11 months (resigned 28 June 1993)
RoleCompany Director
Correspondence AddressBanksgarth New Mill Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1XN
Director NameGeoffrey Gurling
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(17 years, 8 months after company formation)
Appointment Duration11 months (resigned 28 June 1993)
RoleCompany Director
Correspondence Address8 Stonefield
Scarcroft
Leeds
West Yorkshire
LS14 3AB
Director NameKeith Roy Walton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(17 years, 8 months after company formation)
Appointment Duration11 months (resigned 28 June 1993)
RoleCompany Director
Correspondence AddressMorningside
Bleheim Road Littlestone
New Romney
Kent
TN28 8PR
Director NameMr Lawrence Edward Warriner
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(17 years, 8 months after company formation)
Appointment Duration11 months (resigned 28 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Parkwood Way
Roundhay
Leeds
West Yorkshire
LS8 1JP
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed28 July 1992(17 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Geoff Gibson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(18 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 January 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBylands
Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EL
Director NameMr Robert Hartley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(18 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 April 1999)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(25 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2009)
RoleSecretary
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
Appointed01 August 2000(25 years, 8 months after company formation)
Appointment Duration22 years, 11 months (resigned 26 June 2023)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
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, 9 months (resigned 19 May 2023)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Jonathan Rowlatt Huber Riddle
StatusResigned
Appointed19 May 2023(48 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 2023)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Philip David Hoggarth
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2023(48 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 December 2023)
RoleCompany Director
Country of ResidenceEngland
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
Secretary NameMr Philip David Hoggarth
StatusResigned
Appointed30 November 2023(49 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 28 December 2023)
RoleCompany Director
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 Matches5 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 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 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. 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: In further debenture stock of john waddigton limited amounting to £1,250,000 secured by a trust deed dated 21 august 1970.
Particulars: First floating charge by way of collateral security in the company's undertaking and all its property and assets present and future including any uncalled capital.
Fully Satisfied

Filing History

4 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
29 June 2023Appointment of Mr Keith Maib as a director on 16 June 2023 (2 pages)
26 June 2023Appointment of Mr Philip David Hoggarth as a director on 15 June 2023 (2 pages)
26 June 2023Termination of appointment of Jonathan Rowlatt Huber Riddle as a director on 26 June 2023 (1 page)
22 May 2023Termination of appointment of Timothy Austin Burgham as a secretary on 19 May 2023 (1 page)
22 May 2023Appointment of Mr Jonathan Rowlatt Huber Riddle as a secretary on 19 May 2023 (2 pages)
2 December 2022Voluntary strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
20 October 2022Application to strike the company off the register (1 page)
7 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
2 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
24 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
10 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
4 August 2021Appointment of Mr Timothy Austin Burgham as a secretary on 4 August 2021 (2 pages)
4 August 2021Termination of appointment of Steven Clive Rawlins as a secretary on 4 August 2021 (1 page)
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)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 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 445,000
(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 445,000
(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 445,000
(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 445,000
(4 pages)
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 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)
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 445,000
(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 445,000
(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 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 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 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 (7 pages)
29 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (7 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)
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)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Return made up to 28/07/05; full list of members (2 pages)
11 August 2005Return made up to 28/07/05; full list of members (2 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)
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)
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)
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 2001Director resigned (1 page)
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 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
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 (4 pages)
11 August 1999Return made up to 28/07/99; no change of members (4 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
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 (6 pages)
17 August 1998Return made up to 28/07/98; full list of members (6 pages)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
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; no change of members (5 pages)
22 August 1997Return made up to 28/07/97; no change of members (5 pages)
29 August 1996Return made up to 28/07/96; no change of members (4 pages)
29 August 1996Return made up to 28/07/96; no change of members (4 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)
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)