Company NameJohn Waddington Properties
Company StatusDissolved
Company Number02626734
CategoryPrivate Unlimited Company
Incorporation Date5 July 1991(32 years, 9 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NameMiloblend Limited

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
Appointed19 September 1997(6 years, 2 months after company formation)
Appointment Duration23 years, 4 months (closed 26 January 2021)
RoleGroup Tax Manager
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusClosed
Appointed28 February 2019(27 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 26 January 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
Appointed26 October 2020(29 years, 4 months after company formation)
Appointment Duration3 months (closed 26 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed05 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(3 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 11 September 1991)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(3 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 11 September 1991)
RoleSolicitor
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameIan David Roberts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(3 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 11 September 1991)
RoleSolicitor
Correspondence Address15 Sandhill Court
Leeds
West Yorkshire
LS17 6AH
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed30 July 1991(3 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 11 September 1991)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(2 months, 1 week after company formation)
Appointment Duration18 years, 1 month (resigned 31 October 2009)
RoleSecretary
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
Appointed11 September 1991(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 30 May 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBylands
Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EL
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed11 September 1991(2 months, 1 week after company formation)
Appointment Duration18 years, 1 month (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Andrew Alexander Lipinski
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(8 years, 11 months after company formation)
Appointment Duration6 months (resigned 08 December 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Brook House
Brook End
Keysoe
Bedfordshire
MK44 2HR
Director NameDavid Eric Ashton Jones
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(8 years, 11 months after company formation)
Appointment Duration6 months (resigned 08 December 2000)
RoleChief Executive
Correspondence Address3 Manor Way
Letchworth
Hertfordshire
SG6 3NJ
Secretary NameMiss Sarah Louise Caddy
StatusResigned
Appointed31 October 2009(18 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
Appointed30 June 2010(19 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(27 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH

Contact

Websitecommunisis.co.uk
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

Shareholders

90 at £1Imagio LTD
90.00%
Ordinary
10 at £1Art Master Of Chelsea LTD
10.00%
Ordinary

Accounts

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

Charges

31 May 2000Delivered on: 12 June 2000
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.
Outstanding

Filing History

9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 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 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(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 100
(5 pages)
19 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
19 August 2014Registered office address changed from Wakefield Road Leeds LS1O 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page)
19 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
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)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 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 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 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)
29 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)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
30 June 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
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 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)
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)
12 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)
3 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)
2 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)
4 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)
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)
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)
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 (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
13 September 2001Return made up to 28/07/01; full list of members (7 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 January 2001Full accounts made up to 1 April 2000 (11 pages)
31 January 2001Full accounts made up to 1 April 2000 (11 pages)
4 January 2001Memorandum and Articles of Association (4 pages)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
20 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 December 2000Certificate of re-registration from Limited to Unlimited (1 page)
14 December 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
14 December 2000Members' assent for rereg from LTD to UNLTD (1 page)
14 December 2000Declaration of assent for reregistration to UNLTD (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
11 December 2000Re-registration of Memorandum and Articles (11 pages)
14 November 2000Application for reregistration from LTD to UNLTD (2 pages)
24 August 2000Return made up to 28/07/00; full list of members (8 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
12 June 2000Particulars of mortgage/charge (8 pages)
6 June 2000Director resigned (1 page)
6 June 2000Declaration of assistance for shares acquisition (7 pages)
7 January 2000Full accounts made up to 3 April 1999 (11 pages)
7 January 2000Full accounts made up to 3 April 1999 (11 pages)
11 August 1999Return made up to 28/07/99; no change of members (4 pages)
1 October 1998Full accounts made up to 4 April 1998 (11 pages)
1 October 1998Full accounts made up to 4 April 1998 (11 pages)
24 September 1997Full accounts made up to 29 March 1997 (11 pages)
24 September 1997New director appointed (2 pages)
1 July 1997Return made up to 05/07/97; no change of members (4 pages)
6 November 1996Full accounts made up to 30 March 1996 (11 pages)
30 July 1996Return made up to 05/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1995Full accounts made up to 1 April 1995 (10 pages)
14 September 1995Full accounts made up to 1 April 1995 (10 pages)
4 September 1994Full accounts made up to 2 April 1994 (10 pages)
4 September 1994Full accounts made up to 2 April 1994 (10 pages)
1 February 1994Full accounts made up to 3 April 1993 (10 pages)
1 February 1994Full accounts made up to 3 April 1993 (10 pages)
29 October 1992Full accounts made up to 4 April 1992 (10 pages)
29 October 1992Full accounts made up to 4 April 1992 (10 pages)