Company NameDavid Waddington Accountancy Services Limited
Company StatusActive - Proposal to Strike off
Company Number04421550
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Christopher Dale Mattinson
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address1 Eskitt Hill
Scarborough
North Yorkshire
YO12 5LX
Director NameMiss Jennifer Amy Springham
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Director NameMr Daniel Ian Bulman
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 The Pheasantry Crossgates
Scarborough
North Yorkshire
YO12 4UH
Director NameMr David Waddington
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Suite 9 Green Lane Centre
Green Lane
Whitby
North Yorkshire
YO22 4EH
Secretary NameLinda Mary Waddington
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBusiness Suite 9 Green Lane Centre
Green Lane
Whitby
North Yorkshire
YO22 4EH
Director NameMrs Linda Mary Waddington
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(8 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Suite 9 Green Lane Centre
Green Lane
Whitby
North Yorkshire
YO22 4EH
Director NameMr Jonathon Mark Asquith
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 2021)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websiteaccountantwhitby.co.uk
Telephone01947 605052
Telephone regionWhitby

Location

Registered AddressRowan House
7 West Bank
Scarborough
North Yorkshire
YO12 4DX
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardFalsgrave Park
Built Up AreaScarborough
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8 at £1David Waddington
80.00%
Ordinary
2 at £1Linda Mary Waddington
20.00%
Ordinary

Financials

Year2014
Net Worth£3,486
Cash£3,073
Current Liabilities£9,270

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

10 February 2021Termination of appointment of David Waddington as a director on 10 February 2021 (1 page)
16 November 2020Notification of Jonathon Mark Norrison Asquith as a person with significant control on 13 November 2020 (2 pages)
13 November 2020Cessation of Asquith & Co Accountants Limited as a person with significant control on 13 November 2020 (1 page)
4 September 2020Appointment of Miss Jennifer Amy Springham as a director on 1 September 2020 (2 pages)
4 September 2020Notification of Asquith & Co Accountants Limited as a person with significant control on 1 September 2020 (2 pages)
4 September 2020Appointment of Mr Jonathon Mark Norrison Asquith as a director on 1 September 2020 (2 pages)
3 September 2020Cessation of David Waddington as a person with significant control on 1 September 2020 (1 page)
3 September 2020Termination of appointment of Linda Mary Waddington as a secretary on 1 September 2020 (1 page)
3 September 2020Appointment of Mr Daniel Bulman as a director on 1 September 2020 (2 pages)
3 September 2020Appointment of Mr Christopher Dale Mattinson as a director on 1 September 2020 (2 pages)
3 September 2020Termination of appointment of Linda Mary Waddington as a director on 1 September 2020 (1 page)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
23 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 July 2018 (4 pages)
3 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
1 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
1 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10
(4 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10
(4 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10
(4 pages)
23 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(4 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
5 May 2011Registered office address changed from Business Suite 7 Green Lane Centre Green Lane Whitby North Yorkshire YO22 4EH on 5 May 2011 (1 page)
5 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
5 May 2011Appointment of Mrs Linda Mary Waddington as a director (2 pages)
5 May 2011Registered office address changed from Business Suite 7 Green Lane Centre Green Lane Whitby North Yorkshire YO22 4EH on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Business Suite 7 Green Lane Centre Green Lane Whitby North Yorkshire YO22 4EH on 5 May 2011 (1 page)
5 May 2011Appointment of Mrs Linda Mary Waddington as a director (2 pages)
22 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for David Waddington on 1 January 2010 (2 pages)
23 April 2010Secretary's details changed for Linda Mary Waddington on 1 January 2010 (1 page)
23 April 2010Registered office address changed from Unit F 8 St Hilda's Business Centre the Ropery Whitby North Yorkshire YO22 4ET on 23 April 2010 (1 page)
23 April 2010Secretary's details changed for Linda Mary Waddington on 1 January 2010 (1 page)
23 April 2010Secretary's details changed for Linda Mary Waddington on 1 January 2010 (1 page)
23 April 2010Director's details changed for David Waddington on 1 January 2010 (2 pages)
23 April 2010Director's details changed for David Waddington on 1 January 2010 (2 pages)
23 April 2010Registered office address changed from Unit F 8 St Hilda's Business Centre the Ropery Whitby North Yorkshire YO22 4ET on 23 April 2010 (1 page)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 April 2009Location of register of members (1 page)
24 April 2009Registered office changed on 24/04/2009 from unit F8 st hilda's business centre the ropery whitby north yorkshire YO224ET (1 page)
24 April 2009Return made up to 22/04/09; full list of members (3 pages)
24 April 2009Return made up to 22/04/09; full list of members (3 pages)
24 April 2009Location of debenture register (1 page)
24 April 2009Location of register of members (1 page)
24 April 2009Location of debenture register (1 page)
24 April 2009Registered office changed on 24/04/2009 from unit F8 st hilda's business centre the ropery whitby north yorkshire YO224ET (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 April 2008Return made up to 22/04/08; full list of members (3 pages)
24 April 2008Return made up to 22/04/08; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 April 2007Return made up to 22/04/07; full list of members (2 pages)
23 April 2007Return made up to 22/04/07; full list of members (2 pages)
26 March 2007Registered office changed on 26/03/07 from: the holbrooks mount pleasant east robin hoods bay, whitby north yorkshire YO22 4RF (1 page)
26 March 2007Registered office changed on 26/03/07 from: the holbrooks mount pleasant east robin hoods bay, whitby north yorkshire YO22 4RF (1 page)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 April 2006Return made up to 22/04/06; full list of members (2 pages)
25 April 2006Return made up to 22/04/06; full list of members (2 pages)
13 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 April 2005Return made up to 22/04/05; full list of members (2 pages)
29 April 2005Return made up to 22/04/05; full list of members (2 pages)
10 May 2004Return made up to 22/04/04; full list of members (6 pages)
10 May 2004Return made up to 22/04/04; full list of members (6 pages)
23 February 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
23 February 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
20 January 2004Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
20 January 2004Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
3 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002Ad 22/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 April 2002Registered office changed on 29/04/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Registered office changed on 29/04/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
29 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2002Director resigned (1 page)
29 April 2002Ad 22/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2002Ad 22/04/02--------- £ si 7@1=7 £ ic 3/10 (2 pages)
29 April 2002Ad 22/04/02--------- £ si 7@1=7 £ ic 3/10 (2 pages)
29 April 2002Secretary resigned (1 page)
22 April 2002Incorporation (13 pages)
22 April 2002Incorporation (13 pages)