Company NameWaddington & Ledger Group Limited
Company StatusActive
Company Number07652863
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)
Previous NameBaxco0511 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bill Cameron
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoyle House Farm
Dry Carr Lane, Luddenden Dene
Halifax
West Yorkshire
HX2 6XA
Director NamePhilip Moreland
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandon Lodge The Nook
Tingley
Wakefield
West Yorkshire
WF3 1EB
Director NameCharlotte Cameron
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfields Business Park
Elland
Halifax
West Yorkshire
HX5 9DA
Director NameMr Jim Cameron
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfields Business Park
Elland
Halifax
West Yorkshire
HX5 9DA
Director NameMr Michael Harvey Smith
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrimmingham House Trimmingham Lane
Halifax
West Yorkshire
HX2 7PT
Director NameMrs Rita Smith
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(1 year, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrimmingham House Trimmingham Lane
Halifax
West Yorkshire
HX2 7PT
Director NameMr Gary Mortimer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(1 year, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Woodkirk Avenue
Tingley
Wakefield
West Yorkshire
WF3 1JL
Director NameMr Stephen Robert Chambers
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Shelley Woodhouse Lane
Shelley
Huddersfield
West Yorkshire
HD8 8NB

Contact

Websitempdpm.co.uk
Email address[email protected]
Telephone01422 315020
Telephone regionHalifax

Location

Registered AddressLowfields Business Park
Elland
Halifax
West Yorkshire
HX5 9DA
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches2 other UK companies use this postal address

Shareholders

60k at £1Bill Cameron
60.00%
Ordinary
40k at £1Helen Cameron
40.00%
Ordinary

Financials

Year2014
Turnover£17,644,982
Gross Profit£4,285,569
Net Worth£6,723,791
Cash£1,290,448
Current Liabilities£5,130,528

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

13 June 2019Delivered on: 25 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land at lowfields way, lowfields business park elland t/no WYK581985.
Outstanding
23 November 2018Delivered on: 26 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

8 January 2021Group of companies' accounts made up to 30 June 2020 (33 pages)
10 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
6 February 2020Group of companies' accounts made up to 30 June 2019 (35 pages)
21 January 2020Termination of appointment of Gary Mortimer as a director on 31 December 2019 (1 page)
25 June 2019Registration of charge 076528630002, created on 13 June 2019 (18 pages)
17 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
4 April 2019Group of companies' accounts made up to 30 June 2018 (31 pages)
26 November 2018Registration of charge 076528630001, created on 23 November 2018 (20 pages)
23 November 2018Termination of appointment of Rita Smith as a director on 22 November 2018 (1 page)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 April 2018Group of companies' accounts made up to 30 June 2017 (30 pages)
6 July 2017Notification of Bill Cameron as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
6 July 2017Notification of Bill Cameron as a person with significant control on 31 May 2017 (2 pages)
6 July 2017Notification of Bill Cameron as a person with significant control on 31 May 2017 (2 pages)
6 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
6 June 2017Termination of appointment of Michael Harvey Smith as a director on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Michael Harvey Smith as a director on 6 June 2017 (1 page)
27 March 2017Group of companies' accounts made up to 30 June 2016 (29 pages)
27 March 2017Group of companies' accounts made up to 30 June 2016 (29 pages)
19 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100,000
(8 pages)
19 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100,000
(8 pages)
8 April 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
8 April 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100,000
(8 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100,000
(8 pages)
19 January 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
19 January 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
1 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100,000
(8 pages)
1 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100,000
(8 pages)
7 April 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
7 April 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
8 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
8 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
18 February 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (3 pages)
18 February 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (3 pages)
24 July 2012Company name changed BAXCO0511 LIMITED\certificate issued on 24/07/12
  • CONNOT ‐
(3 pages)
24 July 2012Company name changed BAXCO0511 LIMITED\certificate issued on 24/07/12
  • CONNOT ‐
(3 pages)
18 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-16
(2 pages)
18 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-16
(2 pages)
17 July 2012Appointment of Mrs Rita Smith as a director (3 pages)
17 July 2012Appointment of Mrs Rita Smith as a director (3 pages)
16 July 2012Appointment of Mr Michael Harvey Smith as a director (3 pages)
16 July 2012Appointment of Mr Michael Harvey Smith as a director (3 pages)
16 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 100,000.00
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 100,000.00
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 100,000.00
(4 pages)
16 July 2012Resolutions
  • RES13 ‐ Rights to allot shares 09/07/2012
(3 pages)
16 July 2012Resolutions
  • RES13 ‐ Rights to allot shares 09/07/2012
(3 pages)
13 July 2012Appointment of Phillip Moreland as a director (3 pages)
13 July 2012Appointment of Phillip Moreland as a director (3 pages)
13 July 2012Appointment of Gary Mortimer as a director (3 pages)
13 July 2012Appointment of Gary Mortimer as a director (3 pages)
12 July 2012Appointment of Mr Stephen Robert Chambers as a director (3 pages)
12 July 2012Appointment of Mr Stephen Robert Chambers as a director (3 pages)
5 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
31 May 2011Incorporation (43 pages)
31 May 2011Incorporation (43 pages)