Company NameP Waddington & Co (1947) Limited
Company StatusActive
Company Number11852556
CategoryPrivate Limited Company
Incorporation Date28 February 2019(5 years, 1 month ago)
Previous NameP Waddington & Co 2019 Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Paul Spencer Beaumont
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Alistair Craig Collins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Graham Mark Pears
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Jeffrey Gordon Pears
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Sam Nicholas Waddington
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Refinery Buck Street
Bradford
West Yorkshire
BD3 9LP
Director NameMr William Mark Waddington
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Refinery Buck Street
Bradford
West Yorkshire
BD3 9LP
Director NameMrs Katherine Elizabeth Waddington
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(1 year after company formation)
Appointment Duration7 months (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pinnacle Way Pride Park
Derby
Derbyshire
DE24 8ZS

Location

Registered AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

11 October 2021Delivered on: 14 October 2021
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 October 2020Delivered on: 13 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
31 May 2019Delivered on: 4 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
30 December 2022Accounts for a small company made up to 30 April 2022 (15 pages)
28 February 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
7 January 2022Accounts for a small company made up to 30 April 2021 (15 pages)
14 October 2021Registration of charge 118525560003, created on 11 October 2021 (24 pages)
3 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
15 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 October 2020Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
15 October 2020Memorandum and Articles of Association (24 pages)
13 October 2020Registration of charge 118525560002, created on 7 October 2020 (23 pages)
8 October 2020Termination of appointment of Katherine Elizabeth Waddington as a director on 7 October 2020 (1 page)
8 October 2020Termination of appointment of William Mark Waddington as a director on 7 October 2020 (1 page)
8 October 2020Appointment of Mr Jeffrey Gordon Pears as a director on 7 October 2020 (2 pages)
8 October 2020Appointment of Mr Alistair Craig Collins as a director on 7 October 2020 (2 pages)
8 October 2020Appointment of Mr Paul Spencer Beaumont as a director on 7 October 2020 (2 pages)
8 October 2020Registered office address changed from The Refinery Buck Street Bradford West Yorkshire BD3 9LP United Kingdom to Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN on 8 October 2020 (1 page)
8 October 2020Termination of appointment of Sam Nicholas Waddington as a director on 7 October 2020 (1 page)
8 October 2020Appointment of Mr Graham Mark Pears as a director on 7 October 2020 (2 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 September 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
14 July 2020Satisfaction of charge 118525560001 in full (1 page)
11 March 2020Appointment of Mrs Katherine Elizabeth Waddington as a director on 9 March 2020 (2 pages)
11 March 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
4 June 2019Registration of charge 118525560001, created on 31 May 2019 (39 pages)
28 May 2019Resolutions
  • RES13 ‐ Change of company name 01/04/2019
(1 page)
1 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
(3 pages)
28 February 2019Incorporation
Statement of capital on 2019-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)