UKBizDB.co.uk

BARNETT WADDINGHAM TRUSTEES (1984) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barnett Waddingham Trustees (1984) Limited. The company was founded 40 years ago and was given the registration number 01786826. The firm's registered office is in AMERSHAM. You can find them at Decimal Place, Chiltern Avenue, Amersham, Buckinghamshire. This company's SIC code is 65300 - Pension funding.

Company Information

Name:BARNETT WADDINGHAM TRUSTEES (1984) LIMITED
Company Number:01786826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1984
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Decimal Place, Chiltern Avenue, Amersham, Buckinghamshire, HP6 5FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheapside House, 138 Cheapside, London, England, EC2V 6BW

Secretary12 July 2013Active
Decimal Place, Chiltern Avenue, Amersham, HP6 5FG

Director01 June 2020Active
Decimal Place, Chiltern Avenue, Amersham, HP6 5FG

Director01 June 2020Active
Cheapside House, 138 Cheapside, London, England, EC2V 6BW

Director15 July 2013Active
Decimal Place, Chiltern Avenue, Amersham, HP6 5FG

Director23 March 2020Active
Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG

Director16 June 2014Active
Cheapside House, 138 Cheapside, London, United Kingdom, EC2V 6BW

Director12 July 2013Active
Cheapside Houes, 138 Cheapside, London, England, EC2V 6BW

Director12 July 2013Active
Cheapside House, 138 Cheapside, London, England, EC2V 6BW

Director12 July 2013Active
Cheapside House, 138 Cheapside, London, England, EC2V 6BW

Director15 July 2013Active
Decimal Place, Chiltern Avenue, Amersham, HP6 5FG

Director01 June 2022Active
Origen, 40/43 Chancery Lane, London, WC2A 1JA

Secretary29 August 2008Active
4 Honeysuckle Close, Horley, RH6 9AD

Secretary01 October 1997Active
2 Westerings, Danbury, Chelmsford, CM3 4ND

Secretary16 July 1999Active
1 Groombridge, Kents Hill, Milton Keynes, MK7 6HA

Secretary-Active
Twisden Barn, Cranbrook Road, Tenterden, TN30 6UW

Director16 July 1999Active
Old Rectory, Church Road, Thorrington, CO7 8HE

Director16 January 2001Active
Garden Cottage, Poets Way, Newnham, Daventry, United Kingdom, NN11 3HQ

Director-Active
Garden Cottage, Poets Way, Newnham, NN11 3HQ

Director13 July 2006Active
Sunset House, Museum Hill, Haslemere, GU27 2JR

Director16 July 1999Active
77, Bassett Green Close, Bassett, Southampton, SO16 3QX

Director14 April 2008Active
4 Honeysuckle Close, Horley, RH6 9AD

Director01 October 1997Active
Origen, 40/43 Chancery Lane, London, WC2A 1JA

Director13 July 2006Active
Cheapside House, 138 Cheapside, London, England, EC2V 6BW

Director15 July 2013Active
Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG

Director16 June 2014Active
Cheapside House 138, Cheapside, London, EC2V 6BW

Director16 December 2011Active
1 Chilton House, Whitemans Green Cuckfield, Haywards Heath, RH17 5BX

Director13 July 2006Active
11 Bridleway, Billericay, CM11 1DP

Director01 October 1997Active
Rothbury Shootersway Lane, Berkhamsted, HP4 3NU

Director-Active
The Red House Dean Lane, Cookham Dean, Maidenhead, SL6 9BD

Director-Active
1 Calderglen Road, East Kilbride, Glasgow, G74 2LQ

Director13 July 2006Active
Cheapside House, 138 Cheapside, London, England, EC2V 6BW

Director15 July 2013Active
Holmwood, Bolney Road, Ansty, RH17 5AW

Director18 September 2007Active
12 Litchfield Avenue, Morden, SM4 5QS

Director27 November 2007Active
1st, Floor Pyramid House, Solartron Road, Farnborough, United Kingdom, GU14 7QL

Corporate Director31 July 2008Active

People with Significant Control

Mr Andrew David Roberts
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Address:Decimal Place, Chiltern Avenue, Amersham, HP6 5FG
Nature of control:
  • Significant influence or control
Mr Ian David Ward
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Decimal Place, Chiltern Avenue, Amersham, HP6 5FG
Nature of control:
  • Significant influence or control
Mr Paul Higgs
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:Decimal Place, Chiltern Avenue, Amersham, HP6 5FG
Nature of control:
  • Significant influence or control
Mr Lisa Anne Mcminn
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Decimal Place, Chiltern Avenue, Amersham, HP6 5FG
Nature of control:
  • Significant influence or control
Mr Andrew Graham Hague
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Decimal Place, Chiltern Avenue, Amersham, HP6 5FG
Nature of control:
  • Significant influence or control
Mr Christopher Mark Kendall
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:Decimal Place, Chiltern Avenue, Amersham, HP6 5FG
Nature of control:
  • Significant influence or control
Ms Kathryn Christina Rushton
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Address:Decimal Place, Chiltern Avenue, Amersham, HP6 5FG
Nature of control:
  • Significant influence or control
Mr Mark Russell Pipe
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:Decimal Place, Chiltern Avenue, Amersham, HP6 5FG
Nature of control:
  • Significant influence or control
Barnett Waddingham Actuaries And Consultants Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, London Wall Place, London, England, EC2Y 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type dormant.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type dormant.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-11Persons with significant control

Change to a person with significant control.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.