UKBizDB.co.uk

P WADDINGTON LIMITED

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

This company is commonly known as P Waddington Limited. The company was founded 77 years ago and was given the registration number 00430093. The firm's registered office is in SHEFFIELD. You can find them at Bella Vista Farm Hartcliffe Road, Penistone, Sheffield, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:P WADDINGTON LIMITED
Company Number:00430093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1947
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Bella Vista Farm Hartcliffe Road, Penistone, Sheffield, England, S36 9FN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bella Vista Farm, Hartcliffe Road, Penistone, Sheffield, England, S36 9FN

Director07 October 2020Active
Bella Vista Farm, Hartcliffe Road, Penistone, Sheffield, England, S36 9FN

Director07 October 2020Active
Bella Vista Farm, Hartcliffe Road, Penistone, Sheffield, England, S36 9FN

Director07 October 2020Active
Bella Vista Farm, Hartcliffe Road, Penistone, Sheffield, England, S36 9FN

Director07 October 2020Active
9 Grey Close, Newton Hill, Wakefield, WF1 3HJ

Secretary12 December 2003Active
181 Thornton Old Road, Fairweather Green, Bradford, BD8 0HT

Secretary-Active
1 Dale Garth, Baildon, Shipley, BD17 5TE

Director-Active
Ashburn, Moor Lane, Burley Woodhead, Ilkley, England, LS29 7SW

Director23 September 1997Active
Swaledale, 27 South Way, Eldwick Bingley, BD16 3EW

Director-Active
29 New Close Road, Shipley, BD18 4AU

Director-Active
The Woodlands, Tong Park Baildon, Bradford, BD17 7QX

Director01 October 1998Active
2, Newby Court, Menston, Ilkley, England, LS29 6QS

Director-Active
29 New Close Road, Shipley, BD18 4AU

Director-Active
Ashburn, Moor Lane, Burley Woodhead, Ilkley, England, LS29 7SW

Director-Active

People with Significant Control

J G Pears Holdings (Jersey) Limited
Notified on:07 October 2020
Status:Active
Country of residence:England
Address:Bella Vista Farm, Hartcliffe Road, Sheffield, England, S36 9FN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Katherine Elizabeth Waddington
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:The Refinery, Buck Street, Bradford, England, BD3 9LP
Nature of control:
  • Right to appoint and remove directors
Mr William Mark Waddington
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:The Refinery, Buck Street, Bradford, England, BD3 9LP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Sam Nicholas Waddington
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:The Refinery, Buck Street, Bradford, England, BD3 9LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Kathleen Mary Waddington
Notified on:06 April 2016
Status:Active
Date of birth:October 1922
Nationality:British
Country of residence:England
Address:The Refinery, Buck Street, Bradford, England, BD3 9LP
Nature of control:
  • Right to appoint and remove directors
Mr Samuel Keith Waddington
Notified on:06 April 2016
Status:Active
Date of birth:December 1933
Nationality:British
Country of residence:England
Address:The Refinery, Buck Street, Bradford, England, BD3 9LP
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type small.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Incorporation

Memorandum articles.

Download
2020-10-15Resolution

Resolution.

Download
2020-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-12Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Accounts

Change account reference date company current extended.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Address

Change registered office address company with date old address new address.

Download
2020-10-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.