UKBizDB.co.uk

WADKIN CLASSICAL LIMITED

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

This company is commonly known as Wadkin Classical Limited. The company was founded 23 years ago and was given the registration number 04184190. The firm's registered office is in INDUSTRIAL ESTATE NOTTINGHAM. You can find them at C/o A L Dalton Limited, Crossgate Drive Queens Drive, Industrial Estate Nottingham, Nottinghamshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WADKIN CLASSICAL LIMITED
Company Number:04184190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o A L Dalton Limited, Crossgate Drive Queens Drive, Industrial Estate Nottingham, Nottinghamshire, NG2 1LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crossgate Drive, Queens Drive Industrial Estate, Nottingham, United Kingdom, NG2 1LW

Director06 September 2019Active
Crossgate Drive, Queens Drive Industrial Estate, Nottingham, England, NG2 1LW

Secretary02 May 2001Active
44, Castle Gate, Nottingham, NG1 7BJ

Corporate Secretary21 March 2001Active
Hempis Farm, 58 Main Street, Loughborough, LE12 6RH

Director02 May 2001Active
Crossgate Drive, Queens Drive Industrial Estate, Nottingham, England, NG2 1LW

Director02 May 2001Active
44, Castle Gate, Nottingham, NG1 7BJ

Corporate Director21 March 2001Active

People with Significant Control

Mrs Helen Elizabeth Macmillan
Notified on:20 March 2023
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:29 Arboretum Street, Nottingham, England, NG1 4JA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Francis Vernon Dalton
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:Crossgate Drive, Queens Drive Industrial Estate, Nottingham, England, NG2 1LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alexander James Nigel Dalton
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:Crossgate Drive, Queens Drive Industrial Estate, Nottingham, United Kingdom, NG2 1LW
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mrs Nicola Elizabeth Gay Dalton
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:Hrempis Farm, Rempstone, Loughborough, United Kingdom, LE12 6RH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Francis Vernon Dalton As Trustee
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:United Kingdom
Address:Mill Farm, Gonalston Lane, Nottingham, United Kingdom, NG14 7JJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust

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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-05-22Officers

Termination secretary company with name termination date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.