UKBizDB.co.uk

WALDORF PRODUCTION UK LIMITED

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

This company is commonly known as Waldorf Production Uk Limited. The company was founded 20 years ago and was given the registration number 05030838. The firm's registered office is in MANCHESTER. You can find them at One, St Peter's Square, Manchester, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:WALDORF PRODUCTION UK LIMITED
Company Number:05030838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:One, St Peter's Square, Manchester, United Kingdom, M2 3DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, St Peter's Square, Manchester, United Kingdom, M2 3DE

Secretary18 November 2021Active
One, St Peter's Square, Manchester, United Kingdom, M2 3DE

Director22 October 2019Active
One, St Peter's Square, Manchester, United Kingdom, M2 3DE

Director22 October 2019Active
One, St Peter's Square, Manchester, United Kingdom, M2 3DE

Director02 November 2021Active
One, St Peter's Square, Manchester, United Kingdom, M2 3DE

Director22 October 2019Active
One, St Peter's Square, Manchester, United Kingdom, M2 3DE

Director07 September 2021Active
6426 Eaglewood Green Lane, Spring, Harris, Usa,

Secretary19 December 2007Active
5458 Lynbrook Drive, Houston, Usa,

Secretary30 January 2004Active
2200 Willowick 16d, Houston, Usa,

Secretary23 August 2006Active
971 Kirby Drive, Houston, Texas, Usa,

Secretary04 March 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 January 2004Active
33rd Floor City Point, One Ropemaker Street, London, EC2Y 9UE

Director21 October 2015Active
33rd Floor City Point, One Ropemaker Street, London, EC2Y 9UE

Director21 October 2015Active
Broad Hinton House, Broad Hinton, Swindon, SN4 9PA

Director23 August 2006Active
1000 Main Street, Suite 3300, Houston, Usa,

Director06 October 2005Active
33rd Floor City Point, One Ropemaker Street, London, EC2Y 9UE

Director16 October 2009Active
Merrydawns, Meadowside, Great Bookham, KT23 3LG

Director23 August 2006Active
Ash Farm Schoolhouse Lane, Horsmonden, Tonbridge, TN12 8BJ

Director19 July 2004Active
24th Floor, 20 Fenchurch Street, London, England, EC3M 3BY

Director21 October 2015Active
24th Floor, 20 Fenchurch Street, London, England, EC3M 3BY

Director21 October 2015Active
24th Floor, 20 Fenchurch Street, London, England, EC3M 3BY

Director21 October 2015Active
33rd Floor City Point, One Ropemaker Street, London, EC2Y 9UE

Director23 April 2013Active
31 Chantry Hurst, Epsom, KT18 7BW

Director19 July 2004Active
33rd Floor City Point, One Ropemaker Street, London, EC2Y 9UE

Director25 October 2010Active
33rd Floor City Point, One Ropemaker Street, London, EC2Y 9UE

Director22 October 2013Active
Marley Mere, Marley Lane, Haslemere, GU27 3PZ

Director19 July 2004Active
24th Floor, 20 Fenchurch Street, London, England, EC3M 3BY

Director21 October 2015Active
33rd Floor City Point, One Ropemaker Street, London, EC2Y 9UE

Director25 October 2010Active
24th Floor, 20 Fenchurch Street, London, England, EC3M 3BY

Director21 October 2015Active
5602 Orchard Valley Court, Kingwood, Usa,

Director30 January 2004Active
33rd Floor City Point, One Ropemaker Street, London, EC2Y 9UE

Director23 April 2013Active
80, Chelsea Park Gardens, London, SW3 6AE

Director21 February 2008Active
14219 Bonney Brier, Houston, Usa,

Director07 February 2006Active
One, St Peter's Square, Manchester, United Kingdom, M2 3DE

Director02 March 2012Active
33rd Floor City Point, One Ropemaker Street, London, EC2Y 9UE

Director25 October 2010Active

People with Significant Control

Waldorf Acquisition Co. Ltd.
Notified on:22 October 2019
Status:Active
Country of residence:United Kingdom
Address:One, St. Peter's Square, Manchester, United Kingdom, M2 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 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
2024-04-16Officers

Termination director company with name termination date.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type full.

Download
2023-06-12Resolution

Resolution.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2022-04-12Resolution

Resolution.

Download
2022-04-12Incorporation

Re registration memorandum articles.

Download
2022-04-12Accounts

Accounts balance sheet.

Download
2022-04-12Auditors

Auditors report.

Download
2022-04-12Auditors

Auditors statement.

Download
2022-04-12Change of name

Certificate re registration private to public limited company.

Download
2022-04-12Change of name

Reregistration private to public company.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-06Capital

Capital allotment shares.

Download
2022-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Capital

Capital statement capital company with date currency figure.

Download
2022-01-31Capital

Legacy.

Download
2022-01-31Insolvency

Legacy.

Download
2022-01-31Resolution

Resolution.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-11-19Officers

Appoint person secretary company with name date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.