UKBizDB.co.uk

WAUGHTON LIMITED

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

This company is commonly known as Waughton Limited. The company was founded 22 years ago and was given the registration number 04363485. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent. This company's SIC code is 70221 - Financial management.

Company Information

Name:WAUGHTON LIMITED
Company Number:04363485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 January 2002
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP

Director30 January 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary30 January 2002Active
Florence House, 87 Frant Road, Tunbridge Wells, TN2 5LP

Secretary30 January 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director30 January 2002Active
Friars Well, Aynho, Banbury, OX17 3BG

Director01 September 2005Active
20, Ironmonger Lane, London, United Kingdom, EC2V 8EP

Director01 February 2006Active

People with Significant Control

Mr Thomas Richard Sermon
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:Linden House, Linden Close, Tunbridge Wells, England, TN4 8HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Graham Hepburn
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP
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 (6 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
2021-05-10Gazette

Gazette dissolved liquidation.

Download
2021-02-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-10Resolution

Resolution.

Download
2020-05-12Address

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

Download
2020-05-01Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Persons with significant control

Change to a person with significant control.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Persons with significant control

Cessation of a person with significant control.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Officers

Change person director company with change date.

Download
2016-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Address

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

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-10Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Officers

Termination director company with name termination date.

Download
2014-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.