UKBizDB.co.uk

WENDY DIDDAMS LIMITED

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

This company is commonly known as Wendy Diddams Limited. The company was founded 18 years ago and was given the registration number 05758220. The firm's registered office is in DARWEN. You can find them at Unit 317, India Mill Business Centre, Darwen, Lancashire. This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:WENDY DIDDAMS LIMITED
Company Number:05758220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Unit 317, India Mill Business Centre, Darwen, Lancashire, England, BB3 1AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director01 September 2021Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director01 September 2021Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director01 April 2016Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director31 March 2023Active
3 Rhyls Cottages, Ryles Lane, Lockeridge, Marlborough, England, SN8 4EE

Secretary27 March 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary27 March 2006Active
53 Beach Road, Hartford, CW8 4BD

Director27 March 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director27 March 2006Active

People with Significant Control

V And P Schofield Ltd
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:20, Anerley Road, Manchester, England, M20 2DJ
Nature of control:
  • Significant influence or control
Mr Ashley Thomas Burrows
Notified on:31 March 2023
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Significant influence or control
Alexandra O’Brien
Notified on:31 March 2023
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Significant influence or control
Mrs Wendy Diddams
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:53, Beach Road, Northwich, England, CW8 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ho2 Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Accounts

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-22Incorporation

Memorandum articles.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-22Capital

Capital variation of rights attached to shares.

Download
2023-04-22Capital

Capital name of class of shares.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-01-18Capital

Capital name of class of shares.

Download
2023-01-18Capital

Capital name of class of shares.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Accounts

Legacy.

Download
2023-01-09Other

Legacy.

Download
2023-01-09Other

Legacy.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.