Waddingtons Games Limited LEEDS


Founded in 1974, Waddingtons Games, classified under reg no. 01190282 is an active company. Currently registered at Communisis House LS15 8AH, Leeds the company has been in the business for 50 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Waddingtons Games Limited Address / Contact

Office Address Communisis House
Office Address2 Manston Lane
Town Leeds
Post code LS15 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01190282
Date of Incorporation Tue, 12th Nov 1974
Industry Dormant Company
End of financial Year 31st December
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Keith M.

Position: Director

Appointed: 16 June 2023

Resigned: 30 November 2023

Claire W.

Position: Director

Appointed: 15 November 2022

Resigned: 15 June 2023

Philip H.

Position: Secretary

Appointed: 15 November 2022

Resigned: 28 December 2023

Philip H.

Position: Director

Appointed: 15 November 2022

Resigned: 28 December 2023

Timothy B.

Position: Secretary

Appointed: 04 August 2021

Resigned: 15 November 2022

Steven R.

Position: Secretary

Appointed: 28 February 2019

Resigned: 04 August 2021

Sarah C.

Position: Secretary

Appointed: 31 October 2009

Resigned: 28 February 2019

Martin Y.

Position: Secretary

Appointed: 01 March 2006

Resigned: 31 October 2009

Linda H.

Position: Secretary

Appointed: 30 November 2005

Resigned: 01 March 2006

Jonathan R.

Position: Director

Appointed: 15 September 2003

Resigned: 15 November 2022

Sarah J.

Position: Director

Appointed: 29 January 2001

Resigned: 19 September 2003

Martin Y.

Position: Director

Appointed: 25 July 1997

Resigned: 31 October 2009

Nigel H.

Position: Director

Appointed: 01 June 1995

Resigned: 30 November 2003

Bryan E.

Position: Director

Appointed: 01 June 1995

Resigned: 01 June 2001

Mark D.

Position: Director

Appointed: 19 September 1994

Resigned: 25 October 1996

David P.

Position: Director

Appointed: 22 August 1994

Resigned: 25 July 1997

Michael T.

Position: Director

Appointed: 07 March 1994

Resigned: 30 May 1995

John M.

Position: Director

Appointed: 09 November 1992

Resigned: 15 August 1997

Geoff G.

Position: Director

Appointed: 19 October 1992

Resigned: 29 January 2001

Derek F.

Position: Director

Appointed: 28 July 1992

Resigned: 31 December 1997

John T.

Position: Director

Appointed: 28 July 1992

Resigned: 30 October 1992

Martin Y.

Position: Secretary

Appointed: 28 July 1992

Resigned: 30 November 2005

Graham M.

Position: Director

Appointed: 28 July 1992

Resigned: 31 August 1995

Allan T.

Position: Director

Appointed: 28 July 1992

Resigned: 31 August 1995

John R.

Position: Director

Appointed: 28 July 1992

Resigned: 28 April 1994

Norman B.

Position: Director

Appointed: 28 July 1992

Resigned: 19 September 1997

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Waddington Limited from Leeds, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Waddington Limited

Communisis House Manston Lane, Leeds, LS15 8AH, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth615 000615 000615 000615 000615 000615 000   
Balance Sheet
Current Assets  615 000615 000615 000615 000615 000615 000615 000
Debtors615 000615 000615 000615 000615 000615 000615 000615 000615 000
Net Assets Liabilities     615 000615 000615 000615 000
Reserves/Capital
Called Up Share Capital615 000615 000615 000615 000615 000615 000   
Shareholder Funds615 000615 000615 000615 000615 000615 000   
Other
Version Production Software      210 400220 300230 300
Net Current Assets Liabilities  615 000615 000615 000615 000615 000615 000615 000
Number Shares Allotted   615 000615 000615 000615 000615 000615 000
Par Value Share 11111111
Total Assets Less Current Liabilities615 000615 000615 000615 000615 000615 000615 000615 000615 000
Net Assets Liability Excluding Pension Asset Liability  615 000615 000615 000615 000   
Share Capital Allotted Called Up Paid615 000615 000615 000615 000615 000615 000   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, November 2023
Free Download (3 pages)

Company search

Advertisements