Barnett Waddingham Trustees Limited AMERSHAM


Barnett Waddingham Trustees Limited is a private limited company registered at Decimal Place, Chiltern Avenue, Amersham HP6 5FG. Incorporated on 1986-04-02, this 38-year-old company is run by 10 directors and 1 secretary.
Director Lisa W., appointed on 01 June 2022. Director Laura D., appointed on 01 June 2020. Director Rachel G., appointed on 01 June 2020.
As far as secretaries are concerned, we can name: Anthony B., appointed on 12 January 2012.
The company is officially categorised as "pension funding" (SIC code: 65300).
The last confirmation statement was sent on 2023-03-09 and the date for the next filing is 2024-03-23. Likewise, the annual accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Barnett Waddingham Trustees Limited Address / Contact

Office Address Decimal Place
Office Address2 Chiltern Avenue
Town Amersham
Post code HP6 5FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02005798
Date of Incorporation Wed, 2nd Apr 1986
Industry Pension funding
End of financial Year 31st May
Company age 38 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Lisa W.

Position: Director

Appointed: 01 June 2022

Laura D.

Position: Director

Appointed: 01 June 2020

Rachel G.

Position: Director

Appointed: 01 June 2020

Lisa M.

Position: Director

Appointed: 16 June 2014

Ian J.

Position: Director

Appointed: 16 June 2014

Kathryn R.

Position: Director

Appointed: 16 June 2014

Anthony B.

Position: Secretary

Appointed: 12 January 2012

Ian W.

Position: Director

Appointed: 01 June 2011

Mark P.

Position: Director

Appointed: 23 June 2008

Andrew R.

Position: Director

Appointed: 31 August 2006

Andrew H.

Position: Director

Appointed: 09 March 1992

Robert W.

Position: Director

Resigned: 23 October 2017

Paul H.

Position: Director

Appointed: 16 June 2014

Resigned: 06 August 2021

Christopher K.

Position: Director

Appointed: 16 June 2014

Resigned: 06 August 2021

John F.

Position: Secretary

Appointed: 01 November 2009

Resigned: 12 January 2012

John F.

Position: Secretary

Appointed: 01 November 2009

Resigned: 27 November 2009

Robert G.

Position: Director

Appointed: 23 January 2009

Resigned: 05 February 2010

Michael R.

Position: Director

Appointed: 23 January 2009

Resigned: 05 February 2010

Mark F.

Position: Director

Appointed: 23 January 2009

Resigned: 24 September 2009

Sarah B.

Position: Director

Appointed: 23 June 2008

Resigned: 31 May 2020

John H.

Position: Director

Appointed: 12 March 2007

Resigned: 10 April 2007

Bhargawdip B.

Position: Director

Appointed: 12 March 2007

Resigned: 31 May 2020

Peter B.

Position: Director

Appointed: 12 March 2007

Resigned: 31 May 2012

Adam W.

Position: Director

Appointed: 01 June 2006

Resigned: 16 June 2014

Nuala H.

Position: Director

Appointed: 01 August 2004

Resigned: 16 June 2014

Patricia K.

Position: Secretary

Appointed: 13 April 2004

Resigned: 31 October 2009

Trevor H.

Position: Director

Appointed: 18 June 2003

Resigned: 30 June 2017

Caroline H.

Position: Director

Appointed: 18 June 2003

Resigned: 05 February 2010

Robert C.

Position: Director

Appointed: 01 June 2003

Resigned: 31 May 2006

Pauline B.

Position: Director

Appointed: 01 June 2003

Resigned: 22 June 2008

Louise W.

Position: Director

Appointed: 01 June 2003

Resigned: 08 June 2006

Susanna M.

Position: Director

Appointed: 01 May 2002

Resigned: 05 February 2010

Colin R.

Position: Director

Appointed: 10 November 1999

Resigned: 30 November 2005

Mark D.

Position: Director

Appointed: 01 June 1999

Resigned: 05 February 2010

Helen R.

Position: Secretary

Appointed: 01 February 1999

Resigned: 13 April 2004

Peter B.

Position: Director

Appointed: 04 January 1999

Resigned: 31 May 2006

Jonathan B.

Position: Director

Appointed: 23 June 1998

Resigned: 05 February 2010

Richard M.

Position: Director

Appointed: 06 November 1997

Resigned: 31 May 2014

Emma N.

Position: Director

Appointed: 02 October 1996

Resigned: 31 March 1998

Ian F.

Position: Director

Appointed: 01 February 1996

Resigned: 31 May 2004

Mark H.

Position: Director

Appointed: 01 February 1996

Resigned: 17 October 2018

Debbie I.

Position: Secretary

Appointed: 04 August 1994

Resigned: 31 January 1999

Peter W.

Position: Director

Appointed: 08 March 1994

Resigned: 31 May 1999

Vicky P.

Position: Secretary

Appointed: 08 March 1994

Resigned: 03 August 1994

Martin H.

Position: Director

Appointed: 20 August 1992

Resigned: 31 May 1999

Mark U.

Position: Director

Appointed: 20 August 1992

Resigned: 16 June 2014

Peter L.

Position: Director

Appointed: 09 March 1992

Resigned: 04 June 1996

Jillian E.

Position: Director

Appointed: 09 March 1992

Resigned: 04 June 1996

Huw W.

Position: Director

Appointed: 09 March 1992

Resigned: 01 August 2004

Nicholas S.

Position: Director

Appointed: 09 March 1992

Resigned: 05 February 2010

Trevor M.

Position: Director

Appointed: 09 March 1992

Resigned: 14 January 1994

People with significant control

The register of PSCs that own or control the company includes 15 names. As we identified, there is Barnett Waddingham Llp from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lisa M. This PSC has significiant influence or control over the company,. The third one is Andrew H., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Barnett Waddingham Llp

2 London Wall Place, London, EC2Y 5AU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number Oc307678
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lisa M.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: significiant influence or control

Andrew H.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: significiant influence or control

Ian J.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: significiant influence or control

Paul H.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: significiant influence or control

Kathryn R.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: significiant influence or control

Christopher K.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: significiant influence or control

Mark P.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: significiant influence or control

Ian W.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: significiant influence or control

Andrew R.

Notified on 6 April 2016
Ceased on 6 January 2021
Nature of control: significiant influence or control

Bhargawdip B.

Notified on 6 April 2016
Ceased on 31 May 2020
Nature of control: significiant influence or control

Sarah B.

Notified on 6 April 2016
Ceased on 31 May 2020
Nature of control: significiant influence or control

Robert W.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Mark H.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Trevor H.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Wed, 31st May 2023
filed on: 15th, February 2024
Free Download (7 pages)

Company search

Advertisements