Waldorf Production Uk Plc MANCHESTER


Founded in 2004, Waldorf Production Uk PLC, classified under reg no. 05030838 is an active company. Currently registered at One M2 3DE, Manchester the company has been in the business for 20 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 29th November 2019 Waldorf Production Uk Plc is no longer carrying the name Endeavour Energy Uk.

At the moment there are 5 directors in the the firm, namely Derek N., Paul T. and Venkata C. and others. In addition one secretary - Paul T. - is with the company. At the moment 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.

Waldorf Production Uk Plc Address / Contact

Office Address One
Office Address2 St Peter's Square
Town Manchester
Post code M2 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05030838
Date of Incorporation Fri, 30th Jan 2004
Industry Extraction of crude petroleum
Industry Extraction of natural gas
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Paul T.

Position: Secretary

Appointed: 18 November 2021

Derek N.

Position: Director

Appointed: 02 November 2021

Paul T.

Position: Director

Appointed: 07 September 2021

Venkata C.

Position: Director

Appointed: 22 October 2019

Erik B.

Position: Director

Appointed: 22 October 2019

Jon S.

Position: Director

Appointed: 22 October 2019

George S.

Position: Director

Appointed: 21 October 2015

Resigned: 22 October 2019

John B.

Position: Director

Appointed: 21 October 2015

Resigned: 06 January 2016

Alexander C.

Position: Director

Appointed: 21 October 2015

Resigned: 06 January 2016

Gary H.

Position: Director

Appointed: 21 October 2015

Resigned: 22 October 2019

James L.

Position: Director

Appointed: 21 October 2015

Resigned: 22 October 2019

Joseph M.

Position: Director

Appointed: 21 October 2015

Resigned: 22 October 2019

Steven P.

Position: Director

Appointed: 21 October 2015

Resigned: 22 October 2019

Derek N.

Position: Director

Appointed: 22 October 2013

Resigned: 21 October 2015

Ralph M.

Position: Director

Appointed: 23 April 2013

Resigned: 30 September 2014

Andrew S.

Position: Director

Appointed: 23 April 2013

Resigned: 21 October 2015

Catherine S.

Position: Director

Appointed: 02 March 2012

Resigned: 22 October 2019

Nicholas T.

Position: Director

Appointed: 25 October 2010

Resigned: 23 April 2013

Derek N.

Position: Director

Appointed: 25 October 2010

Resigned: 23 April 2013

Stephen R.

Position: Director

Appointed: 25 October 2010

Resigned: 01 March 2012

Carl G.

Position: Director

Appointed: 16 October 2009

Resigned: 22 October 2013

Bruce S.

Position: Director

Appointed: 21 February 2008

Resigned: 16 October 2009

John W.

Position: Director

Appointed: 21 February 2008

Resigned: 24 September 2010

Karen P.

Position: Secretary

Appointed: 19 December 2007

Resigned: 28 June 2008

Robert F.

Position: Director

Appointed: 23 August 2006

Resigned: 24 September 2010

David G.

Position: Director

Appointed: 23 August 2006

Resigned: 30 January 2008

Harold T.

Position: Secretary

Appointed: 23 August 2006

Resigned: 19 December 2007

Bruce S.

Position: Director

Appointed: 07 February 2006

Resigned: 23 August 2006

Lance G.

Position: Director

Appointed: 06 October 2005

Resigned: 22 June 2007

John P.

Position: Director

Appointed: 19 July 2004

Resigned: 07 February 2006

James G.

Position: Director

Appointed: 19 July 2004

Resigned: 02 October 2005

James M.

Position: Director

Appointed: 19 July 2004

Resigned: 25 October 2010

William T.

Position: Secretary

Appointed: 04 March 2004

Resigned: 23 August 2006

John S.

Position: Director

Appointed: 30 January 2004

Resigned: 30 September 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 2004

Resigned: 30 January 2004

Robert R.

Position: Secretary

Appointed: 30 January 2004

Resigned: 04 March 2004

William T.

Position: Director

Appointed: 30 January 2004

Resigned: 23 August 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 January 2004

Resigned: 30 January 2004

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Waldorf Acquisition Co. Ltd. from Manchester, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Waldorf Acquisition Co. Ltd.

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11957097
Notified on 22 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Endeavour Energy Uk November 29, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 15th, June 2023
Free Download (66 pages)

Company search