Waddington Limited LEEDS


Waddington started in year 1921 as Private Limited Company with registration number 00173691. The Waddington company has been functioning successfully for 103 years now and its status is active. The firm's office is based in Leeds at Communisis House. Postal code: LS15 8AH. Since 1996/07/26 Waddington Limited is no longer carrying the name John Waddington P L C.

Currently 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.

Waddington 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 00173691
Date of Incorporation Mon, 14th Mar 1921
Industry Non-trading company
End of financial Year 31st December
Company age 103 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Geoff G.

Position: Director

Resigned: 30 May 2000

Keith M.

Position: Director

Appointed: 16 June 2023

Resigned: 30 November 2023

Philip H.

Position: Secretary

Appointed: 15 November 2022

Resigned: 28 December 2023

Claire W.

Position: Director

Appointed: 15 November 2022

Resigned: 15 June 2023

Philip H.

Position: Director

Appointed: 15 November 2022

Resigned: 28 December 2023

Timothy B.

Position: Secretary

Appointed: 11 June 2021

Resigned: 15 November 2022

Timothy B.

Position: Director

Appointed: 27 October 2020

Resigned: 15 November 2022

Steven R.

Position: Secretary

Appointed: 28 February 2019

Resigned: 11 June 2021

Steven R.

Position: Director

Appointed: 28 February 2019

Resigned: 27 October 2020

Sarah C.

Position: Director

Appointed: 27 July 2010

Resigned: 28 February 2019

Sarah C.

Position: Secretary

Appointed: 31 October 2009

Resigned: 28 February 2019

Jonathan R.

Position: Director

Appointed: 11 July 2000

Resigned: 15 November 2022

Martin Y.

Position: Director

Appointed: 05 May 2000

Resigned: 31 October 2009

Stuart W.

Position: Director

Appointed: 04 February 2000

Resigned: 23 May 2000

David J.

Position: Director

Appointed: 04 February 2000

Resigned: 22 May 2000

John H.

Position: Director

Appointed: 09 June 1999

Resigned: 25 May 2000

John O.

Position: Director

Appointed: 02 April 1997

Resigned: 23 July 1999

Michael M.

Position: Director

Appointed: 05 January 1996

Resigned: 31 December 2002

Michael E.

Position: Director

Appointed: 05 January 1996

Resigned: 24 May 2000

Janet C.

Position: Director

Appointed: 10 October 1994

Resigned: 31 December 1997

Alan R.

Position: Director

Appointed: 10 October 1994

Resigned: 31 July 1997

Michael A.

Position: Director

Appointed: 02 August 1991

Resigned: 04 February 2000

David P.

Position: Director

Appointed: 02 August 1991

Resigned: 25 July 1997

Martin B.

Position: Director

Appointed: 02 August 1991

Resigned: 31 March 2000

Victor W.

Position: Director

Appointed: 02 August 1991

Resigned: 30 July 1993

Martin Y.

Position: Secretary

Appointed: 02 August 1991

Resigned: 31 October 2009

David S.

Position: Director

Appointed: 02 August 1991

Resigned: 04 February 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Communisis Limited from Leeds, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Communisis Limited

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

Legal authority Companies Act 2006
Legal form Public 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

Company previous names

John Waddington P L C July 26, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Small company accounts made up to 2021/12/31
filed on: 6th, October 2022
Free Download (19 pages)

Company search

Advertisements