Company NameWaddington Cartons Ltd
Company StatusDissolved
Company Number00529122
CategoryPrivate Limited Company
Incorporation Date11 February 1954(70 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesWaddingtons Limited and Waddingtons Cartons Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Michael Watt
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed02 January 2018(63 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 13 October 2020)
RoleDeputy Cfo
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Secretary NameMr Matthew David Alexander Jones
StatusClosed
Appointed02 July 2019(65 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Simon John O'Gorman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2020(66 years, 3 months after company formation)
Appointment Duration5 months (closed 13 October 2020)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr David Thomas Lawson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(38 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 December 1996)
RoleFinance Director
Correspondence Address28 Bodmin Drive
Normanton
West Yorkshire
WF6 2RU
Director NameMr Kenneth Edwin Barlow
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(38 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 April 1993)
RoleCompany Director
Correspondence Address20 Temple Gate Avenue
Leeds
West Yorkshire
LS15 0HD
Director NameMr Michael Brain
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(38 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address72 Holmwood Avenue
Leeds
West Yorkshire
LS6 4NJ
Director NameMr Martin Howard Buckley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(38 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 October 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAusbourne Grange Linton Common
Linton
Wetherby
West Yorkshire
LS22 4JD
Director NameMr Stuart Huckerby
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(38 years, 5 months after company formation)
Appointment Duration4 months (resigned 27 November 1992)
RoleCompany Director
Correspondence AddressLark Rise New Road
Milthorpe Holmesfield
Sheffield
Yorkshire
S18 5WN
Secretary NameMartin Keay Young
NationalityBritish
StatusResigned
Appointed28 July 1992(38 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 October 1998)
RoleCompany Director
Correspondence AddressBeckfield
Main Street
Weeton
North Yorkshire
LS17 0AY
Director NameGareth Roy Partlett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(38 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1993)
RoleSales/Marketing Director
Correspondence Address2 Richmond Court
Repton
Derby
Derbyshire
DE65 6WS
Director NameShaun Kearns
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(38 years, 8 months after company formation)
Appointment Duration6 years (resigned 13 October 1998)
RoleTechnical Director
Correspondence AddressWillow Garth Back Lane
Hemingbrough
Selby
North Yorkshire
YO8 7QP
Director NameChristopher Mark Green
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(41 years, 7 months after company formation)
Appointment Duration3 years (resigned 13 October 1998)
RoleCompany Director
Correspondence Address653 Scotthall Road
Moortown
Leeds
Yorkshire
LS17 5PD
Director NameDavid Kitchen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(41 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 1997)
RoleCommercial Director
Correspondence Address11 Cricketers Green
Yeadon
Leeds
West Yorkshire
LS19 7YS
Director NameMr Christopher Simon Fryatt
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(42 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorney House
Main Street, Edingley
Newark
Nottinghamshire
NG22 8BE
Director NameMr Stephen Martin Baker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(42 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 The Balk
Walton
Wakefield
West Yorkshire
WF2 6JU
Director NameMarcus Ludovicus Collet
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed01 April 1998(44 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 2000)
RoleCompany Director
Correspondence AddressRubenslaan 9
Boortheerbeek
3190
Belgium
Director NameMr Jonathan Brian Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(44 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Nicholas Way
Northwood
Middlesex
HA6 2TS
Secretary NamePhilip Arthur Naylor
NationalityBritish
StatusResigned
Appointed13 October 1998(44 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2000)
RoleCompany Director
Correspondence AddressSpent Oak
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NamePhilip Arthur Naylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(45 years, 9 months after company formation)
Appointment Duration7 months (resigned 22 June 2000)
RoleAccountant
Correspondence AddressSpent Oak
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NameNorman Duff McLeod
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(46 years, 4 months after company formation)
Appointment Duration10 months (resigned 25 April 2001)
RoleFinance Director
Correspondence AddressMerklands 11 Salisbury Place
Arbroath
DD11 2AF
Scotland
Secretary NameRichard John Colin Peebles
NationalityBritish
StatusResigned
Appointed23 June 2000(46 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 June 2001)
RoleCompany Director
Correspondence Address22 Spoutwells Road
Scone
Perth
PH2 6RW
Scotland
Director NameMr Jonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(47 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlaston Hill Lodge
Church Road
Eversley
Hampshire
RG27 0PX
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed15 June 2001(47 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 2007)
RoleSecretary
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Director NameJohn Boyne Meadowcroft
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(51 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2007)
RoleAccountant
Correspondence Address2 Bailey Close
High Wycombe
Buckinghamshire
HP13 6QA
Director NameMr Paul Anthony Forman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(52 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 2009)
RoleGroup Chief Executive
Correspondence AddressManor Farm House
Coln St Aldwyns
Cirencester
Glos
GL7 5AD
Wales
Secretary NameDavid Charles Morris
NationalityBritish
StatusResigned
Appointed03 April 2007(53 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2009)
RoleSecretary
Correspondence Address12 Victoria Street
Dunstable
Bedfordshire
LU6 3BA
Director NameMr Kevin Mark Higginson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(53 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammonds (Ref : Sdw) Rutland House
148 Edmund Street
Birmingham
B3 2JR
Director NameGeoffrey Byard Hammond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(53 years, 5 months after company formation)
Appointment Duration9 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address273 London Road
Stoneygate
Leicestershire
LE2 3BE
Director NameMr Stephen Paul Good
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(55 years, 7 months after company formation)
Appointment Duration5 years (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR
Director NameMr Simon John Dray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(55 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Michael John Holt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(57 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 16 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Philip Joachim De Klerk
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed19 December 2017(63 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Connaught Place
London
W2 2ET
Secretary NameMrs Erika Britt Percival
StatusResigned
Appointed19 June 2018(64 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 July 2019)
RoleCompany Director
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Daniel Alexander Dayan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2019(65 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 2009(55 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 19 June 2018)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressOne
Connaught Place
London
W2 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

26 March 1976Delivered on: 15 April 1976
Satisfied on: 13 August 1998
Persons entitled: County Bank LTD.

Classification: Supplemental debenture
Secured details: For further securing the monies due from john waddington LTD to the chargee secured by a charge dated 17/7/75 as varied by on agreement d/d 16/10/75.
Particulars: Floating charge on the (see doc. M38). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
26 March 1976Delivered on: 8 April 1976
Satisfied on: 13 August 1998
Persons entitled: Commercial Union Assurance Company LTD.

Classification: Suplemental trust deed
Secured details: For further securing the debenture stock of john waddington limited amounting to £1,250,000 secured by a trust deed dd 21/8/70 and deed supplemental thereto.
Particulars: First floating charge see doc m/35. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
23 June 2020Application to strike the company off the register (1 page)
19 May 2020Accounts for a dormant company made up to 30 November 2019 (5 pages)
14 May 2020Appointment of Mr Simon John O'gorman as a director on 12 May 2020 (2 pages)
14 May 2020Termination of appointment of Daniel Alexander Dayan as a director on 12 May 2020 (1 page)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
16 July 2019Secretary's details changed for Mr Matthew Alexander Jones on 15 July 2019 (1 page)
5 July 2019Appointment of Mr Matthew Alexander Jones as a secretary on 2 July 2019 (2 pages)
4 July 2019Termination of appointment of Erika Britt Percival as a secretary on 2 July 2019 (1 page)
4 July 2019Termination of appointment of Philip Joachim De Klerk as a director on 2 July 2019 (1 page)
4 July 2019Appointment of Mr Daniel Alexander Dayan as a director on 2 July 2019 (2 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
19 September 2018Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to One Connaught Place London W2 2ET on 19 September 2018 (1 page)
29 August 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
28 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 August 2018Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 19 June 2018 (1 page)
23 August 2018Appointment of Mrs Erika Britt Percival as a secretary on 19 June 2018 (2 pages)
3 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
24 January 2018Appointment of Mr Andrew Michael Watt as a director on 2 January 2018 (2 pages)
24 January 2018Termination of appointment of Simon John Dray as a director on 2 January 2018 (1 page)
24 January 2018Appointment of Mr Andrew Michael Watt as a director on 2 January 2018 (2 pages)
24 January 2018Termination of appointment of Simon John Dray as a director on 2 January 2018 (1 page)
27 December 2017Termination of appointment of Wallace Brett Simpson as a director on 19 December 2017 (1 page)
27 December 2017Appointment of Mr Philip Joachim De Klerk as a director on 19 December 2017 (2 pages)
27 December 2017Appointment of Mr Philip Joachim De Klerk as a director on 19 December 2017 (2 pages)
27 December 2017Termination of appointment of Wallace Brett Simpson as a director on 19 December 2017 (1 page)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
23 May 2017Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page)
23 May 2017Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page)
4 April 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
4 April 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
20 February 2017Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
15 April 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
15 April 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,522,000
(6 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,522,000
(6 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,522,000
(6 pages)
8 May 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
8 May 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
8 October 2014Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page)
8 October 2014Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages)
8 October 2014Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages)
8 October 2014Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page)
13 August 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 13 August 2014 (1 page)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,522,000
(5 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,522,000
(5 pages)
13 August 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 13 August 2014 (1 page)
13 August 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 (1 page)
13 August 2014Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,522,000
(5 pages)
13 August 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 (1 page)
13 August 2014Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
13 August 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 (1 page)
28 April 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
28 April 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,522,000
(5 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,522,000
(5 pages)
9 August 2013Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2013 (1 page)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,522,000
(5 pages)
9 August 2013Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2013 (1 page)
14 May 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
14 May 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
9 August 2012Register(s) moved to registered office address (1 page)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
9 August 2012Register inspection address has been changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR (1 page)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
9 August 2012Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2012 (1 page)
9 August 2012Register(s) moved to registered office address (1 page)
9 August 2012Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2012 (1 page)
9 August 2012Register inspection address has been changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR (1 page)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
14 May 2012Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (1 page)
14 May 2012Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (1 page)
14 May 2012Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (1 page)
5 April 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
5 April 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
5 August 2011Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR (1 page)
5 August 2011Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR (1 page)
5 August 2011Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 5 August 2011 (1 page)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
5 August 2011Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 5 August 2011 (1 page)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
4 August 2011Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages)
4 August 2011Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages)
4 August 2011Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages)
13 April 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
13 April 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
15 March 2011Appointment of Mr Michael John Holt as a director (2 pages)
15 March 2011Appointment of Mr Michael John Holt as a director (2 pages)
8 September 2010Termination of appointment of Kevin Higginson as a director (1 page)
8 September 2010Termination of appointment of Kevin Higginson as a director (1 page)
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 August 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 August 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 August 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
23 March 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Simon John Dray on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Simon John Dray on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages)
29 September 2009Director appointed stephen paul good (1 page)
29 September 2009Director appointed stephen paul good (1 page)
29 September 2009Director appointed simon john dray (1 page)
29 September 2009Director appointed simon john dray (1 page)
29 September 2009Appointment terminated director paul forman (1 page)
29 September 2009Appointment terminated director paul forman (1 page)
26 August 2009Return made up to 01/08/09; full list of members (3 pages)
26 August 2009Return made up to 01/08/09; full list of members (3 pages)
12 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
12 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
29 April 2009Registered office changed on 29/04/2009 from 9TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page)
29 April 2009Registered office changed on 29/04/2009 from 9TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page)
18 March 2009Secretary appointed hammonds secretarial services LIMITED (1 page)
18 March 2009Secretary appointed hammonds secretarial services LIMITED (1 page)
18 March 2009Appointment terminated secretary david morris (1 page)
18 March 2009Appointment terminated secretary david morris (1 page)
1 August 2008Return made up to 01/08/08; full list of members (3 pages)
1 August 2008Return made up to 01/08/08; full list of members (3 pages)
9 April 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
9 April 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
1 April 2008Appointment terminated director geoffrey hammond (1 page)
1 April 2008Appointment terminated director geoffrey hammond (1 page)
7 November 2007Registered office changed on 07/11/07 from: c/o low & bonar PLC 50 seymour street london W1H 7JG (1 page)
7 November 2007Registered office changed on 07/11/07 from: c/o low & bonar PLC 50 seymour street london W1H 7JG (1 page)
5 October 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
5 October 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Return made up to 01/08/07; no change of members (8 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Return made up to 01/08/07; no change of members (8 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (3 pages)
28 April 2007New secretary appointed (1 page)
28 April 2007New secretary appointed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
5 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
5 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
9 August 2006Return made up to 01/08/06; full list of members (5 pages)
9 August 2006Return made up to 01/08/06; full list of members (5 pages)
26 July 2006Return made up to 19/07/06; full list of members (7 pages)
26 July 2006Return made up to 19/07/06; full list of members (7 pages)
2 May 2006New director appointed (3 pages)
2 May 2006New director appointed (3 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: low and bonar PLC 3RD floor mimet house 5A praed street london W2 1NJ (1 page)
8 March 2006Registered office changed on 08/03/06 from: low and bonar PLC 3RD floor mimet house 5A praed street london W2 1NJ (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
18 August 2005Return made up to 19/07/05; full list of members (7 pages)
18 August 2005Return made up to 19/07/05; full list of members (7 pages)
5 July 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
5 July 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
31 August 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
31 August 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
10 August 2004Return made up to 19/07/04; full list of members (7 pages)
10 August 2004Return made up to 19/07/04; full list of members (7 pages)
25 November 2003Director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
6 August 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
6 August 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
28 July 2003Return made up to 19/07/03; full list of members (5 pages)
28 July 2003Return made up to 19/07/03; full list of members (5 pages)
11 March 2003Registered office changed on 11/03/03 from: c/o low & bonar PLC 4TH floor 12 berkeley street london W1J 8DT (1 page)
11 March 2003Registered office changed on 11/03/03 from: c/o low & bonar PLC 4TH floor 12 berkeley street london W1J 8DT (1 page)
3 October 2002Accounts for a dormant company made up to 30 November 2001 (7 pages)
3 October 2002Accounts for a dormant company made up to 30 November 2001 (7 pages)
1 August 2002Return made up to 19/07/02; full list of members (5 pages)
1 August 2002Return made up to 19/07/02; full list of members (5 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
2 October 2001Full accounts made up to 27 November 2000 (10 pages)
2 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2001Full accounts made up to 27 November 2000 (10 pages)
23 July 2001Return made up to 19/07/01; full list of members (6 pages)
23 July 2001Return made up to 19/07/01; full list of members (6 pages)
20 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001Secretary resigned (1 page)
16 May 2001New director appointed (5 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001New director appointed (5 pages)
19 February 2001Registered office changed on 19/02/01 from: 12 berkeley street london W1X 5AD (1 page)
19 February 2001Registered office changed on 19/02/01 from: 12 berkeley street london W1X 5AD (1 page)
2 August 2000Return made up to 19/07/00; full list of members (6 pages)
2 August 2000Return made up to 19/07/00; full list of members (6 pages)
3 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000Registered office changed on 03/07/00 from: cockburn fields factory middleton grove leeds LS11 5LX (1 page)
3 July 2000Registered office changed on 03/07/00 from: cockburn fields factory middleton grove leeds LS11 5LX (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000Secretary resigned (1 page)
11 May 2000Full accounts made up to 27 November 1999 (16 pages)
11 May 2000Full accounts made up to 27 November 1999 (16 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
24 September 1999Full accounts made up to 28 November 1998 (17 pages)
24 September 1999Full accounts made up to 28 November 1998 (17 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
22 July 1999Return made up to 19/07/99; full list of members (6 pages)
22 July 1999Return made up to 19/07/99; full list of members (6 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
23 December 1998Accounts for a dormant company made up to 4 April 1998 (3 pages)
23 December 1998Accounts for a dormant company made up to 4 April 1998 (3 pages)
23 December 1998Accounts for a dormant company made up to 4 April 1998 (3 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998New secretary appointed (2 pages)
21 October 1998Auditor's resignation (1 page)
21 October 1998New director appointed (3 pages)
21 October 1998Director resigned (1 page)
21 October 1998New director appointed (3 pages)
21 October 1998Registered office changed on 21/10/98 from: wakefield road leeds LS10 1DU (1 page)
21 October 1998New director appointed (3 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998New director appointed (3 pages)
21 October 1998Auditor's resignation (1 page)
21 October 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
21 October 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998Director resigned (1 page)
21 October 1998Registered office changed on 21/10/98 from: wakefield road leeds LS10 1DU (1 page)
17 August 1998Return made up to 28/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 1998Return made up to 28/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Director's particulars changed (1 page)
26 June 1998Director's particulars changed (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
25 March 1998Director's particulars changed (1 page)
25 March 1998Director's particulars changed (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
23 September 1997Accounts for a dormant company made up to 29 March 1997 (3 pages)
23 September 1997Accounts for a dormant company made up to 29 March 1997 (3 pages)
22 August 1997Return made up to 28/07/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
22 August 1997Return made up to 28/07/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
21 January 1997Director's particulars changed (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997Director's particulars changed (1 page)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director's particulars changed (1 page)
21 January 1997Director's particulars changed (1 page)
1 October 1996Company name changed waddingtons cartons LIMITED\certificate issued on 01/10/96 (2 pages)
1 October 1996Company name changed waddingtons cartons LIMITED\certificate issued on 01/10/96 (2 pages)
29 August 1996Return made up to 28/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1996Return made up to 28/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1996Accounts for a dormant company made up to 30 March 1996 (2 pages)
13 August 1996Accounts for a dormant company made up to 30 March 1996 (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
7 September 1995Accounts for a dormant company made up to 1 April 1995 (2 pages)
7 September 1995Accounts for a dormant company made up to 1 April 1995 (2 pages)
7 September 1995Accounts for a dormant company made up to 1 April 1995 (2 pages)
16 March 1976Memorandum and Articles of Association (18 pages)
16 March 1976Memorandum and Articles of Association (18 pages)