Company NameWaddingtons House Limited
Company StatusDissolved
Company NumberSC005703
CategoryPrivate Limited Company
Incorporation Date3 October 1904(119 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2000(96 years, 1 month after company formation)
Appointment Duration20 years, 4 months (closed 16 March 2021)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusClosed
Appointed28 February 2019(114 years, 5 months after company formation)
Appointment Duration2 years (closed 16 March 2021)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Timothy Austin Burgham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2020(116 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (closed 16 March 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameStuart Hall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1988(83 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 1990)
RoleCompany Director
Correspondence AddressNewlyn Huntly Road
Aboyne
Aberdeenshire
AB34 5HE
Scotland
Director NameMichael Mitchell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1988(83 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressMoorcroft 20 Moorway
Guiseley
Leeds
West Yorkshire
LS20 8LB
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1988(83 years, 10 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 October 2009)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed29 July 1988(83 years, 10 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NamePeter James Bailey Shakeshaft
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(84 years, 10 months after company formation)
Appointment Duration12 months (resigned 26 July 1990)
RoleCompany Director
Correspondence AddressSouth Royd
Harrogate
North Yorkshire
HG2 9LG
Director NamePeter James Bailey Shakeshaft
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(84 years, 10 months after company formation)
Appointment Duration12 months (resigned 26 July 1990)
RoleCompany Director
Correspondence AddressSouth Royd
Harrogate
North Yorkshire
HG2 9LG
Director NameMr Geoff Gibson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(91 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 May 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBylands
Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EL
Secretary NameMiss Sarah Louise Caddy
StatusResigned
Appointed31 October 2009(105 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMrs Sarah Louise Caddy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(105 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(114 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH

Contact

Websitewww.communisis.com
Telephone020 73828950
Telephone regionLondon

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 May 2000Delivered on: 13 June 2000
Persons entitled: Hsbc Investment Bank PLC as Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
30 January 1965Delivered on: 2 February 1965
Persons entitled: Friends Provident and Century Life Office, 7, Leaderhall Street, London

Classification: Bond & disposition in security
Secured details: £115,000.
Particulars: Printing works etc., on site containing 5 acres at bothwell road, hamilton.
Outstanding
3 November 1962Delivered on: 12 November 1962
Persons entitled: C S B Holdings Limited

Classification: Bond and disposition in security
Secured details: £100,000.
Particulars: Heritable property,5 acres at bothwell road industrial estate site, hamilton.
Outstanding
19 January 1977Delivered on: 25 January 1977
Persons entitled: I & C F C LTD

Classification: Mortgage debenture
Secured details: £360000 & all sums due or to become due.
Particulars: Leasehold property at manston lane austhorpe leeds with fixtures & buildings.
Fully Satisfied

Filing History

29 December 2020First Gazette notice for voluntary strike-off (1 page)
17 December 2020Application to strike the company off the register (1 page)
26 October 2020Appointment of Mr Timothy Austin Burgham as a director on 26 October 2020 (2 pages)
26 October 2020Termination of appointment of Steven Clive Rawlins as a director on 26 October 2020 (1 page)
20 October 2020Satisfaction of charge 2 in full (1 page)
20 October 2020Satisfaction of charge 4 in full (1 page)
20 October 2020Satisfaction of charge 1 in full (1 page)
3 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
10 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
19 March 2019Appointment of Mr Steven Clive Rawlins as a director on 28 February 2019 (2 pages)
19 March 2019Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page)
19 March 2019Termination of appointment of Sarah Louise Caddy as a director on 28 February 2019 (1 page)
19 March 2019Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
8 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,243,225.25
(6 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,243,225.25
(6 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,243,225.25
(6 pages)
21 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (3 pages)
21 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (3 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,243,225.25
(6 pages)
19 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
19 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
19 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
19 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,243,225.25
(6 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,243,225.25
(6 pages)
19 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
20 September 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Miss Sarah Louise Morton on 27 July 2010 (2 pages)
5 August 2010Secretary's details changed for Miss Sarah Louise Morton on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Miss Sarah Louise Morton on 27 July 2010 (2 pages)
5 August 2010Secretary's details changed for Miss Sarah Louise Morton on 27 July 2010 (2 pages)
16 July 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
16 July 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
10 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (5 pages)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
10 October 2009Full accounts made up to 31 December 2008 (11 pages)
10 October 2009Full accounts made up to 31 December 2008 (11 pages)
12 September 2008Full accounts made up to 31 December 2007 (11 pages)
12 September 2008Full accounts made up to 31 December 2007 (11 pages)
19 August 2008Return made up to 28/07/08; full list of members (6 pages)
19 August 2008Return made up to 28/07/08; full list of members (6 pages)
5 November 2007Full accounts made up to 31 December 2006 (10 pages)
5 November 2007Full accounts made up to 31 December 2006 (10 pages)
24 September 2007Return made up to 28/07/07; full list of members (3 pages)
24 September 2007Return made up to 28/07/07; full list of members (3 pages)
12 October 2006Full accounts made up to 31 December 2005 (10 pages)
12 October 2006Full accounts made up to 31 December 2005 (10 pages)
2 August 2006Return made up to 28/07/06; full list of members (3 pages)
2 August 2006Return made up to 28/07/06; full list of members (3 pages)
20 March 2006Secretary's particulars changed;director's particulars changed (1 page)
20 March 2006Secretary's particulars changed;director's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (9 pages)
1 November 2005Full accounts made up to 31 December 2004 (9 pages)
5 August 2005Return made up to 28/07/05; full list of members (3 pages)
5 August 2005Return made up to 28/07/05; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
9 August 2004Return made up to 28/07/04; full list of members (7 pages)
9 August 2004Return made up to 28/07/04; full list of members (7 pages)
8 June 2004Registered office changed on 08/06/04 from: c/o anderson strathern 48 castle street edinburgh EH2 3LX (1 page)
8 June 2004Registered office changed on 08/06/04 from: c/o anderson strathern 48 castle street edinburgh EH2 3LX (1 page)
31 July 2003Return made up to 28/07/03; full list of members (7 pages)
31 July 2003Return made up to 28/07/03; full list of members (7 pages)
3 July 2003Full accounts made up to 31 December 2002 (10 pages)
3 July 2003Full accounts made up to 31 December 2002 (10 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
21 October 2002Auditor's resignation (1 page)
21 October 2002Auditor's resignation (1 page)
5 August 2002Auditor's resignation (1 page)
5 August 2002Auditor's resignation (1 page)
1 August 2002Return made up to 28/07/02; full list of members (7 pages)
1 August 2002Return made up to 28/07/02; full list of members (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (10 pages)
6 June 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2001Full accounts made up to 31 December 2000 (10 pages)
5 November 2001Full accounts made up to 31 December 2000 (10 pages)
21 August 2001Return made up to 28/07/01; full list of members (7 pages)
21 August 2001Return made up to 28/07/01; full list of members (7 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
17 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
13 November 2000Full accounts made up to 1 April 2000 (10 pages)
13 November 2000Full accounts made up to 1 April 2000 (10 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Full accounts made up to 1 April 2000 (10 pages)
13 November 2000New director appointed (2 pages)
23 August 2000Return made up to 28/07/00; full list of members (7 pages)
23 August 2000Return made up to 28/07/00; full list of members (7 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
13 June 2000Partic of mort/charge * (16 pages)
13 June 2000Partic of mort/charge * (16 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
5 June 2000Declaration of assistance for shares acquisition (7 pages)
5 June 2000Declaration of assistance for shares acquisition (7 pages)
5 June 2000Declaration of assistance for shares acquisition (7 pages)
5 June 2000Declaration of assistance for shares acquisition (7 pages)
26 May 2000Re-registration of Memorandum and Articles (14 pages)
26 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
26 May 2000Re-registration of Memorandum and Articles (14 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 2000Application for reregistration from PLC to private (2 pages)
26 May 2000Application for reregistration from PLC to private (2 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
31 October 1999Full accounts made up to 3 April 1999 (10 pages)
31 October 1999Full accounts made up to 3 April 1999 (10 pages)
31 October 1999Full accounts made up to 3 April 1999 (10 pages)
10 August 1999Return made up to 28/07/99; no change of members (4 pages)
10 August 1999Return made up to 28/07/99; no change of members (4 pages)
12 October 1998Full accounts made up to 4 April 1998 (10 pages)
12 October 1998Full accounts made up to 4 April 1998 (10 pages)
12 October 1998Full accounts made up to 4 April 1998 (10 pages)
13 August 1998Return made up to 28/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/08/98
(6 pages)
13 August 1998Return made up to 28/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/08/98
(6 pages)
3 June 1998Registered office changed on 03/06/98 from: c/o arcol thermoplastics LIMITED A3 stephenson street hillington industrial estate glasgow G52 4JD (1 page)
3 June 1998Registered office changed on 03/06/98 from: c/o arcol thermoplastics LIMITED A3 stephenson street hillington industrial estate glasgow G52 4JD (1 page)
23 September 1997Full accounts made up to 29 March 1997 (10 pages)
23 September 1997Full accounts made up to 29 March 1997 (10 pages)
20 August 1997Return made up to 28/07/97; no change of members (4 pages)
20 August 1997Return made up to 28/07/97; no change of members (4 pages)
29 October 1996Full accounts made up to 30 March 1996 (10 pages)
29 October 1996Full accounts made up to 30 March 1996 (10 pages)
27 August 1996Return made up to 28/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 August 1996Return made up to 28/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
13 September 1995Full accounts made up to 1 April 1995 (10 pages)
13 September 1995Full accounts made up to 1 April 1995 (10 pages)
13 September 1995Full accounts made up to 1 April 1995 (10 pages)
4 September 1995Return made up to 28/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 1995Return made up to 28/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)