BARNETT WADDINGHAM TRUSTEES (1992) LIMITED

Register to unlock more data on OkredoRegister

BARNETT WADDINGHAM TRUSTEES (1992) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02738578

Incorporation date

10/08/1992

Size

Dormant

Contacts

Registered address

Registered address

Decimal Place, Chiltern Avenue, Amersham, Buckinghamshire HP6 5FGCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1992)
dot icon04/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon25/02/2026
Satisfaction of charge 52 in full
dot icon25/02/2026
Satisfaction of charge 027385780058 in full
dot icon25/11/2025
Appointment of Mr Graeme Robert Manning as a secretary on 2025-11-17
dot icon25/11/2025
Termination of appointment of Anthony Mark Broadhurst as a secretary on 2025-11-17
dot icon06/10/2025
Accounts for a dormant company made up to 2025-05-31
dot icon02/10/2025
Director's details changed for Mark Russell Pipe on 2025-09-29
dot icon02/10/2025
Director's details changed for Kathryn Christina Rushton on 2025-09-29
dot icon01/10/2025
Secretary's details changed for Anthony Mark Broadhurst on 2025-09-29
dot icon01/10/2025
Director's details changed for Andrew David Roberts on 2025-09-29
dot icon01/10/2025
Director's details changed for Robert Spence Hunter on 2025-09-29
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon12/06/2025
Appointment of Robert Spence Hunter as a director on 2025-06-01
dot icon30/05/2025
Director's details changed for Mr Ian Howard Jones on 2024-06-01
dot icon08/04/2025
Termination of appointment of Andrew Graham Hague as a director on 2025-03-28
dot icon28/02/2025
Second filing for the cessation of Andrew David Roberts as a person with significant control
dot icon28/02/2025
Second filing for the cessation of Andrew Graham Hague as a person with significant control
dot icon28/02/2025
Second filing for the cessation of Christopher Mark Kendall as a person with significant control
dot icon28/02/2025
Second filing for the cessation of Ian David Ward as a person with significant control
dot icon28/02/2025
Second filing for the cessation of Kathryn Christina Rushton as a person with significant control
dot icon28/02/2025
Second filing for the cessation of Lisa Anne Mcminn as a person with significant control
dot icon28/02/2025
Second filing for the cessation of Mark Russell Pipe as a person with significant control
dot icon28/02/2025
Second filing for the cessation of Paul Higgs as a person with significant control
dot icon21/02/2025
Second filing for the cessation of Andrew Graham Hague as a person with significant control
dot icon17/12/2024
Accounts for a dormant company made up to 2024-05-31
dot icon14/11/2024
Cessation of Barnett Waddingham Actuaries and Consultants Limited as a person with significant control on 2024-11-14
dot icon14/11/2024
Notification of Barnett Waddingham Llp as a person with significant control on 2024-11-14
dot icon21/10/2024
Termination of appointment of Lisa Anne Mcminn as a director on 2024-10-21
dot icon23/09/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon18/06/2024
Termination of appointment of Ian David Ward as a director on 2024-05-31
dot icon15/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon24/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon11/11/2022
Registration of charge 027385780058, created on 2022-11-04
dot icon07/09/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon03/08/2022
Appointment of Ms Lisa Helen White as a director on 2022-06-01
dot icon10/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon01/09/2021
Termination of appointment of Christopher Mark Kendall as a director on 2021-08-06
dot icon01/09/2021
Termination of appointment of Paul Higgs as a director on 2021-08-06
dot icon23/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2020-05-31
dot icon12/08/2020
Cessation of Ian David Ward as a person with significant control on 2020-08-12
dot icon12/08/2020
Cessation of Kathryn Christina Rushton as a person with significant control on 2020-08-12
dot icon12/08/2020
Cessation of Andrew David Roberts as a person with significant control on 2020-08-12
dot icon12/08/2020
Cessation of Lisa Anne Mcminn as a person with significant control on 2020-08-12
dot icon12/08/2020
Cessation of Mark Russell Pipe as a person with significant control on 2020-08-12
dot icon12/08/2020
Cessation of Paul Higgs as a person with significant control on 2020-08-12
dot icon12/08/2020
Cessation of Christopher Mark Kendall as a person with significant control on 2020-08-12
dot icon12/08/2020
Cessation of Andrew Graham Hague as a person with significant control on 2020-08-12
dot icon12/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon23/06/2020
Appointment of Miss Laura Louise Derry as a director on 2020-06-01
dot icon23/06/2020
Appointment of Mrs Rachel Geary as a director on 2020-06-01
dot icon11/06/2020
Change of details for Mr Andrew Graham Hague as a person with significant control on 2020-03-28
dot icon11/06/2020
Director's details changed for Mr Andrew Graham Hague on 2020-03-28
dot icon21/04/2020
Appointment of Mr Ian Howard Jones as a director on 2020-03-23
dot icon27/02/2020
Notification of Barnett Waddingham Actuaries and Consultants Limited as a person with significant control on 2016-04-06
dot icon30/12/2019
Accounts for a dormant company made up to 2019-05-31
dot icon12/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon25/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon04/10/2018
Satisfaction of charge 11 in full
dot icon04/10/2018
Satisfaction of charge 10 in full
dot icon22/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon22/05/2018
Registration of charge 027385780056, created on 2018-05-16
dot icon22/05/2018
Registration of charge 027385780057, created on 2018-05-16
dot icon30/09/2017
Accounts for a dormant company made up to 2017-05-31
dot icon23/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon14/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon23/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon22/08/2016
Satisfaction of charge 47 in full
dot icon10/05/2016
Resolutions
dot icon10/05/2016
Statement of company's objects
dot icon02/03/2016
Registration of charge 027385780055, created on 2016-02-22
dot icon15/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon26/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon06/05/2015
Annual return made up to 2014-08-10 with full list of shareholders
dot icon06/05/2015
Director's details changed for Mr Christopher Mark Kendall on 2015-04-24
dot icon02/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon01/07/2014
Appointment of Ms Lisa Anne Mcminn as a director
dot icon01/07/2014
Appointment of Mr Christopher Mark Kendall as a director
dot icon23/06/2014
Registered office address changed from Cheapside House 138 Cheapside London EC2V 6BW on 2014-06-23
dot icon11/06/2014
Termination of appointment of Richard Millson as a director
dot icon05/06/2014
Termination of appointment of Origen Limited as a director
dot icon05/06/2014
Termination of appointment of Mike Kirsch as a director
dot icon28/11/2013
Accounts for a dormant company made up to 2013-05-31
dot icon03/10/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon03/10/2013
Register inspection address has been changed from 1St Floor, Pyramid House Solartron Road Farnborough Hampshire GU14 7QL United Kingdom
dot icon20/09/2013
Previous accounting period extended from 2012-12-31 to 2013-05-31
dot icon25/07/2013
Registered office address changed from , 1St Floor Pyramid House, Solartron Road, Farnborough, Hampshire, GU14 7QL, United Kingdom on 2013-07-25
dot icon24/07/2013
Appointment of Richard Andrew Millson as a director
dot icon23/07/2013
Appointment of Mr Mark Russell Pipe as a director
dot icon23/07/2013
Appointment of Anthony Mark Broadhurst as a secretary
dot icon23/07/2013
Appointment of Andrew Graham Hague as a director
dot icon23/07/2013
Appointment of Mr Ian David Ward as a director
dot icon23/07/2013
Appointment of Kathryn Christina Rushton as a director
dot icon23/07/2013
Appointment of Mr Paul Higgs as a director
dot icon23/07/2013
Appointment of Andrew David Roberts as a director
dot icon19/07/2013
Certificate of change of name
dot icon19/07/2013
Change of name notice
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 54
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon31/08/2012
Director's details changed for Origen Limited on 2012-07-04
dot icon31/08/2012
Register(s) moved to registered office address
dot icon04/07/2012
Registered office address changed from , 40-43 Chancery Lane, London, WC2A 1JA on 2012-07-04
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 53
dot icon25/01/2012
Appointment of Mr Mike Kirsch as a director
dot icon23/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon23/09/2011
Termination of appointment of Stephen Greenstreet as a director
dot icon24/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/03/2011
Termination of appointment of Alireza Emamy Foroushani as a secretary
dot icon15/11/2010
Secretary's details changed for Mr Alireza Ali Emamy Foroushani on 2010-11-15
dot icon11/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/10/2010
Particulars of a mortgage or charge / charge no: 52
dot icon14/09/2010
Receiver's abstract of receipts and payments to 2010-09-07
dot icon14/09/2010
Notice of ceasing to act as receiver or manager
dot icon06/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon06/09/2010
Register(s) moved to registered inspection location
dot icon06/09/2010
Director's details changed for Origen Limited on 2010-08-10
dot icon06/09/2010
Register inspection address has been changed
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 51
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 50
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 49
dot icon06/07/2010
Duplicate mortgage certificatecharge no:48
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 48
dot icon11/05/2010
Director's details changed for Stephen Derek Greenstreet on 2010-04-08
dot icon09/11/2009
Notice of appointment of receiver or manager
dot icon30/09/2009
Return made up to 10/08/09; full list of members
dot icon28/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/07/2009
Particulars of a mortgage or charge/398 / charge no: 47
dot icon17/06/2009
Particulars of a mortgage or charge / charge no: 46
dot icon17/10/2008
Return made up to 10/08/08; no change of members
dot icon17/09/2008
Appointment terminated secretary alan robertson
dot icon17/09/2008
Secretary appointed alireza emamy foroushani
dot icon20/08/2008
Appointment terminated director mark pearson
dot icon20/08/2008
Appointment terminated director keith robinson
dot icon20/08/2008
Appointment terminated director alireza emamy foroushani
dot icon20/08/2008
Director appointed origen LIMITED
dot icon25/06/2008
Resolutions
dot icon19/06/2008
Appointment terminated director stephen cave
dot icon19/06/2008
Appointment terminated director claire court
dot icon22/04/2008
Director appointed alireza emamy foroushani
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 45
dot icon31/01/2008
Accounts made up to 2007-12-31
dot icon02/01/2008
Particulars of mortgage/charge
dot icon29/11/2007
New director appointed
dot icon27/11/2007
Particulars of mortgage/charge
dot icon26/11/2007
Director resigned
dot icon24/11/2007
Particulars of mortgage/charge
dot icon20/11/2007
Particulars of mortgage/charge
dot icon27/09/2007
New director appointed
dot icon11/09/2007
Return made up to 10/08/07; no change of members
dot icon08/08/2007
Director resigned
dot icon23/05/2007
Particulars of mortgage/charge
dot icon31/03/2007
Accounts made up to 2006-12-31
dot icon28/03/2007
Particulars of mortgage/charge
dot icon21/11/2006
Director resigned
dot icon11/10/2006
Particulars of mortgage/charge
dot icon22/08/2006
Return made up to 10/08/06; full list of members
dot icon18/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
New director appointed
dot icon01/08/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/06/2006
Particulars of mortgage/charge
dot icon17/06/2006
Particulars of mortgage/charge
dot icon08/06/2006
Accounts made up to 2005-12-31
dot icon10/05/2006
Director resigned
dot icon08/05/2006
Director resigned
dot icon07/04/2006
Particulars of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon16/02/2006
Director resigned
dot icon27/01/2006
Resolutions
dot icon27/01/2006
Resolutions
dot icon27/01/2006
Resolutions
dot icon07/09/2005
Particulars of mortgage/charge
dot icon06/09/2005
Return made up to 10/08/05; full list of members
dot icon09/07/2005
Particulars of mortgage/charge
dot icon27/06/2005
Accounts made up to 2004-12-31
dot icon16/06/2005
Particulars of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon03/03/2005
Certificate of change of name
dot icon22/02/2005
Particulars of mortgage/charge
dot icon18/08/2004
Return made up to 10/08/04; full list of members
dot icon26/05/2004
Particulars of mortgage/charge
dot icon21/05/2004
Accounts made up to 2003-12-31
dot icon23/12/2003
Particulars of mortgage/charge
dot icon08/09/2003
Return made up to 10/08/03; full list of members
dot icon03/05/2003
Accounts made up to 2002-12-31
dot icon28/03/2003
Particulars of mortgage/charge
dot icon27/02/2003
Particulars of mortgage/charge
dot icon10/01/2003
Particulars of mortgage/charge
dot icon31/08/2002
Particulars of mortgage/charge
dot icon28/08/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon17/08/2002
Return made up to 10/08/02; full list of members
dot icon12/04/2002
Particulars of mortgage/charge
dot icon15/02/2002
Particulars of mortgage/charge
dot icon29/01/2002
Accounts made up to 2001-10-31
dot icon10/12/2001
Particulars of mortgage/charge
dot icon11/09/2001
Particulars of mortgage/charge
dot icon07/09/2001
Particulars of mortgage/charge
dot icon31/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Return made up to 10/08/01; full list of members
dot icon01/08/2001
Declaration of satisfaction of mortgage/charge
dot icon14/04/2001
Particulars of mortgage/charge
dot icon23/03/2001
Accounts made up to 2000-10-31
dot icon02/02/2001
New director appointed
dot icon15/09/2000
Particulars of mortgage/charge
dot icon15/09/2000
Particulars of mortgage/charge
dot icon11/09/2000
Return made up to 10/08/00; full list of members
dot icon25/05/2000
Particulars of mortgage/charge
dot icon10/04/2000
Full accounts made up to 1999-10-31
dot icon14/09/1999
Particulars of mortgage/charge
dot icon27/08/1999
Return made up to 10/08/99; full list of members
dot icon05/08/1999
Particulars of mortgage/charge
dot icon27/07/1999
New director appointed
dot icon27/07/1999
New director appointed
dot icon27/07/1999
Director resigned
dot icon19/03/1999
New director appointed
dot icon18/03/1999
Accounts made up to 1998-10-31
dot icon14/08/1998
Return made up to 10/08/98; no change of members
dot icon28/04/1998
Full accounts made up to 1997-10-31
dot icon07/04/1998
Particulars of mortgage/charge
dot icon07/04/1998
Particulars of mortgage/charge
dot icon07/04/1998
Particulars of mortgage/charge
dot icon07/10/1997
Particulars of mortgage/charge
dot icon03/08/1997
Return made up to 10/08/97; no change of members
dot icon21/04/1997
Full accounts made up to 1996-10-31
dot icon05/03/1997
Particulars of mortgage/charge
dot icon04/08/1996
Return made up to 10/08/96; full list of members
dot icon19/03/1996
Full accounts made up to 1995-10-31
dot icon26/10/1995
Particulars of mortgage/charge
dot icon27/07/1995
Return made up to 10/08/95; no change of members
dot icon19/05/1995
Director resigned
dot icon28/02/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Return made up to 10/08/94; no change of members
dot icon11/04/1994
Full accounts made up to 1993-10-31
dot icon05/09/1993
Return made up to 10/08/93; full list of members
dot icon11/05/1993
Registered office changed on 11/05/93 from: southampton house, 317 high holborn, london, WC1V 7NL
dot icon25/09/1992
Accounting reference date notified as 31/10
dot icon25/09/1992
Ad 09/09/92--------- £ si 98@1=98 £ ic 2/100
dot icon27/08/1992
Secretary resigned
dot icon10/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Lisa Helen
Director
01/06/2022 - Present
12
Pearson, Mark Robert
Director
17/09/2007 - 30/07/2008
34
Sears, Colin
Director
09/08/1992 - 25/04/1995
2
Higgs, Paul
Director
12/07/2013 - 06/08/2021
24
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/08/1992 - 09/08/1992
99600

Persons with Significant Control

19
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNETT WADDINGHAM TRUSTEES (1992) LIMITED

BARNETT WADDINGHAM TRUSTEES (1992) LIMITED is an(a) Active company incorporated on 10/08/1992 with the registered office located at Decimal Place, Chiltern Avenue, Amersham, Buckinghamshire HP6 5FG. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNETT WADDINGHAM TRUSTEES (1992) LIMITED?

toggle

BARNETT WADDINGHAM TRUSTEES (1992) LIMITED is currently Active. It was registered on 10/08/1992 .

Where is BARNETT WADDINGHAM TRUSTEES (1992) LIMITED located?

toggle

BARNETT WADDINGHAM TRUSTEES (1992) LIMITED is registered at Decimal Place, Chiltern Avenue, Amersham, Buckinghamshire HP6 5FG.

What does BARNETT WADDINGHAM TRUSTEES (1992) LIMITED do?

toggle

BARNETT WADDINGHAM TRUSTEES (1992) LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for BARNETT WADDINGHAM TRUSTEES (1992) LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-01 with no updates.