BARNETT WADDINGHAM TRUSTEES (1997) LIMITED

Register to unlock more data on OkredoRegister

BARNETT WADDINGHAM TRUSTEES (1997) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03466077

Incorporation date

14/11/1997

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 14/11/1997)
dot icon04/03/2026
Confirmation statement made on 2026-03-01 with no updates
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 icon01/10/2025
Confirmation statement made on 2025-09-30 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 icon21/02/2025
Second filing for the cessation of Andrew Graham Hague as a person with significant control
dot icon21/02/2025
Second filing for the cessation of Andrew David Roberts as a person with significant control
dot icon20/02/2025
Second filing for the cessation of Trevor Harvey as a person with significant control
dot icon20/02/2025
Second filing for the cessation of Mark Russell Pipe as a person with significant control
dot icon20/02/2025
Second filing for the cessation of Ian David Ward as a person with significant control
dot icon20/02/2025
Second filing for the cessation of Christopher Kendall 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
Confirmation statement made on 2024-11-14 with no updates
dot icon21/10/2024
Termination of appointment of Lisa Anne Mcminn as a director on 2024-10-21
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 icon27/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon24/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon03/01/2023
Confirmation statement made on 2022-11-14 with no updates
dot icon03/08/2022
Appointment of Ms Lisa Helen White as a director on 2022-06-01
dot icon21/02/2022
Satisfaction of charge 034660770004 in full
dot icon10/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon14/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon21/09/2021
Termination of appointment of Christopher Mark Kendall as a director on 2021-08-06
dot icon21/09/2021
Termination of appointment of Paul Higgs as a director on 2021-08-06
dot icon18/12/2020
Accounts for a dormant company made up to 2020-05-31
dot icon16/11/2020
Cessation of Andrew David Roberts as a person with significant control on 2020-05-31
dot icon16/11/2020
Cessation of Ian David Ward as a person with significant control on 2020-05-31
dot icon16/11/2020
Cessation of Mark Russell Pipe as a person with significant control on 2020-05-31
dot icon16/11/2020
Cessation of Andrew Graham Hague as a person with significant control on 2020-05-31
dot icon16/11/2020
Cessation of Christopher Mark Kendall as a person with significant control on 2020-05-31
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon28/06/2020
Appointment of Mrs Rachel Geary as a director on 2020-06-01
dot icon28/06/2020
Appointment of Miss Laura Louise Derry as a director on 2020-06-01
dot icon11/06/2020
Director's details changed for Mr Andrew Graham Hague on 2020-03-28
dot icon11/06/2020
Change of details for Mr Andrew Graham Hague as a person with significant control on 2020-03-28
dot icon05/05/2020
Appointment of Ms Kathryn Christina Rushton as a director on 2020-03-23
dot icon05/05/2020
Appointment of Mr Lisa Anne Mcminn as a director on 2020-03-23
dot icon05/05/2020
Appointment of Mr Ian Howard Jones as a director on 2020-03-23
dot icon05/05/2020
Appointment of Mr Paul Higgs as a director on 2020-03-23
dot icon05/03/2020
Notification of Barnett Waddingham Actuaries and Consultants Limited as a person with significant control on 2016-04-06
dot icon27/12/2019
Accounts for a dormant company made up to 2019-05-31
dot icon02/12/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon26/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon29/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon30/09/2017
Accounts for a dormant company made up to 2017-05-31
dot icon23/08/2017
Termination of appointment of Trevor Harvey as a director on 2017-06-30
dot icon23/08/2017
Cessation of Trevor Harvey as a person with significant control on 2017-06-30
dot icon15/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon22/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon16/09/2016
Registration of charge 034660770004, created on 2016-09-14
dot icon27/07/2016
All of the property or undertaking has been released from charge 034660770002
dot icon27/07/2016
Registration of charge 034660770003, created on 2016-07-14
dot icon11/05/2016
Statement of company's objects
dot icon11/05/2016
Resolutions
dot icon15/01/2016
Full accounts made up to 2015-05-31
dot icon15/01/2016
Registration of charge 034660770002, created on 2016-01-12
dot icon18/11/2015
Annual return made up to 2015-11-14 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
Full accounts made up to 2014-05-31
dot icon25/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon23/06/2014
Registered office address changed from Cheapside House 138 Cheapside London EC2V 6BW England on 2014-06-23
dot icon03/04/2014
Auditor's resignation
dot icon26/03/2014
Termination of appointment of Allan Macdonald as a director
dot icon26/03/2014
Termination of appointment of Russell Whitefoord as a director
dot icon26/03/2014
Termination of appointment of Emily Thurlow as a secretary
dot icon21/03/2014
Appointment of Mr Andrew David Roberts as a director
dot icon20/03/2014
Appointment of Mr Anthony Mark Broadhurst as a secretary
dot icon20/03/2014
Appointment of Mr Christopher Mark Kendall as a director
dot icon20/03/2014
Appointment of Mr Trevor Harvey as a director
dot icon20/03/2014
Appointment of Mr Ian David Ward as a director
dot icon20/03/2014
Appointment of Mr Mark Russell Pipe as a director
dot icon20/03/2014
Appointment of Mr Andrew Graham Hague as a director
dot icon20/03/2014
Certificate of change of name
dot icon19/03/2014
Registered office address changed from International House 66 Chiltern Street London W1U 4JT on 2014-03-19
dot icon14/03/2014
Current accounting period extended from 2014-02-28 to 2014-05-31
dot icon11/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon22/11/2013
Satisfaction of charge 1 in full
dot icon12/08/2013
Full accounts made up to 2013-02-28
dot icon05/08/2013
Appointment of Miss Emily Jane Roberta Thurlow as a secretary
dot icon05/08/2013
Termination of appointment of Stephen Hoad as a secretary
dot icon10/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon07/12/2012
Director's details changed for Mr. Russell Vincent Whitefoord on 2012-12-07
dot icon31/07/2012
Full accounts made up to 2012-02-29
dot icon09/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon02/12/2011
Full accounts made up to 2011-02-28
dot icon01/07/2011
Termination of appointment of Raymond Clarke as a director
dot icon16/05/2011
Registered office address changed from 8 Akeman Street Tring Hertfordshire HP23 6AA on 2011-05-16
dot icon01/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon26/10/2010
Certificate of change of name
dot icon15/10/2010
Change of name notice
dot icon29/06/2010
Full accounts made up to 2010-02-28
dot icon23/02/2010
Director's details changed for Mr Allan James Macdonald on 2010-02-12
dot icon18/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon04/09/2009
Full accounts made up to 2009-02-28
dot icon04/12/2008
Return made up to 14/11/08; full list of members
dot icon31/10/2008
Accounting reference date extended from 31/08/2008 to 28/02/2009
dot icon01/07/2008
Full accounts made up to 2007-08-31
dot icon05/12/2007
Accounts for a small company made up to 2007-03-31
dot icon27/11/2007
Return made up to 14/11/07; full list of members
dot icon09/10/2007
New director appointed
dot icon20/08/2007
Accounting reference date shortened from 31/03/08 to 31/08/07
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
Secretary resigned
dot icon11/12/2006
Return made up to 14/11/06; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/12/2005
Particulars of mortgage/charge
dot icon02/12/2005
Return made up to 14/11/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/11/2004
Return made up to 14/11/04; full list of members
dot icon19/12/2003
Registered office changed on 19/12/03 from: 45-47 high street hemel hempstead hertfordshire HP1 3AF
dot icon10/11/2003
Return made up to 14/11/03; full list of members
dot icon18/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/11/2002
Return made up to 14/11/02; full list of members
dot icon21/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/11/2001
Return made up to 14/11/01; full list of members
dot icon14/09/2001
Accounting reference date extended from 30/09/01 to 31/03/02
dot icon14/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon17/05/2001
New director appointed
dot icon19/04/2001
New secretary appointed
dot icon19/04/2001
Secretary resigned
dot icon21/12/2000
Registered office changed on 21/12/00 from: the courtyard high street chobham surrey GU24 8AF
dot icon24/11/2000
Return made up to 14/11/00; full list of members
dot icon11/05/2000
Accounts for a small company made up to 1999-09-30
dot icon26/11/1999
Return made up to 14/11/99; full list of members
dot icon21/07/1999
Accounts for a small company made up to 1998-09-30
dot icon14/12/1998
Return made up to 14/11/98; full list of members
dot icon02/09/1998
Accounting reference date shortened from 30/11/98 to 30/09/98
dot icon08/12/1997
Director resigned
dot icon08/12/1997
Secretary resigned;director resigned
dot icon08/12/1997
Registered office changed on 08/12/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon08/12/1997
New secretary appointed
dot icon08/12/1997
New director appointed
dot icon14/11/1997
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Lisa Helen
Director
01/06/2022 - Present
12
Harvey, Trevor
Director
06/03/2014 - 30/06/2017
21
Higgs, Paul
Director
23/03/2020 - 06/08/2021
26
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
14/11/1997 - 26/11/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
14/11/1997 - 26/11/1997
16826

Persons with Significant Control

13
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 (1997) LIMITED

BARNETT WADDINGHAM TRUSTEES (1997) LIMITED is an(a) Active company incorporated on 14/11/1997 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 (1997) LIMITED?

toggle

BARNETT WADDINGHAM TRUSTEES (1997) LIMITED is currently Active. It was registered on 14/11/1997 .

Where is BARNETT WADDINGHAM TRUSTEES (1997) LIMITED located?

toggle

BARNETT WADDINGHAM TRUSTEES (1997) LIMITED is registered at Decimal Place, Chiltern Avenue, Amersham, Buckinghamshire HP6 5FG.

What does BARNETT WADDINGHAM TRUSTEES (1997) LIMITED do?

toggle

BARNETT WADDINGHAM TRUSTEES (1997) LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for BARNETT WADDINGHAM TRUSTEES (1997) LIMITED?

toggle

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