BARNETT WADDINGHAM TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BARNETT WADDINGHAM TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02005798

Incorporation date

02/04/1986

Size

Dormant

Contacts

Registered address

Registered address

Decimal Place, Chiltern Avenue, Amersham, Bucks HP6 5FGCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1986)
dot icon04/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon26/11/2025
Termination of appointment of Anthony Broadhurst as a secretary on 2025-11-17
dot icon25/11/2025
Appointment of Mr Graeme Robert Manning as a secretary on 2025-11-17
dot icon25/10/2025
Statement of company acting as a trustee on charge 020057980461
dot icon10/10/2025
Registration of charge 020057980461, created on 2025-10-09
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 icon05/08/2025
All of the property or undertaking no longer forms part of charge 1
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 icon15/04/2025
Registration of charge 020057980460, created on 2025-04-02
dot icon08/04/2025
Termination of appointment of Andrew Graham Hague as a director on 2025-03-28
dot icon13/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon21/02/2025
Second filing for the cessation of Robert Adrian Joseph Waddingham as a person with significant control
dot icon21/02/2025
Second filing for the cessation of Mark Jonathan Howard as a person with significant control
dot icon21/02/2025
Second filing for the cessation of Mark Pipe 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 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 Lisa Anne Mcminn as a person with significant control
dot icon20/02/2025
Second filing for the cessation of Kathryn Christina Rushton 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 Sarah Anne Brown as a person with significant control
dot icon20/02/2025
Second filing for the cessation of Paul Higgs as a person with significant control
dot icon20/02/2025
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 Bhargawdip Devjibhai Buddhdev as a person with significant control
dot icon20/02/2025
Second filing for the cessation of Christopher Mark Kendall as a person with significant control
dot icon19/02/2025
Second filing for the cessation of Ian Howard Jones as a person with significant control
dot icon30/01/2025
Registration of charge 020057980459, created on 2025-01-28
dot icon17/12/2024
Accounts for a dormant company made up to 2024-05-31
dot icon21/10/2024
Termination of appointment of Lisa Anne Mcminn as a director on 2024-10-21
dot icon07/10/2024
Registration of charge 020057980458, created on 2024-09-27
dot icon03/09/2024
Satisfaction of charge 020057980356 in full
dot icon29/07/2024
Registration of charge 020057980457, created on 2024-07-25
dot icon27/06/2024
Satisfaction of charge 198 in full
dot icon18/06/2024
Termination of appointment of Ian David Ward as a director on 2024-05-31
dot icon07/06/2024
Registration of charge 020057980456, created on 2024-06-05
dot icon30/04/2024
Satisfaction of charge 020057980389 in full
dot icon26/04/2024
Registration of charge 020057980455, created on 2024-04-26
dot icon04/04/2024
Registration of charge 020057980454, created on 2024-03-28
dot icon03/04/2024
Satisfaction of charge 020057980333 in full
dot icon02/04/2024
Registration of charge 020057980446, created on 2024-03-28
dot icon02/04/2024
Registration of charge 020057980447, created on 2024-03-28
dot icon02/04/2024
Registration of charge 020057980448, created on 2024-03-28
dot icon02/04/2024
Registration of charge 020057980449, created on 2024-03-28
dot icon02/04/2024
Registration of charge 020057980450, created on 2024-03-28
dot icon02/04/2024
Registration of charge 020057980451, created on 2024-03-28
dot icon02/04/2024
Registration of charge 020057980452, created on 2024-03-28
dot icon02/04/2024
Registration of charge 020057980453, created on 2024-03-28
dot icon28/03/2024
Satisfaction of charge 020057980308 in full
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon15/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon29/12/2023
Registration of charge 020057980445, created on 2023-12-21
dot icon21/12/2023
Registration of charge 020057980444, created on 2023-12-08
dot icon18/12/2023
Registration of charge 020057980443, created on 2023-12-08
dot icon21/11/2023
Registration of charge 020057980442, created on 2023-11-13
dot icon17/11/2023
Registration of charge 020057980439, created on 2023-11-13
dot icon17/11/2023
Registration of charge 020057980440, created on 2023-11-13
dot icon17/11/2023
Registration of charge 020057980441, created on 2023-11-13
dot icon30/10/2023
Registration of charge 020057980438, created on 2023-10-30
dot icon13/10/2023
Satisfaction of charge 020057980314 in full
dot icon15/09/2023
Registration of charge 020057980437, created on 2023-09-14
dot icon31/05/2023
Registration of charge 020057980436, created on 2023-05-26
dot icon03/04/2023
Registration of charge 020057980435, created on 2023-03-14
dot icon01/04/2023
Satisfaction of charge 020057980353 in full
dot icon26/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon14/03/2023
Satisfaction of charge 207 in full
dot icon24/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon31/01/2023
Registration of charge 020057980434, created on 2023-01-27
dot icon17/01/2023
Satisfaction of charge 020057980383 in full
dot icon11/01/2023
Registration of charge 020057980433, created on 2023-01-06
dot icon21/10/2022
Registration of charge 020057980432, created on 2022-10-07
dot icon03/08/2022
Appointment of Ms Lisa Helen White as a director on 2022-06-01
dot icon01/06/2022
Registration of charge 020057980431, created on 2022-05-26
dot icon03/05/2022
Registration of charge 020057980430, created on 2022-04-29
dot icon22/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon14/02/2022
Registration of charge 020057980429, created on 2022-02-09
dot icon29/01/2022
Satisfaction of charge 285 in full
dot icon24/01/2022
Registration of charge 020057980428, created on 2022-01-19
dot icon21/01/2022
Registration of charge 020057980427, created on 2022-01-17
dot icon10/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon19/11/2021
Registration of charge 020057980426, created on 2021-11-16
dot icon03/11/2021
Registration of charge 020057980425, created on 2021-10-22
dot icon12/10/2021
Satisfaction of charge 020057980406 in full
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 icon16/08/2021
Registration of charge 020057980423, created on 2021-08-13
dot icon12/08/2021
Registration of charge 020057980424, created on 2021-08-10
dot icon13/07/2021
Satisfaction of charge 020057980405 in full
dot icon12/05/2021
Registration of charge 020057980421, created on 2021-05-06
dot icon12/05/2021
Registration of charge 020057980422, created on 2021-05-06
dot icon01/04/2021
Registration of charge 020057980420, created on 2021-03-16
dot icon22/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon22/03/2021
Satisfaction of charge 020057980392 in full
dot icon22/03/2021
Satisfaction of charge 020057980391 in full
dot icon15/03/2021
Registration of charge 020057980419, created on 2021-03-10
dot icon06/01/2021
Cessation of Ian David Ward as a person with significant control on 2021-01-06
dot icon06/01/2021
Cessation of Ian Howard Jones as a person with significant control on 2021-01-06
dot icon06/01/2021
Cessation of Kathryn Christina Rushton as a person with significant control on 2021-01-06
dot icon06/01/2021
Cessation of Christopher Mark Kendall as a person with significant control on 2021-01-06
dot icon06/01/2021
Cessation of Mark Russell Pipe as a person with significant control on 2021-01-06
dot icon06/01/2021
Cessation of Andrew David Roberts as a person with significant control on 2021-01-06
dot icon06/01/2021
Cessation of Lisa Anne Mcminn as a person with significant control on 2021-01-06
dot icon06/01/2021
Cessation of Paul Higgs as a person with significant control on 2021-01-06
dot icon06/01/2021
Cessation of Andrew Graham Hague as a person with significant control on 2021-01-06
dot icon19/12/2020
Accounts for a dormant company made up to 2020-05-31
dot icon08/12/2020
Satisfaction of charge 020057980368 in full
dot icon28/06/2020
Appointment of Miss Laura Louise Derry as a director on 2020-06-01
dot icon28/06/2020
Appointment of Mrs Rachel Geary as a director on 2020-06-01
dot icon28/06/2020
Cessation of Sarah Anne Brown as a person with significant control on 2020-05-31
dot icon15/06/2020
Registration of charge 020057980418, created on 2020-06-15
dot icon11/06/2020
Termination of appointment of Sarah Anne Brown as a director on 2020-05-31
dot icon09/06/2020
Director's details changed for Mr Andrew Graham Hague on 2020-03-28
dot icon09/06/2020
Cessation of Bhargawdip Devjibhai Buddhdev as a person with significant control on 2020-05-31
dot icon09/06/2020
Termination of appointment of Bhargawdip Devjibhai Buddhdev as a director on 2020-05-31
dot icon27/05/2020
Registration of charge 020057980417, created on 2020-05-13
dot icon18/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon05/03/2020
Notification of Barnett Waddingham Llp as a person with significant control on 2016-04-06
dot icon10/02/2020
Satisfaction of charge 56 in full
dot icon23/01/2020
Part of the property or undertaking has been released and no longer forms part of charge 020057980402
dot icon30/12/2019
Accounts for a dormant company made up to 2019-05-31
dot icon12/12/2019
Satisfaction of charge 020057980315 in full
dot icon26/11/2019
Cessation of Trevor Harvey as a person with significant control on 2017-06-30
dot icon26/11/2019
Cessation of Mark Andrew Jonathan Howard as a person with significant control on 2019-05-31
dot icon26/11/2019
Cessation of Robert Adrian Joseph Waddingham as a person with significant control on 2019-05-31
dot icon07/10/2019
Registration of charge 020057980416, created on 2019-10-03
dot icon29/07/2019
Satisfaction of charge 020057980329 in full
dot icon29/05/2019
Satisfaction of charge 226 in full
dot icon20/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon21/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon07/02/2019
Registration of charge 020057980414, created on 2019-02-05
dot icon07/02/2019
Registration of charge 020057980415, created on 2019-02-05
dot icon12/12/2018
Registration of charge 020057980413, created on 2018-12-05
dot icon10/12/2018
Registration of charge 020057980410, created on 2018-12-05
dot icon10/12/2018
Registration of charge 020057980411, created on 2018-12-05
dot icon10/12/2018
Registration of charge 020057980412, created on 2018-12-05
dot icon06/11/2018
Registration of charge 020057980409, created on 2018-10-22
dot icon29/10/2018
Registration of charge 020057980408, created on 2018-10-17
dot icon29/10/2018
Satisfaction of charge 208 in full
dot icon22/10/2018
Satisfaction of charge 294 in full
dot icon18/10/2018
Termination of appointment of Mark Andrew Jonathan Howard as a director on 2018-10-17
dot icon03/10/2018
Registration of charge 020057980407, created on 2018-09-28
dot icon07/08/2018
Registration of charge 020057980406, created on 2018-08-01
dot icon03/07/2018
Registration of charge 020057980405, created on 2018-06-29
dot icon27/06/2018
Registration of charge 020057980404, created on 2018-06-14
dot icon02/06/2018
Registration of charge 020057980403, created on 2018-05-30
dot icon22/05/2018
Registration of charge 020057980402, created on 2018-05-09
dot icon26/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon17/03/2018
Satisfaction of charge 186 in full
dot icon15/03/2018
Registration of charge 020057980401, created on 2018-03-13
dot icon12/03/2018
Registration of charge 020057980399, created on 2018-03-09
dot icon12/03/2018
Registration of charge 020057980400, created on 2018-03-09
dot icon27/01/2018
Satisfaction of charge 020057980305 in full
dot icon23/01/2018
Satisfaction of charge 173 in full
dot icon22/01/2018
Satisfaction of charge 174 in full
dot icon11/01/2018
Registration of charge 020057980398, created on 2018-01-10
dot icon28/12/2017
Registration of charge 020057980397, created on 2017-12-20
dot icon21/12/2017
Registration of charge 020057980396, created on 2017-12-20
dot icon01/12/2017
Registration of charge 020057980395, created on 2017-11-17
dot icon28/11/2017
Registration of charge 020057980394, created on 2017-11-15
dot icon20/11/2017
Satisfaction of charge 020057980385 in full
dot icon14/11/2017
Registration of charge 020057980393, created on 2017-11-03
dot icon23/10/2017
Termination of appointment of Robert Adrian Joseph Waddingham as a director on 2017-10-23
dot icon19/10/2017
Registration of charge 020057980392, created on 2017-10-09
dot icon12/10/2017
Registration of charge 020057980391, created on 2017-10-09
dot icon04/10/2017
Registration of charge 020057980390, created on 2017-09-29
dot icon28/09/2017
Accounts for a dormant company made up to 2017-05-31
dot icon12/09/2017
Registration of charge 020057980389, created on 2017-09-01
dot icon08/09/2017
Registration of charge 020057980387, created on 2017-08-22
dot icon08/09/2017
Registration of charge 020057980388, created on 2017-09-05
dot icon23/08/2017
Termination of appointment of Trevor Harvey as a director on 2017-06-30
dot icon12/08/2017
Registration of charge 020057980386, created on 2017-08-04
dot icon20/07/2017
Registration of charge 020057980385, created on 2017-07-20
dot icon28/06/2017
Registration of charge 020057980384, created on 2017-06-23
dot icon21/04/2017
Registration of charge 020057980383, created on 2017-04-05
dot icon18/04/2017
Registration of charge 020057980382, created on 2017-04-06
dot icon18/04/2017
Registration of charge 020057980381, created on 2017-04-06
dot icon31/03/2017
Registration of charge 020057980380, created on 2017-03-30
dot icon10/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon10/03/2017
Registration of a charge with Charles court order to extend. Charge code 020057980377, created on 2015-08-28
dot icon10/03/2017
Registration of a charge with Charles court order to extend. Charge code 020057980378, created on 2015-08-28
dot icon10/03/2017
Registration of a charge with Charles court order to extend. Charge code 020057980379, created on 2015-08-28
dot icon10/03/2017
Registration of a charge with Charles court order to extend. Charge code 020057980376, created on 2015-08-28
dot icon15/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon09/02/2017
Satisfaction of charge 238 in full
dot icon09/02/2017
Satisfaction of charge 239 in full
dot icon09/02/2017
Satisfaction of charge 240 in full
dot icon31/01/2017
Registration of charge 020057980375, created on 2017-01-31
dot icon24/01/2017
Satisfaction of charge 133 in full
dot icon16/01/2017
Registration of a charge
dot icon11/01/2017
Registration of charge 020057980374, created on 2017-01-10
dot icon05/01/2017
Registration of charge 020057980373, created on 2016-12-16
dot icon13/12/2016
Registration of charge 020057980372, created on 2016-12-12
dot icon21/10/2016
Registration of charge 020057980371, created on 2016-10-13
dot icon18/10/2016
Registration of charge 020057980370, created on 2016-10-18
dot icon06/10/2016
Registration of charge 020057980369, created on 2016-09-30
dot icon21/09/2016
Registration of charge 020057980368, created on 2016-09-07
dot icon07/09/2016
Registration of charge 020057980367, created on 2016-08-26
dot icon24/08/2016
Satisfaction of charge 176 in full
dot icon09/08/2016
Registration of charge 020057980366, created on 2016-08-05
dot icon20/07/2016
Registration of charge 020057980365, created on 2016-07-13
dot icon12/07/2016
Registration of charge 020057980364, created on 2016-07-04
dot icon07/07/2016
Registration of charge 020057980363, created on 2016-07-03
dot icon05/07/2016
Registration of charge 020057980362, created on 2016-07-01
dot icon03/06/2016
Registration of charge 020057980361, created on 2016-05-18
dot icon02/06/2016
Satisfaction of charge 147 in full
dot icon11/05/2016
Statement of company's objects
dot icon11/05/2016
Resolutions
dot icon28/04/2016
Registration of charge 020057980360, created on 2016-04-25
dot icon19/04/2016
Satisfaction of charge 020057980326 in full
dot icon13/04/2016
Registration of charge 020057980359, created on 2016-04-12
dot icon01/04/2016
Registration of charge 020057980357, created on 2016-03-17
dot icon01/04/2016
Registration of charge 020057980358, created on 2016-03-17
dot icon21/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon24/02/2016
Registration of charge 020057980356, created on 2016-02-15
dot icon22/02/2016
Satisfaction of charge 210 in full
dot icon18/02/2016
Satisfaction of charge 108 in full
dot icon03/02/2016
Registration of charge 020057980355, created on 2016-02-02
dot icon15/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon14/01/2016
Registration of charge 020057980354, created on 2016-01-04
dot icon18/12/2015
Registration of charge 020057980353, created on 2015-12-14
dot icon21/10/2015
Registration of charge 020057980339, created on 2015-10-19
dot icon21/10/2015
Registration of charge 020057980341, created on 2015-10-19
dot icon21/10/2015
Registration of charge 020057980342, created on 2015-10-19
dot icon21/10/2015
Registration of charge 020057980345, created on 2015-10-19
dot icon21/10/2015
Registration of charge 020057980340, created on 2015-10-19
dot icon21/10/2015
Registration of charge 020057980349, created on 2015-10-19
dot icon21/10/2015
Registration of charge 020057980343, created on 2015-10-19
dot icon21/10/2015
Registration of charge 020057980350, created on 2015-10-19
dot icon21/10/2015
Registration of charge 020057980346, created on 2015-10-19
dot icon21/10/2015
Registration of charge 020057980344, created on 2015-10-19
dot icon21/10/2015
Registration of charge 020057980347, created on 2015-10-19
dot icon21/10/2015
Registration of charge 020057980352, created on 2015-10-19
dot icon21/10/2015
Registration of charge 020057980351, created on 2015-10-19
dot icon21/10/2015
Registration of charge 020057980348, created on 2015-10-19
dot icon14/10/2015
Registration of charge 020057980338, created on 2015-09-29
dot icon14/09/2015
Registration of charge 020057980337, created on 2015-09-11
dot icon11/08/2015
Registration of a charge with Charles court order to extend. Charge code 020057980336, created on 2015-01-06
dot icon06/08/2015
Registration of charge 020057980335, created on 2015-08-05
dot icon31/07/2015
Registration of a charge with Charles court order to extend. Charge code 020057980334, created on 2014-12-18
dot icon21/07/2015
Registration of charge 020057980333, created on 2015-07-01
dot icon10/07/2015
Registration of charge 020057980332, created on 2015-07-06
dot icon08/07/2015
Registration of charge 020057980330, created on 2015-07-06
dot icon08/07/2015
Registration of charge 020057980331, created on 2015-07-06
dot icon06/05/2015
Director's details changed for Mr Christopher Mark Kendall on 2015-04-24
dot icon15/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon21/03/2015
Satisfaction of charge 020057980312 in full
dot icon03/03/2015
Registration of charge 020057980329, created on 2015-02-27
dot icon02/03/2015
Registration of charge 020057980328, created on 2015-02-26
dot icon24/02/2015
Registration of charge 020057980327, created on 2015-02-13
dot icon11/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon29/11/2014
Registration of charge 020057980326, created on 2014-11-28
dot icon26/11/2014
-
dot icon20/11/2014
Registration of charge 020057980323, created on 2014-11-07
dot icon19/11/2014
Registration of charge 020057980324, created on 2014-11-10
dot icon14/11/2014
Registration of charge 020057980322, created on 2014-11-13
dot icon05/11/2014
Registration of charge 020057980321, created on 2014-10-24
dot icon23/10/2014
Registration of charge 020057980320, created on 2014-10-22
dot icon08/10/2014
Statement of company acting as a trustee on charge 020057980318
dot icon24/09/2014
Registration of charge 020057980319, created on 2014-09-11
dot icon18/09/2014
Registration of charge 020057980316, created on 2014-09-15
dot icon18/09/2014
Registration of charge 020057980317, created on 2014-09-15
dot icon18/09/2014
Registration of charge 020057980318, created on 2014-09-01
dot icon17/09/2014
Registration of charge 020057980315, created on 2014-09-12
dot icon29/07/2014
Appointment of Mr Ian Howard Jones as a director on 2014-06-16
dot icon29/07/2014
Appointment of Ms Lisa Anne Mcminn as a director on 2014-06-16
dot icon29/07/2014
Appointment of Mr Paul Higgs as a director on 2014-06-16
dot icon29/07/2014
Appointment of Mr Christopher Mark Kendall as a director on 2014-06-16
dot icon29/07/2014
Termination of appointment of Adam James Walker as a director on 2014-06-16
dot icon29/07/2014
Termination of appointment of Nuala Patricia Hedges as a director on 2014-06-16
dot icon29/07/2014
Termination of appointment of Mark Andrew Underwood as a director on 2014-06-16
dot icon29/07/2014
Appointment of Mrs Kathryn Christina Rushton as a director on 2014-06-16
dot icon18/06/2014
Registration of charge 020057980314
dot icon11/06/2014
Termination of appointment of Richard Millson as a director
dot icon20/05/2014
Registration of charge 020057980313
dot icon17/05/2014
Registration of charge 020057980312
dot icon12/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon05/02/2014
Registration of charge 020057980311
dot icon16/01/2014
Statement of company acting as a trustee on charge 020057980309
dot icon16/01/2014
Statement of company acting as a trustee on charge 020057980310
dot icon21/12/2013
Satisfaction of charge 191 in full
dot icon16/12/2013
Registration of charge 020057980310
dot icon16/12/2013
Registration of charge 020057980309
dot icon28/11/2013
Accounts for a dormant company made up to 2013-05-31
dot icon05/11/2013
Registration of charge 020057980308
dot icon31/10/2013
Registration of charge 020057980307
dot icon09/10/2013
Registration of charge 020057980306
dot icon17/09/2013
Registration of charge 020057980305
dot icon02/09/2013
Registered office address changed from , Chalfont Court, 5 Hill Avenue, Amersham, Buckinghamshire, HP6 5BB on 2013-09-02
dot icon21/05/2013
Registration of charge 020057980304
dot icon23/04/2013
Registration of charge 020057980303
dot icon03/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 301
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 302
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 299
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 300
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 298
dot icon25/01/2013
Particulars of a mortgage or charge / charge no: 297
dot icon15/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 296
dot icon10/11/2012
Particulars of a mortgage or charge / charge no: 295
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 294
dot icon20/08/2012
Director's details changed for Richard Andrew Millson on 2012-07-23
dot icon26/07/2012
Particulars of a mortgage or charge/co extend / charge no: 293
dot icon13/07/2012
Duplicate mortgage certificatecharge no:290
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 292
dot icon12/07/2012
Termination of appointment of Peter Brook as a director
dot icon10/07/2012
Particulars of a mortgage or charge / charge no: 290
dot icon10/07/2012
Particulars of a mortgage or charge / charge no: 291
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 289
dot icon17/04/2012
Particulars of a mortgage or charge / charge no: 288
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 287
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 286
dot icon16/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon17/02/2012
Particulars of a mortgage or charge / charge no: 285
dot icon09/02/2012
Duplicate mortgage certificatecharge no:284
dot icon03/02/2012
Particulars of a mortgage or charge/co extend / charge no: 282
dot icon03/02/2012
Particulars of a mortgage or charge/co extend / charge no: 283
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 284
dot icon12/01/2012
Termination of appointment of John Flynn as a secretary
dot icon12/01/2012
Appointment of Mr Anthony Broadhurst as a secretary
dot icon12/01/2012
Termination of appointment of John Flynn as a secretary
dot icon02/11/2011
Accounts for a dormant company made up to 2011-05-31
dot icon10/09/2011
Particulars of a mortgage or charge / charge no: 281
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 280
dot icon06/08/2011
Particulars of a mortgage or charge / charge no: 279
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 278
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 277
dot icon09/06/2011
Appointment of Mr Ian David Ward as a director
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 276
dot icon10/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 275
dot icon25/10/2010
Accounts for a dormant company made up to 2010-05-31
dot icon11/10/2010
Particulars of a mortgage or charge / charge no: 274
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 273
dot icon06/10/2010
Particulars of a mortgage or charge / charge no: 272
dot icon06/10/2010
Particulars of a mortgage or charge / charge no: 271
dot icon14/09/2010
Director's details changed for Mark Andrew Jonathan Howard on 2010-09-09
dot icon22/07/2010
Director's details changed for Mr Andrew David Roberts on 2010-07-01
dot icon21/07/2010
Director's details changed for Andrew David Roberts on 2010-07-01
dot icon14/07/2010
Duplicate mortgage certificatecharge no:269
dot icon13/07/2010
Particulars of a mortgage or charge / charge no: 269
dot icon06/07/2010
Particulars of a mortgage or charge / charge no: 268
dot icon06/07/2010
Particulars of a mortgage or charge / charge no: 270
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 267
dot icon23/04/2010
Particulars of a mortgage or charge / charge no: 266
dot icon23/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon19/03/2010
Termination of appointment of Susanna Morran as a director
dot icon19/03/2010
Termination of appointment of John Flynn as a secretary
dot icon19/03/2010
Director's details changed for Richard Andrew Millson on 2010-02-05
dot icon19/03/2010
Director's details changed for Mr Robert Adrian Joseph Waddingham on 2010-02-05
dot icon19/03/2010
Director's details changed for Mr Adam James Walker on 2010-02-05
dot icon19/03/2010
Director's details changed for Andrew David Roberts on 2010-02-05
dot icon19/03/2010
Director's details changed for Mark Andrew Underwood on 2010-02-05
dot icon19/03/2010
Termination of appointment of Robert Garvin as a director
dot icon19/03/2010
Director's details changed for Mr Mark Russell Pipe on 2010-02-05
dot icon19/03/2010
Termination of appointment of Michael Rachman as a director
dot icon19/03/2010
Termination of appointment of Nicholas Salter as a director
dot icon19/03/2010
Director's details changed for Mark Andrew Jonathan Howard on 2010-02-05
dot icon19/03/2010
Director's details changed for Andrew Graham Hague on 2010-02-05
dot icon19/03/2010
Termination of appointment of Caroline Harrington as a director
dot icon19/03/2010
Director's details changed for Mr Trevor Harvey on 2010-02-05
dot icon19/03/2010
Director's details changed for Nuala Hedges on 2010-02-05
dot icon19/03/2010
Director's details changed for Miss Sarah Anne Brown on 2010-02-05
dot icon19/03/2010
Director's details changed for Bhargawdip Devjibhai Buddhdev on 2010-02-05
dot icon19/03/2010
Termination of appointment of Mark Da Silva as a director
dot icon19/03/2010
Termination of appointment of Jonathan Bridger as a director
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 217
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 263
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 264
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 265
dot icon23/01/2010
Particulars of a mortgage or charge / charge no: 262
dot icon23/01/2010
Particulars of a mortgage or charge / charge no: 261
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 260
dot icon11/01/2010
Particulars of a mortgage or charge/MG09 / charge no: 258
dot icon11/01/2010
Particulars of a mortgage or charge/MG09 / charge no: 259
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 257
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 256
dot icon26/11/2009
Appointment of Mr John Patrick Flynn as a secretary
dot icon25/11/2009
Appointment of Mr John Patrick Flynn as a secretary
dot icon25/11/2009
Termination of appointment of Patricia Kyle as a secretary
dot icon05/11/2009
Accounts for a dormant company made up to 2009-05-31
dot icon28/10/2009
Particulars of a mortgage or charge / charge no: 255
dot icon29/09/2009
Appointment terminated director mark frost
dot icon15/08/2009
Particulars of a mortgage or charge / charge no: 254
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 253
dot icon18/06/2009
Director's change of particulars / bhargawdip buddhdev / 21/05/2009
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 252
dot icon17/03/2009
Return made up to 09/03/09; full list of members
dot icon14/03/2009
Particulars of a mortgage or charge / charge no: 251
dot icon25/02/2009
Director appointed mr mark richard frost
dot icon25/02/2009
Director appointed mr michael john rachman
dot icon25/02/2009
Director appointed mr robert desmond garvin
dot icon12/01/2009
Accounts for a dormant company made up to 2008-05-31
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 250
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 249
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 248
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 246
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 247
dot icon23/10/2008
Particulars of a mortgage or charge / charge no: 241
dot icon23/10/2008
Particulars of a mortgage or charge / charge no: 242
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 243
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 244
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 245
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 239
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 238
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 240
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 237
dot icon27/06/2008
Director appointed miss sarah anne brown
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 235
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 236
dot icon26/06/2008
Director appointed mr mark russell pipe
dot icon26/06/2008
Appointment terminated director pauline berry
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 233
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 234
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 231
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 232
dot icon19/03/2008
Return made up to 09/03/08; full list of members
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 230
dot icon24/01/2008
Particulars of mortgage/charge
dot icon11/01/2008
Accounts for a dormant company made up to 2007-05-31
dot icon07/01/2008
Particulars of mortgage/charge
dot icon03/11/2007
Particulars of mortgage/charge
dot icon24/10/2007
Particulars of mortgage/charge
dot icon03/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Particulars of mortgage/charge
dot icon05/07/2007
Particulars of mortgage/charge
dot icon05/07/2007
Particulars of mortgage/charge
dot icon05/07/2007
Particulars of mortgage/charge
dot icon06/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Particulars of mortgage/charge
dot icon01/06/2007
Particulars of mortgage/charge
dot icon22/05/2007
New director appointed
dot icon09/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
New director appointed
dot icon01/05/2007
Particulars of mortgage/charge
dot icon27/04/2007
Director's particulars changed
dot icon27/04/2007
Director resigned
dot icon19/04/2007
New director appointed
dot icon24/03/2007
Particulars of mortgage/charge
dot icon20/03/2007
Return made up to 09/03/07; full list of members
dot icon15/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon16/01/2007
Particulars of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon21/11/2006
Accounts for a dormant company made up to 2006-05-31
dot icon07/10/2006
Particulars of mortgage/charge
dot icon06/10/2006
Particulars of mortgage/charge
dot icon28/09/2006
New director appointed
dot icon22/09/2006
Director resigned
dot icon16/08/2006
Particulars of mortgage/charge
dot icon15/07/2006
Particulars of mortgage/charge
dot icon08/07/2006
Particulars of mortgage/charge
dot icon03/07/2006
New director appointed
dot icon01/07/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon20/06/2006
Director resigned
dot icon14/06/2006
Director resigned
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon25/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon29/03/2006
Particulars of mortgage/charge
dot icon21/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon20/03/2006
Return made up to 09/03/06; full list of members
dot icon09/03/2006
Particulars of mortgage/charge
dot icon04/02/2006
Particulars of mortgage/charge
dot icon04/01/2006
Particulars of mortgage/charge
dot icon29/12/2005
Director resigned
dot icon20/12/2005
Particulars of mortgage/charge
dot icon06/12/2005
Particulars of mortgage/charge
dot icon03/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Particulars of mortgage/charge
dot icon29/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Particulars of mortgage/charge
dot icon29/09/2005
Particulars of mortgage/charge
dot icon28/09/2005
Particulars of mortgage/charge
dot icon10/09/2005
Declaration of satisfaction of mortgage/charge
dot icon02/09/2005
Particulars of mortgage/charge
dot icon31/08/2005
Particulars of mortgage/charge
dot icon13/08/2005
Particulars of mortgage/charge
dot icon13/07/2005
Particulars of mortgage/charge
dot icon13/07/2005
Particulars of mortgage/charge
dot icon13/07/2005
Particulars of mortgage/charge
dot icon15/06/2005
Particulars of mortgage/charge
dot icon11/05/2005
Declaration of satisfaction of mortgage/charge
dot icon04/05/2005
Particulars of mortgage/charge
dot icon04/05/2005
Particulars of mortgage/charge
dot icon29/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Accounts for a dormant company made up to 2004-05-31
dot icon05/04/2005
Return made up to 09/03/05; full list of members
dot icon02/04/2005
Particulars of mortgage/charge
dot icon08/03/2005
Particulars of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon02/02/2005
Particulars of mortgage/charge
dot icon07/01/2005
Declaration of satisfaction of mortgage/charge
dot icon07/01/2005
Particulars of mortgage/charge
dot icon18/12/2004
Particulars of mortgage/charge
dot icon14/12/2004
Particulars of mortgage/charge
dot icon14/12/2004
Particulars of mortgage/charge
dot icon14/12/2004
Particulars of mortgage/charge
dot icon14/12/2004
Particulars of mortgage/charge
dot icon14/12/2004
Particulars of mortgage/charge
dot icon23/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
Particulars of mortgage/charge
dot icon12/10/2004
Particulars of mortgage/charge
dot icon08/10/2004
Particulars of mortgage/charge
dot icon14/09/2004
New director appointed
dot icon31/08/2004
Director resigned
dot icon29/07/2004
Particulars of mortgage/charge
dot icon17/07/2004
Particulars of mortgage/charge
dot icon10/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
Particulars of mortgage/charge
dot icon30/06/2004
Particulars of mortgage/charge
dot icon15/06/2004
Director resigned
dot icon15/06/2004
Secretary resigned
dot icon19/05/2004
Particulars of mortgage/charge
dot icon18/05/2004
Particulars of mortgage/charge
dot icon11/05/2004
New secretary appointed
dot icon14/04/2004
Particulars of mortgage/charge
dot icon29/03/2004
Return made up to 09/03/04; full list of members
dot icon28/02/2004
Particulars of mortgage/charge
dot icon18/02/2004
Particulars of mortgage/charge
dot icon14/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Accounts for a dormant company made up to 2003-05-31
dot icon03/02/2004
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon25/11/2003
Particulars of mortgage/charge
dot icon14/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon25/09/2003
Particulars of mortgage/charge
dot icon25/09/2003
Particulars of mortgage/charge
dot icon30/08/2003
Particulars of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon12/08/2003
Declaration of satisfaction of mortgage/charge
dot icon02/08/2003
Particulars of mortgage/charge
dot icon18/07/2003
Particulars of mortgage/charge
dot icon08/07/2003
Particulars of mortgage/charge
dot icon25/06/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon21/06/2003
Particulars of mortgage/charge
dot icon19/06/2003
New director appointed
dot icon19/06/2003
New director appointed
dot icon15/03/2003
Particulars of mortgage/charge
dot icon14/03/2003
Return made up to 09/03/03; bearer shares
dot icon11/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon25/02/2003
Particulars of mortgage/charge
dot icon24/02/2003
Particulars of mortgage/charge
dot icon21/02/2003
Particulars of mortgage/charge
dot icon05/02/2003
Particulars of mortgage/charge
dot icon25/01/2003
Particulars of mortgage/charge
dot icon18/01/2003
Particulars of mortgage/charge
dot icon22/11/2002
Particulars of mortgage/charge
dot icon16/11/2002
Declaration of satisfaction of mortgage/charge
dot icon15/11/2002
Particulars of mortgage/charge
dot icon14/11/2002
Particulars of mortgage/charge
dot icon02/11/2002
Particulars of mortgage/charge
dot icon02/11/2002
Particulars of mortgage/charge
dot icon02/11/2002
Particulars of mortgage/charge
dot icon02/11/2002
Particulars of mortgage/charge
dot icon02/11/2002
Particulars of mortgage/charge
dot icon26/09/2002
Particulars of mortgage/charge
dot icon31/08/2002
Particulars of mortgage/charge
dot icon20/08/2002
Particulars of mortgage/charge
dot icon19/07/2002
Particulars of mortgage/charge
dot icon11/07/2002
Particulars of mortgage/charge
dot icon26/06/2002
Director's particulars changed
dot icon29/05/2002
Particulars of mortgage/charge
dot icon29/05/2002
Particulars of mortgage/charge
dot icon08/05/2002
Particulars of mortgage/charge
dot icon02/05/2002
New director appointed
dot icon10/04/2002
Particulars of mortgage/charge
dot icon12/03/2002
Return made up to 09/03/02; full list of members
dot icon11/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon05/02/2002
Particulars of mortgage/charge
dot icon29/01/2002
Declaration of satisfaction of mortgage/charge
dot icon29/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Particulars of mortgage/charge
dot icon21/12/2001
Particulars of mortgage/charge
dot icon06/12/2001
Particulars of mortgage/charge
dot icon10/11/2001
Particulars of mortgage/charge
dot icon10/11/2001
Particulars of mortgage/charge
dot icon18/09/2001
Particulars of mortgage/charge
dot icon07/09/2001
Particulars of mortgage/charge
dot icon17/08/2001
Particulars of mortgage/charge
dot icon04/08/2001
Particulars of mortgage/charge
dot icon06/07/2001
Particulars of mortgage/charge
dot icon06/07/2001
Particulars of mortgage/charge
dot icon31/05/2001
Particulars of mortgage/charge
dot icon11/04/2001
Declaration of satisfaction of mortgage/charge
dot icon23/03/2001
Particulars of mortgage/charge
dot icon14/03/2001
Particulars of mortgage/charge
dot icon13/03/2001
Return made up to 09/03/01; full list of members
dot icon05/03/2001
Accounts for a dormant company made up to 2000-05-31
dot icon11/10/2000
Particulars of mortgage/charge
dot icon01/09/2000
Particulars of mortgage/charge
dot icon27/07/2000
Particulars of mortgage/charge
dot icon14/07/2000
Particulars of mortgage/charge
dot icon15/04/2000
Particulars of mortgage/charge
dot icon18/03/2000
Particulars of mortgage/charge
dot icon08/03/2000
Return made up to 09/03/00; full list of members
dot icon01/03/2000
Accounts for a dormant company made up to 1999-05-31
dot icon03/02/2000
Particulars of mortgage/charge
dot icon27/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Declaration of satisfaction of mortgage/charge
dot icon17/01/2000
Director's particulars changed
dot icon06/01/2000
Particulars of mortgage/charge
dot icon10/12/1999
Particulars of mortgage/charge
dot icon05/12/1999
New director appointed
dot icon05/08/1999
Declaration of satisfaction of mortgage/charge
dot icon23/07/1999
Particulars of mortgage/charge
dot icon02/07/1999
Particulars of mortgage/charge
dot icon29/06/1999
Director resigned
dot icon04/06/1999
New director appointed
dot icon04/06/1999
Director resigned
dot icon29/05/1999
Particulars of mortgage/charge
dot icon13/05/1999
Particulars of mortgage/charge
dot icon05/05/1999
Particulars of mortgage/charge
dot icon22/04/1999
Registered office changed on 22/04/99 from: chalfont hall, chalfont st peter, bucks, SL9 0NP
dot icon16/04/1999
Particulars of mortgage/charge
dot icon12/03/1999
Return made up to 09/03/99; no change of members
dot icon26/02/1999
Particulars of mortgage/charge
dot icon19/02/1999
Particulars of mortgage/charge
dot icon04/02/1999
Secretary resigned
dot icon04/02/1999
New secretary appointed
dot icon19/01/1999
Accounts for a dormant company made up to 1998-05-31
dot icon12/01/1999
New director appointed
dot icon24/12/1998
Particulars of mortgage/charge
dot icon14/12/1998
Particulars of mortgage/charge
dot icon21/08/1998
Particulars of mortgage/charge
dot icon31/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon02/07/1998
New director appointed
dot icon21/05/1998
Particulars of mortgage/charge
dot icon21/05/1998
Particulars of mortgage/charge
dot icon18/05/1998
Particulars of mortgage/charge
dot icon09/05/1998
Particulars of mortgage/charge
dot icon08/04/1998
Director resigned
dot icon13/03/1998
Return made up to 09/03/98; full list of members
dot icon28/02/1998
Particulars of mortgage/charge
dot icon20/02/1998
Particulars of mortgage/charge
dot icon04/02/1998
Accounts for a dormant company made up to 1997-05-31
dot icon03/02/1998
Particulars of mortgage/charge
dot icon17/11/1997
New director appointed
dot icon15/11/1997
Particulars of mortgage/charge
dot icon11/11/1997
Particulars of mortgage/charge
dot icon02/09/1997
Particulars of mortgage/charge
dot icon16/07/1997
Particulars of mortgage/charge
dot icon10/04/1997
Particulars of mortgage/charge
dot icon08/04/1997
Accounts for a dormant company made up to 1996-05-31
dot icon25/03/1997
Return made up to 09/03/97; no change of members
dot icon18/03/1997
Particulars of mortgage/charge
dot icon17/01/1997
Particulars of mortgage/charge
dot icon17/01/1997
Particulars of mortgage/charge
dot icon05/12/1996
Particulars of mortgage/charge
dot icon30/11/1996
Particulars of mortgage/charge
dot icon10/10/1996
New director appointed
dot icon30/07/1996
Particulars of mortgage/charge
dot icon23/07/1996
Particulars of mortgage/charge
dot icon17/06/1996
Director resigned
dot icon17/06/1996
Director resigned
dot icon21/05/1996
Particulars of mortgage/charge
dot icon25/04/1996
Particulars of mortgage/charge
dot icon20/04/1996
Particulars of mortgage/charge
dot icon20/04/1996
Particulars of mortgage/charge
dot icon20/03/1996
Accounts for a dormant company made up to 1995-05-31
dot icon14/03/1996
Return made up to 09/03/96; no change of members
dot icon23/02/1996
New director appointed
dot icon17/02/1996
New director appointed
dot icon09/12/1995
Particulars of mortgage/charge
dot icon03/11/1995
Particulars of mortgage/charge
dot icon17/06/1995
Particulars of mortgage/charge
dot icon15/03/1995
Return made up to 09/03/95; full list of members
dot icon14/03/1995
Accounts for a dormant company made up to 1994-05-31
dot icon14/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Particulars of mortgage/charge
dot icon09/08/1994
New secretary appointed
dot icon05/08/1994
Secretary resigned
dot icon27/07/1994
Particulars of mortgage/charge
dot icon27/07/1994
Particulars of mortgage/charge
dot icon27/07/1994
Particulars of mortgage/charge
dot icon27/07/1994
Particulars of mortgage/charge
dot icon27/07/1994
Particulars of mortgage/charge
dot icon16/06/1994
Particulars of mortgage/charge
dot icon15/03/1994
New director appointed
dot icon15/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon15/03/1994
Return made up to 09/03/94; no change of members
dot icon19/01/1994
Full accounts made up to 1993-05-31
dot icon17/01/1994
Resolutions
dot icon17/01/1994
Resolutions
dot icon17/01/1994
Resolutions
dot icon06/01/1994
Particulars of mortgage/charge
dot icon30/12/1993
Particulars of mortgage/charge
dot icon08/11/1993
Particulars of mortgage/charge
dot icon30/10/1993
Particulars of mortgage/charge
dot icon17/08/1993
Particulars of mortgage/charge
dot icon19/05/1993
Return made up to 09/03/93; full list of members
dot icon22/03/1993
Particulars of mortgage/charge
dot icon22/01/1993
Full accounts made up to 1992-05-31
dot icon11/11/1992
Particulars of mortgage/charge
dot icon24/09/1992
New director appointed
dot icon24/09/1992
New director appointed
dot icon18/08/1992
Particulars of mortgage/charge
dot icon13/05/1992
Return made up to 09/03/92; no change of members
dot icon16/01/1992
Particulars of mortgage/charge
dot icon16/01/1992
Particulars of mortgage/charge
dot icon16/01/1992
Particulars of mortgage/charge
dot icon20/12/1991
New director appointed
dot icon20/12/1991
New director appointed
dot icon20/12/1991
New director appointed
dot icon20/12/1991
Director resigned;new director appointed
dot icon20/12/1991
Secretary resigned;director resigned;new director appointed
dot icon20/12/1991
New secretary appointed
dot icon27/11/1991
Full accounts made up to 1991-05-31
dot icon27/11/1991
Full accounts made up to 1990-09-30
dot icon18/06/1991
Particulars of mortgage/charge
dot icon22/04/1991
Particulars of property mortgage/charge
dot icon22/04/1991
Particulars of property mortgage/charge
dot icon22/04/1991
Particulars of property mortgage/charge
dot icon17/04/1991
Accounting reference date shortened from 30/09 to 31/05
dot icon03/04/1991
Return made up to 09/03/91; no change of members
dot icon07/12/1990
Registered office changed on 07/12/90 from: 11 tufton street, london, SW1P 3QB
dot icon06/11/1990
Full accounts made up to 1989-09-30
dot icon08/05/1990
Return made up to 09/03/90; full list of members
dot icon08/11/1989
Miscellaneous
dot icon08/11/1989
Memorandum and Articles of Association
dot icon08/11/1989
Director resigned;new director appointed
dot icon07/11/1989
Certificate of change of name
dot icon05/06/1989
Particulars of mortgage/charge
dot icon01/06/1989
Particulars of mortgage/charge
dot icon22/02/1989
Registered office changed on 22/02/89 from: 35 great peter street, westminster, london, SW1P 3LR
dot icon22/02/1989
Return made up to 31/12/88; full list of members
dot icon06/02/1989
Wd 19/01/89 ad 30/09/88--------- £ si 4500@1=4500 £ ic 500/5000
dot icon03/02/1989
Full accounts made up to 1988-09-30
dot icon10/01/1989
Particulars of mortgage/charge
dot icon22/11/1988
Particulars of mortgage/charge
dot icon22/11/1988
Particulars of mortgage/charge
dot icon28/04/1988
Declaration of satisfaction of mortgage/charge
dot icon04/03/1988
Full accounts made up to 1987-09-30
dot icon09/02/1988
Particulars of mortgage/charge
dot icon04/02/1988
Return made up to 31/12/87; full list of members
dot icon28/01/1988
Wd 06/01/88 ad 23/11/87--------- £ si 498@1=498 £ ic 2/500
dot icon21/01/1988
Particulars of mortgage/charge
dot icon19/01/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon30/12/1987
Particulars of mortgage/charge
dot icon30/12/1987
Particulars of mortgage/charge
dot icon29/10/1987
Particulars of mortgage/charge
dot icon03/08/1987
Particulars of mortgage/charge
dot icon29/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/08/1986
Resolutions
dot icon06/08/1986
Gazettable document
dot icon02/04/1986
Incorporation
dot icon02/04/1986
Incorporation
dot icon13/03/1986
Miscellaneous

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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Lisa Helen
Director
01/06/2022 - Present
12
Harvey, Trevor
Director
18/06/2003 - 30/06/2017
21
Higgs, Paul
Director
16/06/2014 - 06/08/2021
24
Garvin, Robert Desmond
Director
22/01/2009 - 04/02/2010
10
Buddhdev, Bhargawdip Devjibhai
Director
11/03/2007 - 30/05/2020
6

Persons with Significant Control

29
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 LIMITED

BARNETT WADDINGHAM TRUSTEES LIMITED is an(a) Active company incorporated on 02/04/1986 with the registered office located at Decimal Place, Chiltern Avenue, Amersham, Bucks 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 LIMITED?

toggle

BARNETT WADDINGHAM TRUSTEES LIMITED is currently Active. It was registered on 02/04/1986 .

Where is BARNETT WADDINGHAM TRUSTEES LIMITED located?

toggle

BARNETT WADDINGHAM TRUSTEES LIMITED is registered at Decimal Place, Chiltern Avenue, Amersham, Bucks HP6 5FG.

What does BARNETT WADDINGHAM TRUSTEES LIMITED do?

toggle

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

What is the latest filing for BARNETT WADDINGHAM TRUSTEES LIMITED?

toggle

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