WADDINGTONS GAMES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS15 8AH

Company number 01190282
Status Active
Incorporation Date 12 November 1974
Company Type Private Limited Company
Address COMMUNISIS HOUSE, MANSTON LANE, LEEDS, LS15 8AH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of WADDINGTONS GAMES LIMITED are www.waddingtonsgames.co.uk, and www.waddingtons-games.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. The distance to to Leeds Rail Station is 5 miles; to Castleford Rail Station is 6.5 miles; to Featherstone Rail Station is 9.3 miles; to Sandal & Agbrigg Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waddingtons Games Limited is a Private Limited Company. The company registration number is 01190282. Waddingtons Games Limited has been working since 12 November 1974. The present status of the company is Active. The registered address of Waddingtons Games Limited is Communisis House Manston Lane Leeds Ls15 8ah. . CADDY, Sarah Louise is a Secretary of the company. RIDDLE, Jonathan Rowlatt Huber is a Director of the company. Secretary HALL, Linda Jane has been resigned. Secretary YOUNG, Martin Keay has been resigned. Secretary YOUNG, Martin Keay has been resigned. Director BANNISTER, Norman Frederick has been resigned. Director DIXON, Mark Robert has been resigned. Director ELLIS, Bryan John has been resigned. Director FORRESTER, Derek Anthony has been resigned. Director GIBSON, Geoff has been resigned. Director HUTTON, Nigel George has been resigned. Director JOHNSON, Sarah Jane Marie has been resigned. Director MACLEOD, John Murdo has been resigned. Director MOSS, Graham Roger has been resigned. Director PERRY, David Gordon has been resigned. Director RAILTON, John Colin has been resigned. Director THOMPSON, Allan Lee has been resigned. Director TOBIN, John has been resigned. Director TWIST, Michael has been resigned. Director YOUNG, Martin Keay has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CADDY, Sarah Louise
Appointed Date: 31 October 2009

Director
RIDDLE, Jonathan Rowlatt Huber
Appointed Date: 15 September 2003
64 years old

Resigned Directors

Secretary
HALL, Linda Jane
Resigned: 01 March 2006
Appointed Date: 30 November 2005

Secretary
YOUNG, Martin Keay
Resigned: 31 October 2009
Appointed Date: 01 March 2006

Secretary
YOUNG, Martin Keay
Resigned: 30 November 2005

Director
BANNISTER, Norman Frederick
Resigned: 19 September 1997
74 years old

Director
DIXON, Mark Robert
Resigned: 25 October 1996
Appointed Date: 19 September 1994
64 years old

Director
ELLIS, Bryan John
Resigned: 01 June 2001
Appointed Date: 01 June 1995
83 years old

Director
FORRESTER, Derek Anthony
Resigned: 31 December 1997
72 years old

Director
GIBSON, Geoff
Resigned: 29 January 2001
Appointed Date: 19 October 1992
75 years old

Director
HUTTON, Nigel George
Resigned: 30 November 2003
Appointed Date: 01 June 1995
72 years old

Director
JOHNSON, Sarah Jane Marie
Resigned: 19 September 2003
Appointed Date: 29 January 2001
55 years old

Director
MACLEOD, John Murdo
Resigned: 15 August 1997
Appointed Date: 09 November 1992
63 years old

Director
MOSS, Graham Roger
Resigned: 31 August 1995
80 years old

Director
PERRY, David Gordon
Resigned: 25 July 1997
Appointed Date: 22 August 1994
77 years old

Director
RAILTON, John Colin
Resigned: 28 April 1994
92 years old

Director
THOMPSON, Allan Lee
Resigned: 31 August 1995
76 years old

Director
TOBIN, John
Resigned: 30 October 1992
71 years old

Director
TWIST, Michael
Resigned: 30 May 1995
Appointed Date: 07 March 1994
78 years old

Director
YOUNG, Martin Keay
Resigned: 31 October 2009
Appointed Date: 25 July 1997
70 years old

Persons With Significant Control

Waddington Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WADDINGTONS GAMES LIMITED Events

09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 28 July 2016 with updates
05 Oct 2015
Accounts for a dormant company made up to 31 December 2014
04 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 615,000

21 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 615,000

...
... and 113 more events
24 Jun 1986
Return made up to 27/07/84; full list of members

24 Jun 1986
Director resigned;new director appointed

24 Jun 1986
Director resigned

24 Jun 1986
Director resigned

24 Jun 1986
New director appointed

WADDINGTONS GAMES LIMITED Charges

17 July 1975
Debenture
Delivered: 24 July 1975
Status: Satisfied on 23 July 1993
Persons entitled: County Bank LTD
Description: Floating charge on the (see doc 10). undertaking and all…
17 March 1975
Trust deed
Delivered: 21 March 1975
Status: Satisfied on 31 January 1998
Persons entitled: Commercial Union Assurance Company LTD
Description: First floating charge by way of collateral security in the…