WADDINGTONS SECURITY PRINT LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS15 8AH

Company number 00969538
Status Active
Incorporation Date 5 January 1970
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 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 SECURITY PRINT LIMITED are www.waddingtonssecurityprint.co.uk, and www.waddingtons-security-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine 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 Security Print Limited is a Private Limited Company. The company registration number is 00969538. Waddingtons Security Print Limited has been working since 05 January 1970. The present status of the company is Active. The registered address of Waddingtons Security Print Limited is Communisis House Manston Lane Leeds Ls15 8ah. . CADDY, Sarah Louise is a Secretary of the company. CADDY, Sarah Louise is a Director of the company. RIDDLE, Jonathan Rowlatt Huber is a Director of the company. Secretary YOUNG, Martin Keay has been resigned. Director GIBSON, Geoff has been resigned. Director JOHNSON, Sarah Jane Marie 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
CADDY, Sarah Louise
Appointed Date: 01 July 2010
49 years old

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

Resigned Directors

Secretary
YOUNG, Martin Keay
Resigned: 31 October 2009

Director
GIBSON, Geoff
Resigned: 29 January 2001
75 years old

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

Director
YOUNG, Martin Keay
Resigned: 31 October 2009
Appointed Date: 01 February 1990
70 years old

Persons With Significant Control

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

WADDINGTONS SECURITY PRINT LIMITED Events

13 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 1,000

21 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000

...
... and 93 more events
06 Nov 1986
Full accounts made up to 30 March 1985

17 Oct 1986
Return made up to 06/07/84; full list of members

09 Sep 1986
First gazette

23 Aug 1986
Full accounts made up to 31 December 1983

20 Aug 1986
Return made up to 15/07/85; full list of members

WADDINGTONS SECURITY PRINT LIMITED Charges

21 January 1980
Further guarantee & debenture
Delivered: 11 February 1980
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: All that property, undertaking and assets charged by the…
1 November 1976
Guarantee & debenture
Delivered: 22 November 1976
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charge undertaking and all property and…