WAVERLEY HOUSE LIMITED
SOUTHAM

Hellopages » Warwickshire » Stratford-on-Avon » CV47 0RA

Company number 00882945
Status Active
Incorporation Date 6 July 1966
Company Type Private Limited Company
Address UNIT 6 UNIT 6, WESTFIELD ROAD, SOUTHAM, ENGLAND, CV47 0RA
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Previous accounting period extended from 31 May 2016 to 30 November 2016; Confirmation statement made on 30 June 2016 with updates; Registered office address changed from Unit 6 Westfield Road Southam CV47 0RA England to Unit 6 Unit 6 Westfield Road Southam CV47 0RA on 27 May 2016. The most likely internet sites of WAVERLEY HOUSE LIMITED are www.waverleyhouse.co.uk, and www.waverley-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and three months. The distance to to Rugby Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waverley House Limited is a Private Limited Company. The company registration number is 00882945. Waverley House Limited has been working since 06 July 1966. The present status of the company is Active. The registered address of Waverley House Limited is Unit 6 Unit 6 Westfield Road Southam England Cv47 0ra. . HEDDEN, Andrew is a Director of the company. ROBINSON, Richard is a Director of the company. Secretary JOHNSON, Marlene has been resigned. Secretary MASON, John Justin has been resigned. Director DOW, Francesca has been resigned. Director FISHER, John Chester has been resigned. Director JOHNSON, Marlene has been resigned. Director KENNEDY, Christopher John has been resigned. Director MASON, John Justin has been resigned. Director PITKETHLY, Ian David has been resigned. Director WINSTON, Mary has been resigned. The company operates in "Book publishing".


Current Directors

Director
HEDDEN, Andrew
Appointed Date: 01 November 2009
84 years old

Director
ROBINSON, Richard
Appointed Date: 01 June 2004
88 years old

Resigned Directors

Secretary
JOHNSON, Marlene
Resigned: 08 December 1999

Secretary
MASON, John Justin
Resigned: 09 October 2009
Appointed Date: 07 December 1999

Director
DOW, Francesca
Resigned: 08 December 1999
Appointed Date: 13 April 1996
62 years old

Director
FISHER, John Chester
Resigned: 13 April 1995
80 years old

Director
JOHNSON, Marlene
Resigned: 08 December 1999
76 years old

Director
KENNEDY, Christopher John
Resigned: 10 May 2004
Appointed Date: 22 August 2003
70 years old

Director
MASON, John Justin
Resigned: 09 October 2009
Appointed Date: 07 December 1999
64 years old

Director
PITKETHLY, Ian David
Resigned: 22 August 2003
Appointed Date: 07 December 1999
80 years old

Director
WINSTON, Mary
Resigned: 07 February 2007
Appointed Date: 01 June 2004
63 years old

Persons With Significant Control

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

WAVERLEY HOUSE LIMITED Events

25 Jan 2017
Previous accounting period extended from 31 May 2016 to 30 November 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
27 May 2016
Registered office address changed from Unit 6 Westfield Road Southam CV47 0RA England to Unit 6 Unit 6 Westfield Road Southam CV47 0RA on 27 May 2016
26 May 2016
Registered office address changed from 29 Morgan Way Bowthorpe Employment Norwich Norfolk NR5 9HH to Unit 6 Westfield Road Southam CV47 0RA on 26 May 2016
12 Oct 2015
Accounts for a dormant company made up to 31 May 2015
...
... and 86 more events
24 Mar 1987
Return made up to 31/12/85; full list of members

24 Mar 1987
Return made up to 31/12/85; full list of members

20 Mar 1987
Accounts for a dormant company made up to 31 December 1984
18 Nov 1986
First gazette

10 Nov 1986
Dissolution discontinued