About

Registered Number: 03205666
Date of Incorporation: 30/05/1996 (28 years ago)
Company Status: Active
Registered Address: 1 Saxongate Bradbury Place, Huntingdon, PE29 3RR,

 

Based in Huntingdon, Papworth (Waveney) Ltd was setup in 1996, it's status is listed as "Active". Papworth (Waveney) Ltd has 32 directors listed as Blake, Mark Colin, Beecher, David Eric, Cruse, Patricia Kathleen, Ing, Julie Miriam, Ing, Julie Miriam, Osborne, Antony Eric, Blacker, Reginald Wilfred, Button, Major James Fanshawe, Chamberlain, Allen Charles William, Croney, Ethel Winifred, Cruse, Patricia Kathleen, Gibson, Ann, Goulty, Leonora Helen, Doctor, Hawes, Michael Frederick, Hawkins, Joseph, Hill, Henry William, Hood, Andrea Lauren Gowing, Hudson, Rosemary Ann, Hyde, Sheila Geraldene, Knights, Derek Walter, Knights, Patricia Ann, Mcdermott, Victoria Elizabeth, Mcdonald, Charles Geoffrey, Monaghan, Reginald Donald, Moore, Charles, Nunn, Kevin David, Osborne, Antony Eric, Purkis, Jean Elizabeth, Tansley, Betty, Taylor, Noel Charles, Turner, Alfred Michael, Walker, Carol Ann in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Mark Colin 29 July 2016 - 1
BLACKER, Reginald Wilfred 11 July 2003 01 October 2009 1
BUTTON, Major James Fanshawe 01 June 1998 24 December 2000 1
CHAMBERLAIN, Allen Charles William 30 May 1996 19 August 2008 1
CRONEY, Ethel Winifred 30 May 1996 01 June 1998 1
CRUSE, Patricia Kathleen 11 July 2003 19 January 2009 1
GIBSON, Ann 28 November 2007 14 December 2012 1
GOULTY, Leonora Helen, Doctor 30 May 1996 13 May 1999 1
HAWES, Michael Frederick 30 May 1996 27 May 1997 1
HAWKINS, Joseph 18 September 2009 15 July 2011 1
HILL, Henry William 13 May 1999 10 July 2003 1
HOOD, Andrea Lauren Gowing 09 November 2010 14 December 2012 1
HUDSON, Rosemary Ann 19 August 2008 08 December 2011 1
HYDE, Sheila Geraldene 13 September 2000 28 February 2012 1
KNIGHTS, Derek Walter 19 November 1999 19 August 2008 1
KNIGHTS, Patricia Ann 07 June 2000 14 August 2003 1
MCDERMOTT, Victoria Elizabeth 01 July 2015 31 August 2017 1
MCDONALD, Charles Geoffrey 19 July 2001 19 August 2008 1
MONAGHAN, Reginald Donald 30 May 1996 01 June 1998 1
MOORE, Charles 30 May 1996 13 May 1999 1
NUNN, Kevin David 18 September 2009 14 December 2012 1
OSBORNE, Antony Eric 14 December 2012 29 July 2016 1
PURKIS, Jean Elizabeth 30 May 1996 01 June 1998 1
TANSLEY, Betty 01 June 1998 13 May 1999 1
TAYLOR, Noel Charles 23 September 2009 14 December 2012 1
TURNER, Alfred Michael 13 May 1999 14 July 2005 1
WALKER, Carol Ann 05 August 2004 27 November 2007 1
Secretary Name Appointed Resigned Total Appointments
BEECHER, David Eric 12 September 1997 30 May 2001 1
CRUSE, Patricia Kathleen 19 August 2008 18 September 2009 1
ING, Julie Miriam 18 September 2009 03 May 2012 1
ING, Julie Miriam 18 September 2009 14 December 2012 1
OSBORNE, Antony Eric 14 December 2012 29 July 2016 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AD01 - Change of registered office address 17 August 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 02 July 2019
CS01 - N/A 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
AA - Annual Accounts 04 July 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 03 July 2017
PSC02 - N/A 03 July 2017
AA - Annual Accounts 10 August 2016
TM02 - Termination of appointment of secretary 02 August 2016
AR01 - Annual Return 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
AD01 - Change of registered office address 02 August 2016
AP01 - Appointment of director 02 August 2016
AR01 - Annual Return 15 July 2015
AP01 - Appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
AA01 - Change of accounting reference date 14 April 2015
AA - Annual Accounts 25 March 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 04 July 2014
MEM/ARTS - N/A 25 June 2014
CERTNM - Change of name certificate 23 June 2014
CONNOT - N/A 23 June 2014
DISS40 - Notice of striking-off action discontinued 12 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 04 September 2013
AP01 - Appointment of director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
AP01 - Appointment of director 04 September 2013
TM02 - Termination of appointment of secretary 04 September 2013
AP03 - Appointment of secretary 04 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 06 June 2012
TM02 - Termination of appointment of secretary 03 May 2012
TM01 - Termination of appointment of director 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 24 June 2011
AP01 - Appointment of director 24 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 01 July 2010
TM01 - Termination of appointment of director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AP01 - Appointment of director 05 February 2010
AP01 - Appointment of director 05 February 2010
AP01 - Appointment of director 05 February 2010
AP01 - Appointment of director 05 February 2010
AA - Annual Accounts 31 January 2010
AP03 - Appointment of secretary 26 January 2010
AP03 - Appointment of secretary 26 January 2010
TM02 - Termination of appointment of secretary 26 January 2010
363a - Annual Return 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
AA - Annual Accounts 02 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
363a - Annual Return 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
AA - Annual Accounts 01 February 2008
287 - Change in situation or address of Registered Office 12 November 2007
363s - Annual Return 28 August 2007
395 - Particulars of a mortgage or charge 21 April 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 07 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
AA - Annual Accounts 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
363s - Annual Return 13 June 2000
363s - Annual Return 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
AA - Annual Accounts 23 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
363s - Annual Return 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
AA - Annual Accounts 17 June 1998
AA - Annual Accounts 26 January 1998
288a - Notice of appointment of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
363s - Annual Return 21 July 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
225 - Change of Accounting Reference Date 20 June 1996
NEWINC - New incorporation documents 30 May 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.