About

Registered Number: 01190282
Date of Incorporation: 12/11/1974 (49 years and 5 months ago)
Company Status: Active
Registered Address: Communisis House, Manston Lane, Leeds, LS15 8AH

 

Having been setup in 1974, Waddingtons Games Ltd are based in Leeds, it's status at Companies House is "Active". The business has 8 directors listed as Rawlins, Steven Clive, Caddy, Sarah Louise, Dixon, Mark Robert, Forrester, Derek Anthony, Moss, Graham Roger, Perry, David Gordon, Railton, John Colin, Twist, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Mark Robert 19 September 1994 25 October 1996 1
FORRESTER, Derek Anthony N/A 31 December 1997 1
MOSS, Graham Roger N/A 31 August 1995 1
PERRY, David Gordon 22 August 1994 25 July 1997 1
RAILTON, John Colin N/A 28 April 1994 1
TWIST, Michael 07 March 1994 30 May 1995 1
Secretary Name Appointed Resigned Total Appointments
RAWLINS, Steven Clive 28 February 2019 - 1
CADDY, Sarah Louise 31 October 2009 28 February 2019 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 12 April 2019
AP03 - Appointment of secretary 11 March 2019
TM02 - Termination of appointment of secretary 11 March 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 09 September 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 04 August 2015
AR01 - Annual Return 21 August 2014
CH03 - Change of particulars for secretary 18 August 2014
CH01 - Change of particulars for director 18 August 2014
AD01 - Change of registered office address 15 August 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 22 July 2013
CH03 - Change of particulars for secretary 20 September 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 03 August 2010
TM01 - Termination of appointment of director 02 November 2009
AP03 - Appointment of secretary 02 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 20 September 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 31 July 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
363a - Annual Return 12 August 2005
AA - Annual Accounts 12 May 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 13 August 2004
288b - Notice of resignation of directors or secretaries 29 September 2003
AA - Annual Accounts 25 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
363s - Annual Return 11 August 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 23 July 2002
288c - Notice of change of directors or secretaries or in their particulars 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 24 December 2001
363s - Annual Return 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
AA - Annual Accounts 27 June 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
AA - Annual Accounts 30 January 2001
225 - Change of Accounting Reference Date 20 December 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 11 August 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 17 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 16 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
363s - Annual Return 11 September 1996
AA - Annual Accounts 13 August 1996
288 - N/A 10 October 1995
288 - N/A 10 October 1995
AA - Annual Accounts 07 September 1995
363s - Annual Return 24 August 1995
288 - N/A 09 June 1995
288 - N/A 09 June 1995
PRE95 - N/A 01 January 1995
288 - N/A 11 November 1994
288 - N/A 25 October 1994
AA - Annual Accounts 15 September 1994
288 - N/A 31 August 1994
363s - Annual Return 17 August 1994
288 - N/A 19 May 1994
288 - N/A 19 April 1994
288 - N/A 14 April 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 20 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1993
288 - N/A 07 December 1992
288 - N/A 10 November 1992
288 - N/A 09 November 1992
AA - Annual Accounts 08 October 1992
363b - Annual Return 08 September 1992
288 - N/A 26 April 1992
288 - N/A 26 April 1992
288 - N/A 26 April 1992
287 - Change in situation or address of Registered Office 30 January 1992
AA - Annual Accounts 19 November 1991
363b - Annual Return 11 October 1991
AA - Annual Accounts 03 March 1991
363a - Annual Return 03 March 1991
AA - Annual Accounts 13 December 1989
363 - Annual Return 13 December 1989
288 - N/A 06 December 1989
288 - N/A 16 February 1989
288 - N/A 14 December 1988
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
AA - Annual Accounts 06 June 1988
288 - N/A 21 April 1988
288 - N/A 28 September 1987
288 - N/A 26 September 1987
363 - Annual Return 14 August 1987
288 - N/A 23 July 1987
288 - N/A 25 June 1987
AA - Annual Accounts 10 February 1987
363 - Annual Return 25 November 1986
288 - N/A 18 November 1986
AA - Annual Accounts 09 October 1986
AA - Annual Accounts 09 October 1986
363 - Annual Return 24 June 1986
363 - Annual Return 24 June 1986
288 - N/A 24 June 1986
288 - N/A 24 June 1986
288 - N/A 24 June 1986
288 - N/A 24 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 1975 Fully Satisfied

N/A

Trust deed 17 March 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.