P Waddington Limited

DataGardener
p waddington limited
live
Medium

P Waddington Limited

00430093Private Limited With Share Capital

Bella Vista Farm, Hartcliffe Road, Sheffield, S369FN
Incorporated

21/02/1947

Company Age

79 years

Directors

4

Employees

82

SIC Code

64209

Risk

low risk

Company Overview

Registration, classification & business activity

P Waddington Limited (00430093) is a private limited with share capital incorporated on 21/02/1947 (79 years old) and registered in sheffield, S369FN. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

P. waddington and co. ltd has a long and proud history of processing food waste and category 1, 2 & 3 animal by-products, in the heart of west yorkshire. we are continually developing our services to satisfy theneeds of waste producers from all sectors of food manufacturing and preparation. alongsid...

Private Limited With Share Capital
SIC: 64209
Medium
Incorporated 21/02/1947
S369FN
82 employees

Financial Overview

Total Assets

£14.15M

Liabilities

£14.81M

Net Assets

£-660.4K

Turnover

£10.29M

Cash

£1.40M

Key Metrics

82

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

12

Registered

2

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Accounts With Accounts Type Group
Category:Accounts
Date:03-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2026
Accounts With Accounts Type Group
Category:Accounts
Date:07-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2025
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2022
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:05-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2021
Memorandum Articles
Category:Incorporation
Date:15-10-2020
Resolution
Category:Resolution
Date:15-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2017
Legacy
Category:Miscellaneous
Date:29-03-2017
Termination Director Company
Category:Officers
Date:10-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2014
Termination Director Company With Name
Category:Officers
Date:25-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2013
Termination Secretary Company With Name
Category:Officers
Date:29-01-2013
Legacy
Category:Mortgage
Date:19-12-2012
Legacy
Category:Mortgage
Date:07-12-2012
Auditors Resignation Company
Category:Auditors
Date:04-10-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:12-09-2012
Change Of Name Notice
Category:Change Of Name
Date:04-09-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:08-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:10-09-2010
Legacy
Category:Mortgage
Date:26-05-2010
Legacy
Category:Mortgage
Date:26-05-2010
Legacy
Category:Mortgage
Date:26-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:18-11-2009
Legacy
Category:Annual Return
Date:05-01-2009
Accounts With Accounts Type Small
Category:Accounts
Date:17-11-2008
Legacy
Category:Annual Return
Date:03-01-2008
Accounts With Accounts Type Small
Category:Accounts
Date:27-12-2007
Legacy
Category:Officers
Date:16-03-2007
Accounts With Accounts Type Small
Category:Accounts
Date:30-01-2007
Legacy
Category:Annual Return
Date:04-01-2007
Legacy
Category:Officers
Date:04-01-2007
Legacy
Category:Annual Return
Date:17-01-2006
Accounts With Accounts Type Small
Category:Accounts
Date:18-11-2005
Legacy
Category:Annual Return
Date:18-01-2005
Accounts With Accounts Type Small
Category:Accounts
Date:22-11-2004

Import / Export

Imports
12 Months7
60 Months24
Exports
12 Months3
60 Months5

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typegroup
Due Date31/01/2027
Filing Date22/12/2025
Latest Accounts30/04/2025

Trading Addresses

Bella Vista, Hartcliffe Road, Penistone, Sheffield, S369FNRegistered
The Refinery, 54 Buck Street, Bradford, West Yorkshire, BD39LP

Contact

01274730090
pwaddington.com
Bella Vista Farm, Hartcliffe Road, Sheffield, S369FN