Waldorf Production Uk Plc

DataGardener
live
Small

Waldorf Production Uk Plc

05030838Public Limited With Share Capital

One St Peter'S Square, Manchester, M23DE
Incorporated

30/01/2004

Company Age

22 years

Directors

3

Employees

18

SIC Code

06100

Risk

not scored

Company Overview

Registration, classification & business activity

Waldorf Production Uk Plc (05030838) is a public limited with share capital incorporated on 30/01/2004 (22 years old) and registered in manchester, M23DE. The company operates under SIC code 06100 - extraction of crude petroleum.

Public Limited With Share Capital
SIC: 06100
Small
Incorporated 30/01/2004
M23DE
18 employees

Financial Overview

Total Assets

£1.05B

Liabilities

£1.35B

Net Assets

£-292.83M

Turnover

£436.48M

Cash

£151.29M

Key Metrics

18

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

41

Registered

3

Outstanding

0

Part Satisfied

38

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2023
Resolution
Category:Resolution
Date:12-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:06-05-2022
Accounts Balance Sheet
Category:Accounts
Date:12-04-2022
Auditors Report
Category:Auditors
Date:12-04-2022
Auditors Statement
Category:Auditors
Date:12-04-2022
Certificate Re Registration Private To Public Limited Company
Category:Change Of Name
Date:12-04-2022
Reregistration Private To Public Company
Category:Change Of Name
Date:12-04-2022
Re Registration Memorandum Articles
Category:Incorporation
Date:12-04-2022
Resolution
Category:Resolution
Date:12-04-2022
Resolution
Category:Resolution
Date:09-04-2022
Capital Allotment Shares
Category:Capital
Date:06-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:31-01-2022
Legacy
Category:Capital
Date:31-01-2022
Legacy
Category:Insolvency
Date:31-01-2022
Resolution
Category:Resolution
Date:31-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2021
Second Filing Of Director Appointment With Name
Category:Officers
Date:11-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-02-2020
Certificate Change Of Name Company
Category:Change Of Name
Date:29-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2019
Resolution
Category:Resolution
Date:18-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2019
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:23-01-2019
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:23-01-2019
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:23-01-2019
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:20-11-2018
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:20-11-2018
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:20-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2014

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/06/2025
Filing Date22/12/2025
Latest Accounts31/12/2023

Trading Addresses

40 Queens Highlands, Aberdeen, Aberdeenshire, AB154AR
40 Queens Road, Aberdeen, Aberdeenshire, AB154YE
Brettenham House Lancaster Place 4T, Floor South, London, WC2E7EN
One St Peter'S Square, Manchester, M23DERegistered

Contact

01224202850
One St Peter'S Square, Manchester, M23DE