Company NameWaldrams Limited
Company StatusActive
Company Number08809725
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMs Sarah Anne Louise Mogford
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleDirectors
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameMs Sally Evans
StatusCurrent
Appointed05 May 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMrs Sarah-Jane Harper
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Michael Jonathan Harper
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr William John Brook
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR

Location

Registered AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

6 August 2021Delivered on: 17 August 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding

Filing History

29 December 2022Accounts for a small company made up to 3 April 2022 (20 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
29 November 2022Second filing for the termination of Michael Jonathan Harper as a director (5 pages)
19 April 2022Termination of appointment of Michael Jonathan Harper as a director on 31 March 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 29/11/2022.
(2 pages)
26 January 2022Appointment of Mr William John Brook as a director on 1 January 2022 (2 pages)
13 December 2021Director's details changed for Mr Michael Jonathan Harper on 13 December 2021 (2 pages)
13 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
27 October 2021Resolutions
  • RES13 ‐ Re-facility agreement/co business 30/07/2021
(3 pages)
27 October 2021Memorandum and Articles of Association (12 pages)
27 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 August 2021Resolutions
  • RES13 ‐ The resolution shall have effect notwithstanding any personal interest of any directors or any provisions of existing articles 30/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 August 2021Memorandum and Articles of Association (12 pages)
17 August 2021Registration of charge 088097250001, created on 6 August 2021 (142 pages)
21 May 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
7 May 2021Notification of Rsk Environment Limited as a person with significant control on 5 May 2021 (2 pages)
6 May 2021Appointment of Ms Sally Evans as a secretary on 5 May 2021 (2 pages)
6 May 2021Cessation of Sarah-Jane Harper as a person with significant control on 5 May 2021 (1 page)
6 May 2021Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 6 May 2021 (1 page)
6 May 2021Cessation of Michael Jonathan Harper as a person with significant control on 5 May 2021 (1 page)
6 May 2021Appointment of Ms Sarah Anne Louise Mogford as a director on 5 May 2021 (2 pages)
6 May 2021Appointment of Mr Alasdair Alan Ryder as a director on 5 May 2021 (2 pages)
6 May 2021Appointment of Ms Abigail Sarah Draper as a director on 5 May 2021 (2 pages)
6 May 2021Termination of appointment of Sarah-Jane Harper as a director on 5 May 2021 (1 page)
14 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 September 2019Previous accounting period extended from 30 December 2018 to 31 December 2018 (1 page)
7 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
14 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 August 2017Director's details changed for Mr Michael Jonathan Harper on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Michael Jonathan Harper on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Ms Sarah-Jane Harper on 25 August 2017 (2 pages)
25 August 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 25 August 2017 (1 page)
25 August 2017Director's details changed for Ms Sarah-Jane Harper on 25 August 2017 (2 pages)
25 August 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 25 August 2017 (1 page)
3 January 2017Confirmation statement made on 11 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 11 December 2016 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
17 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
22 December 2014Statement of capital following an allotment of shares on 11 December 2013
  • GBP 2
(3 pages)
22 December 2014Statement of capital following an allotment of shares on 11 December 2013
  • GBP 2
(3 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)