John Waddon (1967) Limited

General information

Name:

John Waddon (1967) Ltd

Office Address:

1 Sedgemount Industrial Estate Bristol Road TA6 4AR Bridgwater

Number: 00899027

Incorporation date: 1967-02-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is located in Bridgwater under the ID 00899027. This company was started in 1967. The headquarters of this firm is located at 1 Sedgemount Industrial Estate Bristol Road. The zip code for this location is TA6 4AR. This enterprise's principal business activity number is 13922 : manufacture of canvas goods, sacks, etc.. 2023-03-31 is the last time account status updates were filed.

As the data suggests, this specific company was founded in 1967/02/24 and has so far been presided over by three directors, and out this collection of individuals two (Susan S. and Andrew S.) are still active. In order to find professional help with legal documentation, the abovementioned company has been utilizing the expertise of Susan S. as a secretary since the appointment on 1992/12/10.

Executives who control the firm include: Andrew S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Susan S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Susan S.

Role: Director

Appointed: 10 December 1992

Latest update: 29 January 2024

Susan S.

Role: Secretary

Appointed: 10 December 1992

Latest update: 29 January 2024

Andrew S.

Role: Director

Appointed: 11 July 1991

Latest update: 29 January 2024

People with significant control

Andrew S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Susan S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 October 2015
Annual Accounts 12 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers
Free Download
Total exemption small company accounts data made up to 2016-03-31 (AA)
filed on: 8th, December 2016
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Kingscott Dix Limited

Address:

Goodridge Court Goodridge Avenue

Post code:

GL2 5EN

City / Town:

Gloucester

Search other companies

Services (by SIC Code)

  • 13922 : manufacture of canvas goods, sacks, etc.
57
Company Age

Closest companies