Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WASDELL NORTHAMPTON LTD
Company Information for

WASDELL NORTHAMPTON LTD

UNIT 1 EURO WAY, BLAGROVE, SWINDON, SN5 8YW,
Company Registration Number
03452054
Private Limited Company
Active

Company Overview

About Wasdell Northampton Ltd
WASDELL NORTHAMPTON LTD was founded on 1997-10-20 and has its registered office in Swindon. The organisation's status is listed as "Active". Wasdell Northampton Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WASDELL NORTHAMPTON LTD
 
Legal Registered Office
UNIT 1 EURO WAY
BLAGROVE
SWINDON
SN5 8YW
Other companies in NN10
 
Telephone01933277332
 
Previous Names
HONEYWOOD LIMITED04/06/2021
Filing Information
Company Number 03452054
Company ID Number 03452054
Date formed 1997-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB715855614  
Last Datalog update: 2024-03-05 13:11:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WASDELL NORTHAMPTON LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WASDELL NORTHAMPTON LTD

Current Directors
Officer Role Date Appointed
PHILIP HOWARD HONEYWOOD
Company Secretary 1997-10-20
PHILIP HOWARD HONEYWOOD
Director 1997-10-20
STEVEN HONEYWOOD
Director 1997-10-20
PHILLIP SHRIMPTON
Director 1997-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-10-20 1997-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HOWARD HONEYWOOD CLEANPRINT LIMITED Company Secretary 2004-10-05 CURRENT 2004-10-04 Active - Proposal to Strike off
PHILIP HOWARD HONEYWOOD STRENERGY LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2016-03-29
PHILIP HOWARD HONEYWOOD LDR LOGISTICS LIMITED Director 2011-03-15 CURRENT 2011-03-15 Dissolved 2015-12-29
PHILIP HOWARD HONEYWOOD ADVENT HEALTHCARE LIMITED Director 2011-02-18 CURRENT 2009-03-24 Active - Proposal to Strike off
PHILIP HOWARD HONEYWOOD CLEANPRINT LIMITED Director 2004-10-04 CURRENT 2004-10-04 Active - Proposal to Strike off
STEVEN HONEYWOOD STRENERGY LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2016-03-29
STEVEN HONEYWOOD ADVENT HEALTHCARE LIMITED Director 2011-02-18 CURRENT 2009-03-24 Active - Proposal to Strike off
PHILLIP SHRIMPTON LDR LOGISTICS LIMITED Director 2011-03-17 CURRENT 2011-03-15 Dissolved 2015-12-29
PHILLIP SHRIMPTON CLEANPRINT LIMITED Director 2004-10-04 CURRENT 2004-10-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-19Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-01-19Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2023-11-23CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-01-24Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-24Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-24Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-24Audit exemption subsidiary accounts made up to 2022-04-30
2022-11-22CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2021-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2021-06-04RES15CHANGE OF COMPANY NAME 04/06/21
2020-12-14AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2020-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2020-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-07-24AA01Current accounting period extended from 31/12/19 TO 30/04/20
2019-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 034520540003
2019-05-30PSC02Notification of Wasdell Holdings Limited as a person with significant control on 2019-05-16
2019-05-30PSC07CESSATION OF PHILIP HONEYWOOD AS A PERSON OF SIGNIFICANT CONTROL
2019-05-28SH0111/02/13 STATEMENT OF CAPITAL GBP 48000
2019-05-28SH02Statement of capital on 2010-10-30 GBP40,000
2019-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/19 FROM 155 Wellingborough Road Rushden Northamptonshire NN10 9TB
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOWARD HONEYWOOD
2019-05-20TM02Termination of appointment of Philip Howard Honeywood on 2019-05-16
2019-05-20AP01DIRECTOR APPOINTED MR MARTIN JOHN TEDHAM
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 48000
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 48000
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-05-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 48000
2015-10-23AR0120/10/15 ANNUAL RETURN FULL LIST
2015-08-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 48000
2014-10-23AR0120/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 48000
2013-10-21AR0120/10/13 ANNUAL RETURN FULL LIST
2013-03-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0120/10/12 ANNUAL RETURN FULL LIST
2012-03-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-21AR0120/10/11 ANNUAL RETURN FULL LIST
2011-03-10AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-22AR0120/10/10 ANNUAL RETURN FULL LIST
2010-10-22CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP HOWARD HONEYWOOD on 2010-04-01
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SHRIMPTON / 01/04/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HONEYWOOD / 01/04/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOWARD HONEYWOOD / 01/04/2010
2010-03-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-22AR0120/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HONEYWOOD / 10/10/2009
2009-03-03AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-03-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-25363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-20363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-26363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-26363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-24363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-02-08288cDIRECTOR'S PARTICULARS CHANGED
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-10-24363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-24363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-25363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-03-23287REGISTERED OFFICE CHANGED ON 23/03/00 FROM: MIDLAND BANK CHAMBERS COLLEGE STREET, RUSHDEN NORTHAMPTONSHIRE NN10 0NW
2000-03-10AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-12363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-10-04225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1999-05-25SRES04NC INC ALREADY ADJUSTED 30/04/99
1999-05-25123£ NC 100000/200000 30/04/99
1999-05-2588(2)RAD 05/05/99--------- £ SI 40000@1=40000 £ IC 2/40002
1999-05-2588(2)RAD 05/05/99--------- £ SI 20000@1=20000 £ IC 60000/80000
1999-05-2588(2)RAD 05/05/99--------- £ SI 19998@1=19998 £ IC 40002/60000
1999-05-24AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-12-21395PARTICULARS OF MORTGAGE/CHARGE
1998-11-11363sRETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
1997-10-23288bSECRETARY RESIGNED
1997-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0233024 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0233024 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0233024 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WASDELL NORTHAMPTON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-12-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-12-21 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WASDELL NORTHAMPTON LTD

Intangible Assets
Patents
We have not found any records of WASDELL NORTHAMPTON LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WASDELL NORTHAMPTON LTD registering or being granted any trademarks
Income
Government Income

Government spend with WASDELL NORTHAMPTON LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Havering 2014-11 GBP £18,730 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Havering 2014-10 GBP £18,730 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Havering 2014-9 GBP £18,730 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Havering 2014-8 GBP £57,529
London Borough of Havering 2014-7 GBP £74,921
London Borough of Havering 2014-6 GBP £37,461
London Borough of Havering 2014-5 GBP £18,730
London Borough of Havering 2014-4 GBP £37,461
London Borough of Havering 2014-3 GBP £38,799
London Borough of Havering 2014-2 GBP £37,461
London Borough of Havering 2014-1 GBP £37,461
London Borough of Havering 2013-12 GBP £37,461
London Borough of Havering 2013-11 GBP £37,461
London Borough of Havering 2013-10 GBP £37,461
London Borough of Havering 2013-9 GBP £37,461
London Borough of Havering 2013-8 GBP £64,227
London Borough of Havering 2013-7 GBP £64,998
London Borough of Havering 2013-6 GBP £27,619
London Borough of Havering 2013-4 GBP £27,619
London Borough of Havering 2013-3 GBP £28,606
London Borough of Havering 2013-2 GBP £27,619
London Borough of Havering 2013-1 GBP £27,619
London Borough of Havering 2012-12 GBP £27,619
London Borough of Havering 2012-11 GBP £27,619
London Borough of Havering 2012-10 GBP £27,619
London Borough of Havering 2012-9 GBP £27,619
London Borough of Havering 2012-8 GBP £61,131

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for WASDELL NORTHAMPTON LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council FACTORY AND PREMISES 12 BRADFIELD CLOSE FINEDON ROAD IND ESTATE WELLINGBOROUGH NN8 4RQ 24,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by WASDELL NORTHAMPTON LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0029
2018-11-0029
2018-08-0029
2018-08-0029
2018-05-0020079939Jams, jellies, marmalades, fruit purées or pastes, obtained by cooking, with sugar content of > 30% by weight (excl. raspberries, strawberries, cherries and citrus fruits, chestnut purée and paste, homogenised preparations of subheading 2007.10, and plum purée and paste, in packings of > 100 kg, for industrial processing)
2018-05-0020079939Jams, jellies, marmalades, fruit purées or pastes, obtained by cooking, with sugar content of > 30% by weight (excl. raspberries, strawberries, cherries and citrus fruits, chestnut purée and paste, homogenised preparations of subheading 2007.10, and plum purée and paste, in packings of > 100 kg, for industrial processing)
2018-05-0029
2018-05-0029
2018-02-0029
2018-02-0029
2016-08-0029141100Acetone
2016-05-0039079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2016-03-0039079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2016-02-0039079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2016-02-0039233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2016-01-0013021970Vegetable saps and extracts (excl. opium, liquorice, hops, vanilla oleoresin and genus Ephedra)
2015-09-0029141100Acetone
2015-07-0129141100Acetone
2015-07-0029141100Acetone
2015-01-0129141100Acetone
2015-01-0029141100Acetone
2014-12-0121069092Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2014-09-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2014-08-0129
2014-03-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WASDELL NORTHAMPTON LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WASDELL NORTHAMPTON LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.