Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WASDON (DOVER) LIMITED
Company Information for

WASDON (DOVER) LIMITED

THE HART SHAW BUILDING, EUROPA LINK, SHEFFIELD, S9 1XU,
Company Registration Number
03749327
Private Limited Company
Active

Company Overview

About Wasdon (dover) Ltd
WASDON (DOVER) LIMITED was founded on 1999-04-08 and has its registered office in Sheffield. The organisation's status is listed as "Active". Wasdon (dover) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WASDON (DOVER) LIMITED
 
Legal Registered Office
THE HART SHAW BUILDING
EUROPA LINK
SHEFFIELD
S9 1XU
Other companies in S9
 
Filing Information
Company Number 03749327
Company ID Number 03749327
Date formed 1999-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB735853018  
Last Datalog update: 2024-05-05 18:04:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WASDON (DOVER) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAINS GROUP LIMITED   HALLIDAY & CO (1960) LIMITED   HUTCHINS AND CO LIMITED
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 WASDON (DOVER) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBERT HELLER
Company Secretary 2000-03-31
ANDREW ROBERT HELLER
Director 1999-09-06
JOHN ALEXANDER HELLER
Director 1999-09-06
MICHAEL ARON HELLER
Director 1999-04-08
MORVEN HELLER
Director 1999-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE KELLY
Company Secretary 1999-04-08 2000-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-04-08 1999-04-08
WATERLOW NOMINEES LIMITED
Nominated Director 1999-04-08 1999-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT HELLER NFL PROPERTY CO. LIMITED Company Secretary 2004-12-01 CURRENT 2004-10-25 Active
ANDREW ROBERT HELLER WS TRUSTEE COMPANY LIMITED Company Secretary 2002-12-16 CURRENT 2002-11-06 Active
ANDREW ROBERT HELLER METROC LIMITED Company Secretary 2002-11-13 CURRENT 2002-11-01 Active
ANDREW ROBERT HELLER SHOP.COM LIMITED Company Secretary 2000-06-27 CURRENT 1999-09-22 Active
ANDREW ROBERT HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Company Secretary 2000-03-31 CURRENT 1946-03-29 Active
ANDREW ROBERT HELLER CLEREWELL LIMITED Company Secretary 2000-03-31 CURRENT 1984-03-08 Active
ANDREW ROBERT HELLER WASDON (LEEDS) LIMITED Company Secretary 2000-03-31 CURRENT 1998-06-25 Active
ANDREW ROBERT HELLER PENRITH RETAIL LIMITED Company Secretary 2000-03-31 CURRENT 1998-08-20 Active
ANDREW ROBERT HELLER WASDON INVESTMENTS LIMITED Company Secretary 2000-03-31 CURRENT 1928-04-14 Active
ANDREW ROBERT HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Company Secretary 2000-03-31 CURRENT 1963-11-25 Active
ANDREW ROBERT HELLER KEN - CRAV INVESTMENTS LTD Company Secretary 2000-03-31 CURRENT 1939-01-30 Active
ANDREW ROBERT HELLER CRANWORTH WHARF & TRANSPORT LIMITED Company Secretary 2000-03-31 CURRENT 1946-12-11 Active
ANDREW ROBERT HELLER BARMIK PROPERTIES LIMITED Company Secretary 2000-03-31 CURRENT 1964-01-14 Active
ANDREW ROBERT HELLER TIDECROWN LIMITED Company Secretary 2000-03-31 CURRENT 1984-09-05 Active
ANDREW ROBERT HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Company Secretary 2000-03-31 CURRENT 1947-02-12 Active
ANDREW ROBERT HELLER SPRINGPALM LIMITED Company Secretary 2000-03-31 CURRENT 1976-05-20 Active
ANDREW ROBERT HELLER CLOATHGATE LIMITED Company Secretary 2000-03-31 CURRENT 1976-12-08 Active
ANDREW ROBERT HELLER CAWGATE LIMITED Company Secretary 2000-03-31 CURRENT 1977-06-17 Active
ANDREW ROBERT HELLER WEST EALING PROJECTS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
ANDREW ROBERT HELLER BISICHI NORTHAMPTON LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
ANDREW ROBERT HELLER BISICHI TRUSTEE LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
ANDREW ROBERT HELLER BISICHI (PROPERTIES) LTD Director 2014-11-19 CURRENT 2014-11-19 Active
ANDREW ROBERT HELLER CONSERVATIVE FRIENDS OF ISRAEL LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
ANDREW ROBERT HELLER BISICHI MINING (EXPLORATION) LIMITED Director 2011-06-20 CURRENT 1981-11-03 Active
ANDREW ROBERT HELLER MINERAL PRODUCTS LIMITED Director 2006-06-29 CURRENT 1913-05-19 Active
ANDREW ROBERT HELLER BISICHI MINING MANAGEMENT SERVICES LIMITED Director 2005-03-31 CURRENT 2005-03-01 Active
ANDREW ROBERT HELLER NFL PROPERTY CO. LIMITED Director 2004-12-01 CURRENT 2004-10-25 Active
ANDREW ROBERT HELLER WS TRUSTEE COMPANY LIMITED Director 2002-12-16 CURRENT 2002-11-06 Active
ANDREW ROBERT HELLER METROC LIMITED Director 2002-11-13 CURRENT 2002-11-01 Active
ANDREW ROBERT HELLER URBANFIRST NORTHAMPTON LIMITED Director 2002-11-06 CURRENT 2002-01-25 Active
ANDREW ROBERT HELLER NINGHI MARKETING LIMITED Director 2002-08-20 CURRENT 2002-08-20 Active
ANDREW ROBERT HELLER SHOP.COM LIMITED Director 2000-06-27 CURRENT 1999-09-22 Active
ANDREW ROBERT HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Director 1999-12-03 CURRENT 1946-03-29 Active
ANDREW ROBERT HELLER CLEREWELL LIMITED Director 1999-12-03 CURRENT 1984-03-08 Active
ANDREW ROBERT HELLER WASDON INVESTMENTS LIMITED Director 1999-12-03 CURRENT 1928-04-14 Active
ANDREW ROBERT HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Director 1999-12-03 CURRENT 1963-11-25 Active
ANDREW ROBERT HELLER KEN - CRAV INVESTMENTS LTD Director 1999-12-03 CURRENT 1939-01-30 Active
ANDREW ROBERT HELLER CRANWORTH WHARF & TRANSPORT LIMITED Director 1999-12-03 CURRENT 1946-12-11 Active
ANDREW ROBERT HELLER BARMIK PROPERTIES LIMITED Director 1999-12-03 CURRENT 1964-01-14 Active
ANDREW ROBERT HELLER TIDECROWN LIMITED Director 1999-12-03 CURRENT 1984-09-05 Active
ANDREW ROBERT HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Director 1999-12-03 CURRENT 1947-02-12 Active
ANDREW ROBERT HELLER SPRINGPALM LIMITED Director 1999-12-03 CURRENT 1976-05-20 Active
ANDREW ROBERT HELLER CLOATHGATE LIMITED Director 1999-12-03 CURRENT 1976-12-08 Active
ANDREW ROBERT HELLER CAWGATE LIMITED Director 1999-12-03 CURRENT 1977-06-17 Active
ANDREW ROBERT HELLER WASDON (LEEDS) LIMITED Director 1999-09-06 CURRENT 1998-06-25 Active
ANDREW ROBERT HELLER PENRITH RETAIL LIMITED Director 1999-09-06 CURRENT 1998-08-20 Active
ANDREW ROBERT HELLER BISICHI PLC Director 1999-02-24 CURRENT 1910-10-13 Active
ANDREW ROBERT HELLER DRAGON RETAIL PROPERTIES LIMITED Director 1998-03-02 CURRENT 1981-06-16 Active
JOHN ALEXANDER HELLER WEST EALING PROJECTS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
JOHN ALEXANDER HELLER BROADWAY REGEN LTD Director 2018-04-25 CURRENT 2018-04-25 Active
JOHN ALEXANDER HELLER PACIFIC SHELF 1844 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1338 LIMITED Director 2014-12-19 CURRENT 2014-12-17 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1300 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1299 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
JOHN ALEXANDER HELLER LONDON & ASSOCIATED (RUGELEY) LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
JOHN ALEXANDER HELLER 24 BPL (HARROGATE) LIMITED Director 2013-12-18 CURRENT 2013-11-07 Active - Proposal to Strike off
JOHN ALEXANDER HELLER 24 BPL (HARROGATE) TWO LIMITED Director 2013-12-18 CURRENT 2013-12-11 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1245 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1244 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1243 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
JOHN ALEXANDER HELLER LONDON & ASSOCIATED MANAGEMENT SERVICES LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active
JOHN ALEXANDER HELLER LAP OCEAN TWO LIMITED Director 2008-04-11 CURRENT 2008-03-11 Active - Proposal to Strike off
JOHN ALEXANDER HELLER ANALYTICAL VENTURES LIMITED Director 2008-04-11 CURRENT 2008-03-11 Active - Proposal to Strike off
JOHN ALEXANDER HELLER ANTIQUARIUS LIMITED Director 2006-09-22 CURRENT 1985-04-04 Dissolved 2016-03-21
JOHN ALEXANDER HELLER SKI INVESTMENTS LIMITED Director 2006-09-22 CURRENT 1985-03-21 Dissolved 2016-03-21
JOHN ALEXANDER HELLER MARKET ROW LIMITED Director 2006-09-22 CURRENT 1988-03-10 Active - Proposal to Strike off
JOHN ALEXANDER HELLER BRIXTON VILLAGE LIMITED Director 2006-09-22 CURRENT 1990-03-05 Active - Proposal to Strike off
JOHN ALEXANDER HELLER LAP OCEAN HOLDINGS LIMITED Director 2005-11-25 CURRENT 2005-11-07 Active
JOHN ALEXANDER HELLER NFL PROPERTY CO. LIMITED Director 2004-12-01 CURRENT 2004-10-25 Active
JOHN ALEXANDER HELLER ANALYTICAL PROPERTIES (ST. HELENS) LIMITED Director 2003-07-10 CURRENT 2003-04-18 Dissolved 2016-03-21
JOHN ALEXANDER HELLER WS TRUSTEE COMPANY LIMITED Director 2002-12-16 CURRENT 2002-11-06 Active
JOHN ALEXANDER HELLER ANALYTICAL PORTFOLIOS LIMITED Director 2002-12-02 CURRENT 2001-01-08 Active - Proposal to Strike off
JOHN ALEXANDER HELLER METROC LIMITED Director 2002-11-13 CURRENT 2002-11-01 Active
JOHN ALEXANDER HELLER ANALYTICAL PROPERTIES HOLDINGS LIMITED Director 2002-10-03 CURRENT 2002-10-03 Active
JOHN ALEXANDER HELLER ANALYTICAL PROPERTIES LIMITED Director 2002-08-28 CURRENT 2002-08-28 Active
JOHN ALEXANDER HELLER SHOP.COM LIMITED Director 2000-06-27 CURRENT 1999-09-22 Active
JOHN ALEXANDER HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Director 1999-12-03 CURRENT 1946-03-29 Active
JOHN ALEXANDER HELLER CLEREWELL LIMITED Director 1999-12-03 CURRENT 1984-03-08 Active
JOHN ALEXANDER HELLER WASDON INVESTMENTS LIMITED Director 1999-12-03 CURRENT 1928-04-14 Active
JOHN ALEXANDER HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Director 1999-12-03 CURRENT 1963-11-25 Active
JOHN ALEXANDER HELLER KEN - CRAV INVESTMENTS LTD Director 1999-12-03 CURRENT 1939-01-30 Active
JOHN ALEXANDER HELLER CRANWORTH WHARF & TRANSPORT LIMITED Director 1999-12-03 CURRENT 1946-12-11 Active
JOHN ALEXANDER HELLER BARMIK PROPERTIES LIMITED Director 1999-12-03 CURRENT 1964-01-14 Active
JOHN ALEXANDER HELLER TIDECROWN LIMITED Director 1999-12-03 CURRENT 1984-09-05 Active
JOHN ALEXANDER HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Director 1999-12-03 CURRENT 1947-02-12 Active
JOHN ALEXANDER HELLER SPRINGPALM LIMITED Director 1999-12-03 CURRENT 1976-05-20 Active
JOHN ALEXANDER HELLER CLOATHGATE LIMITED Director 1999-12-03 CURRENT 1976-12-08 Active
JOHN ALEXANDER HELLER CAWGATE LIMITED Director 1999-12-03 CURRENT 1977-06-17 Active
JOHN ALEXANDER HELLER WASDON (LEEDS) LIMITED Director 1999-09-06 CURRENT 1998-06-25 Active
JOHN ALEXANDER HELLER PENRITH RETAIL LIMITED Director 1999-09-06 CURRENT 1998-08-20 Active
JOHN ALEXANDER HELLER LONDON & ASSOCIATED PROPERTIES PLC Director 1998-03-02 CURRENT 1938-06-25 Active
JOHN ALEXANDER HELLER DRAGON RETAIL PROPERTIES LIMITED Director 1996-09-27 CURRENT 1981-06-16 Active
MICHAEL ARON HELLER PACIFIC SHELF 1844 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
MICHAEL ARON HELLER BISICHI NORTHAMPTON LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
MICHAEL ARON HELLER BISICHI (PROPERTIES) LTD Director 2014-11-19 CURRENT 2014-11-19 Active
MICHAEL ARON HELLER NEWINCCO 1300 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
MICHAEL ARON HELLER NEWINCCO 1299 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
MICHAEL ARON HELLER LONDON & ASSOCIATED (RUGELEY) LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
MICHAEL ARON HELLER 24 BPL (HARROGATE) LIMITED Director 2013-12-18 CURRENT 2013-11-07 Active - Proposal to Strike off
MICHAEL ARON HELLER 24 BPL (HARROGATE) TWO LIMITED Director 2013-12-18 CURRENT 2013-12-11 Active - Proposal to Strike off
MICHAEL ARON HELLER NEWINCCO 1245 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
MICHAEL ARON HELLER NEWINCCO 1244 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
MICHAEL ARON HELLER NEWINCCO 1243 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
MICHAEL ARON HELLER ANALYTICAL PROPERTIES (ST. HELENS) LIMITED Director 2009-05-14 CURRENT 2003-04-18 Dissolved 2016-03-21
MICHAEL ARON HELLER ANALYTICAL PROPERTIES HOLDINGS LIMITED Director 2009-05-14 CURRENT 2002-10-03 Active
MICHAEL ARON HELLER ANALYTICAL PROPERTIES LIMITED Director 2009-05-14 CURRENT 2002-08-28 Active
MICHAEL ARON HELLER ANALYTICAL PORTFOLIOS LIMITED Director 2009-05-14 CURRENT 2001-01-08 Active - Proposal to Strike off
MICHAEL ARON HELLER LAP OCEAN HOLDINGS LIMITED Director 2007-02-26 CURRENT 2005-11-07 Active
MICHAEL ARON HELLER ANTIQUARIUS LIMITED Director 2006-10-05 CURRENT 1985-04-04 Dissolved 2016-03-21
MICHAEL ARON HELLER SKI INVESTMENTS LIMITED Director 2006-10-05 CURRENT 1985-03-21 Dissolved 2016-03-21
MICHAEL ARON HELLER MARKET ROW LIMITED Director 2006-10-05 CURRENT 1988-03-10 Active - Proposal to Strike off
MICHAEL ARON HELLER BRIXTON VILLAGE LIMITED Director 2006-10-05 CURRENT 1990-03-05 Active - Proposal to Strike off
MICHAEL ARON HELLER NFL PROPERTY CO. LIMITED Director 2004-10-27 CURRENT 2004-10-25 Active
MICHAEL ARON HELLER WS TRUSTEE COMPANY LIMITED Director 2002-12-16 CURRENT 2002-11-06 Active
MICHAEL ARON HELLER METROC LIMITED Director 2002-11-13 CURRENT 2002-11-01 Active
MICHAEL ARON HELLER TECHNION UK Director 2002-04-10 CURRENT 2002-04-10 Active
MICHAEL ARON HELLER SHOP.COM LIMITED Director 2000-06-27 CURRENT 1999-09-22 Active
MICHAEL ARON HELLER LONDON & ASSOCIATED LTD. Director 1995-09-15 CURRENT 1995-09-15 Active - Proposal to Strike off
MICHAEL ARON HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Director 1991-11-10 CURRENT 1946-03-29 Active
MICHAEL ARON HELLER CLEREWELL LIMITED Director 1991-11-10 CURRENT 1984-03-08 Active
MICHAEL ARON HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Director 1991-11-10 CURRENT 1963-11-25 Active
MICHAEL ARON HELLER KEN - CRAV INVESTMENTS LTD Director 1991-11-10 CURRENT 1939-01-30 Active
MICHAEL ARON HELLER CRANWORTH WHARF & TRANSPORT LIMITED Director 1991-11-10 CURRENT 1946-12-11 Active
MICHAEL ARON HELLER BARMIK PROPERTIES LIMITED Director 1991-11-10 CURRENT 1964-01-14 Active
MICHAEL ARON HELLER TIDECROWN LIMITED Director 1991-11-10 CURRENT 1984-09-05 Active
MICHAEL ARON HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Director 1991-11-10 CURRENT 1947-02-12 Active
MICHAEL ARON HELLER SPRINGPALM LIMITED Director 1991-11-10 CURRENT 1976-05-20 Active
MICHAEL ARON HELLER CLOATHGATE LIMITED Director 1991-11-10 CURRENT 1976-12-08 Active
MICHAEL ARON HELLER CAWGATE LIMITED Director 1991-11-10 CURRENT 1977-06-17 Active
MICHAEL ARON HELLER LONDON & AFRICAN INVESTMENTS LIMITED Director 1991-07-18 CURRENT 1964-11-24 Active - Proposal to Strike off
MICHAEL ARON HELLER ANALYTICAL INVESTMENTS LIMITED Director 1991-07-18 CURRENT 1968-08-16 Active - Proposal to Strike off
MICHAEL ARON HELLER MINERAL PRODUCTS LIMITED Director 1991-07-13 CURRENT 1913-05-19 Active
MICHAEL ARON HELLER BISICHI MINING (EXPLORATION) LIMITED Director 1991-07-11 CURRENT 1981-11-03 Active
MICHAEL ARON HELLER BISICHI PLC Director 1991-07-11 CURRENT 1910-10-13 Active
MICHAEL ARON HELLER LONDON & ASSOCIATED PROPERTIES PLC Director 1991-07-10 CURRENT 1938-06-25 Active
MICHAEL ARON HELLER WASDON INVESTMENTS LIMITED Director 1988-12-15 CURRENT 1928-04-14 Active
MORVEN HELLER NFL PROPERTY CO. LIMITED Director 2004-10-27 CURRENT 2004-10-25 Active
MORVEN HELLER WS TRUSTEE COMPANY LIMITED Director 2002-12-16 CURRENT 2002-11-06 Active
MORVEN HELLER METROC LIMITED Director 2002-11-13 CURRENT 2002-11-01 Active
MORVEN HELLER SHOP.COM LIMITED Director 2000-06-27 CURRENT 1999-09-22 Active
MORVEN HELLER WASDON (LEEDS) LIMITED Director 1999-09-06 CURRENT 1998-06-25 Active
MORVEN HELLER PENRITH RETAIL LIMITED Director 1999-09-06 CURRENT 1998-08-20 Active
MORVEN HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Director 1991-11-10 CURRENT 1946-03-29 Active
MORVEN HELLER CLEREWELL LIMITED Director 1991-11-10 CURRENT 1984-03-08 Active
MORVEN HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Director 1991-11-10 CURRENT 1963-11-25 Active
MORVEN HELLER KEN - CRAV INVESTMENTS LTD Director 1991-11-10 CURRENT 1939-01-30 Active
MORVEN HELLER CRANWORTH WHARF & TRANSPORT LIMITED Director 1991-11-10 CURRENT 1946-12-11 Active
MORVEN HELLER BARMIK PROPERTIES LIMITED Director 1991-11-10 CURRENT 1964-01-14 Active
MORVEN HELLER TIDECROWN LIMITED Director 1991-11-10 CURRENT 1984-09-05 Active
MORVEN HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Director 1991-11-10 CURRENT 1947-02-12 Active
MORVEN HELLER SPRINGPALM LIMITED Director 1991-11-10 CURRENT 1976-05-20 Active
MORVEN HELLER CLOATHGATE LIMITED Director 1991-11-10 CURRENT 1976-12-08 Active
MORVEN HELLER CAWGATE LIMITED Director 1991-11-10 CURRENT 1977-06-17 Active
MORVEN HELLER WASDON INVESTMENTS LIMITED Director 1989-06-30 CURRENT 1928-04-14 Active

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
2024-04-10CONFIRMATION STATEMENT MADE ON 03/04/24, WITH UPDATES
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM 2nd Floor Langham House 12 Little Portland Street London W1W 8BJ United Kingdom
2023-08-31Director's details changed for Mrs Nicola Ann Blake on 2023-08-31
2023-07-06REGISTERED OFFICE CHANGED ON 06/07/23 FROM C/O Hart Shaw Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU
2023-04-13CESSATION OF MICHAEL ARON HELLER AS A PERSON OF SIGNIFICANT CONTROL
2023-04-13CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-02-27APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARON HELLER
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-15CH01Director's details changed for Mr Andrew Robert Heller on 2021-11-11
2021-11-15CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW ROBERT HELLER on 2021-11-11
2021-11-15PSC04Change of details for Sir Michael Aron Heller as a person with significant control on 2021-11-11
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-04-08AP01DIRECTOR APPOINTED MRS NICOLA ANN BLAKE
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-05PSC05Change of details for Wasdon Investments Limited as a person with significant control on 2020-12-23
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2018-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1500003
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1500003
2016-04-18AR0103/04/16 ANNUAL RETURN FULL LIST
2015-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 1500003
2015-04-22AR0103/04/15 ANNUAL RETURN FULL LIST
2015-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1500003
2014-04-10AR0103/04/14 ANNUAL RETURN FULL LIST
2013-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-15AR0103/04/13 ANNUAL RETURN FULL LIST
2012-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-24AR0103/04/12 ANNUAL RETURN FULL LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MORVEN HELLER / 16/04/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER HELLER / 16/04/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARON HELLER / 16/04/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HELLER / 16/04/2012
2012-04-18CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW ROBERT HELLER on 2012-04-16
2011-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-24MG01Particulars of a mortgage or charge / charge no: 1
2011-07-22RES12Resolution of varying share rights or name
2011-07-22SH08Change of share class name or designation
2011-05-26AR0103/04/11 ANNUAL RETURN FULL LIST
2010-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-05-04AR0103/04/10 FULL LIST
2010-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HELLER / 03/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MORVEN HELLER / 03/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARON HELLER / 03/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER HELLER / 03/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HELLER / 03/04/2010
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-09363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-14363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-13353LOCATION OF REGISTER OF MEMBERS
2007-04-13363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-24363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-06363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-03-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XU
2004-11-30287REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 37 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2AE
2004-04-21363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-12363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-09363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-05ELRESS386 DISP APP AUDS 19/06/01
2001-07-05ELRESS366A DISP HOLDING AGM 19/06/01
2001-04-05363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-30WRES01ALTER ARTICLES 25/08/00
2000-08-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-10363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
2000-04-07288aNEW SECRETARY APPOINTED
2000-04-07288bSECRETARY RESIGNED
1999-12-13225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00
1999-10-06288aNEW DIRECTOR APPOINTED
1999-09-17288aNEW DIRECTOR APPOINTED
1999-09-16SRES01ADOPT MEM AND ARTS 06/09/99
1999-09-16288aNEW DIRECTOR APPOINTED
1999-09-16123£ NC 1000/1500903 06/09/99
1999-09-16288aNEW DIRECTOR APPOINTED
1999-09-16SRES04NC INC ALREADY ADJUSTED 06/09/99
1999-09-16SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/99
1999-09-1688(2)RAD 06/09/99--------- £ SI 3@1=3 £ IC 1500000/1500003
1999-06-28288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to WASDON (DOVER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 WASDON (DOVER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF SECURITIES 2011-08-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WASDON (DOVER) LIMITED

Intangible Assets
Patents
We have not found any records of WASDON (DOVER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WASDON (DOVER) LIMITED
Trademarks
We have not found any records of WASDON (DOVER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WASDON (DOVER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as WASDON (DOVER) LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where WASDON (DOVER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WASDON (DOVER) LIMITED 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 WASDON (DOVER) LIMITED 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.