Background WavePink WaveYellow Wave

W.J.RENDELL LIMITED (00238934)

W.J.RENDELL LIMITED (00238934) is an active UK company. incorporated on 23 April 1929. with registered office in Great Shelford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. W.J.RENDELL LIMITED has been registered for 96 years. Current directors include WARD, Emma Davina, WARD, Jonathan Edward Hedderly.

Company Number
00238934
Status
active
Type
ltd
Incorporated
23 April 1929
Age
96 years
Address
Mill House, Great Shelford, CB22 5LD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WARD, Emma Davina, WARD, Jonathan Edward Hedderly
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.J.RENDELL LIMITED

W.J.RENDELL LIMITED is an active company incorporated on 23 April 1929 with the registered office located in Great Shelford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. W.J.RENDELL LIMITED was registered 96 years ago.(SIC: 68209)

Status

active

Active since 96 years ago

Company No

00238934

LTD Company

Age

96 Years

Incorporated 23 April 1929

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Mill House Mill Court Great Shelford, CB22 5LD,

Previous Addresses

Mazars Llp, the Atrium Park Street West Luton Bedfordshire LU1 3BE
From: 23 April 1929To: 25 January 2011
Timeline

10 key events • 1929 - 2025

Funding Officers Ownership
Company Founded
Apr 29
Director Left
Dec 14
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Aug 22
Director Left
Dec 24
Capital Reduction
Dec 24
Director Joined
Feb 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WARD, Jonathan Edward Hedderly

Active
Dovecote Farmhouse, SandySG19 3DN
Secretary
Appointed 20 Nov 2003

WARD, Emma Davina

Active
Mill Court, Great ShelfordCB22 5LD
Born August 1959
Director
Appointed 01 Feb 2025

WARD, Jonathan Edward Hedderly

Active
Dovecote Farmhouse, SandySG19 3DN
Born April 1956
Director
Appointed N/A

ELFORD, Roy Derek

Resigned
Wellside Cottage, BarleySG8 8LJ
Secretary
Appointed N/A
Resigned 20 Nov 2003

FAIRFAX, Rupert Alexander James, The Hon

Resigned
Halford House, Edith WestonLE15 8HQ
Born January 1961
Director
Appointed 05 Dec 1997
Resigned 28 Nov 2014

WARD, Anthony John Hedderly

Resigned
Bunyans Cottage, HitchinSG4 7RS
Born May 1926
Director
Appointed N/A
Resigned 29 Feb 1992

WARD, Lucinda Evelyn

Resigned
1 Linton Road, Great AbingtonCB1 6AA
Born June 1955
Director
Appointed 10 Feb 2006
Resigned 07 Apr 2024

WARD, Nicholas Stephen Hedderly

Resigned
The Old Bakery, Great AbingtonCB1 6AA
Born September 1952
Director
Appointed N/A
Resigned 29 Aug 2003

WARD, Rodney Frederick Hedderly

Resigned
Garden Cottage, TowcesterDN12 8EA
Born October 1929
Director
Appointed N/A
Resigned 04 Feb 2022

Persons with significant control

1

Mr Jonathan Edward Hedderly Ward

Active
Mill Court, Great ShelfordCB22 5LD
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Capital Cancellation Shares
9 December 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Sail Address Company With Old Address
2 January 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
2 January 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Move Registers To Sail Company
21 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
1 December 2008
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Resolution
23 May 2007
RESOLUTIONSResolutions
Resolution
23 May 2007
RESOLUTIONSResolutions
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 January 2007
287Change of Registered Office
Accounts With Accounts Type Small
4 December 2006
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 2006
AAAnnual Accounts
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2005
AAAnnual Accounts
Legacy
1 March 2005
363aAnnual Return
Accounts With Accounts Type Small
23 March 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
287Change of Registered Office
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
403aParticulars of Charge Subject to s859A
Legacy
28 March 2003
395Particulars of Mortgage or Charge
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
26 November 1998
288aAppointment of Director or Secretary
Resolution
19 December 1997
RESOLUTIONSResolutions
Resolution
19 December 1997
RESOLUTIONSResolutions
Resolution
19 December 1997
RESOLUTIONSResolutions
Legacy
19 December 1997
88(2)R88(2)R
Resolution
19 December 1997
RESOLUTIONSResolutions
Resolution
19 December 1997
RESOLUTIONSResolutions
Resolution
19 December 1997
RESOLUTIONSResolutions
Legacy
19 December 1997
88(2)R88(2)R
Legacy
19 December 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
19 December 1997
MEM/ARTSMEM/ARTS
Legacy
19 December 1997
88(2)R88(2)R
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Resolution
30 September 1997
RESOLUTIONSResolutions
Resolution
30 September 1997
RESOLUTIONSResolutions
Legacy
30 September 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 1994
AAAnnual Accounts
Legacy
5 May 1994
225(1)225(1)
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1993
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Legacy
9 February 1993
288288
Accounts With Accounts Type Small
2 April 1992
AAAnnual Accounts
Legacy
2 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1991
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Small
6 August 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Legacy
9 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
1 September 1989
AAAnnual Accounts
Legacy
16 June 1988
363363
Accounts With Accounts Type Small
10 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1987
AAAnnual Accounts
Legacy
15 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 April 1929
NEWINCIncorporation