Background WavePink WaveYellow Wave

WAGSTAFF AND APPLETON LIMITED (00519785)

WAGSTAFF AND APPLETON LIMITED (00519785) is an active UK company. incorporated on 16 May 1953. with registered office in Ripley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WAGSTAFF AND APPLETON LIMITED has been registered for 72 years. Current directors include POCHCIOL, Carol Susan, POCHCIOL, Paul Gordon.

Company Number
00519785
Status
active
Type
ltd
Incorporated
16 May 1953
Age
72 years
Address
Forty Horse Close, Ripley, DE5 3ND
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
POCHCIOL, Carol Susan, POCHCIOL, Paul Gordon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAGSTAFF AND APPLETON LIMITED

WAGSTAFF AND APPLETON LIMITED is an active company incorporated on 16 May 1953 with the registered office located in Ripley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WAGSTAFF AND APPLETON LIMITED was registered 72 years ago.(SIC: 99999)

Status

active

Active since 72 years ago

Company No

00519785

LTD Company

Age

72 Years

Incorporated 16 May 1953

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Forty Horse Close Codnor Gate Business Park Ripley, DE5 3ND,

Previous Addresses

Manthorpe House Brittain Drive Codnor Gate Industrial Estate Ripley Derbyshire DE5 3nd
From: 16 May 1953To: 23 February 2021
Timeline

1 key events • 2022 - 2022

Funding Officers Ownership
Loan Cleared
Feb 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

POCHCIOL, Carol Susan

Active
Codnor Gate Business Park, RipleyDE5 3ND
Secretary
Appointed 01 Jul 2000

POCHCIOL, Carol Susan

Active
Codnor Gate Business Park, RipleyDE5 3ND
Born September 1950
Director
Appointed 14 Jul 1999

POCHCIOL, Paul Gordon

Active
Codnor Gate Business Park, RipleyDE5 3ND
Born April 1952
Director
Appointed 14 Jul 1999

BARKER, Anthony

Resigned
11 Pollards Close, DerbyshireDE72 3QU
Secretary
Appointed 03 Feb 1992
Resigned 02 Feb 1993

LANGWORTHY, David Anthony

Resigned
173 Cole Lane, DerbyDE72 3GP
Secretary
Appointed 28 Sept 1999
Resigned 30 Jun 2000

LANGWORTHY, David Anthony

Resigned
173 Cole Lane, DerbyDE72 3GP
Secretary
Appointed 02 Feb 1993
Resigned 14 Jul 1999

LANGWORTHY, David Anthony

Resigned
173 Cole Lane, DerbyDE72 3GP
Secretary
Appointed N/A
Resigned 03 Feb 1992

POCHCIOL, Carol Susan

Resigned
Hillcliffe House, BelperDE56 2EA
Secretary
Appointed 14 Jul 1999
Resigned 28 Sept 1999

BARKER, Anthony

Resigned
11 Pollards Close, DerbyshireDE72 3QU
Born November 1961
Director
Appointed N/A
Resigned 02 Feb 1993

CULLIS, Jeffrey

Resigned
Ashbourne, NottinghamNG11 6DS
Born August 1934
Director
Appointed N/A
Resigned 09 Aug 1996

GORDON, Harry Stuart

Resigned
Greylands Mereside Road, KnutsfordWA16 6QQ
Born May 1945
Director
Appointed 01 Apr 1996
Resigned 14 Jul 1999

LANGWORTHY, David Anthony

Resigned
173 Cole Lane, DerbyDE72 3GP
Born January 1953
Director
Appointed 02 Feb 1993
Resigned 14 Jul 1999

LEWIS, Huw Roderic

Resigned
26 Chattaway Drive, CoventryCV7 7QH
Born March 1948
Director
Appointed 14 Aug 1996
Resigned 14 Jul 1999

NAYLOR, David John

Resigned
60 Marshall Drive, NottinghamNG9 3LD
Born December 1944
Director
Appointed N/A
Resigned 30 Jun 2006

TUNNECLIFF, John William

Resigned
5 Cossall Road, NottinghamNG9 3RG
Born June 1943
Director
Appointed N/A
Resigned 31 Aug 2003

VAISEY, Alfred John

Resigned
8 Jaques Close, BirminghamB46 1TJ
Born November 1953
Director
Appointed N/A
Resigned 01 Apr 1996

WHITE, Geoffrey Charles

Resigned
8 Rawlings Street, LondonSW3 2LS
Born September 1952
Director
Appointed N/A
Resigned 14 Jul 1999

Persons with significant control

1

Codnor Gate Business Park, RipleyDE5 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Dec 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
22 September 2003
288bResignation of Director or Secretary
Auditors Resignation Company
17 April 2003
AUDAUD
Accounts With Accounts Type Full
25 February 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 February 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 February 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
18 January 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Auditors Resignation Company
26 July 1999
AUDAUD
Resolution
23 July 1999
RESOLUTIONSResolutions
Auditors Resignation Company
23 July 1999
AUDAUD
Legacy
23 July 1999
155(6)a155(6)a
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
287Change of Registered Office
Legacy
21 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
21 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
10 May 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
4 August 1997
AUDAUD
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
28 August 1996
288288
Legacy
19 August 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
15 July 1993
288288
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
15 January 1993
363sAnnual Return (shuttle)
Legacy
14 February 1992
288288
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
13 January 1992
363b363b
Legacy
3 October 1991
288288
Legacy
20 June 1991
288288
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Legacy
12 October 1990
288288
Legacy
3 April 1990
288288
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
19 January 1990
288288
Legacy
13 December 1989
288288
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Accounts With Accounts Type Full
3 March 1987
AAAnnual Accounts
Legacy
3 March 1987
363363
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87