Background WavePink WaveYellow Wave

WASDELL PACKAGING LIMITED (00956939)

WASDELL PACKAGING LIMITED (00956939) is an active UK company. incorporated on 25 June 1969. with registered office in Swindon. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). WASDELL PACKAGING LIMITED has been registered for 56 years. Current directors include TEDHAM, Daniel Murray, TEDHAM, Martin John.

Company Number
00956939
Status
active
Type
ltd
Incorporated
25 June 1969
Age
56 years
Address
Unit 6-8 Euro Way, Swindon, SN5 8YW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
TEDHAM, Daniel Murray, TEDHAM, Martin John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASDELL PACKAGING LIMITED

WASDELL PACKAGING LIMITED is an active company incorporated on 25 June 1969 with the registered office located in Swindon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). WASDELL PACKAGING LIMITED was registered 56 years ago.(SIC: 32990)

Status

active

Active since 56 years ago

Company No

00956939

LTD Company

Age

56 Years

Incorporated 25 June 1969

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Unit 6-8 Euro Way Blagrove Swindon, SN5 8YW,

Previous Addresses

Upper Mills Estate, Bristol Road, Stonehouse, Gloucestershire GL10 2BJ
From: 25 June 1969To: 7 February 2011
Timeline

29 key events • 1969 - 2026

Funding Officers Ownership
Company Founded
Jun 69
Director Joined
Oct 10
Loan Secured
Jun 14
Director Left
Jul 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Capital Reduction
Jan 16
Share Buyback
Feb 16
Director Left
Sept 16
Share Issue
Sept 16
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Mar 21
Director Joined
Apr 23
Director Left
Jun 23
Owner Exit
Aug 23
Loan Secured
Nov 25
Loan Cleared
Jan 26
5
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

TEDHAM, Daniel Murray

Active
Euro Way, SwindonSN5 8YW
Born September 1985
Director
Appointed 20 Apr 2023

TEDHAM, Martin John

Active
Euro Way, SwindonSN5 8YW
Born October 1960
Director
Appointed 01 Oct 2010

WASDELL, Carole Josephine Dixon

Resigned
Stable Cottage, Ross On WyeHR9 6LP
Secretary
Appointed N/A
Resigned 28 Sept 2006

WASDELL, Georgina Susan

Resigned
St Augustines House, GloucesterGL2 7JW
Secretary
Appointed 28 Sept 2006
Resigned 30 Jun 2010

BAYLIS, Christopher Edward

Resigned
Euro Way, SwindonSN5 8YW
Born September 1966
Director
Appointed 01 Mar 2021
Resigned 30 Jun 2023

GOUGH, Philip

Resigned
Euro Way, SwindonSN5 8YW
Born November 1971
Director
Appointed 31 Jul 2015
Resigned 17 Sept 2020

HARRIS, David William

Resigned
40 Barrowfield Road, StroudGL5 4DF
Born March 1944
Director
Appointed N/A
Resigned 31 Dec 2007

REDMAN, John Maybin Vivian

Resigned
Euro Way, SwindonSN5 8YW
Born June 1959
Director
Appointed 31 Jul 2015
Resigned 31 Jul 2016

STEEL, Marshall Malcolm

Resigned
7 Holywell Road, DursleyGL11 5RS
Born March 1937
Director
Appointed N/A
Resigned 30 Jun 1993

VINES, Philip Stewart

Resigned
Euro Way, SwindonSN5 8YW
Born June 1965
Director
Appointed 31 Jul 2015
Resigned 17 Sept 2020

WASDELL, Donald Charles

Resigned
Rookery House, EttingtonCV37 7TN
Born August 1934
Director
Appointed 01 Jul 2004
Resigned 28 Sept 2006

WASDELL, Donald Charles

Resigned
Keepers, Stratford Upon AvonCV37 0NR
Born August 1934
Director
Appointed N/A
Resigned 31 Dec 2002

WASDELL, James Hugh Charles

Resigned
St Augustine House, ArlinghamGL2 7JN
Born November 1965
Director
Appointed 01 Nov 1992
Resigned 22 Jul 2014

WASDELL, Richard James Norman

Resigned
Pool House Higher Road, BridgwaterTA7 8DY
Born April 1938
Director
Appointed N/A
Resigned 28 Sept 2006

Persons with significant control

2

1 Active
1 Ceased

Wasdell Holdings Limited

Active
Euro Way, SwindonSN5 8YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2023

Mr Martin John Tedham

Ceased
Euro Way, SwindonSN5 8YW
Born October 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Aug 2023
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Memorandum Articles
9 September 2020
MAMA
Resolution
9 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Legacy
24 January 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
26 September 2016
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Capital Return Purchase Own Shares
3 February 2016
SH03Return of Purchase of Own Shares
Resolution
13 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Resolution
12 January 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
12 January 2016
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Medium
12 July 2013
AAAnnual Accounts
Accounts With Accounts Type Medium
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Medium
23 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
24 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Medium
16 January 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
23 July 2008
AAAnnual Accounts
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 October 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
19 October 2006
155(6)a155(6)a
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Resolution
11 October 2006
RESOLUTIONSResolutions
Legacy
11 October 2006
122122
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
18 July 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 September 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 August 2004
AAAnnual Accounts
Legacy
6 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
17 January 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 January 2003
AAAnnual Accounts
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 January 2002
AAAnnual Accounts
Legacy
30 November 2001
395Particulars of Mortgage or Charge
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 January 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 December 1999
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
88(2)R88(2)R
Legacy
22 June 1999
123Notice of Increase in Nominal Capital
Resolution
22 June 1999
RESOLUTIONSResolutions
Resolution
22 June 1999
RESOLUTIONSResolutions
Legacy
13 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
22 December 1998
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
8 September 1997
88(2)R88(2)R
Memorandum Articles
8 September 1997
MEM/ARTSMEM/ARTS
Resolution
8 September 1997
RESOLUTIONSResolutions
Resolution
8 September 1997
RESOLUTIONSResolutions
Resolution
8 September 1997
RESOLUTIONSResolutions
Legacy
8 September 1997
123Notice of Increase in Nominal Capital
Legacy
5 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 January 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1995
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Resolution
18 September 1995
RESOLUTIONSResolutions
Resolution
18 September 1995
RESOLUTIONSResolutions
Resolution
18 September 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 December 1994
AAAnnual Accounts
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
29 July 1994
403aParticulars of Charge Subject to s859A
Legacy
29 July 1994
403aParticulars of Charge Subject to s859A
Legacy
29 July 1994
403aParticulars of Charge Subject to s859A
Legacy
29 July 1994
403aParticulars of Charge Subject to s859A
Legacy
29 July 1994
403aParticulars of Charge Subject to s859A
Legacy
7 July 1994
288288
Accounts With Accounts Type Small
13 December 1993
AAAnnual Accounts
Legacy
7 November 1993
363sAnnual Return (shuttle)
Legacy
26 July 1993
288288
Accounts With Accounts Type Small
16 December 1992
AAAnnual Accounts
Legacy
23 November 1992
288288
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1992
AAAnnual Accounts
Legacy
27 November 1991
395Particulars of Mortgage or Charge
Legacy
6 November 1991
363x363x
Legacy
29 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 February 1991
AAAnnual Accounts
Legacy
17 October 1990
363363
Legacy
13 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 February 1990
AAAnnual Accounts
Legacy
19 October 1989
363363
Accounts With Accounts Type Small
17 February 1989
AAAnnual Accounts
Legacy
15 December 1988
363363
Legacy
27 May 1988
288288
Legacy
20 April 1988
363363
Accounts With Accounts Type Small
7 March 1988
AAAnnual Accounts
Legacy
29 April 1987
363363
Accounts With Accounts Type Small
17 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 October 1986
288288
Legacy
15 November 1983
395Particulars of Mortgage or Charge
Incorporation Company
25 June 1969
NEWINCIncorporation