Background WavePink WaveYellow Wave

LADDAW LIMITED (01282133)

LADDAW LIMITED (01282133) is an active UK company. incorporated on 18 October 1976. with registered office in Bedford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LADDAW LIMITED has been registered for 49 years. Current directors include BENTLEY, Andrew James, DOGGETT, Nigel Jeremy, KONSTANTOPOULOS, Taxiarchis.

Company Number
01282133
Status
active
Type
ltd
Incorporated
18 October 1976
Age
49 years
Address
1 Priory Business Park, Bedford, MK44 3US
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BENTLEY, Andrew James, DOGGETT, Nigel Jeremy, KONSTANTOPOULOS, Taxiarchis
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADDAW LIMITED

LADDAW LIMITED is an active company incorporated on 18 October 1976 with the registered office located in Bedford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LADDAW LIMITED was registered 49 years ago.(SIC: 99999)

Status

active

Active since 49 years ago

Company No

01282133

LTD Company

Age

49 Years

Incorporated 18 October 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

AUTOGLASS DISTRIBUTION LIMITED
From: 4 January 1991To: 1 October 1991
SOLAGLAS DISTRIBUTION LIMITED
From: 8 May 1990To: 4 January 1991
LADDAW LIMITED
From: 18 October 1976To: 8 May 1990
Contact
Address

1 Priory Business Park Cardington Bedford, MK44 3US,

Previous Addresses

Interlink Way South Bardon Hill Coalville Leicestershire LE67 1PG
From: 18 October 1976To: 9 October 2013
Timeline

16 key events • 1976 - 2020

Funding Officers Ownership
Company Founded
Oct 76
Director Left
Jun 10
Director Left
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Apr 18
Director Joined
May 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Mar 20
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

CHRISTOPHOROU, Steven

Active
Priory Business Park, BedfordMK44 3US
Secretary
Appointed 06 Apr 2023

BENTLEY, Andrew James

Active
Priory Business Park, BedfordMK44 3US
Born January 1973
Director
Appointed 10 Jun 2019

DOGGETT, Nigel Jeremy

Active
Stroude Road, EghamTW20 9EL
Born September 1965
Director
Appointed 31 Oct 2014

KONSTANTOPOULOS, Taxiarchis

Active
Priory Business Park, BedfordMK44 3US
Born May 1970
Director
Appointed 05 Mar 2015

ADIGHIBE, Uloma Nkechi

Resigned
Old Deer Park, RichmondTW9 2AZ
Secretary
Appointed 16 Mar 2009
Resigned 22 Oct 2010

BASS, Robert

Resigned
42 St David's Drive, Englefield GreenTW20 0BA
Secretary
Appointed 31 Dec 2005
Resigned 25 Jan 2007

BASS, Robert

Resigned
42 St David's Drive, Englefield GreenTW20 0BA
Secretary
Appointed 01 Feb 2003
Resigned 15 Aug 2003

BASS, Robert

Resigned
Jasmin Cottage, RadwellMK43 7HU
Secretary
Appointed N/A
Resigned 23 Apr 1998

MORGAN, Neil Andrew Fraser

Resigned
Priory Business Park, BedfordMK44 3US
Secretary
Appointed 22 Oct 2010
Resigned 31 Jul 2019

MORGAN, Tina Jane

Resigned
3 Russettwood, Welwyn Garden CityAL7 2JL
Secretary
Appointed 23 Apr 1998
Resigned 01 Feb 2003

TARN, Elizabeth Jill

Resigned
Flat 10 Rosemount House, SolihullB93 8DD
Secretary
Appointed 15 Aug 2003
Resigned 31 Dec 2005

VENTURINI, Diane Patricia

Resigned
76 Evelyn Crescent, Sunbury On ThamesTW16 6LZ
Secretary
Appointed 25 Jan 2007
Resigned 16 Mar 2009

ATHERTON, Neil Gordon

Resigned
Priory Business Park, BedfordMK44 3US
Born January 1964
Director
Appointed 30 May 2018
Resigned 10 Jun 2019

ATHERTON, Neil Gordon

Resigned
Limited, BedfordMK44 3US
Born January 1964
Director
Appointed 02 Jul 2012
Resigned 03 Oct 2014

BANKS, Peter Hitchen

Resigned
1 Homefield Close, WoodhamKT15 3QH
Born January 1961
Director
Appointed 11 Apr 2001
Resigned 28 Feb 2003

BASS, Robert

Resigned
Milton Park, EghamTW20 9EL
Born August 1959
Director
Appointed 12 Jan 2000
Resigned 02 Jul 2012

BLAKE, Simon Charles

Resigned
Interlink Way South, CoalvilleLE67 1PG
Born July 1966
Director
Appointed 28 Mar 2006
Resigned 04 Apr 2012

JONES, Adrian Ford

Resigned
41 Llanvair Drive, AscotSL5 9LW
Born February 1954
Director
Appointed N/A
Resigned 03 Dec 1999

LEWIS, Paul Roger

Resigned
Priory Business Park, BedfordMK44 3US
Born February 1974
Director
Appointed 03 Oct 2014
Resigned 31 Mar 2018

MACKENZIE, Steven

Resigned
1 Priory Business Park, BedfordMK44 3US
Born October 1964
Director
Appointed 14 Apr 2008
Resigned 01 Jun 2010

MASON, John Edward

Resigned
Number 1 Church Hill, BedfordMK44 2RL
Born May 1946
Director
Appointed N/A
Resigned 14 Apr 2000

MELLER, David Brian

Resigned
Stroude Road, EghamTW20 9EL
Born March 1966
Director
Appointed 18 Feb 2004
Resigned 02 Mar 2020

MYCOCK, Matthew

Resigned
Priory Business Park, BedfordMK44 3US
Born October 1963
Director
Appointed 02 Jul 2012
Resigned 31 Oct 2014

NATHAN, David Gerald

Resigned
38 Mentmore Crescent, DunstableLU6 3NN
Born January 1970
Director
Appointed 28 Mar 2006
Resigned 31 Oct 2007

REEDS, Kenneth Arthur

Resigned
Oakdown, Milton KeynesMK17 8JP
Born March 1933
Director
Appointed N/A
Resigned 31 Dec 2001

SHAKINOVSKY, Manfred Louis

Resigned
Woodlands Road West, Virginia WaterGU25 4PL
Born May 1944
Director
Appointed 03 Dec 1999
Resigned 30 Apr 2004

Persons with significant control

1

Priory Business Park, BedfordMK44 3US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Accounts With Accounts Type Dormant
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Resolution
4 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 September 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Secretary Company With Name
2 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
10 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Memorandum Articles
5 October 2009
MEM/ARTSMEM/ARTS
Resolution
5 October 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
5 October 2009
CC04CC04
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
190190
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Legacy
31 October 2007
288bResignation of Director or Secretary
Auditors Resignation Company
12 October 2007
AUDAUD
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
190190
Resolution
27 September 2006
RESOLUTIONSResolutions
Resolution
27 September 2006
RESOLUTIONSResolutions
Resolution
27 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
15 May 2006
353353
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
1 December 2005
363aAnnual Return
Legacy
14 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
14 December 2004
363aAnnual Return
Legacy
20 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
7 June 2004
288cChange of Particulars
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288cChange of Particulars
Legacy
16 April 2004
287Change of Registered Office
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
13 November 2002
363aAnnual Return
Auditors Resignation Company
14 August 2002
AUDAUD
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
363aAnnual Return
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Memorandum Articles
20 December 1999
MEM/ARTSMEM/ARTS
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1999
155(6)a155(6)a
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
23 November 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
24 November 1998
363aAnnual Return
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
12 November 1997
363aAnnual Return
Legacy
10 November 1997
288cChange of Particulars
Legacy
7 November 1997
353353
Legacy
7 November 1997
190190
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
26 November 1996
363aAnnual Return
Legacy
14 August 1996
288288
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
13 November 1995
363x363x
Legacy
27 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363x363x
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
19 August 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Legacy
22 November 1993
363x363x
Legacy
10 November 1992
363x363x
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
8 January 1992
288288
Legacy
19 November 1991
395Particulars of Mortgage or Charge
Legacy
18 November 1991
363x363x
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Certificate Change Of Name Company
30 September 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Legacy
17 February 1991
363x363x
Legacy
14 February 1991
363x363x
Certificate Change Of Name Company
3 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 1990
287Change of Registered Office
Legacy
16 November 1990
288288
Legacy
10 October 1990
403aParticulars of Charge Subject to s859A
Legacy
3 October 1990
288288
Legacy
3 October 1990
288288
Certificate Change Of Name Company
4 May 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Legacy
23 November 1989
363363
Legacy
27 April 1989
155(6)a155(6)a
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Resolution
24 April 1989
RESOLUTIONSResolutions
Legacy
19 April 1989
225(1)225(1)
Legacy
10 April 1989
395Particulars of Mortgage or Charge
Legacy
16 January 1989
403aParticulars of Charge Subject to s859A
Legacy
23 December 1988
288288
Legacy
23 December 1988
288288
Accounts With Made Up Date
3 October 1988
AAAnnual Accounts
Legacy
3 October 1988
363363
Legacy
23 September 1988
287Change of Registered Office
Legacy
23 September 1988
288288
Legacy
23 September 1988
225(1)225(1)
Legacy
2 September 1988
225(1)225(1)
Accounts With Accounts Type Full Group
23 January 1988
AAAnnual Accounts
Legacy
15 October 1987
363363
Accounts With Accounts Type Group
3 April 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 October 1976
NEWINCIncorporation
Miscellaneous
18 October 1976
MISCMISC
Miscellaneous
18 October 1976
MISCMISC