Background WavePink WaveYellow Wave

WASDALE HEAD INN LIMITED (02684628)

WASDALE HEAD INN LIMITED (02684628) is an active UK company. incorporated on 5 February 1992. with registered office in 13 Barnsbury Terrace. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WASDALE HEAD INN LIMITED has been registered for 34 years. Current directors include BURTON, Nigel John, Dr.

Company Number
02684628
Status
active
Type
ltd
Incorporated
5 February 1992
Age
34 years
Address
13 Barnsbury Terrace, N1 1JH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BURTON, Nigel John, Dr
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASDALE HEAD INN LIMITED

WASDALE HEAD INN LIMITED is an active company incorporated on 5 February 1992 with the registered office located in 13 Barnsbury Terrace. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WASDALE HEAD INN LIMITED was registered 34 years ago.(SIC: 55100)

Status

active

Active since 34 years ago

Company No

02684628

LTD Company

Age

34 Years

Incorporated 5 February 1992

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

DORRIDGE (WASDALE) LIMITED
From: 7 April 1992To: 10 May 2001
SANDIGLEN LIMITED
From: 5 February 1992To: 7 April 1992
Contact
Address

13 Barnsbury Terrace London , N1 1JH,

Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
Feb 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BURTON, Lesley Elizabeth

Active
13 Barnsbury Terrace, LondonN1 1JH
Secretary
Appointed 06 Mar 2001

BURTON, Nigel John, Dr

Active
13 Barnsbury Terrace, LondonN1 1JH
Born February 1958
Director
Appointed 06 Mar 2001

CARR, Susan Jane

Resigned
Lingmell House, SeascaleCA20 1EX
Secretary
Appointed 23 Jun 1995
Resigned 08 Jan 2001

COLLIGAN, Ronald Joseph

Resigned
18 Kendal Green, KendalLA9 5PN
Secretary
Appointed 19 Feb 1992
Resigned 23 Jun 1995

HAMMOND, Edwin John

Resigned
Attwood, AmblesideLA22 0PY
Secretary
Appointed 08 Jan 2001
Resigned 06 Mar 2001

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 05 Feb 1992
Resigned 19 Feb 1992

CARR, Jaspar Rupert Maxwell

Resigned
Foulsykes, GosforthCA20 1ET
Born December 1954
Director
Appointed 19 Feb 1992
Resigned 15 Oct 1994

CARR, Susan Jane

Resigned
Foulsyke, SeascaleCA20 1ET
Born April 1963
Director
Appointed 19 Feb 1992
Resigned 17 Feb 1995

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed 05 Feb 1992
Resigned 19 Feb 1992

HAMMOND, Carolyn Mary

Resigned
Attwood, AmblesideLA22 0PY
Born August 1939
Director
Appointed 19 Feb 1992
Resigned 06 Mar 2001

HAMMOND, Edwin John

Resigned
Attwood, AmblesideLA22 0PY
Born October 1938
Director
Appointed 01 Mar 1994
Resigned 06 Mar 2001

Persons with significant control

3

Barnsbury Terrace, LondonN1 1JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mrs Lesley Elizabeth Burton

Active
13 Barnsbury TerraceN1 1JH
Born September 1964

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016

Dr Nigel John Burton

Active
13 Barnsbury TerraceN1 1JH
Born February 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Legacy
13 February 2006
288cChange of Particulars
Legacy
13 February 2006
288cChange of Particulars
Legacy
13 February 2006
190190
Legacy
13 February 2006
353353
Legacy
13 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2004
AAAnnual Accounts
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Resolution
10 January 2002
RESOLUTIONSResolutions
Resolution
10 January 2002
RESOLUTIONSResolutions
Resolution
10 January 2002
RESOLUTIONSResolutions
Resolution
10 January 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
363aAnnual Return
Legacy
13 March 2001
287Change of Registered Office
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
30 January 2001
287Change of Registered Office
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
30 October 2000
363aAnnual Return
Auditors Resignation Company
26 October 2000
AUDAUD
Legacy
28 September 2000
287Change of Registered Office
Legacy
23 September 2000
403aParticulars of Charge Subject to s859A
Legacy
23 September 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
5 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1997
AAAnnual Accounts
Legacy
7 August 1997
403aParticulars of Charge Subject to s859A
Legacy
7 August 1997
403aParticulars of Charge Subject to s859A
Legacy
24 April 1997
395Particulars of Mortgage or Charge
Legacy
24 April 1997
395Particulars of Mortgage or Charge
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
8 August 1996
287Change of Registered Office
Legacy
4 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Legacy
23 August 1995
288288
Legacy
19 April 1995
287Change of Registered Office
Legacy
19 April 1995
288288
Legacy
1 March 1995
363sAnnual Return (shuttle)
Legacy
27 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
288288
Accounts With Accounts Type Small
23 August 1994
AAAnnual Accounts
Legacy
11 March 1994
288288
Legacy
21 February 1994
363sAnnual Return (shuttle)
Legacy
7 December 1993
395Particulars of Mortgage or Charge
Legacy
7 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 October 1993
AAAnnual Accounts
Resolution
17 May 1993
RESOLUTIONSResolutions
Resolution
17 May 1993
RESOLUTIONSResolutions
Resolution
17 May 1993
RESOLUTIONSResolutions
Legacy
17 May 1993
363sAnnual Return (shuttle)
Legacy
3 November 1992
395Particulars of Mortgage or Charge
Statement Of Affairs
23 September 1992
SASA
Legacy
23 September 1992
88(2)O88(2)O
Legacy
29 April 1992
287Change of Registered Office
Legacy
8 April 1992
88(2)P88(2)P
Certificate Change Of Name Company
6 April 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
3 April 1992
MEM/ARTSMEM/ARTS
Legacy
3 April 1992
88(2)R88(2)R
Legacy
3 April 1992
123Notice of Increase in Nominal Capital
Legacy
23 March 1992
287Change of Registered Office
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Incorporation Company
5 February 1992
NEWINCIncorporation