Background WavePink WaveYellow Wave

WALDECK ASSOCIATES LIMITED (03450319)

WALDECK ASSOCIATES LIMITED (03450319) is an active UK company. incorporated on 15 October 1997. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WALDECK ASSOCIATES LIMITED has been registered for 28 years. Current directors include DRAPER, Abigail Sarah, MASON, Gerard Anthony.

Company Number
03450319
Status
active
Type
ltd
Incorporated
15 October 1997
Age
28 years
Address
Adamson House Centenary Way, Manchester, M50 1RD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DRAPER, Abigail Sarah, MASON, Gerard Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALDECK ASSOCIATES LIMITED

WALDECK ASSOCIATES LIMITED is an active company incorporated on 15 October 1997 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WALDECK ASSOCIATES LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03450319

LTD Company

Age

28 Years

Incorporated 15 October 1997

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 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Adamson House Centenary Way Salford Manchester, M50 1RD,

Previous Addresses

Kesteven Business Centre 2 Kesteven Street Sleaford Lincolnshire NG34 7DT
From: 15 October 1997To: 5 November 2018
Timeline

38 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Dec 09
Director Left
Nov 11
Director Left
Nov 11
Director Left
May 12
Loan Secured
Jul 14
Loan Secured
Jul 14
Funding Round
Dec 14
Funding Round
Sept 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Jun 16
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Loan Secured
Aug 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Nov 18
Loan Secured
Jan 19
Director Left
Oct 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Apr 21
Director Left
Jan 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Feb 24
Loan Secured
Feb 24
Director Joined
Jan 26
Director Left
Feb 26
3
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GILMOUR, Paul John

Active
Centenary Way, ManchesterM50 1RD
Secretary
Appointed 01 Nov 2018

DRAPER, Abigail Sarah

Active
Centenary Way, ManchesterM50 1RD
Born November 1970
Director
Appointed 01 Nov 2025

MASON, Gerard Anthony

Active
Centenary Way, ManchesterM50 1RD
Born January 1964
Director
Appointed 01 Nov 2018

WALDECK, Ann

Resigned
2 Kesteven Street, SleafordNG34 7DT
Secretary
Appointed 22 Oct 1997
Resigned 01 Nov 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 15 Oct 1997
Resigned 20 Oct 1997

BOSWORTH, Jason Peter

Resigned
25 Lincoln Road, LincolnLN4 1EQ
Born March 1971
Director
Appointed 23 Oct 2000
Resigned 08 Jun 2001

DENT, Andrew Carey

Resigned
2 Kesteven Street, SleafordNG34 7DT
Born May 1961
Director
Appointed 01 Jan 2007
Resigned 01 Nov 2018

GILMOUR, Paul John

Resigned
Centenary Way, ManchesterM50 1RD
Born November 1964
Director
Appointed 01 Nov 2018
Resigned 31 Dec 2025

GORTON, Kevin Patrick

Resigned
Centenary Way, ManchesterM50 1RD
Born February 1964
Director
Appointed 01 Nov 2018
Resigned 15 Dec 2021

KIRKHAM, Michael Brian

Resigned
57 Station Road, BournePE10 0NN
Born February 1954
Director
Appointed 01 Dec 1998
Resigned 29 Sept 2000

OSBORNE, Martin Andrew

Resigned
Bass Cottages, SleafordNG34 7JS
Born November 1971
Director
Appointed 23 Oct 2000
Resigned 31 Oct 2011

TYERS, Matthew

Resigned
4 Westminster Gardens, PeterboroughPE6 7SP
Born August 1974
Director
Appointed 12 Oct 2007
Resigned 28 Feb 2011

WALDECK, Ann

Resigned
Manor Street, SleafordNG34 9EN
Born February 1969
Director
Appointed 01 Apr 2009
Resigned 10 May 2012

WALDECK, Paul Clifford

Resigned
Centenary Way, ManchesterM50 1RD
Born October 1965
Director
Appointed 22 Oct 1997
Resigned 11 Sept 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 15 Oct 1997
Resigned 20 Oct 1997

Persons with significant control

4

1 Active
3 Ceased

Morson Holdings Limited

Active
Centenary Way, ManchesterM50 1RD

Nature of Control

Significant influence or control
Notified 01 Nov 2018

Mr Paul Clifford Waldeck

Ceased
2 Kesteven Street, SleafordNG34 7DT
Born October 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Nov 2016
Ceased 01 Nov 2018

Mrs Ann Waldeck

Ceased
2 Kesteven Street, SleafordNG34 7DT
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Nov 2016
Ceased 01 Nov 2018

Waldeck Holdings Limited

Ceased
Kesteven Street, SleafordNG34 7DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

140

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
2 November 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Memorandum Articles
8 November 2017
MAMA
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Capital Allotment Shares
28 September 2015
SH01Allotment of Shares
Resolution
28 September 2015
RESOLUTIONSResolutions
Memorandum Articles
22 February 2015
MAMA
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Resolution
19 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2012
CH03Change of Secretary Details
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Resolution
11 April 2012
RESOLUTIONSResolutions
Resolution
11 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
11 April 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2011
AAAnnual Accounts
Legacy
4 August 2011
MG01MG01
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
287Change of Registered Office
Legacy
10 December 2008
353353
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
287Change of Registered Office
Legacy
22 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
27 June 2007
287Change of Registered Office
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
14 November 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
8 July 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2001
AAAnnual Accounts
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2000
AAAnnual Accounts
Legacy
19 July 2000
287Change of Registered Office
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1999
AAAnnual Accounts
Legacy
29 December 1998
395Particulars of Mortgage or Charge
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
363sAnnual Return (shuttle)
Resolution
20 October 1998
RESOLUTIONSResolutions
Legacy
20 October 1998
123Notice of Increase in Nominal Capital
Legacy
11 August 1998
225Change of Accounting Reference Date
Legacy
4 November 1997
288bResignation of Director or Secretary
Legacy
4 November 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
287Change of Registered Office
Legacy
30 October 1997
288aAppointment of Director or Secretary
Incorporation Company
15 October 1997
NEWINCIncorporation