Background WavePink WaveYellow Wave

BARNETT WADDINGHAM TRUSTEES (1997) LIMITED (03466077)

BARNETT WADDINGHAM TRUSTEES (1997) LIMITED (03466077) is an active UK company. incorporated on 14 November 1997. with registered office in Amersham. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. BARNETT WADDINGHAM TRUSTEES (1997) LIMITED has been registered for 28 years. Current directors include DERRY, Laura Louise, GEARY, Rachel, HUNTER, Robert Spence and 5 others.

Company Number
03466077
Status
active
Type
ltd
Incorporated
14 November 1997
Age
28 years
Address
Decimal Place, Amersham, HP6 5FG
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
DERRY, Laura Louise, GEARY, Rachel, HUNTER, Robert Spence, JONES, Ian Howard, PIPE, Mark Russell, ROBERTS, Andrew David, RUSHTON, Kathryn Christina, WHITE, Lisa Helen
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNETT WADDINGHAM TRUSTEES (1997) LIMITED

BARNETT WADDINGHAM TRUSTEES (1997) LIMITED is an active company incorporated on 14 November 1997 with the registered office located in Amersham. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. BARNETT WADDINGHAM TRUSTEES (1997) LIMITED was registered 28 years ago.(SIC: 66290)

Status

active

Active since 28 years ago

Company No

03466077

LTD Company

Age

28 Years

Incorporated 14 November 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

WHITEFOORD PENSION & TRUSTEE SERVICES LIMITED
From: 26 October 2010To: 20 March 2014
GHM (TRUSTEES) LIMITED
From: 14 November 1997To: 26 October 2010
Contact
Address

Decimal Place Chiltern Avenue Amersham, HP6 5FG,

Previous Addresses

Cheapside House 138 Cheapside London EC2V 6BW England
From: 19 March 2014To: 23 June 2014
International House 66 Chiltern Street London W1U 4JT
From: 16 May 2011To: 19 March 2014
8 Akeman Street Tring Hertfordshire HP23 6AA
From: 14 November 1997To: 16 May 2011
Timeline

35 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Jun 11
Loan Cleared
Nov 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Loan Secured
Jan 16
Loan Secured
Jul 16
Loan Secured
Sept 16
Director Left
Aug 17
Owner Exit
Aug 17
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Sept 21
Director Left
Sept 21
Loan Cleared
Feb 22
Director Joined
Aug 22
Director Left
Jun 24
Director Left
Oct 24
Director Left
Apr 25
Director Joined
Jun 25
0
Funding
23
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

MANNING, Graeme Robert

Active
Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 17 Nov 2025

DERRY, Laura Louise

Active
Chiltern Avenue, AmershamHP6 5FG
Born December 1980
Director
Appointed 01 Jun 2020

GEARY, Rachel

Active
Chiltern Avenue, AmershamHP6 5FG
Born June 1984
Director
Appointed 01 Jun 2020

HUNTER, Robert Spence

Active
LondonEC3A 5AF
Born April 1973
Director
Appointed 01 Jun 2025

JONES, Ian Howard

Active
Chiltern Avenue, AmershamHP6 5FG
Born December 1977
Director
Appointed 23 Mar 2020

PIPE, Mark Russell

Active
Chiltern Avenue, AmershamHP6 5FG
Born October 1967
Director
Appointed 06 Mar 2014

ROBERTS, Andrew David

Active
Chiltern Avenue, AmershamHP6 5FG
Born February 1975
Director
Appointed 06 Mar 2014

RUSHTON, Kathryn Christina

Active
Chiltern Avenue, AmershamHP6 5FG
Born July 1980
Director
Appointed 23 Mar 2020

WHITE, Lisa Helen

Active
Chiltern Avenue, AmershamHP6 5FG
Born January 1977
Director
Appointed 01 Jun 2022

BROADHURST, Anthony Mark

Resigned
Chiltern Avenue, AmershamHP6 5FG
Secretary
Appointed 06 Mar 2014
Resigned 17 Nov 2025

GODBOLD, Stephen John

Resigned
45/47 High Street, Hemel HempsteadHP1 3AF
Secretary
Appointed 26 Nov 1997
Resigned 21 Nov 2000

HOAD, Stephen Graham

Resigned
51 Bartholomew Way, HorshamRH12 5JL
Secretary
Appointed 05 Apr 2007
Resigned 31 Jul 2013

MACDONALD, Dawn

Resigned
2 Parsonage Farm, AylesburyHP22 4RP
Secretary
Appointed 21 Nov 2000
Resigned 05 Apr 2007

THURLOW, Emily Jane Roberta

Resigned
138 Cheapside, LondonEC2V 6BW
Secretary
Appointed 01 Aug 2013
Resigned 06 Mar 2014

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 14 Nov 1997
Resigned 26 Nov 1997

CLARKE, Raymond John

Resigned
Launceston, KilmacolmPA13 4DH
Born November 1964
Director
Appointed 30 Apr 2001
Resigned 28 Jun 2011

HAGUE, Andrew Graham

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born May 1962
Director
Appointed 06 Mar 2014
Resigned 28 Mar 2025

HARVEY, Trevor

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born July 1957
Director
Appointed 06 Mar 2014
Resigned 30 Jun 2017

HIGGS, Paul

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born December 1962
Director
Appointed 23 Mar 2020
Resigned 06 Aug 2021

KENDALL, Christopher Mark

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born August 1977
Director
Appointed 06 Mar 2014
Resigned 06 Aug 2021

MACDONALD, Allan James

Resigned
1, Rivington Gardens, BerkhamstedHP4 3ER
Born October 1957
Director
Appointed 26 Nov 1997
Resigned 06 Mar 2014

MCMINN, Lisa Anne

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born July 1967
Director
Appointed 23 Mar 2020
Resigned 21 Oct 2024

WARD, Ian David

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born October 1968
Director
Appointed 06 Mar 2014
Resigned 31 May 2024

WHITEFOORD, Russell Vincent

Resigned
138 Cheapside, LondonEC2V 6BW
Born June 1952
Director
Appointed 01 Oct 2007
Resigned 06 Mar 2014

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 14 Nov 1997
Resigned 26 Nov 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 14 Nov 1997
Resigned 26 Nov 1997

Persons with significant control

7

1 Active
6 Ceased

Trevor Harvey

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born July 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mark Russell Pipe

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born October 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Christopher Mark Kendall

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born August 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ian David Ward

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Andrew Graham Hague

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Andrew David Roberts

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born February 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
London Wall Place, LondonEC2Y 5AU

Nature of Control

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

Filing History

139

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Second Filing Cessation Of A Person With Significant Control
21 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
21 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
5 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
27 July 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Statement Of Companys Objects
11 May 2016
CC04CC04
Resolution
11 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Auditors Resignation Company
3 April 2014
AUDAUD
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Secretary Company With Name
26 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
20 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Certificate Change Of Name Company
26 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
31 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 2007
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
225Change of Accounting Reference Date
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
287Change of Registered Office
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
14 September 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 June 2001
AAAnnual Accounts
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
287Change of Registered Office
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1999
AAAnnual Accounts
Legacy
14 December 1998
363aAnnual Return
Legacy
2 September 1998
225Change of Accounting Reference Date
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
287Change of Registered Office
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Incorporation Company
14 November 1997
NEWINCIncorporation