Background WavePink WaveYellow Wave

WASDALE HEAD LIMITED (04147055)

WASDALE HEAD LIMITED (04147055) is an active UK company. incorporated on 24 January 2001. 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 LIMITED has been registered for 25 years. Current directors include BURTON, Lesley Elizabeth, BURTON, Nigel John, Dr.

Company Number
04147055
Status
active
Type
ltd
Incorporated
24 January 2001
Age
25 years
Address
13 Barnsbury Terrace, N1 1JH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BURTON, Lesley Elizabeth, 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 LIMITED

WASDALE HEAD LIMITED is an active company incorporated on 24 January 2001 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 LIMITED was registered 25 years ago.(SIC: 55100)

Status

active

Active since 25 years ago

Company No

04147055

LTD Company

Age

25 Years

Incorporated 24 January 2001

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 24 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

13 Barnsbury Terrace London , N1 1JH,

Timeline

2 key events • 2001 - 2014

Funding Officers Ownership
Company Founded
Jan 01
Funding Round
Jun 14
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BURTON, Lesley Elizabeth

Active
13 Barnsbury Terrace, LondonN1 1JH
Secretary
Appointed 24 Jan 2001

BURTON, Lesley Elizabeth

Active
13 Barnsbury Terrace, LondonN1 1JH
Born September 1964
Director
Appointed 24 Jan 2001

BURTON, Nigel John, Dr

Active
13 Barnsbury Terrace, LondonN1 1JH
Born February 1958
Director
Appointed 24 Jan 2001

BEATTON, James Robert

Resigned
12 Mount Ephraim Road, Tunbridge WellsTN1 1EE
Secretary
Appointed 06 Mar 2001
Resigned 06 Mar 2001

Persons with significant control

2

Ms Lesley Elizabeth Burton

Active
13 Barnsbury TerraceN1 1JH
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Dr Nigel John Burton

Active
13 Barnsbury TerraceN1 1JH
Born February 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 January 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 Updates
5 February 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 September 2021
AAMDAAMD
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
25 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 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
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 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
9 July 2008
AAAnnual Accounts
Legacy
25 January 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
Legacy
30 January 2006
287Change of Registered Office
Legacy
30 January 2006
288cChange of Particulars
Legacy
30 January 2006
288cChange of Particulars
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
Legacy
27 December 2001
225Change of Accounting Reference Date
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
88(2)R88(2)R
Legacy
22 June 2001
123Notice of Increase in Nominal Capital
Resolution
22 June 2001
RESOLUTIONSResolutions
Resolution
22 June 2001
RESOLUTIONSResolutions
Resolution
22 June 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Incorporation Company
24 January 2001
NEWINCIncorporation