Background WavePink WaveYellow Wave

WAULDBY ASSOCIATES LIMITED (07476774)

WAULDBY ASSOCIATES LIMITED (07476774) is an active UK company. incorporated on 22 December 2010. with registered office in North Ferriby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. WAULDBY ASSOCIATES LIMITED has been registered for 15 years. Current directors include HORNSHAW, Paul Anthony, KEMISH, Michael Robert.

Company Number
07476774
Status
active
Type
ltd
Incorporated
22 December 2010
Age
15 years
Address
Melton Waste Park Gibson Lane, North Ferriby, HU14 3HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HORNSHAW, Paul Anthony, KEMISH, Michael Robert
SIC Codes
70229, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAULDBY ASSOCIATES LIMITED

WAULDBY ASSOCIATES LIMITED is an active company incorporated on 22 December 2010 with the registered office located in North Ferriby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. WAULDBY ASSOCIATES LIMITED was registered 15 years ago.(SIC: 70229, 77390)

Status

active

Active since 15 years ago

Company No

07476774

LTD Company

Age

15 Years

Incorporated 22 December 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Melton Waste Park Gibson Lane Melton North Ferriby, HU14 3HH,

Previous Addresses

Old Heritage Garden Centre Gibson Lane Melton North Ferriby HU14 3HH England
From: 10 January 2018To: 6 September 2021
Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG
From: 22 December 2010To: 10 January 2018
Timeline

6 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Dec 10
Loan Secured
Dec 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Jan 22
Loan Secured
Dec 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HORNSHAW, Paul Anthony

Active
Gibson Lane, North FerribyHU14 3HH
Born August 1972
Director
Appointed 28 Nov 2017

KEMISH, Michael Robert

Active
Gibson Lane, North FerribyHU14 3HH
Born September 1975
Director
Appointed 21 Jan 2022

THOMPSON, Robert Edward

Resigned
North FerribyHU14 3LD
Born June 1956
Director
Appointed 22 Dec 2010
Resigned 28 Nov 2017

Persons with significant control

2

Mr Mark Hornshaw

Active
Gibson Lane, North FerribyHU14 3HH
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2016

Mr Paul Anthony Hornshaw

Active
Gibson Lane, North FerribyHU14 3HH
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 February 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2023
AAAnnual Accounts
Accounts Amended With Made Up Date
26 September 2022
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Resolution
10 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Incorporation Company
22 December 2010
NEWINCIncorporation