Background WavePink WaveYellow Wave

WADDICKER PROPERTIES LTD (09489736)

WADDICKER PROPERTIES LTD (09489736) is an active UK company. incorporated on 13 March 2015. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WADDICKER PROPERTIES LTD has been registered for 11 years. Current directors include WADDICKER, James, WADDICKER, John Mark.

Company Number
09489736
Status
active
Type
ltd
Incorporated
13 March 2015
Age
11 years
Address
Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WADDICKER, James, WADDICKER, John Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WADDICKER PROPERTIES LTD

WADDICKER PROPERTIES LTD is an active company incorporated on 13 March 2015 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WADDICKER PROPERTIES LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09489736

LTD Company

Age

11 Years

Incorporated 13 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Fourth Floor, Unit 5b The Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

Bedford House 60 Chorley New Road Bolton BL1 4DA England
From: 15 August 2024To: 14 July 2025
1 Harvey Street Bury BL8 1NL England
From: 30 August 2023To: 15 August 2024
Warth Business Centre Warth Rd Bury BL9 9TB England
From: 16 March 2015To: 30 August 2023
Warth Business Centre Warth Rd Bury BL8 1LZ England
From: 13 March 2015To: 16 March 2015
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Oct 17
Director Joined
Oct 17
New Owner
Mar 18
New Owner
Mar 18
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Loan Secured
May 24
Loan Secured
Dec 25
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WADDICKER, James

Active
The Parklands, BoltonBL6 4SD
Born December 1970
Director
Appointed 17 Oct 2017

WADDICKER, John Mark

Active
The Parklands, BoltonBL6 4SD
Born December 1972
Director
Appointed 13 Mar 2015

WADDICKER, Catherine

Resigned
Warth Rd, BuryBL8 1LZ
Born September 1970
Director
Appointed 13 Mar 2015
Resigned 26 Mar 2020

WADDICKER, Louise

Resigned
Warth Rd, BuryBL9 9TB
Born November 1977
Director
Appointed 17 Oct 2017
Resigned 26 Mar 2020

Persons with significant control

6

2 Active
4 Ceased
The Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jan 2022
The Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jan 2022

Mrs Louise Carol Waddicker

Ceased
Warth Rd, BuryBL9 9TB
Born November 1977

Nature of Control

Right to appoint and remove directors
Notified 17 Oct 2017
Ceased 18 Jan 2022

Mr James Waddicker

Ceased
Warth Rd, BuryBL9 9TB
Born December 1970

Nature of Control

Right to appoint and remove directors
Notified 17 Oct 2017
Ceased 18 Jan 2022

Mr John Waddicker

Ceased
Warth Rd, BuryBL9 9TB
Born December 1972

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jan 2022

Mrs Catherine Waddicker

Ceased
Warth Rd, BuryBL9 9TB
Born September 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jan 2022
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Incorporation Company
13 March 2015
NEWINCIncorporation