Background WavePink WaveYellow Wave

WADDICKER PROPERTIES 2 LTD (10821728)

WADDICKER PROPERTIES 2 LTD (10821728) is an active UK company. incorporated on 16 June 2017. 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 2 LTD has been registered for 8 years. Current directors include WADDICKER, Catherine, WADDICKER, James, WADDICKER, John and 1 others.

Company Number
10821728
Status
active
Type
ltd
Incorporated
16 June 2017
Age
8 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, Catherine, WADDICKER, James, WADDICKER, John, WADDICKER, Louise Carol
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WADDICKER PROPERTIES 2 LTD

WADDICKER PROPERTIES 2 LTD is an active company incorporated on 16 June 2017 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 2 LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10821728

LTD Company

Age

8 Years

Incorporated 16 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
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
1 Harvey Street Bury BL8 1NL England
From: 30 August 2023To: 30 August 2023
Warth Business Centre Warth Rd Lancs, Bury BL9 9TB England
From: 16 June 2017To: 30 August 2023
Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
New Owner
Mar 18
New Owner
Mar 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Apr 19
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Loan Cleared
Apr 22
Loan Secured
May 24
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

WADDICKER, Catherine

Active
The Parklands, BoltonBL6 4SD
Born September 1970
Director
Appointed 16 Jun 2017

WADDICKER, James

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

WADDICKER, John

Active
The Parklands, BoltonBL6 4SD
Born December 1972
Director
Appointed 16 Jun 2017

WADDICKER, Louise Carol

Active
The Parklands, BoltonBL6 4SD
Born November 1977
Director
Appointed 17 Oct 2017

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

Mr James Waddicker

Ceased
Warth Rd, Lancs, BuryBL9 9TB
Born December 1970

Nature of Control

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

Mrs Louise Carol Waddicker

Ceased
Warth Rd, Lancs, BuryBL9 9TB
Born November 1977

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 16 Jun 2017
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 16 Jun 2017
Ceased 18 Jan 2022
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
25 September 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 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
18 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
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 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
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2024
MR01Registration of a Charge
Change To A Person With Significant Control
31 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 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 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
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
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
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
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 March 2018
PSC04Change of PSC Details
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
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
Incorporation Company
16 June 2017
NEWINCIncorporation