Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALDORF PRODUCTION UK PLC
Company Information for

WALDORF PRODUCTION UK PLC

ONE, ST PETER'S SQUARE, MANCHESTER, M2 3DE,
Company Registration Number
05030838
Public Limited Company
Active

Company Overview

About Waldorf Production Uk Plc
WALDORF PRODUCTION UK PLC was founded on 2004-01-30 and has its registered office in Manchester. The organisation's status is listed as "Active". Waldorf Production Uk Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WALDORF PRODUCTION UK PLC
 
Legal Registered Office
ONE
ST PETER'S SQUARE
MANCHESTER
M2 3DE
Other companies in EC2Y
 
Previous Names
ENDEAVOUR ENERGY UK LIMITED29/11/2019
Filing Information
Company Number 05030838
Company ID Number 05030838
Date formed 2004-01-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB896112604  
Last Datalog update: 2024-02-05 06:52:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALDORF PRODUCTION UK PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WALDORF PRODUCTION UK PLC

Current Directors
Officer Role Date Appointed
GARY CLYDE HANNA
Director 2015-10-21
JAMES JOHN LACHANCE
Director 2015-10-21
JOSEPH LEWIS MCINNIS
Director 2015-10-21
STEVEN PULLY
Director 2015-10-21
GEORGE FREDERICK SANDISON
Director 2015-10-21
CATHERINE L. STUBBS
Director 2012-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BRECKER
Director 2015-10-21 2016-01-06
ALEXANDER CRUTCHFIELD
Director 2015-10-21 2016-01-06
DEREK NIELSON
Director 2013-10-22 2015-10-21
ANDREW JOE SHEU
Director 2013-04-23 2015-10-21
RALPH ALAN MIDKIFF
Director 2013-04-23 2014-09-30
CARL GRENZ
Director 2009-10-16 2013-10-22
DEREK NEILSON
Director 2010-10-25 2013-04-23
NICHOLAS TERRELL
Director 2010-10-25 2013-04-23
STEPHEN PAUL REDGRAVE
Director 2010-10-25 2012-03-01
JAMES WILLIAM MUNNS
Director 2004-07-19 2010-10-25
ROBERT FRANCIS TREW FITZPATRICK
Director 2006-08-23 2010-09-24
JOHN WILLIAMS
Director 2008-02-21 2010-09-24
BRUCE STOVER
Director 2008-02-21 2009-10-16
KAREN PAGANIS
Company Secretary 2007-12-19 2008-06-28
DAVID GRIFFITHS
Director 2006-08-23 2008-01-30
HAROLD DON TEAGUE
Company Secretary 2006-08-23 2007-12-19
LANCE GILLILAND
Director 2005-10-06 2007-06-22
JOHN NICHOLSON SEITZ
Director 2004-01-30 2006-09-30
WILLIAM LEE TRANSIER
Company Secretary 2004-03-04 2006-08-23
BRUCE STOVER
Director 2006-02-07 2006-08-23
WILLIAM LEE TRANSIER
Director 2004-01-30 2006-08-23
JOHN ALEXANDER PATRICK
Director 2004-07-19 2006-02-07
JAMES WILLIAM GUEST
Director 2004-07-19 2005-10-02
ROBERT KEITH REEVES
Company Secretary 2004-01-30 2004-03-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-01-30 2004-01-30
WATERLOW NOMINEES LIMITED
Nominated Director 2004-01-30 2004-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE L. STUBBS WALDORF PRODUCTION NORTH SEA LIMITED Director 2013-10-22 CURRENT 1998-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-06-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-12Resolutions passed:<ul><li>Resolution on securities</ul>
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-05-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-12RES02Resolutions passed:
  • Resolution of re-registration
2022-04-12MARRe-registration of memorandum and articles of association
2022-04-12BSAccounts: Balance Sheet
2022-04-12AUDRAuditors report
2022-04-12AUDSAuditors statement
2022-04-12CERT5Certificate of re-registration from private to Public limited company
2022-04-12RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2022-04-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2022-04-06SH0106/04/22 STATEMENT OF CAPITAL GBP 50140
2022-02-11REGISTRATION OF A CHARGE / CHARGE CODE 050308380040
2022-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050308380040
2022-02-03CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-31Solvency Statement dated 28/01/22
2022-01-31Statement by Directors
2022-01-31Statement of capital on GBP 140
2022-01-31SH19Statement of capital on 2022-01-31 GBP 140
2022-01-31SH20Statement by Directors
2022-01-31CAP-SSSolvency Statement dated 28/01/22
2022-01-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050308380037
2022-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050308380037
2021-12-15FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-19AP03Appointment of Paul Martyn Roger Tanner as company secretary on 2021-11-18
2021-11-12AP01DIRECTOR APPOINTED DEREK ANDREW NEILSON
2021-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 050308380039
2021-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050308380038
2021-09-14AP01DIRECTOR APPOINTED PAUL MARTYN ROGER TANNER
2021-02-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-01-11RP04AP01Second filing of director appointment of Mr Venkata Vardhana Aaditya Chintalapati
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2020-02-10PSC02Notification of Waldorf Acquisition Co. Ltd. as a person with significant control on 2019-10-22
2020-02-06PSC09Withdrawal of a person with significant control statement on 2020-02-06
2019-11-29CERTNMCompany name changed endeavour energy uk LIMITED\certificate issued on 29/11/19
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE L. STUBBS
2019-11-19AP01DIRECTOR APPOINTED MR ERIK BRODAHL
2019-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/19 FROM C/O Vinson & Elkins Rllp 24th Floor 20 Fenchurch Street London EC3M 3BY England
2019-11-18RES01ADOPT ARTICLES 18/11/19
2019-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050308380036
2019-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050308380037
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-01-23MR05
2018-11-20MR05
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 140
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 140
2016-02-10AR0130/01/16 ANNUAL RETURN FULL LIST
2016-02-10CH01Director's details changed for Ms Catherine L. Stubbs on 2015-10-21
2016-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/16 FROM 33rd Floor City Point One Ropemaker Street London EC2Y 9UE
2016-01-13AP01DIRECTOR APPOINTED MR STEVEN PULLY
2016-01-12AP01DIRECTOR APPOINTED MR JOSEPH LEWIS MCINNIS
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRECKER
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CRUTCHFIELD
2016-01-12AP01DIRECTOR APPOINTED MR GARY CLYDE HANNA
2016-01-12AP01DIRECTOR APPOINTED MR JAMES JOHN LACHANCE
2016-01-12AP01DIRECTOR APPOINTED MR GEORGE FREDERICK SANDISON
2016-01-12AP01DIRECTOR APPOINTED MR JOHN BRECKER
2016-01-12AP01DIRECTOR APPOINTED MR ALEXANDER CRUTCHFIELD
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHEU
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DEREK NIELSON
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050308380036
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 140
2015-02-23AR0130/01/15 FULL LIST
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOE SHEU / 30/01/2015
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK NIELSON / 30/01/2015
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050308380035
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050308380031
2014-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050308380030
2014-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050308380033
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RALPH MIDKIFF
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 140
2014-02-10AR0130/01/14 FULL LIST
2014-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 050308380034
2014-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2014-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050308380032
2014-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-01-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC
2014-01-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC
2013-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 050308380033
2013-10-28AP01DIRECTOR APPOINTED MR DEREK NIELSON
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CARL GRENZ
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 050308380032
2013-08-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 26
2013-08-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 25
2013-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 050308380031
2013-05-23MISCSECTION 519
2013-05-22MISCSECT 519
2013-05-22AUDAUDITOR'S RESIGNATION
2013-05-07MISCSECTION 519
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 050308380030
2013-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2013-04-26AP01DIRECTOR APPOINTED MR ANDREW JOE SHEU
2013-04-26AP01DIRECTOR APPOINTED MR RALPH ALAN MIDKIFF
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TERRELL
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK NEILSON
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 28
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2013-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2013-03-01AR0130/01/13 FULL LIST
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL GRENZ / 22/02/2013
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-07-09AD02SAIL ADDRESS CHANGED FROM: 114 ST. MARTIN'S LANE LONDON WC2N 4BE
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-05-02MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:25
2012-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-04-12RES01ALTER ARTICLES 17/02/2010
2012-04-12RES13SUB DIVISION 22/09/2008
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALDORF PRODUCTION UK PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 37
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-07 Outstanding CREDIT SUISSE AG
2014-01-28 Outstanding CREDIT SUISSE AG
2013-12-16 Outstanding SAND WAVES S.A.
2013-05-28 Outstanding CIDOVAL S.A.R.L
2013-05-03 Satisfied CIDOVAL S.A R.L
SECURITY AGREEMENT 2013-03-28 Satisfied CIDOVAL S.A.R.L
SECURITY AGREEMENT 2013-03-05 Satisfied END PP HOLDINGS LLC
A SUPPLEMENTAL AGREEMENT 2012-05-31 Satisfied CYAN PARTNERS, LP (AS COLLATERAL AGENT FOR THE SECURED CREDITORS)
A PLEDGE OVER CERTAIN CURRENT ACCOUNTS AND DEPOSIT ACCOUNTS 2012-05-31 Satisfied BNP PARIBAS
DEBENTURE 2012-04-12 Satisfied CYAN PARTNERS LP (COLLATERAL AGENT)
AN ASSIGNATION IN SECURITY 2011-07-27 Satisfied CYAN PARTNERS, LP (AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE OTHER SECURED CREDITORS) (THE "COLLATERAL AGENT")
SUPPLEMENTAL AGREEMENT 2011-07-22 Satisfied CYAN PARTNERS, LP
SUPPLEMENTAL AGREEMENT 2011-07-22 Satisfied CYAN PARTNERS, LP
ASSIGNATION IN SECURITY 2011-07-21 Satisfied CYAN PARTNERS, LP (AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE OTHER SECURED CREDITORS) (THE COLLATERAL AGENT)
BOND AND FLOATING CHARGE 2011-07-21 Satisfied CYAN PARTNERS, LP (AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE OTHER SECURED CREDITORS) (THE COLLATERAL AGENT)
A SUPPLEMENTAL AGREEMENT 2011-02-07 Satisfied CYAN PARTNERS LP
A SUPPLEMENTAL AGREEMENT 2011-02-07 Satisfied CYAN PARTNERS LP
A BOND AND FLOATING CHARGE 2011-02-07 Satisfied CYAN PARTNERS, LP (AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE OTHER SECURED CREDITORS) (THE COLLATERAL AGENT)
ASSIGNATION IN SECURITY 2011-02-07 Satisfied CYAN PARTNERS, LP (AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE OTHER SECURED CREDITORS) (THE COLLATERAL AGENT)
DEBENTURE 2010-08-16 Satisfied CYAN PARTNERS, LP (THE "COLLATERAL AGENT")
CHARGE OVER SHARES 2010-08-16 Satisfied CYAN PARTNERS, LP (THE "COLLATERAL AGENT")
A BOND AND FLOATING CHARGE 2010-08-16 Satisfied CYAN PARTNERS, LP (AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE OTHER SECURED CREDITORS) (THE COLLATERAL AGENT)
ASSIGNATION IN SECURITY 2010-08-16 Satisfied CYAN PARTNERS, LP (AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE OTHER SECURED CREDITORS) (THE COLLATERAL AGENT)
CASH COLLATERAL AGREEMENT 2010-08-13 Satisfied BNP PARIBAS
CHARGE OVER SHARES 2010-02-08 Satisfied BNP PARIBAS (SECURITY TRUSTEE)
DEBENTURE 2010-02-08 Satisfied BNP PARIBAS (SECURITY TRUSTEE)
SECURITY AGREEMENT 2010-02-08 Satisfied BNP PARIBAS (SECURITY TRUSTEE)
CHARGE OVER SHARES 2008-03-10 Satisfied BNP PARIBAS
DEBENTURE 2008-03-10 Satisfied BNP PARIBAS
AN AMENDED AND RESTATED NEW YORK LAW SECURITY AGREEMENT 2008-03-10 Satisfied BNP PARIBAS (THE SECURITY TRUSTEE)
CHARGE OVER SHARES 2006-11-01 Satisfied BNP PARIBAS (SECURITY TRUSTEE)
SECURITY AGREEMENT 2006-10-31 Satisfied BNP PARIBAS (SECURITY TRUSTEE)
DEBENTURE 2006-10-30 Satisfied BNP PARIBAS (SECURITY TRUSTEE)
RENT DEPOSIT DEED 2005-06-16 Satisfied INDEPENDENT TELEVISION NEWS LIMITED
Intangible Assets
Patents
We have not found any records of WALDORF PRODUCTION UK PLC registering or being granted any patents
Domain Names

WALDORF PRODUCTION UK PLC owns 1 domain names.

endeavourcorp.co.uk  

Trademarks
We have not found any records of WALDORF PRODUCTION UK PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALDORF PRODUCTION UK PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as WALDORF PRODUCTION UK PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where WALDORF PRODUCTION UK PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WALDORF PRODUCTION UK PLC
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-09-0144219098Articles of wood, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALDORF PRODUCTION UK PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALDORF PRODUCTION UK PLC any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.