Background WavePink WaveYellow Wave

WADE INTERNATIONAL (UK) LIMITED (00763036)

WADE INTERNATIONAL (UK) LIMITED (00763036) is an active UK company. incorporated on 4 June 1963. with registered office in Kettering. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). WADE INTERNATIONAL (UK) LIMITED has been registered for 62 years. Current directors include ASHTON, Helen Louise, HOOPER, Graham Paul.

Company Number
00763036
Status
active
Type
ltd
Incorporated
4 June 1963
Age
62 years
Address
Station Road, Kettering, NN15 5JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
ASHTON, Helen Louise, HOOPER, Graham Paul
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WADE INTERNATIONAL (UK) LIMITED

WADE INTERNATIONAL (UK) LIMITED is an active company incorporated on 4 June 1963 with the registered office located in Kettering. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). WADE INTERNATIONAL (UK) LIMITED was registered 62 years ago.(SIC: 25990)

Status

active

Active since 62 years ago

Company No

00763036

LTD Company

Age

62 Years

Incorporated 4 June 1963

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 30 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Station Road Burton Latimer Kettering, NN15 5JP,

Previous Addresses

Third Avenue Halstead Essex CO9 2SX
From: 4 June 1963To: 5 February 2018
Timeline

13 key events • 1963 - 2020

Funding Officers Ownership
Company Founded
Jun 63
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
May 19
Director Left
May 19
Director Left
Oct 19
Director Left
Feb 20
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ASHTON, Helen Louise

Active
Burton Latimer, KetteringNN15 5JP
Born June 1962
Director
Appointed 07 May 2019

HOOPER, Graham Paul

Active
Burton Latimer, KetteringNN15 5JP
Born March 1956
Director
Appointed 31 Jan 2018

BOYNTON, Kirstan Sarah

Resigned
Burton Latimer, KetteringNN15 5JP
Secretary
Appointed 31 Jan 2018
Resigned 14 Sept 2018

LEWIS, Dawn

Resigned
Third Avenue, EssexCO9 2SX
Secretary
Appointed 28 Jun 2002
Resigned 12 Jan 2018

MAGSON, Andrew

Resigned
Burton Latimer, KetteringNN15 5JP
Secretary
Appointed 14 Sept 2018
Resigned 29 May 2019

THOMAS, Ralph

Resigned
Herons, ChelmsfordCM3 3AX
Secretary
Appointed N/A
Resigned 28 Jun 2002

DURDANT-HOLLAMBY, Stephen Daniel

Resigned
Burton Latimer, KetteringNN15 5JP
Born September 1973
Director
Appointed 15 Jun 2018
Resigned 14 Nov 2018

FERNS, Raymond Howard

Resigned
7 Warnock Green Way, Ontario
Born August 1934
Director
Appointed N/A
Resigned 28 Jun 2002

HIPGRAVE, Simon

Resigned
Burton Latimer, KetteringNN15 5JP
Born May 1967
Director
Appointed 15 Nov 2018
Resigned 31 Oct 2019

LEE, Sarah

Resigned
Burton Latimer, KetteringNN15 5JP
Born September 1979
Director
Appointed 15 Jun 2018
Resigned 07 May 2019

MAGSON, Andrew

Resigned
Burton Latimer, KetteringNN15 5JP
Born September 1966
Director
Appointed 31 Jan 2018
Resigned 06 Feb 2020

TAYLOR, Robert Donaldson

Resigned
27 Meyer Circle, MarkhamFOREIGN
Born October 1927
Director
Appointed N/A
Resigned 28 Jun 2002

THOMAS, Ralph

Resigned
Third Avenue, EssexCO9 2SX
Born August 1947
Director
Appointed N/A
Resigned 31 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Ralph Thomas

Ceased
Third Avenue, EssexCO9 2SX
Born August 1947

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2018
Burton Latimer, KetteringNN15 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 September 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Resolution
8 February 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
8 February 2018
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 April 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Legacy
17 October 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
8 April 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2004
AAAnnual Accounts
Resolution
13 January 2004
RESOLUTIONSResolutions
Resolution
13 January 2004
RESOLUTIONSResolutions
Resolution
13 January 2004
RESOLUTIONSResolutions
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 April 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Resolution
19 September 2002
RESOLUTIONSResolutions
Resolution
19 September 2002
RESOLUTIONSResolutions
Legacy
11 July 2002
155(6)a155(6)a
Resolution
8 July 2002
RESOLUTIONSResolutions
Resolution
8 July 2002
RESOLUTIONSResolutions
Resolution
8 July 2002
RESOLUTIONSResolutions
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
18 April 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 March 2001
AAAnnual Accounts
Legacy
30 January 2001
287Change of Registered Office
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 March 2000
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 March 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 March 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 May 1997
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 May 1996
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 April 1995
AAAnnual Accounts
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 May 1994
AAAnnual Accounts
Legacy
27 October 1993
288288
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 May 1993
AAAnnual Accounts
Legacy
4 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 April 1992
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Legacy
22 October 1991
363(287)363(287)
Accounts With Accounts Type Medium
8 May 1991
AAAnnual Accounts
Legacy
14 November 1990
363363
Accounts With Accounts Type Medium
8 May 1990
AAAnnual Accounts
Legacy
1 December 1989
363363
Legacy
13 June 1989
288288
Accounts With Accounts Type Medium
2 May 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Accounts With Accounts Type Medium
29 March 1988
AAAnnual Accounts
Legacy
27 January 1988
363363
Legacy
29 June 1987
288288
Accounts With Accounts Type Medium
13 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363
Accounts With Accounts Type Small
6 May 1986
AAAnnual Accounts
Incorporation Company
4 June 1963
NEWINCIncorporation