Background WavePink WaveYellow Wave

WADEFENN (01288874)

WADEFENN (01288874) is an active UK company. incorporated on 1 December 1976. with registered office in Huddersfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WADEFENN has been registered for 49 years. Current directors include CLIFFORD BOWLES, Sarah Elizabeth, LEIGH-BRAMWELL, Brian Herbert, LEIGH-BRAMWELL, Isabella Leeper and 1 others.

Company Number
01288874
Status
active
Type
private-unlimited
Incorporated
1 December 1976
Age
49 years
Address
35 Westgate, Huddersfield, HD1 1PA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLIFFORD BOWLES, Sarah Elizabeth, LEIGH-BRAMWELL, Brian Herbert, LEIGH-BRAMWELL, Isabella Leeper, LEIGH-BRAMWELL, William Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WADEFENN

WADEFENN is an active company incorporated on 1 December 1976 with the registered office located in Huddersfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WADEFENN was registered 49 years ago.(SIC: 82990)

Status

active

Active since 49 years ago

Company No

01288874

PRIVATE-UNLIMITED Company

Age

49 Years

Incorporated 1 December 1976

Size

N/A

Accounts

ARD: 5/4

Up to Date

Last Filed

Made up to N/A
Submitted on 27 January 1994 (32 years ago)
Type: No Accounts Type Available

Next Due

Due by N/A

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

35 Westgate Huddersfield, HD1 1PA,

Previous Addresses

Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG
From: 20 December 2011To: 20 June 2017
Tower Works Kestor Street Bolton Lancashire BL2 2AL
From: 1 December 1976To: 20 December 2011
Timeline

4 key events • 2015 - 2024

Funding Officers Ownership
Director Left
Mar 15
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CLIFFORD BOWLES, Sarah Elizabeth

Active
Westgate, HuddersfieldHD1 1PA
Born January 1984
Director
Appointed 10 Nov 2023

LEIGH-BRAMWELL, Brian Herbert

Active
Westgate, HuddersfieldHD1 1PA
Born July 1951
Director
Appointed N/A

LEIGH-BRAMWELL, Isabella Leeper

Active
Westgate, HuddersfieldHD1 1PA
Born January 1953
Director
Appointed 28 Feb 1995

LEIGH-BRAMWELL, William Andrew

Active
Westgate, HuddersfieldHD1 1PA
Born December 1993
Director
Appointed 10 Nov 2023

COOPER, Lorraine Susan

Resigned
Hardcastle Close, BoltonBL2 4NR
Secretary
Appointed 30 Aug 2007
Resigned 31 Aug 2017

MORRISON, Peter

Resigned
16 Moorside Road, BuryBL8 3HW
Secretary
Appointed N/A
Resigned 30 Aug 2007

HARDYMENT, Jennifer Leigh

Resigned
14 Vine Road, LondonSW13 0NE
Born December 1948
Director
Appointed N/A
Resigned 20 Oct 1993

LEIGH-BRAMWELL, Helen Rosemary

Resigned
74 Albert Road West, BoltonBL1 5HW
Born September 1920
Director
Appointed N/A
Resigned 30 Mar 2015

LEIGH-BRAMWELL, Philip

Resigned
74 Albert Road West, BoltonBL1 5HW
Born October 1911
Director
Appointed N/A
Resigned 26 May 1994

MITCHELL, Jennifer Leigh

Resigned
Westgate, HuddersfieldHD1 1PA
Born December 1948
Director
Appointed 29 Oct 1993
Resigned 24 Jan 2024

Persons with significant control

2

Westgate, HuddersfieldHD1 1PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Sept 2016

Rogdia

Active
Westgate, HuddersfieldHD1 1PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 October 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
29 March 2021
MAMA
Resolution
29 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Secretary Company With Change Date
12 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
20 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
27 September 2009
288cChange of Particulars
Legacy
14 October 2008
363sAnnual Return (shuttle)
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
11 October 2006
363sAnnual Return (shuttle)
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
287Change of Registered Office
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
26 July 1994
288288
Legacy
19 April 1994
288288
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Legacy
23 November 1993
288288
Certificate Re Registration Limited To Unlimited
26 October 1993
CERT3CERT3
Re Registration Memorandum Articles
26 October 1993
MARMAR
Legacy
26 October 1993
49(8)(b)49(8)(b)
Legacy
26 October 1993
49(8)(a)49(8)(a)
Legacy
26 October 1993
49(1)49(1)
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Legacy
9 December 1991
363aAnnual Return
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Legacy
23 November 1990
363363
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
10 February 1988
363363
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 1987
AAAnnual Accounts
Legacy
7 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87