Background WavePink WaveYellow Wave

BRAND ADDITION LIMITED (02083209)

BRAND ADDITION LIMITED (02083209) is an active UK company. incorporated on 11 December 1986. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRAND ADDITION LIMITED has been registered for 39 years. Current directors include LEE, Christopher, THOMSON, Claire Louise.

Company Number
02083209
Status
active
Type
ltd
Incorporated
11 December 1986
Age
39 years
Address
Broadway, Manchester, M17 1DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEE, Christopher, THOMSON, Claire Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAND ADDITION LIMITED

BRAND ADDITION LIMITED is an active company incorporated on 11 December 1986 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRAND ADDITION LIMITED was registered 39 years ago.(SIC: 82990)

Status

active

Active since 39 years ago

Company No

02083209

LTD Company

Age

39 Years

Incorporated 11 December 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

BROADWAY INCENTIVES LIMITED
From: 10 February 1995To: 6 October 2010
INCENTIVES TWO LIMITED
From: 11 December 1986To: 10 February 1995
Contact
Address

Broadway Trafford Wharf Road Manchester, M17 1DD,

Previous Addresses

7-8 Market Place London W1W 8AG
From: 11 December 1986To: 27 March 2012
Timeline

25 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Dec 86
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Loan Secured
May 13
Loan Secured
Dec 14
Loan Secured
May 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Owner Exit
Jan 22
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

JONES, Peter Edward

Active
Trafford Wharf Road, ManchesterM17 1DD
Secretary
Appointed 13 Mar 2025

LEE, Christopher

Active
Trafford Wharf Road, ManchesterM17 1DD
Born June 1971
Director
Appointed 23 Mar 2012

THOMSON, Claire Louise

Active
Trafford Wharf Road, ManchesterM17 1DD
Born September 1974
Director
Appointed 23 Mar 2012

ELLIOTT, Steven Howard

Resigned
94 Park Road, ManchesterM25 0DY
Secretary
Appointed N/A
Resigned 12 Oct 1994

HARRISON, Richard

Resigned
The Barn Main Street, DriffieldYO25 9LA
Secretary
Appointed 12 Oct 1994
Resigned 19 Oct 2001

PENFOLD, Lucy Claire

Resigned
Trafford Wharf Road, ManchesterM17 1DD
Secretary
Appointed 28 Jan 2021
Resigned 13 Mar 2025

SCULL, Andrew James

Resigned
Kelling House, BottesfordNG13 0EG
Secretary
Appointed 23 Feb 2005
Resigned 23 Mar 2012

SLATER, Richard Craig Alan

Resigned
Westleigh, ChesterCH3 6LE
Secretary
Appointed 19 Oct 2001
Resigned 20 Aug 2004

STAFFORD, Andrea

Resigned
5 Marlowe Avenue, AccringtonBB5 2QA
Secretary
Appointed 12 Jul 2004
Resigned 23 Feb 2005

THOMSON, Claire Louise

Resigned
Trafford Wharf Road, ManchesterM17 1DD
Secretary
Appointed 23 Mar 2012
Resigned 28 Jan 2021

BENNINGTON, Graham James

Resigned
Ings House The Green, BroughHU15 2DP
Born July 1950
Director
Appointed 09 Apr 1998
Resigned 03 Jul 2000

BOOTH, Stephen Rodger Gavin

Resigned
Lund Farm, DriffieldYO25 9TE
Born April 1943
Director
Appointed 12 Oct 1994
Resigned 25 Nov 2003

DAVIES, Gillian

Resigned
Flat 15, LondonW8 6TP
Born July 1967
Director
Appointed 23 Feb 2005
Resigned 23 Mar 2012

ELLIOTT, Steven Howard

Resigned
94 Park Road, ManchesterM25 0DY
Born November 1954
Director
Appointed N/A
Resigned 30 May 1997

ESTERKIN, Eugene Barry

Resigned
Grey Gables, Hale BarnsWA15 0HL
Born November 1958
Director
Appointed N/A
Resigned 12 Oct 1994

HALLAM, Tim David, Dr

Resigned
20 Elleray Road, ManchesterM24 1NY
Born June 1970
Director
Appointed 09 Jul 2004
Resigned 23 Feb 2005

HARRISON, Richard

Resigned
The Barn Main Street, DriffieldYO25 9LA
Born April 1948
Director
Appointed 12 Oct 1994
Resigned 19 Oct 2001

LANDES, David

Resigned
14 Hope Road, ManchesterM25 9GX
Born October 1959
Director
Appointed 30 Jun 1992
Resigned 30 May 1997

SCULL, Andrew James

Resigned
Kelling House, BottesfordNG13 0EG
Born April 1956
Director
Appointed 23 Feb 2005
Resigned 23 Mar 2012

SEEKINGS, David John Emmott

Resigned
2411 Newport Court, Oshkosh
Born November 1965
Director
Appointed 25 Nov 2003
Resigned 23 Feb 2005

SLATER, Richard Craig Alan

Resigned
Westleigh, ChesterCH3 6LE
Born June 1963
Director
Appointed 19 Oct 2001
Resigned 20 Aug 2004

VARLEY, Martin

Resigned
313 Stand Lane, RadcliffeM26 1JA
Born December 1962
Director
Appointed N/A
Resigned 30 May 1997

Persons with significant control

2

1 Active
1 Ceased
Trafford Wharf Road, ManchesterM17 1DD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2021

H.I.G Milan Uk Bidco Limited

Ceased
Trafford Wharf Road, ManchesterM17 1DD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2016
Ceased 22 Dec 2021
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2021
TM02Termination of Secretary
Withdrawal Of A Person With Significant Control Statement
26 January 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
13 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Resolution
5 April 2012
RESOLUTIONSResolutions
Legacy
31 March 2012
MG02MG02
Legacy
31 March 2012
MG02MG02
Legacy
30 March 2012
MG01MG01
Termination Secretary Company With Name
28 March 2012
TM02Termination of Secretary
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Certificate Change Of Name Company
6 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
11 November 2008
363aAnnual Return
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
12 September 2006
288cChange of Particulars
Legacy
16 August 2006
288cChange of Particulars
Legacy
13 July 2006
363aAnnual Return
Legacy
8 August 2005
287Change of Registered Office
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2005
AAAnnual Accounts
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
27 January 2004
288cChange of Particulars
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Auditors Resignation Company
9 March 2003
AUDAUD
Certificate Capital Reduction Share Premium
3 October 2002
CERT19CERT19
Court Order
27 September 2002
OCOC
Resolution
29 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
287Change of Registered Office
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
22 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
287Change of Registered Office
Legacy
8 January 2001
88(2)R88(2)R
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Legacy
8 January 2001
123Notice of Increase in Nominal Capital
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
403aParticulars of Charge Subject to s859A
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Auditors Resignation Company
24 July 1998
AUDAUD
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
17 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
23 October 1995
225(2)225(2)
Legacy
1 June 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 February 1995
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
11 January 1995
AUDAUD
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
25 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
20 October 1994
287Change of Registered Office
Legacy
20 October 1994
288288
Legacy
20 October 1994
288288
Legacy
20 October 1994
288288
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
5 April 1994
287Change of Registered Office
Legacy
26 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
10 July 1992
288288
Accounts With Accounts Type Full
21 June 1992
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1991
AAAnnual Accounts
Legacy
14 June 1991
363b363b
Legacy
25 September 1990
403aParticulars of Charge Subject to s859A
Legacy
3 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Legacy
13 February 1990
122122
Resolution
13 February 1990
RESOLUTIONSResolutions
Legacy
13 February 1990
123Notice of Increase in Nominal Capital
Legacy
31 January 1990
288288
Accounts With Accounts Type Full
20 December 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Legacy
18 September 1989
225(1)225(1)
Legacy
27 April 1989
88(2)Return of Allotment of Shares
Resolution
27 April 1989
RESOLUTIONSResolutions
Legacy
27 April 1989
123Notice of Increase in Nominal Capital
Resolution
27 April 1989
RESOLUTIONSResolutions
Legacy
27 April 1989
123Notice of Increase in Nominal Capital
Legacy
8 November 1988
287Change of Registered Office
Legacy
31 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 August 1988
AAAnnual Accounts
Legacy
9 August 1988
288288
Legacy
23 May 1988
287Change of Registered Office
Legacy
23 May 1988
288288
Legacy
10 May 1988
363363
Legacy
8 February 1988
287Change of Registered Office
Legacy
31 January 1987
288288
Legacy
30 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
288288
Legacy
12 December 1986
288288
Certificate Incorporation
11 December 1986
CERTINCCertificate of Incorporation
Incorporation Company
11 December 1986
NEWINCIncorporation