Background WavePink WaveYellow Wave

ADDFARN LIMITED (02750305)

ADDFARN LIMITED (02750305) is an active UK company. incorporated on 24 September 1992. with registered office in Burton-On-Trent. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ADDFARN LIMITED has been registered for 33 years. Current directors include MURPHY, Glenn Patrick.

Company Number
02750305
Status
active
Type
ltd
Incorporated
24 September 1992
Age
33 years
Address
Office 3 Newborough Road, Burton-On-Trent, DE13 9PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MURPHY, Glenn Patrick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDFARN LIMITED

ADDFARN LIMITED is an active company incorporated on 24 September 1992 with the registered office located in Burton-On-Trent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ADDFARN LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02750305

LTD Company

Age

33 Years

Incorporated 24 September 1992

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Office 3 Newborough Road Needwood Burton-On-Trent, DE13 9PD,

Previous Addresses

Office 3 Newborough Road Needwood Burton-on-Trent DE13 9PD England
From: 30 September 2020To: 30 September 2020
46 Hamilton Square Birkenhead Merseyside CH41 5AR
From: 22 October 2014To: 30 September 2020
Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ
From: 24 September 1992To: 22 October 2014
Timeline

7 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
Feb 10
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Oct 20
New Owner
Oct 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MCNEIL, Robert Gary

Active
Newborough Road, Burton-On-TrentDE13 9PD
Secretary
Appointed 09 Sept 2020

MURPHY, Glenn Patrick

Active
Newborough Road, Burton-On-TrentDE13 9PD
Born April 1969
Director
Appointed 09 Sept 2020

MURPHY, Hayley Anne

Resigned
Bispham Drive, MeolsCH47 9SE
Secretary
Appointed 16 Dec 2004
Resigned 19 Feb 2010

MURPHY, Patrick Francis

Resigned
65 Bispham Drive, WirralCH47 9SE
Secretary
Appointed 04 Nov 1992
Resigned 16 Oct 2004

SMITH, Sheila

Resigned
21 Gordon Avenue, Wirral
Nominee secretary
Appointed 24 Sept 1992
Resigned 04 Nov 1992

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 24 Sept 1992
Resigned 04 Nov 1992

HANNAFORD, Alan Paul

Resigned
Hamilton Square, BirkenheadCH41 5AR
Born May 1942
Director
Appointed 19 Feb 2010
Resigned 09 Sept 2020

MURPHY, Brenda Annie

Resigned
Hamilton Square, BirkenheadCH41 5AR
Born August 1938
Director
Appointed 04 Nov 1992
Resigned 09 Sept 2020

MURPHY, Patrick Francis

Resigned
65 Bispham Drive, WirralCH47 9SE
Born January 1938
Director
Appointed 04 Nov 1992
Resigned 16 Oct 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Glenn Patrick Murphy

Active
Newborough Road, Burton-On-TrentDE13 9PD
Born April 1969

Nature of Control

Significant influence or control
Notified 09 Sept 2020

Mr Glenn Patrick Murphy

Ceased
Newborough Road, Burton-On-TrentDE13 9PD
Born August 1938

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Sept 2016
Ceased 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 October 2020
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
30 September 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Change To A Person With Significant Control
30 September 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 September 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
4 May 2005
288cChange of Particulars
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1997
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1996
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1995
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1994
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Legacy
21 May 1993
224224
Memorandum Articles
2 February 1993
MEM/ARTSMEM/ARTS
Legacy
10 December 1992
287Change of Registered Office
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Incorporation Company
24 September 1992
NEWINCIncorporation