Background WavePink WaveYellow Wave

WADE INTERNATIONAL LIMITED (04398143)

WADE INTERNATIONAL LIMITED (04398143) is an active UK company. incorporated on 19 March 2002. with registered office in Kettering. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). WADE INTERNATIONAL LIMITED has been registered for 24 years. Current directors include DRAY, Simon John, HOOPER, Graham Paul.

Company Number
04398143
Status
active
Type
ltd
Incorporated
19 March 2002
Age
24 years
Address
C/O The Alumasc Group Plc Station Road, Kettering, NN15 5JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
DRAY, Simon John, HOOPER, Graham Paul
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WADE INTERNATIONAL LIMITED

WADE INTERNATIONAL LIMITED is an active company incorporated on 19 March 2002 with the registered office located in Kettering. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). WADE INTERNATIONAL LIMITED was registered 24 years ago.(SIC: 25990)

Status

active

Active since 24 years ago

Company No

04398143

LTD Company

Age

24 Years

Incorporated 19 March 2002

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

16 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

SJC 128 LIMITED
From: 19 March 2002To: 24 May 2002
Contact
Address

C/O The Alumasc Group Plc Station Road Burton Latimer Kettering, NN15 5JP,

Previous Addresses

Station Road Burton Latimer Kettering Northamptonshire NN15 5JP England
From: 2 February 2018To: 5 February 2018
Third Avenue Halstead Essex CO9 2SX
From: 19 March 2002To: 2 February 2018
Timeline

15 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Mar 02
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Oct 19
Director Left
Feb 20
Director Left
Oct 21
Director Joined
Nov 21
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ASHTON, Helen

Active
Station Road, KetteringNN15 5JP
Secretary
Appointed 09 May 2019

DRAY, Simon John

Active
Station Road, KetteringNN15 5JP
Born February 1969
Director
Appointed 26 Oct 2021

HOOPER, Graham Paul

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

BOYNTON, Kirstan Sarah

Resigned
Station Road, KetteringNN15 5JP
Secretary
Appointed 31 Jan 2018
Resigned 14 Sept 2018

HALL, Wendy Margaret

Resigned
37a London Road, DerbyDE72 2GR
Secretary
Appointed 19 Mar 2002
Resigned 28 Jun 2002

LEWIS, Dawn

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

DURDANT-HOLLAMBY, Stephen Daniel

Resigned
Station Road, KetteringNN15 5JP
Born September 1973
Director
Appointed 31 Jan 2018
Resigned 14 Nov 2018

HALL, Wendy Margaret

Resigned
37a London Road, DerbyDE72 2GR
Born June 1970
Director
Appointed 19 Mar 2002
Resigned 28 Jun 2002

HIPGRAVE, Simon

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

LEE, Sarah

Resigned
Station Road, KetteringNN15 5JP
Born September 1979
Director
Appointed 14 Sept 2018
Resigned 26 Oct 2021

MAGSON, Andrew

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

NEILAND, Thomas William Finbarr

Resigned
7 Brookdale Drive, DerbyDE23 3YY
Born March 1968
Director
Appointed 19 Mar 2002
Resigned 28 Jun 2002

STRONG, Joseph Arthur

Resigned
Station Road, KetteringNN15 5JP
Born December 1971
Director
Appointed 31 Jan 2018
Resigned 21 Dec 2018

THOMAS, Ralph

Resigned
Third Avenue, EssexCO9 2SX
Born August 1947
Director
Appointed 28 Jun 2002
Resigned 31 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
Kettering, NorthamptonshireNN15 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018

Mr Ralph Thomas

Ceased
Burton Latimer, KetteringNN15 5JP
Born August 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
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 Director Company With Name Date
26 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
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
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
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
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
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
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 Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Medium
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Medium
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Medium
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Medium
25 January 2013
AAAnnual Accounts
Auditors Resignation Company
31 July 2012
AUDAUD
Auditors Resignation Company
18 July 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Medium
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Medium
7 March 2011
AAAnnual Accounts
Legacy
26 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Medium
8 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
7 April 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Medium
13 April 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
18 October 2005
288cChange of Particulars
Accounts With Accounts Type Medium
8 April 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 January 2004
AAAnnual Accounts
Resolution
13 January 2004
RESOLUTIONSResolutions
Resolution
13 January 2004
RESOLUTIONSResolutions
Resolution
13 January 2004
RESOLUTIONSResolutions
Legacy
15 May 2003
225Change of Accounting Reference Date
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
19 September 2002
88(2)R88(2)R
Legacy
19 September 2002
123Notice of Increase in Nominal Capital
Legacy
19 September 2002
123Notice of Increase in Nominal Capital
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Legacy
8 July 2002
287Change of Registered Office
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
Legacy
8 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 2002
NEWINCIncorporation