Background WavePink WaveYellow Wave

HADLEE BIDCO LIMITED (12320127)

HADLEE BIDCO LIMITED (12320127) is an active UK company. incorporated on 18 November 2019. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HADLEE BIDCO LIMITED has been registered for 6 years. Current directors include BAGDANAVICIUTE, Ieva, DOBLE, Paul Frederick.

Company Number
12320127
Status
active
Type
ltd
Incorporated
18 November 2019
Age
6 years
Address
1a Parklands, Bolton, BL6 4SD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAGDANAVICIUTE, Ieva, DOBLE, Paul Frederick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADLEE BIDCO LIMITED

HADLEE BIDCO LIMITED is an active company incorporated on 18 November 2019 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HADLEE BIDCO LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12320127

LTD Company

Age

6 Years

Incorporated 18 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

1a Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

The Cube Coe Street Bolton Lancashire BL3 6BU United Kingdom
From: 18 November 2019To: 1 September 2023
Timeline

21 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
Loan Cleared
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Oct 21
Director Left
Oct 21
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Mar 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BAGDANAVICIUTE, Ieva

Active
Parklands, BoltonBL6 4SD
Born October 1987
Director
Appointed 23 Jan 2023

DOBLE, Paul Frederick

Active
Parklands, BoltonBL6 4SD
Born June 1969
Director
Appointed 23 Jan 2023

ADAMS-MERCER, Richard Harry Phillip

Resigned
Coe Street, BoltonBL3 6BU
Born September 1980
Director
Appointed 03 Dec 2019
Resigned 15 Jul 2021

DASGUPTA, Kunal

Resigned
LondonW1S 1YQ
Born July 1976
Director
Appointed 18 Nov 2019
Resigned 15 Jul 2021

GREENBURY, James Brett

Resigned
Coe Street, BoltonBL3 6BU
Born April 1961
Director
Appointed 03 Dec 2019
Resigned 12 Mar 2023

HARRIS, Adam Guy

Resigned
Coe Street, BoltonBL3 6BU
Born April 1971
Director
Appointed 03 Dec 2019
Resigned 28 Oct 2021

LIVINGSTONE, Mark Jonathan Charles

Resigned
Coe Street, BoltonBL3 6BU
Born November 1966
Director
Appointed 03 Dec 2019
Resigned 01 May 2020

SASAKI, Daniel William

Resigned
LondonW1S 1YQ
Born July 1963
Director
Appointed 18 Nov 2019
Resigned 15 Jul 2021

SHAW, Simon Andrew

Resigned
Coe Street, BoltonBL3 6BU
Born November 1967
Director
Appointed 02 Mar 2020
Resigned 12 Mar 2023

SORENSEN, David John

Resigned
Coe Street, BoltonBL3 6BU
Born February 1965
Director
Appointed 03 Dec 2019
Resigned 28 Oct 2021

Persons with significant control

1

Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
17 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Resolution
18 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2019
NEWINCIncorporation