WADEFENN

35 Westgate, Huddersfield, HD1 1PA, England
StatusACTIVE
Company No.01288874
Category
Incorporated01 Dec 1976
Age47 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

WADEFENN is an active with number 01288874. It was incorporated 47 years, 5 months, 20 days ago, on 01 December 1976. The company address is 35 Westgate, Huddersfield, HD1 1PA, England.



Company Fillings

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Leigh Mitchell

Termination date: 2024-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-10

Officer name: William Leigh-Bramwell

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Elizabeth Clifford Bowles

Appointment date: 2023-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-31

Officer name: Isabella Leeper Leigh-Bramwell

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-31

Psc name: Savecastle Limited

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rogdia

Change date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 29 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Leigh Mitchell

Change date: 2018-03-09

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-12

Officer name: Mr Brian Herbert Leigh-Bramwell

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lorraine Susan Cooper

Termination date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

New address: 35 Westgate Huddersfield HD1 1PA

Old address: Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG

Change date: 2017-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Rosemary Leigh-Bramwell

Termination date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-28

Officer name: Lorraine Susan Cooper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-20

Old address: Tower Works Kestor Street Bolton Lancashire BL2 2AL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2011

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Leigh Mitchell

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2011

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Mrs Helen Rosemary Leigh-Bramwell

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2011

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Isabella Leeper Leigh-Bramwell

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2011

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Herbert Leigh-Bramwell

Change date: 2010-09-30

Documents

View document PDF

Annual return company with made up date

Date: 20 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jennifer hardyment / 18/09/2009

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/08; no change of members

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/07; no change of members

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 27/10/03 from: mountbarrow house 12 elizabeth street london SW1W 9RB

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/99; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/98; no change of members

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/97; no change of members

Documents

View document PDF

Legacy

Date: 22 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/96; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/95; no change of members

Documents

View document PDF

Legacy

Date: 31 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 16 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/94; no change of members

Documents

View document PDF

Legacy

Date: 26 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 1994

Action Date: 05 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-05

Documents

View document PDF

Legacy

Date: 29 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/93; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 26 Oct 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Re registration memorandum articles

Date: 26 Oct 1993

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 26 Oct 1993

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Legacy

Date: 26 Oct 1993

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 26 Oct 1993

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 1993

Action Date: 05 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-05

Documents

View document PDF

Legacy

Date: 21 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/92; no change of members

Documents

View document PDF

Legacy

Date: 09 Dec 1991

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 1991

Action Date: 05 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 1990

Action Date: 05 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-05

Documents

View document PDF

Legacy

Date: 23 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 05/10/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 1990

Action Date: 05 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-05

Documents

View document PDF

Legacy

Date: 02 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/09/89; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 26/12/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 1989

Action Date: 05 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-05

Documents

View document PDF

Legacy

Date: 10 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 18/11/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 1988

Action Date: 05 Apr 1987

Category: Accounts

Type: AA

Made up date: 1987-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 1987

Action Date: 05 Apr 1986

Category: Accounts

Type: AA

Made up date: 1986-04-05

Documents

View document PDF

Legacy

Date: 07 Feb 1987

Category: Annual-return

Type: 363

Description: Return made up to 29/10/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

CASTL SECRETARY LIMITED

ELMWOOD HOUSE YORK ROAD,YORK,YO26 8DH

Number:05870164
Status:ACTIVE
Category:Private Limited Company

CLARE BUILDING & CONSTRUCTION LIMITED

32 CHURCH STREET,BOLTON,BL2 4BD

Number:07320494
Status:ACTIVE
Category:Private Limited Company

EURO KITCHEN DISTRIBUTORS LIMITED

25A MULLAGHBANE ROAD,CO TYRONE,BT70 1SR

Number:NI024216
Status:ACTIVE
Category:Private Limited Company

MAMMUT - SYSTEM LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:11297534
Status:ACTIVE
Category:Private Limited Company

STYLE CORNER LTD

35 CHAPEL HOUSE ROAD,NEWCASTLE UPON TYNE,NE5 5AJ

Number:09912235
Status:ACTIVE
Category:Private Limited Company

TEAMHAVEN GROUP LTD

HARTHAM PARK,CORSHAM,SN13 0RP

Number:10257453
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source