UKBizDB.co.uk

HADLEIGH CASTINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hadleigh Castings Limited. The company was founded 54 years ago and was given the registration number 00965267. The firm's registered office is in IPSWICH. You can find them at Pond Hall Road, Hadleigh, Ipswich, Suffolk. This company's SIC code is 24530 - Casting of light metals.

Company Information

Name:HADLEIGH CASTINGS LIMITED
Company Number:00965267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24530 - Casting of light metals

Office Address & Contact

Registered Address:Pond Hall Road, Hadleigh, Ipswich, Suffolk, IP7 5PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pond Hall Road, Hadleigh, Ipswich, IP7 5PW

Secretary-Active
Pond Hall Road, Hadleigh, Ipswich, United Kingdom, IP7 5PW

Director10 May 2010Active
Pond Hall Road, Hadleigh, Ipswich, United Kingdom, IP7 5PW

Director10 May 2010Active
Pond Hall Road, Hadleigh, Ipswich, IP7 5PW

Director01 September 2006Active
Pond Hall Road, Hadleigh, Ipswich, IP7 5PW

Director09 September 2019Active
Pond Hall Road, Hadleigh, Ipswich, IP7 5PW

Director06 April 2016Active
Pond Hall Road, Hadleigh, Ipswich, IP7 5PW

Director01 September 2006Active
Pond Hall Road, Hadleigh, Ipswich, IP7 5PW

Director-Active
6 Snowcroft, Capel St Mary, Ipswich, IP9 2UT

Director17 January 1997Active
Tremar The Street, Whatfield, Ipswich, IP7 6QN

Director-Active
36, Edies Lane, Leavenheath, Colchester, United Kingdom, CO6 4PA

Director01 February 2003Active
Eildan House, Main Road, Chelmondiston, Ipswich, IP9 1EB

Director02 May 2000Active
Tye View Cottage Tye Lane, Bramford, Ipswich, IP8 4JZ

Director17 January 1997Active
Pond Hall Road, Hadleigh, Ipswich, IP7 5PW

Director10 May 2010Active
15 Paddock Farm, Coney Weston, Bury St Edmunds, IP31 1DS

Director-Active
21 Third Avenue, Frinton On Sea, CO13 9EQ

Director04 October 2004Active
9 Browns Close, Hitcham, Ipswich, IP7 7NP

Director-Active

People with Significant Control

Mr Neville Eric Warnes
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:Pond Hall Road, Hadleigh, Ipswich, United Kingdom, IP7 5PW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Change person secretary company with change date.

Download
2023-03-10Officers

Change person director company with change date.

Download
2023-03-10Officers

Change person director company with change date.

Download
2023-03-10Officers

Change person director company with change date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-16Accounts

Accounts with accounts type full.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download
2019-07-15Accounts

Accounts with accounts type full.

Download
2019-06-05Capital

Capital cancellation shares.

Download
2019-05-23Capital

Capital return purchase own shares.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.