UKBizDB.co.uk

HADLEY INDUSTRIES HOLDINGS LIMITED

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

This company is commonly known as Hadley Industries Holdings Limited. The company was founded 59 years ago and was given the registration number 00831538. The firm's registered office is in SMETHWICK. You can find them at Po Box 92, Downing Street, Smethwick, West Midlands. This company's SIC code is 24330 - Cold forming or folding.

Company Information

Name:HADLEY INDUSTRIES HOLDINGS LIMITED
Company Number:00831538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1964
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24330 - Cold forming or folding

Office Address & Contact

Registered Address:Po Box 92, Downing Street, Smethwick, West Midlands, B66 2PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hadley Group, Downing Street, Smethwick, England, B66 2PA

Secretary-Active
Hadley Group, Downing Street, Smethwick, England, B66 2PA

Director01 October 2011Active
Hadley Group, Downing Street, Smethwick, England, B66 2PA

Director20 April 2016Active
Hadley Group, Downing Street, Smethwick, England, B66 2PA

Director01 October 2011Active
Hadley Group, Downing Street, Smethwick, England, B66 2PA

Director-Active
Springfield Cottage, 1 Holy Cross Lane, Belbroughton, DY9 9SR

Director-Active
The Croft, 69 Sytch Lane, Wombourne, Wolverhampton, England, WV5 0LB

Director-Active
PO BOX 92, Downing Street, Smethwick, United Kingdom, B66 2PA

Director01 January 2009Active
18 Bracebridge Road, Four Oaks, Sutton Coldfield, B74 2SL

Director-Active
8a Heather Court Gardens, Four Oaks, Sutton Coldfield, B74 2ST

Director-Active
9 Cloister Drive, Halesowen, B62 8RA

Director-Active
107, Whetstone Lane, Walsall, England, WS9 0EZ

Director01 January 2009Active
PO BOX 92, Downing Street, Smethwick, United Kingdom, B66 2PA

Director01 October 2011Active

People with Significant Control

Mr Benjamin Stewart Towe
Notified on:30 September 2021
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Hadley Group, Downing Street, Smethwick, England, B66 2PA
Nature of control:
  • Significant influence or control
Mr Stewart Ronald Towe
Notified on:01 September 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:Hadley Group, Downing Street, Smethwick, England, B66 2PA
Nature of control:
  • Significant influence or control
Hadley Industries Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Downing Street, Smethwick, United Kingdom, B66 2PA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Address

Change registered office address company with date old address new address.

Download
2024-01-31Accounts

Accounts with accounts type full.

Download
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Persons with significant control

Change to a person with significant control.

Download
2023-10-17Persons with significant control

Change to a person with significant control.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-08Accounts

Accounts with accounts type full.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-01-10Accounts

Accounts with accounts type full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type full.

Download
2018-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2016-11-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.