This company is commonly known as Hadley Industries Plc. The company was founded 18 years ago and was given the registration number 05740671. 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 64209 - Activities of other holding companies n.e.c..
Name | : | HADLEY INDUSTRIES PLC |
---|---|---|
Company Number | : | 05740671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2006 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 92, Downing Street, Smethwick, West Midlands, B66 2PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hadley Group, Downing Street, Smethwick, England, B66 2PA | Secretary | 29 March 2006 | Active |
Hadley Group, Downing Street, Smethwick, England, B66 2PA | Director | 01 October 2011 | Active |
Hadley Group, Downing Street, Smethwick, England, B66 2PA | Director | 20 April 2016 | Active |
Hadley Group, Downing Street, Smethwick, England, B66 2PA | Director | 01 October 2011 | Active |
Hadley Group, Downing Street, Smethwick, England, B66 2PA | Director | 01 December 2011 | Active |
Hadley Group, Downing Street, Smethwick, England, B66 2PA | Director | 29 March 2006 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Secretary | 13 March 2006 | Active |
Springfield Cottage, 1 Holy Cross Lane, Belbroughton, DY9 9SR | Director | 29 March 2006 | Active |
41 Strathmore Crescent, Wombourne, Wolverhampton, WV5 9AR | Director | 29 March 2006 | Active |
PO BOX 92, Downing Street, Smethwick, B66 2PA | Director | 01 November 2006 | Active |
8a Heather Court Gardens, Four Oaks, Sutton Coldfield, B74 2ST | Director | 29 March 2006 | Active |
Windswept Roman Road, Little Aston Sutton Coldfield, Birmingham, B74 3AQ | Director | 01 September 2007 | Active |
107, Whetstone Lane, Walsall, United Kingdom, WS9 0EZ | Director | 01 November 2006 | Active |
PO BOX 92, Downing Street, Smethwick, B66 2PA | Director | 01 October 2011 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Director | 13 March 2006 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Director | 13 March 2006 | Active |
Hadley Group Holdings Limited | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | PO BOX 92, Downing Street, Smethwick, United Kingdom, B66 2PA |
Nature of control | : |
|
Mr Stewart Ronald Towe | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Address | : | PO BOX 92, Downing Street, Smethwick, B66 2PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Officers | Appoint person director company with name date. | Download |
2024-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-19 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2024-04-09 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2024-01-22 | Accounts | Accounts with accounts type full. | Download |
2023-05-25 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2023-05-04 | Resolution | Resolution. | Download |
2023-05-04 | Incorporation | Re registration memorandum articles. | Download |
2023-05-04 | Change of name | Certificate re registration public limited company to private. | Download |
2023-05-04 | Change of name | Reregistration public to private company. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type full. | Download |
2022-11-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-24 | Capital | Capital name of class of shares. | Download |
2021-10-24 | Incorporation | Memorandum articles. | Download |
2021-10-24 | Resolution | Resolution. | Download |
2021-10-24 | Capital | Capital alter shares subdivision. | Download |
2021-10-24 | Resolution | Resolution. | Download |
2021-10-20 | Capital | Capital variation of rights attached to shares. | Download |
2021-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.