UKBizDB.co.uk

HADLEY INDUSTRIES PLC

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

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

Secretary29 March 2006Active
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

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

Director29 March 2006Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary13 March 2006Active
Springfield Cottage, 1 Holy Cross Lane, Belbroughton, DY9 9SR

Director29 March 2006Active
41 Strathmore Crescent, Wombourne, Wolverhampton, WV5 9AR

Director29 March 2006Active
PO BOX 92, Downing Street, Smethwick, B66 2PA

Director01 November 2006Active
8a Heather Court Gardens, Four Oaks, Sutton Coldfield, B74 2ST

Director29 March 2006Active
Windswept Roman Road, Little Aston Sutton Coldfield, Birmingham, B74 3AQ

Director01 September 2007Active
107, Whetstone Lane, Walsall, United Kingdom, WS9 0EZ

Director01 November 2006Active
PO BOX 92, Downing Street, Smethwick, B66 2PA

Director01 October 2011Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director13 March 2006Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director13 March 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Officers

Appoint person director company with name date.

Download
2024-04-25Mortgage

Mortgage satisfy charge full.

Download
2024-04-19Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2024-04-09Insolvency

Liquidation receiver cease to act receiver.

Download
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Address

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

Download
2024-01-22Accounts

Accounts with accounts type full.

Download
2023-05-25Insolvency

Liquidation receiver appointment of receiver.

Download
2023-05-04Resolution

Resolution.

Download
2023-05-04Incorporation

Re registration memorandum articles.

Download
2023-05-04Change of name

Certificate re registration public limited company to private.

Download
2023-05-04Change of name

Reregistration public to private company.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type full.

Download
2022-11-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-11Persons with significant control

Change to a person with significant control.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-24Capital

Capital name of class of shares.

Download
2021-10-24Incorporation

Memorandum articles.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-24Capital

Capital alter shares subdivision.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-20Capital

Capital variation of rights attached to shares.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.