UKBizDB.co.uk

HADLEY RECREATION GROUND TRUSTEE LIMITED

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

This company is commonly known as Hadley Recreation Ground Trustee Limited. The company was founded 19 years ago and was given the registration number 05258422. The firm's registered office is in TELFORD. You can find them at Waterloo Road, Hadley, Telford, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:HADLEY RECREATION GROUND TRUSTEE LIMITED
Company Number:05258422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Waterloo Road, Hadley, Telford, TF1 5NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterloo Road, Hadley, Telford, TF1 5NU

Secretary22 June 2021Active
Waterloo Road, Hadley, Telford, TF1 5NU

Director21 April 2021Active
Waterloo Road, Hadley, Telford, TF1 5NU

Director21 April 2021Active
Waterloo Road, Hadley, Telford, TF1 5NU

Director21 April 2021Active
4, Hermitage Heights, Bridgnorth, United Kingdom, WV15 5EN

Secretary04 February 2005Active
Waterloo Road, Hadley, Telford, TF1 5NU

Secretary21 April 2021Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary13 October 2004Active
68, Crescent Road, Hadley, Hadley, United Kingdom, TF1 5JX

Director09 February 2009Active
37 Castle Houses, Castle Street Hadley, Telford, TF1 6RB

Director04 February 2005Active
4 Hermitage Heights, Bridgnorth, WV15 5EN

Director04 February 2005Active
Balihi Duke Street, St Georges, Telford, TF2 9BA

Director04 February 2005Active
Waterloo Road, Hadley, Telford, TF1 5NU

Director01 November 2010Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director13 October 2004Active

People with Significant Control

Mr Paul Roberts
Notified on:21 April 2021
Status:Active
Date of birth:June 1975
Nationality:British,Welsh
Address:Waterloo Road, Telford, TF1 5NU
Nature of control:
  • Significant influence or control as trust
Mr Paul Jones
Notified on:21 April 2021
Status:Active
Date of birth:March 1969
Nationality:British
Address:Waterloo Road, Telford, TF1 5NU
Nature of control:
  • Significant influence or control as trust
Ms Gill Mary Eatough
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Waterloo Road, Telford, TF1 5NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Iain William Cureton
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:Waterloo Road, Telford, TF1 5NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Smart
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Address:Waterloo Road, Telford, TF1 5NU
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type dormant.

Download
2022-07-14Accounts

Accounts with accounts type dormant.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Officers

Termination secretary company with name termination date.

Download
2021-06-22Officers

Appoint person secretary company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Termination secretary company with name termination date.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Officers

Appoint person secretary company with name date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type dormant.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.