This company is commonly known as Hadleybridge Limited. The company was founded 43 years ago and was given the registration number 01523396. The firm's registered office is in KENT. You can find them at 60-64 Leysdown Rd, Isle Of Sheppey, Kent, . This company's SIC code is 56302 - Public houses and bars.
Name | : | HADLEYBRIDGE LIMITED |
---|---|---|
Company Number | : | 01523396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1980 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60-64 Leysdown Rd, Isle Of Sheppey, Kent, ME12 4RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60-64 Leysdown Road, Leysdown On Sea, Sheerness, ME12 4RE | Secretary | - | Active |
60 - 64 Leysdown Road, Isle Of Sheppey, England, ME12 4RE | Director | 14 September 2023 | Active |
60-64 Leysdown Road, Leysdown On Sea, Sheerness, ME12 4RE | Director | - | Active |
60-64 Leysdown Road, Leysdown On Sea, Sheerness, ME12 4RE | Director | - | Active |
Joanne Elizabeth Fry | ||
Notified on | : | 03 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 60-62 Leysdown Road, Sheerness, England, ME12 4RE |
Nature of control | : |
|
Mrs Amanda May Rumbol | ||
Notified on | : | 03 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60 - 64 Leysdown Road, Isle Of Sheppey, England, ME12 4RE |
Nature of control | : |
|
Mr James Douglas Walton | ||
Notified on | : | 03 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Mustards Road, Leysdown-On-Sea, Sheerness, England, ME12 4AG |
Nature of control | : |
|
Mr Douglas Albert Walton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64-64 Leysdown Road, Sheerness, England, ME12 4RE |
Nature of control | : |
|
Mrs Patricia Walton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60-64 Leysdown Road, Sheerness, England, ME12 4RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-06 | Officers | Termination director company with name termination date. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.