UKBizDB.co.uk

HADLEYBRIDGE LIMITED

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

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.

Company Information

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:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:60-64 Leysdown Rd, Isle Of Sheppey, Kent, ME12 4RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60-64 Leysdown Road, Leysdown On Sea, Sheerness, ME12 4RE

Secretary-Active
60 - 64 Leysdown Road, Isle Of Sheppey, England, ME12 4RE

Director14 September 2023Active
60-64 Leysdown Road, Leysdown On Sea, Sheerness, ME12 4RE

Director-Active
60-64 Leysdown Road, Leysdown On Sea, Sheerness, ME12 4RE

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Mortgage

Mortgage satisfy charge full.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-05-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.