About

Registered Number: 00530400
Date of Incorporation: 16/03/1954 (71 years and 1 month ago)
Company Status: Active
Registered Address: C/O Pkf, New Guild House, 45 Great Charles Street, Queensway Birmingham, B3 2LX

 

Having been setup in 1954, Haden Bros Ltd have registered office in Queensway Birmingham, it's status in the Companies House registry is set to "Active". The companies directors are Melia, John Leonard, Danks, John David, Haden, Eileen Mary. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANKS, John David 01 April 1999 31 March 2002 1
HADEN, Eileen Mary N/A 31 March 1994 1
Secretary Name Appointed Resigned Total Appointments
MELIA, John Leonard 08 August 1995 31 March 1996 1

Filing History

Document Type Date
AC92 - N/A 09 September 2015
3.6 - Abstract of receipt and payments in receivership 11 October 2006
405(2) - Notice of ceasing to act of Receiver 11 October 2006
3.6 - Abstract of receipt and payments in receivership 01 September 2006
3.6 - Abstract of receipt and payments in receivership 10 August 2005
3.6 - Abstract of receipt and payments in receivership 03 August 2004
3.6 - Abstract of receipt and payments in receivership 21 July 2003
405(2) - Notice of ceasing to act of Receiver 11 June 2003
3.10 - N/A 17 October 2002
287 - Change in situation or address of Registered Office 19 July 2002
405(1) - Notice of appointment of Receiver 12 July 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 28 June 2001
353 - Register of members 15 March 2001
363s - Annual Return 17 October 2000
363(287) - N/A 17 October 2000
363(353) - N/A 17 October 2000
288c - Notice of change of directors or secretaries or in their particulars 30 August 2000
AA - Annual Accounts 27 June 2000
288c - Notice of change of directors or secretaries or in their particulars 08 March 2000
363s - Annual Return 07 October 1999
363(288) - N/A 07 October 1999
AA - Annual Accounts 14 July 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
AA - Annual Accounts 13 January 1999
363a - Annual Return 25 November 1998
363a - Annual Return 12 November 1997
AA - Annual Accounts 30 July 1997
AA - Annual Accounts 18 December 1996
288c - Notice of change of directors or secretaries or in their particulars 20 November 1996
363a - Annual Return 20 November 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 06 September 1995
AA - Annual Accounts 19 July 1994
288 - N/A 29 June 1994
AA - Annual Accounts 21 August 1993
395 - Particulars of a mortgage or charge 07 April 1993
395 - Particulars of a mortgage or charge 31 March 1993
AA - Annual Accounts 01 February 1993
AA - Annual Accounts 26 September 1991
363 - Annual Return 16 January 1991
AA - Annual Accounts 16 November 1990
AA - Annual Accounts 09 October 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 October 1988
AA - Annual Accounts 21 September 1987
AA - Annual Accounts 22 August 1986
363 - Annual Return 22 August 1986
363 - Annual Return 04 September 1973
NEWINC - New incorporation documents 16 March 1954

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 1993 Outstanding

N/A

Fixed and floating charge 25 March 1993 Outstanding

N/A

Mortgage 01 February 1967 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.