About

Registered Number: 06428199
Date of Incorporation: 15/11/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: Broomgrove Lodge, 13 Broomgrove Road, Sheffield, S10 2LZ

 

Established in 2007, Hadfield Cawkwell Davidson Ltd has its registered office in Sheffield, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for Hadfield Cawkwell Davidson Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Paul Stuart 07 October 2010 - 1
BREARLEY, David Michael 01 November 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 20 August 2018
TM01 - Termination of appointment of director 06 July 2018
CS01 - N/A 17 November 2017
PSC07 - N/A 15 November 2017
AP01 - Appointment of director 14 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 23 August 2016
SH06 - Notice of cancellation of shares 22 June 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 24 August 2015
AD01 - Change of registered office address 07 August 2015
AP01 - Appointment of director 17 March 2015
AR01 - Annual Return 18 November 2014
SH06 - Notice of cancellation of shares 15 October 2014
TM01 - Termination of appointment of director 14 October 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 21 November 2012
TM01 - Termination of appointment of director 24 September 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 08 September 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 17 November 2010
AP01 - Appointment of director 07 October 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AP01 - Appointment of director 05 November 2009
AP01 - Appointment of director 05 November 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 18 November 2008
RESOLUTIONS - N/A 05 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2008
123 - Notice of increase in nominal capital 05 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
225 - Change of Accounting Reference Date 26 March 2008
287 - Change in situation or address of Registered Office 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
CERTNM - Change of name certificate 20 March 2008
NEWINC - New incorporation documents 15 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2008 Outstanding

N/A

Debenture 31 March 2008 Outstanding

N/A

Debenture 31 March 2008 Outstanding

N/A

Debenture 31 March 2008 Outstanding

N/A

Debenture 27 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.