About

Registered Number: 03289163
Date of Incorporation: 09/12/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 8 Hadleigh Court, Marine Parade East, Clacton-On-Sea, Essex, CO15 6JJ,

 

Based in Essex, Hadleigh Court Ltd was setup in 1996, it's status at Companies House is "Active". There are 11 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKER, Robin 16 October 2019 - 1
DRISCOLL, Thomas Rolph 27 April 2018 - 1
ALLEN, Terence Arthur Roy 11 November 2006 11 February 2017 1
BAUMBACK, Melvin Robert 06 April 2017 02 October 2019 1
KAIN, Leslie John 11 December 1996 23 July 1997 1
PIKE, Henry James 25 May 2002 09 September 2006 1
SHAROD, Henry George 11 December 1996 22 April 2002 1
STEED, Maurice 11 September 2006 09 May 2009 1
WILLIAMS, Kenneth Alfred 30 July 1997 30 June 2007 1
Secretary Name Appointed Resigned Total Appointments
DRISCOLL, Thomas Rolph 27 April 2018 - 1
NEWDICK, David Frederick 13 September 2002 29 March 2009 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 14 October 2019
AA - Annual Accounts 02 September 2019
TM01 - Termination of appointment of director 08 April 2019
AD01 - Change of registered office address 19 December 2018
CS01 - N/A 17 December 2018
AP01 - Appointment of director 30 April 2018
AP03 - Appointment of secretary 27 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 18 December 2017
AP01 - Appointment of director 26 April 2017
AP01 - Appointment of director 06 April 2017
AA - Annual Accounts 16 February 2017
TM01 - Termination of appointment of director 11 February 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 03 June 2013
AD01 - Change of registered office address 17 April 2013
AD01 - Change of registered office address 17 April 2013
CH01 - Change of particulars for director 17 April 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 21 December 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 13 December 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 08 January 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 29 December 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 22 February 2005
AA - Annual Accounts 27 January 2004
363s - Annual Return 23 December 2003
225 - Change of Accounting Reference Date 16 July 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 31 December 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
AA - Annual Accounts 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
287 - Change in situation or address of Registered Office 30 April 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 12 June 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 11 June 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 19 December 1997
225 - Change of Accounting Reference Date 05 November 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
287 - Change in situation or address of Registered Office 29 August 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
287 - Change in situation or address of Registered Office 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
NEWINC - New incorporation documents 09 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.