About

Registered Number: 01843611
Date of Incorporation: 24/08/1984 (40 years and 7 months ago)
Company Status: Active
Registered Address: PO BOX 92 Downing Street, Smethwick, West Midlands, B66 2PA

 

Hadley Industries Overseas Holdings Ltd was established in 1984. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 September 2020
TM01 - Termination of appointment of director 28 September 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 11 September 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 11 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 05 September 2016
AP01 - Appointment of director 03 May 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
TM01 - Termination of appointment of director 29 July 2013
TM01 - Termination of appointment of director 05 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 18 September 2012
AP01 - Appointment of director 11 November 2011
AP01 - Appointment of director 11 November 2011
AP01 - Appointment of director 11 November 2011
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 30 September 2010
TM01 - Termination of appointment of director 26 May 2010
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 02 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
CERTNM - Change of name certificate 16 May 2008
RESOLUTIONS - N/A 07 May 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 21 September 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
AA - Annual Accounts 16 January 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
363s - Annual Return 22 September 2006
CERTNM - Change of name certificate 21 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2006
RESOLUTIONS - N/A 25 April 2006
RESOLUTIONS - N/A 25 April 2006
RESOLUTIONS - N/A 24 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 April 2006
395 - Particulars of a mortgage or charge 18 April 2006
395 - Particulars of a mortgage or charge 18 April 2006
395 - Particulars of a mortgage or charge 18 April 2006
395 - Particulars of a mortgage or charge 18 April 2006
395 - Particulars of a mortgage or charge 18 April 2006
395 - Particulars of a mortgage or charge 18 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2006
RESOLUTIONS - N/A 27 March 2006
CERT10 - Re-registration of a company from public to private 27 March 2006
MAR - Memorandum and Articles - used in re-registration 27 March 2006
53 - Application by a public company for re-registration as a private company 27 March 2006
169 - Return by a company purchasing its own shares 23 February 2006
RESOLUTIONS - N/A 23 January 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 30 September 2005
169 - Return by a company purchasing its own shares 03 May 2005
RESOLUTIONS - N/A 18 April 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 04 October 2004
RESOLUTIONS - N/A 01 October 2004
RESOLUTIONS - N/A 01 October 2004
169 - Return by a company purchasing its own shares 01 October 2004
169 - Return by a company purchasing its own shares 01 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 April 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 03 October 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 03 October 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 26 September 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 28 September 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 29 September 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 01 October 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 10 September 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 17 October 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 12 October 1994
RESOLUTIONS - N/A 24 June 1994
RESOLUTIONS - N/A 24 June 1994
123 - Notice of increase in nominal capital 24 June 1994
RESOLUTIONS - N/A 12 June 1994
RESOLUTIONS - N/A 12 June 1994
RESOLUTIONS - N/A 09 May 1994
RESOLUTIONS - N/A 30 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1994
123 - Notice of increase in nominal capital 30 March 1994
MEM/ARTS - N/A 30 March 1994
288 - N/A 20 December 1993
AA - Annual Accounts 19 November 1993
363s - Annual Return 07 October 1993
395 - Particulars of a mortgage or charge 03 June 1993
288 - N/A 11 May 1993
AA - Annual Accounts 26 November 1992
363s - Annual Return 17 November 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 November 1992
RESOLUTIONS - N/A 18 August 1992
RESOLUTIONS - N/A 18 August 1992
123 - Notice of increase in nominal capital 18 August 1992
395 - Particulars of a mortgage or charge 02 July 1992
RESOLUTIONS - N/A 22 April 1992
395 - Particulars of a mortgage or charge 14 April 1992
RESOLUTIONS - N/A 10 March 1992
MEM/ARTS - N/A 10 March 1992
AA - Annual Accounts 03 December 1991
RESOLUTIONS - N/A 27 November 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 November 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 27 November 1991
123 - Notice of increase in nominal capital 27 November 1991
363b - Annual Return 11 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1991
395 - Particulars of a mortgage or charge 13 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1991
395 - Particulars of a mortgage or charge 01 May 1991
AA - Annual Accounts 22 January 1991
RESOLUTIONS - N/A 08 October 1990
RESOLUTIONS - N/A 08 October 1990
RESOLUTIONS - N/A 08 October 1990
RESOLUTIONS - N/A 08 October 1990
RESOLUTIONS - N/A 08 October 1990
123 - Notice of increase in nominal capital 08 October 1990
363a - Annual Return 02 October 1990
395 - Particulars of a mortgage or charge 04 July 1990
395 - Particulars of a mortgage or charge 04 July 1990
395 - Particulars of a mortgage or charge 04 July 1990
395 - Particulars of a mortgage or charge 04 July 1990
395 - Particulars of a mortgage or charge 04 July 1990
395 - Particulars of a mortgage or charge 04 July 1990
395 - Particulars of a mortgage or charge 04 July 1990
AA - Annual Accounts 21 December 1989
363 - Annual Return 26 June 1989
AA - Annual Accounts 13 February 1989
PUC(U) - N/A 18 May 1988
AA - Annual Accounts 18 March 1988
363 - Annual Return 18 March 1988
395 - Particulars of a mortgage or charge 22 December 1987
395 - Particulars of a mortgage or charge 22 December 1987
395 - Particulars of a mortgage or charge 22 December 1987
REREG(U) - N/A 27 May 1987
AA - Annual Accounts 11 March 1987
363 - Annual Return 11 March 1987
288 - N/A 12 December 1986
AA - Annual Accounts 12 July 1986
AA - Annual Accounts 12 July 1986
363 - Annual Return 12 July 1986
PUC 2 - N/A 08 September 1984
NEWINC - New incorporation documents 24 August 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 April 2006 Outstanding

N/A

Legal charge 11 April 2006 Outstanding

N/A

Legal charge 11 April 2006 Outstanding

N/A

Legal charge 11 April 2006 Outstanding

N/A

Legal charge 11 April 2006 Outstanding

N/A

Debenture 11 April 2006 Outstanding

N/A

Credit agreement 25 May 1993 Fully Satisfied

N/A

Credit agreement 22 June 1992 Fully Satisfied

N/A

Legal charge 25 March 1992 Fully Satisfied

N/A

Legal charge 29 April 1991 Fully Satisfied

N/A

Legal charge 28 June 1990 Fully Satisfied

N/A

Legal charge 28 June 1990 Fully Satisfied

N/A

Legal charge 28 June 1990 Fully Satisfied

N/A

Fixed and floating charge 28 June 1990 Fully Satisfied

N/A

Fixed and floating charge 28 June 1990 Fully Satisfied

N/A

Legal charge 28 June 1990 Fully Satisfied

N/A

Fixed and floating charge 28 June 1990 Fully Satisfied

N/A

Legal charge 14 December 1987 Fully Satisfied

N/A

Legal charge 14 December 1987 Fully Satisfied

N/A

Legal charge 14 December 1987 Fully Satisfied

N/A

Legal charge 07 December 1984 Fully Satisfied

N/A

Legal charge 07 December 1984 Fully Satisfied

N/A

Legal charge 07 December 1984 Fully Satisfied

N/A

Debenture 05 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.