About

Registered Number: 01843611
Date of Incorporation: 24/08/1984 (39 years and 8 months ago)
Company Status: Active
Registered Address: PO BOX 92 Downing Street, Smethwick, West Midlands, B66 2PA

 

Hadley Industries Overseas Holdings Ltd was registered on 24 August 1984 with its registered office in West Midlands, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are no directors listed for the organisation at Companies House.

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.