About

Registered Number: 05740671
Date of Incorporation: 13/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: PO BOX 92 Downing Street, Smethwick, West Midlands, B66 2PA

 

Having been setup in 2006, Hadley Industries Plc are based in West Midlands, it has a status of "Active". We don't know the number of employees at the business. The current directors of this organisation are listed as Castellucci, Michael Anthony, Dr, Towe, Gillian Anne, Deeley, Geoffrey Thomas, Flynn, John, Hadley, Philip James, Mayo, Gary Edwin, Neale, Richard George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTELLUCCI, Michael Anthony, Dr 01 October 2011 - 1
TOWE, Gillian Anne 01 December 2011 - 1
DEELEY, Geoffrey Thomas 29 March 2006 30 April 2018 1
FLYNN, John 29 March 2006 30 April 2010 1
HADLEY, Philip James 29 March 2006 31 January 2009 1
MAYO, Gary Edwin 01 November 2006 23 December 2015 1
NEALE, Richard George 01 October 2011 28 September 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 30 October 2019
TM01 - Termination of appointment of director 14 May 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 11 September 2018
TM01 - Termination of appointment of director 22 May 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 28 September 2017
MR01 - N/A 27 April 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 17 November 2016
AP01 - Appointment of director 03 May 2016
AR01 - Annual Return 24 March 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 24 September 2013
TM01 - Termination of appointment of director 05 June 2013
AUD - Auditor's letter of resignation 02 May 2013
AR01 - Annual Return 18 March 2013
CH01 - Change of particulars for director 18 March 2013
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 17 September 2012
AR01 - Annual Return 28 March 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 23 March 2011
AA - Annual Accounts 01 December 2010
TM01 - Termination of appointment of director 26 May 2010
AR01 - Annual Return 24 March 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 18 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 12 October 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
363a - Annual Return 05 April 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
RESOLUTIONS - N/A 21 July 2006
CERT7 - Re-registration of a company from private to public with a change of name 21 July 2006
BS - Balance sheet 18 July 2006
AUDS - Auditor's statement 18 July 2006
AUDR - Auditor's report 18 July 2006
43(3) - Application by a private company for re-registration as a public company 18 July 2006
43(3)e - Declaration on application by a private company for re-registration as a public company 18 July 2006
MAR - Memorandum and Articles - used in re-registration 18 July 2006
RESOLUTIONS - N/A 15 June 2006
RESOLUTIONS - N/A 15 June 2006
123 - Notice of increase in nominal capital 15 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2006
RESOLUTIONS - N/A 01 June 2006
RESOLUTIONS - N/A 01 June 2006
RESOLUTIONS - N/A 01 June 2006
SA - Shares agreement 15 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2006
RESOLUTIONS - N/A 12 May 2006
RESOLUTIONS - N/A 12 May 2006
MEM/ARTS - N/A 09 May 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
RESOLUTIONS - N/A 19 April 2006
395 - Particulars of a mortgage or charge 18 April 2006
287 - Change in situation or address of Registered Office 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
225 - Change of Accounting Reference Date 13 April 2006
CERTNM - Change of name certificate 11 April 2006
NEWINC - New incorporation documents 13 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2017 Outstanding

N/A

Debenture 11 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.