About

Registered Number: 02632754
Date of Incorporation: 26/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: 2 Sussex Place, Concord, Washington, Tyne & Wear, NE37 2NT

 

Hedley Developments Ltd was registered on 26 July 1991. We don't know the number of employees at the organisation. This company has 5 directors listed as Graham, Lisa Deborah, Graham, Lisa Deborah, Jarvis, Claire Louise, Hedley, Bryan James, Hedley, John William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Lisa Deborah 28 May 2016 - 1
JARVIS, Claire Louise 28 May 2016 - 1
HEDLEY, Bryan James N/A 01 December 2008 1
HEDLEY, John William N/A 28 May 2016 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Lisa Deborah 01 December 2008 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 27 March 2020
AA01 - Change of accounting reference date 30 January 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 28 August 2018
PSC07 - N/A 15 August 2018
PSC01 - N/A 15 August 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 04 September 2017
PSC01 - N/A 04 September 2017
PSC01 - N/A 04 September 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 08 September 2016
AP01 - Appointment of director 15 June 2016
AP01 - Appointment of director 09 June 2016
CH03 - Change of particulars for secretary 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 24 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 14 September 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
AA - Annual Accounts 26 September 2006
363s - Annual Return 16 September 2005
287 - Change in situation or address of Registered Office 05 April 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 12 January 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 05 March 2003
395 - Particulars of a mortgage or charge 01 March 2003
395 - Particulars of a mortgage or charge 27 November 2002
395 - Particulars of a mortgage or charge 27 November 2002
395 - Particulars of a mortgage or charge 27 November 2002
395 - Particulars of a mortgage or charge 25 September 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 05 September 2001
287 - Change in situation or address of Registered Office 05 September 2001
AA - Annual Accounts 04 May 2001
AA - Annual Accounts 01 March 2000
363s - Annual Return 30 July 1999
287 - Change in situation or address of Registered Office 09 June 1999
363s - Annual Return 08 June 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 02 March 1999
AA - Annual Accounts 02 March 1998
AA - Annual Accounts 08 November 1996
363s - Annual Return 29 August 1996
395 - Particulars of a mortgage or charge 09 July 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 19 September 1995
395 - Particulars of a mortgage or charge 02 June 1995
363s - Annual Return 15 May 1995
AA - Annual Accounts 01 March 1995
395 - Particulars of a mortgage or charge 09 November 1994
395 - Particulars of a mortgage or charge 09 November 1994
395 - Particulars of a mortgage or charge 07 October 1994
395 - Particulars of a mortgage or charge 15 July 1994
395 - Particulars of a mortgage or charge 25 May 1994
AA - Annual Accounts 27 February 1994
395 - Particulars of a mortgage or charge 14 October 1993
395 - Particulars of a mortgage or charge 14 October 1993
363s - Annual Return 22 July 1993
395 - Particulars of a mortgage or charge 04 June 1993
AA - Annual Accounts 24 February 1993
395 - Particulars of a mortgage or charge 28 August 1992
363a - Annual Return 24 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 April 1992
RESOLUTIONS - N/A 14 August 1991
RESOLUTIONS - N/A 14 August 1991
123 - Notice of increase in nominal capital 14 August 1991
288 - N/A 13 August 1991
287 - Change in situation or address of Registered Office 13 August 1991
NEWINC - New incorporation documents 26 July 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 February 2003 Outstanding

N/A

Legal mortgage 25 November 2002 Outstanding

N/A

Legal mortgage 25 November 2002 Outstanding

N/A

Legal mortgage 25 November 2002 Outstanding

N/A

Debenture 24 September 2002 Outstanding

N/A

Legal mortgage 25 June 1996 Outstanding

N/A

Legal mortgage 26 May 1995 Outstanding

N/A

Legal mortgage 03 November 1994 Outstanding

N/A

Legal mortgage 03 November 1994 Outstanding

N/A

Legal mortgage 26 September 1994 Outstanding

N/A

Legal mortgage 12 July 1994 Outstanding

N/A

Legal mortgage 20 May 1994 Outstanding

N/A

Legal mortgage 05 October 1993 Outstanding

N/A

Legal mortgage 05 October 1993 Outstanding

N/A

Legal mortgage 21 May 1993 Outstanding

N/A

Legal mortgage 19 August 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.