About

Registered Number: 04449218
Date of Incorporation: 28/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: Dhl Timber Charles Street, Kilnhurst, Mexborough, S. Yorks, S64 5TG

 

Based in Mexborough in S. Yorks, Philip Hadley Ltd was founded on 28 May 2002. We don't currently know the number of employees at this organisation. This business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADLEY, Leanne 19 May 2020 - 1
STAPLETON, Joanne 12 June 2012 - 1
BRAILSFORD, Andrew 10 October 2012 12 August 2013 1
HADLEY, Anthony 01 June 2012 09 August 2019 1
HADLEY, Philip William 28 May 2002 01 September 2011 1
HUTCHINSON, John Ronald 06 May 2003 16 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
AP01 - Appointment of director 19 May 2020
CS01 - N/A 10 February 2020
TM01 - Termination of appointment of director 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
TM01 - Termination of appointment of director 21 May 2019
TM02 - Termination of appointment of secretary 21 May 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 26 October 2018
AA01 - Change of accounting reference date 24 May 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 24 February 2016
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 20 October 2014
AA - Annual Accounts 23 April 2014
AD01 - Change of registered office address 16 April 2014
AD01 - Change of registered office address 26 March 2014
AR01 - Annual Return 14 February 2014
TM01 - Termination of appointment of director 16 August 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 25 February 2013
AP01 - Appointment of director 17 October 2012
AP01 - Appointment of director 12 July 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 10 July 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 18 June 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 31 January 2009
AA - Annual Accounts 20 August 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 21 July 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 14 June 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 24 June 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 09 June 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
225 - Change of Accounting Reference Date 08 April 2003
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
287 - Change in situation or address of Registered Office 11 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.