HADLEIGH INDUSTRIAL ESTATES LIMITED
Overview
| Company Name | HADLEIGH INDUSTRIAL ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00267975 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HADLEIGH INDUSTRIAL ESTATES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HADLEIGH INDUSTRIAL ESTATES LIMITED located?
| Registered Office Address | Hadleigh Park Grindley Lane Blythe Bridge ST11 9LW Stoke-On-Trent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HADLEIGH INDUSTRIAL ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CREDA LIMITED | Sep 09, 1987 | Sep 09, 1987 |
| CREDA MANUFACTURING LIMITED | Jul 15, 1987 | Jul 15, 1987 |
| TI CREDA MANUFACTURING LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| CREDA ELECTRIC LIMITED | Aug 25, 1932 | Aug 25, 1932 |
What are the latest accounts for HADLEIGH INDUSTRIAL ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HADLEIGH INDUSTRIAL ESTATES LIMITED?
| Last Confirmation Statement Made Up To | Mar 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2025 |
| Overdue | No |
What are the latest filings for HADLEIGH INDUSTRIAL ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Christopher John Rudd as a director on Jan 07, 2026 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 20 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 16, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 45 Pont Street London SW1X 0BD England to Hadleigh Park Grindley Lane Blythe Bridge Stoke-on-Trent ST11 9LW on Sep 13, 2024 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 20 pages | AA | ||
legacy | 54 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 20 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 54 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Registered office address changed from 49 Charles Street Mayfair London W1J 5EN England to 45 Pont Street London SW1X 0BD on Sep 12, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Christopher Martyn Meade as a person with significant control on Jan 04, 2023 | 1 pages | PSC07 | ||
Notification of The Hadleigh Timber Group Limited as a person with significant control on Dec 21, 2022 | 2 pages | PSC02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 21 pages | AA | ||
legacy | 54 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of HADLEIGH INDUSTRIAL ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNETT, Darren Karl | Director | Grindley Lane Blythe Bridge ST11 9LW Stoke-On-Trent Hadleigh Park England | England | British | 159445200001 | |||||
| MEADE, Christopher Martyn | Director | Grindley Lane Blythe Bridge ST11 9LW Stoke-On-Trent Hadleigh Park England | United Kingdom | British | 185239520001 | |||||
| BLOODWORTH, Karen Ann | Secretary | 12 Church Street Alwalton PE7 3UU Peterborough Cambridgeshire | British | 102585210001 | ||||||
| HOLDAWAY, Malcolm | Secretary | 98 Charleville Road W14 9JH London | British | 92658570001 | ||||||
| MARINI, Marco | Secretary | 28 Tern Road PE7 8DG Peterborough Cambridgeshire | Italian | 82963360001 | ||||||
| NEWBOLD, Ronald | Secretary | 9 Thurnview Road Evington LE5 6HL Leicester | British | 14927330001 | ||||||
| ODDONE, Alessia Cristiana | Secretary | Church Street Warmington PE8 6TE Peterborough 10 Cambs Uk | Italian | 134783180001 | ||||||
| OHANDJANIAN, Demis Armen | Secretary | 35 Berkeley Square Mayfair W1J 5BF London Hadleigh Partners | British | 156244590001 | ||||||
| ABERNETHY, Ian Burnett | Director | Wild Thyme Cottage Farthings Farmyard PE10 0LJ Lound Lincolnshire | England | British | 82916390002 | |||||
| BRADLEY, Eamon | Director | 18 Castle Street OX10 8DW Wallingford Oxfordshire | United Kingdom | British | 53412070002 | |||||
| BRADLEY, Warren | Director | Burntwood House Kestral Drive Loggerheads TF9 2QT Market Drayton Shropshire | British | 14927380001 | ||||||
| CADDY, David Henry Arnold Courtenay | Director | Charles Street Mayfair W1J 5DU London 18b England | England | British | 99471640001 | |||||
| CATALANO, Giuseppe | Director | Viale Aritide Merloni 47 Fabriano Italy | Italian | 112897780001 | ||||||
| CAVACINI, Stefano | Director | Via Salbertrand 10146 Torino 94 Italy | Italy | Italian | 134800170001 | |||||
| CIPRESSA, Denis | Director | Via Roberta 06132 Perugia 18 Italy | Italy | Italian | 134792590001 | |||||
| CLARKE, Geoffrey Colin | Director | 20 Redwood Avenue ST15 0DB Stone Staffordshire | British | 14927390001 | ||||||
| CORNELIUS, Brian | Director | 8 Cobbs Lane Hough CW2 5JN Crewe Cheshire | United Kingdom | British | 112089710001 | |||||
| FELLOWS, Alan | Director | 10 Copper Beech Drive Wombourne WV5 0LH Wolverhampton West Midlands | British | 14906270001 | ||||||
| FENNELL, Roger Bazil | Director | Petty Hayes Norley Road Sandinay LW8 2JN Northwich Cheshire | British | 19501380001 | ||||||
| GIUBBONI, Andrea | Director | 310 Thorpe Road PE3 6LX Peterborough Foxgloves Cambs Uk | United Kingdom | Italian | 128878820016 | |||||
| GRIFFITHS, Robert Mark | Director | 4 Hillcrest NG25 0AQ Southwell Nottinghamshire | British | 45441890001 | ||||||
| GUEST, Malcolm | Director | Sandown 199 Manor Way B62 8RW Halesowen West Midlands | British | 14927350001 | ||||||
| HOLDAWAY, Malcolm | Director | 98 Charleville Road W14 9JH London | British | 92658570001 | ||||||
| LANYON, Richard Cruddas Bennicke | Director | 8 West End Ebbesbourne Wake SP5 5LW Salisbury Monkgarron Wilts United Kingdom | United Kingdom | British | 87242750001 | |||||
| MARINI, Marco | Director | 28 Tern Road PE7 8DG Peterborough Cambridgeshire | Italian | 82963360001 | ||||||
| MEADE, Christopher Martyn | Director | Hays Mews W1J 5QA London 40 | Untied Kingdom | British | 72314540001 | |||||
| MILANI, Marco | Director | 11 Glinton Road Helpston PE6 7DG Peterborough | Italian | 85664600001 | ||||||
| MORRISSEY, John | Director | Berkeley Square W1J 5BF London 35 England | England | British | 149291530001 | |||||
| MOSCARDI, Mauro | Director | 28 Vale Drive PE7 8EP Peterborough Cambridgeshire | Italian | 118626950001 | ||||||
| MURTAGH, Peter John | Director | 5 Deaconsbank Grove Deaconsbank G46 7UT Glasgow | British | 82244150001 | ||||||
| OHANDJANIAN, Demis Armen | Director | 35 Berkeley Square W1J 5BF London Hadleigh Partners | England | British | 159093040001 | |||||
| PATERSON, Donald Augustus | Director | The Mill House Sambrook TF10 8AL Newport Shropshire | British | 14927340001 | ||||||
| RUDD, Christopher John | Director | Grindley Lane Blythe Bridge ST11 9LW Stoke-On-Trent Hadleigh Park England | England | British | 159445300001 | |||||
| SIMONETTI, Filippo | Director | 18 Pembroke Grove Glinton PE6 7LG Peterborough Cambridgeshire | Italian | 102268790002 | ||||||
| SNAPE, Michael Arthur John | Director | 27 Shepherds Pool Road B75 6NB Sutton Coldfield West Midlands | British | 34918000001 |
Who are the persons with significant control of HADLEIGH INDUSTRIAL ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Hadleigh Timber Group Limited | Dec 21, 2022 | Charles Street W1J 5EN London 49 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Martyn Meade | Mar 29, 2018 | Charles Street Mayfair W1J 5EN London 49 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Hadleigh Pvt Limited | Apr 06, 2016 | East Hill Street N3910 Nassau Providence House Bahamas | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0