HADLEIGH INDUSTRIAL ESTATES LIMITED

HADLEIGH INDUSTRIAL ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHADLEIGH INDUSTRIAL ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00267975
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HADLEIGH INDUSTRIAL ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREDA LIMITEDSep 09, 1987Sep 09, 1987
    CREDA MANUFACTURING LIMITEDJul 15, 1987Jul 15, 1987
    TI CREDA MANUFACTURING LIMITEDDec 31, 1977Dec 31, 1977
    CREDA ELECTRIC LIMITEDAug 25, 1932Aug 25, 1932

    What are the latest accounts for HADLEIGH INDUSTRIAL ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HADLEIGH INDUSTRIAL ESTATES LIMITED?

    Last Confirmation Statement Made Up ToMar 16, 2026
    Next Confirmation Statement DueMar 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 16, 2025
    OverdueNo

    What are the latest filings for HADLEIGH INDUSTRIAL ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Christopher John Rudd as a director on Jan 07, 2026

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    20 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 16, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    20 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 16, 2024 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    20 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    54 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    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 pagesAD01

    Confirmation statement made on Mar 16, 2023 with no updates

    3 pagesCS01

    Cessation of Christopher Martyn Meade as a person with significant control on Jan 04, 2023

    1 pagesPSC07

    Notification of The Hadleigh Timber Group Limited as a person with significant control on Dec 21, 2022

    2 pagesPSC02

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    21 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of HADLEIGH INDUSTRIAL ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNETT, Darren Karl
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke-On-Trent
    Hadleigh Park
    England
    Director
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke-On-Trent
    Hadleigh Park
    England
    EnglandBritish159445200001
    MEADE, Christopher Martyn
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke-On-Trent
    Hadleigh Park
    England
    Director
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke-On-Trent
    Hadleigh Park
    England
    United KingdomBritish185239520001
    BLOODWORTH, Karen Ann
    12 Church Street
    Alwalton
    PE7 3UU Peterborough
    Cambridgeshire
    Secretary
    12 Church Street
    Alwalton
    PE7 3UU Peterborough
    Cambridgeshire
    British102585210001
    HOLDAWAY, Malcolm
    98 Charleville Road
    W14 9JH London
    Secretary
    98 Charleville Road
    W14 9JH London
    British92658570001
    MARINI, Marco
    28 Tern Road
    PE7 8DG Peterborough
    Cambridgeshire
    Secretary
    28 Tern Road
    PE7 8DG Peterborough
    Cambridgeshire
    Italian82963360001
    NEWBOLD, Ronald
    9 Thurnview Road
    Evington
    LE5 6HL Leicester
    Secretary
    9 Thurnview Road
    Evington
    LE5 6HL Leicester
    British14927330001
    ODDONE, Alessia Cristiana
    Church Street
    Warmington
    PE8 6TE Peterborough
    10
    Cambs
    Uk
    Secretary
    Church Street
    Warmington
    PE8 6TE Peterborough
    10
    Cambs
    Uk
    Italian134783180001
    OHANDJANIAN, Demis Armen
    35 Berkeley Square
    Mayfair
    W1J 5BF London
    Hadleigh Partners
    Secretary
    35 Berkeley Square
    Mayfair
    W1J 5BF London
    Hadleigh Partners
    British156244590001
    ABERNETHY, Ian Burnett
    Wild Thyme Cottage
    Farthings Farmyard
    PE10 0LJ Lound
    Lincolnshire
    Director
    Wild Thyme Cottage
    Farthings Farmyard
    PE10 0LJ Lound
    Lincolnshire
    EnglandBritish82916390002
    BRADLEY, Eamon
    18 Castle Street
    OX10 8DW Wallingford
    Oxfordshire
    Director
    18 Castle Street
    OX10 8DW Wallingford
    Oxfordshire
    United KingdomBritish53412070002
    BRADLEY, Warren
    Burntwood House Kestral Drive
    Loggerheads
    TF9 2QT Market Drayton
    Shropshire
    Director
    Burntwood House Kestral Drive
    Loggerheads
    TF9 2QT Market Drayton
    Shropshire
    British14927380001
    CADDY, David Henry Arnold Courtenay
    Charles Street
    Mayfair
    W1J 5DU London
    18b
    England
    Director
    Charles Street
    Mayfair
    W1J 5DU London
    18b
    England
    EnglandBritish99471640001
    CATALANO, Giuseppe
    Viale Aritide Merloni 47
    Fabriano
    Italy
    Director
    Viale Aritide Merloni 47
    Fabriano
    Italy
    Italian112897780001
    CAVACINI, Stefano
    Via Salbertrand
    10146 Torino
    94
    Italy
    Director
    Via Salbertrand
    10146 Torino
    94
    Italy
    ItalyItalian134800170001
    CIPRESSA, Denis
    Via Roberta
    06132 Perugia
    18
    Italy
    Director
    Via Roberta
    06132 Perugia
    18
    Italy
    ItalyItalian134792590001
    CLARKE, Geoffrey Colin
    20 Redwood Avenue
    ST15 0DB Stone
    Staffordshire
    Director
    20 Redwood Avenue
    ST15 0DB Stone
    Staffordshire
    British14927390001
    CORNELIUS, Brian
    8 Cobbs Lane
    Hough
    CW2 5JN Crewe
    Cheshire
    Director
    8 Cobbs Lane
    Hough
    CW2 5JN Crewe
    Cheshire
    United KingdomBritish112089710001
    FELLOWS, Alan
    10 Copper Beech Drive
    Wombourne
    WV5 0LH Wolverhampton
    West Midlands
    Director
    10 Copper Beech Drive
    Wombourne
    WV5 0LH Wolverhampton
    West Midlands
    British14906270001
    FENNELL, Roger Bazil
    Petty Hayes Norley Road
    Sandinay
    LW8 2JN Northwich
    Cheshire
    Director
    Petty Hayes Norley Road
    Sandinay
    LW8 2JN Northwich
    Cheshire
    British19501380001
    GIUBBONI, Andrea
    310 Thorpe Road
    PE3 6LX Peterborough
    Foxgloves
    Cambs
    Uk
    Director
    310 Thorpe Road
    PE3 6LX Peterborough
    Foxgloves
    Cambs
    Uk
    United KingdomItalian128878820016
    GRIFFITHS, Robert Mark
    4 Hillcrest
    NG25 0AQ Southwell
    Nottinghamshire
    Director
    4 Hillcrest
    NG25 0AQ Southwell
    Nottinghamshire
    British45441890001
    GUEST, Malcolm
    Sandown 199 Manor Way
    B62 8RW Halesowen
    West Midlands
    Director
    Sandown 199 Manor Way
    B62 8RW Halesowen
    West Midlands
    British14927350001
    HOLDAWAY, Malcolm
    98 Charleville Road
    W14 9JH London
    Director
    98 Charleville Road
    W14 9JH London
    British92658570001
    LANYON, Richard Cruddas Bennicke
    8 West End
    Ebbesbourne Wake
    SP5 5LW Salisbury
    Monkgarron
    Wilts
    United Kingdom
    Director
    8 West End
    Ebbesbourne Wake
    SP5 5LW Salisbury
    Monkgarron
    Wilts
    United Kingdom
    United KingdomBritish87242750001
    MARINI, Marco
    28 Tern Road
    PE7 8DG Peterborough
    Cambridgeshire
    Director
    28 Tern Road
    PE7 8DG Peterborough
    Cambridgeshire
    Italian82963360001
    MEADE, Christopher Martyn
    Hays Mews
    W1J 5QA London
    40
    Director
    Hays Mews
    W1J 5QA London
    40
    Untied KingdomBritish72314540001
    MILANI, Marco
    11 Glinton Road
    Helpston
    PE6 7DG Peterborough
    Director
    11 Glinton Road
    Helpston
    PE6 7DG Peterborough
    Italian85664600001
    MORRISSEY, John
    Berkeley Square
    W1J 5BF London
    35
    England
    Director
    Berkeley Square
    W1J 5BF London
    35
    England
    EnglandBritish149291530001
    MOSCARDI, Mauro
    28 Vale Drive
    PE7 8EP Peterborough
    Cambridgeshire
    Director
    28 Vale Drive
    PE7 8EP Peterborough
    Cambridgeshire
    Italian118626950001
    MURTAGH, Peter John
    5 Deaconsbank Grove
    Deaconsbank
    G46 7UT Glasgow
    Director
    5 Deaconsbank Grove
    Deaconsbank
    G46 7UT Glasgow
    British82244150001
    OHANDJANIAN, Demis Armen
    35 Berkeley Square
    W1J 5BF London
    Hadleigh Partners
    Director
    35 Berkeley Square
    W1J 5BF London
    Hadleigh Partners
    EnglandBritish159093040001
    PATERSON, Donald Augustus
    The Mill House
    Sambrook
    TF10 8AL Newport
    Shropshire
    Director
    The Mill House
    Sambrook
    TF10 8AL Newport
    Shropshire
    British14927340001
    RUDD, Christopher John
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke-On-Trent
    Hadleigh Park
    England
    Director
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke-On-Trent
    Hadleigh Park
    England
    EnglandBritish159445300001
    SIMONETTI, Filippo
    18 Pembroke Grove
    Glinton
    PE6 7LG Peterborough
    Cambridgeshire
    Director
    18 Pembroke Grove
    Glinton
    PE6 7LG Peterborough
    Cambridgeshire
    Italian102268790002
    SNAPE, Michael Arthur John
    27 Shepherds Pool Road
    B75 6NB Sutton Coldfield
    West Midlands
    Director
    27 Shepherds Pool Road
    B75 6NB Sutton Coldfield
    West Midlands
    British34918000001

    Who are the persons with significant control of HADLEIGH INDUSTRIAL ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charles Street
    W1J 5EN London
    49
    England
    Dec 21, 2022
    Charles Street
    W1J 5EN London
    49
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06834650
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Christopher Martyn Meade
    Charles Street
    Mayfair
    W1J 5EN London
    49
    England
    Mar 29, 2018
    Charles Street
    Mayfair
    W1J 5EN London
    49
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Hadleigh Pvt Limited
    East Hill Street
    N3910
    Nassau
    Providence House
    Bahamas
    Apr 06, 2016
    East Hill Street
    N3910
    Nassau
    Providence House
    Bahamas
    Yes
    Legal FormLimited International Business Company
    Country RegisteredBahamas
    Legal AuthorityThe International Business Companies Act
    Place RegisteredCommonwealth Of The Bahamas
    Registration Number163615(B)
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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