G.I. HADFIELD & SON LIMITED
Overview
| Company Name | G.I. HADFIELD & SON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01526281 |
| 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 G.I. HADFIELD & SON LIMITED?
- Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
Where is G.I. HADFIELD & SON LIMITED located?
| Registered Office Address | Brailwood Road Bilsthorpe Industrial Estate NG22 8UA Newark Nottingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for G.I. HADFIELD & SON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for G.I. HADFIELD & SON LIMITED?
| Last Confirmation Statement Made Up To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for G.I. HADFIELD & SON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jason Russel Gary Ashton as a director on May 14, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Roger Mcdermott as a director on May 14, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Terence Strain as a director on May 14, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Austin Priestley as a director on May 14, 2025 | 1 pages | TM01 | ||||||||||
Notification of Enva Uk Bidco Limited as a person with significant control on Nov 18, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Gi Hadfield Holdings Limited as a person with significant control on Nov 18, 2024 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 015262810015 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Terence Strain as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Austin Priestley as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Alasdair Woods as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tom Walsh as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Registration of charge 015262810015, created on Feb 24, 2022 | 17 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 23 pages | AA | ||||||||||
Who are the officers of G.I. HADFIELD & SON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHTON, Jason Russel Gary | Director | Bilsthorpe Industrial Estate NG22 8UA Newark Brailwood Road Nottingham United Kingdom | United Kingdom | British | 335873730001 | |||||
| MCDERMOTT, Roger | Director | Bilsthorpe Industrial Estate NG22 8UA Newark Brailwood Road Nottingham United Kingdom | Ireland | Irish | 336085650001 | |||||
| HADFIELD, Susan | Secretary | Lumm Farm Lumb Lane Droylsden M43 7LB Manchester Lancashire | British | 21259670001 | ||||||
| HARRISON, Paul Darren | Secretary | Hall Street Walshaw BL8 3BE Bury 21-23 Lancashire | British | 96445910001 | ||||||
| POWER, Bill Joseph | Secretary | Burnbrae Road, Linwood Industrial Estate Linwood PA3 3BD Paisley 49 United Kingdom | 253877630001 | |||||||
| COUGHLAN, Barry | Director | Bilsthorpe Industrial Estate NG22 8UA Newark Brailwood Road Nottingham United Kingdom | Scotland | British | 252409590001 | |||||
| HADFIELD, Geoffrey Isaac | Director | Willow Bank Cottage Lumb Lane Droylsden M43 7LN Manchester Lancashire | United Kingdom | British | 21259680001 | |||||
| HADFIELD, Geoffrey Isaac Louis | Director | Lumm Farm Lumb Lane Littlemoss Droylsden M34 5RU Manchester Lancashire | United Kingdom | British | 124179310001 | |||||
| POWER, Bill Joseph | Director | Burnbrae Road, Linwood Industrial Estate Linwood PA3 3BD Paisley 49 United Kingdom | United Kingdom | Irish | 232843950001 | |||||
| PRIESTLEY, James Austin | Director | Bilsthorpe Industrial Estate NG22 8UA Newark Brailwood Road Nottingham United Kingdom | England | British | 159977560001 | |||||
| STRAIN, Terence | Director | Bilsthorpe Industrial Estate NG22 8UA Newark Brailwood Road Nottingham United Kingdom | Scotland | British | 324787520001 | |||||
| WALSH, Tom | Director | Burnbrae Road, Linwood Industrial Estate Linwood PA3 3BD Paisley 49 United Kingdom | Ireland | Irish | 248868030001 | |||||
| WOODS, Simon Alasdair | Director | Burnbrae Road, Linwood Industrial Estate Linwood PA3 3BD Paisley 49 United Kingdom | United Kingdom | British | 248868060001 |
Who are the persons with significant control of G.I. HADFIELD & SON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enva Uk Bidco Limited | Nov 18, 2024 | Brailwood Road Bilsthorpe NG22 8UA Newark Brailwood Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gi Hadfield Holdings Limited | Dec 20, 2018 | Brailwood Road Bilsthorpe NG22 8UA Newark Bilsthorpe Industrial Estate England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Geoff Isaac Louis Hadfield | Apr 06, 2016 | Lumb Lane Droylsden M43 7LB Manchester Lumm Farm England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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