HEDGELANE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHEDGELANE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06470133
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HEDGELANE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HEDGELANE LIMITED located?

    Registered Office Address
    142b Park Drive
    Milton
    OX14 4SE Abingdon
    Oxon
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HEDGELANE LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2020

    What are the latest filings for HEDGELANE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 12, 2021 with updates

    4 pagesCS01

    Appointment of Mr Mark Ian James Berry as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of Neil Thomas George Martin as a director on Oct 01, 2021

    1 pagesTM01

    Statement of capital on Jun 24, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Nov 30, 2020

    16 pagesAA

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2019

    20 pagesAA

    Confirmation statement made on Dec 12, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 140 Eastern Avenue Milton Park, Milton Abingdon Oxfordshire OX14 4SB England to 142B Park Drive Milton Abingdon Oxon OX14 4SE on Oct 04, 2019

    1 pagesAD01

    Appointment of Ms Monique Louis as a director on Oct 01, 2019

    2 pagesAP01

    Appointment of Mr Mark Jozsef Lagler as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Gregory Davidson-Shrine as a director on Oct 01, 2019

    1 pagesTM01

    Termination of appointment of Gregory Davidson-Shrine as a secretary on Oct 01, 2019

    1 pagesTM02

    Full accounts made up to Nov 30, 2018

    20 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Restated facility agreement and related documents / company business 05/07/2019
    RES13

    Termination of appointment of Andrew Wilson as a director on May 31, 2019

    1 pagesTM01

    Confirmation statement made on Dec 12, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Adrian Crookes as a director on Nov 30, 2018

    1 pagesTM01

    Termination of appointment of Craig Lewendon as a director on Sep 12, 2018

    1 pagesTM01

    Who are the officers of HEDGELANE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERRY, Mark Ian James
    Park Drive
    Milton
    OX14 4SE Abingdon
    142b
    Oxon
    England
    Director
    Park Drive
    Milton
    OX14 4SE Abingdon
    142b
    Oxon
    England
    EnglandEnglishDirector283870750001
    LAGLER, Mark Jozsef
    Park Drive
    Milton
    OX14 4SE Abingdon
    142b
    Oxon
    England
    Director
    Park Drive
    Milton
    OX14 4SE Abingdon
    142b
    Oxon
    England
    United KingdomBritishSolicitor227904200001
    LOUIS, Monique
    Park Drive
    Milton
    OX14 4SE Abingdon
    142b
    Oxon
    England
    Director
    Park Drive
    Milton
    OX14 4SE Abingdon
    142b
    Oxon
    England
    EnglandBritishManaging Director238289490001
    DAVIDSON-SHRINE, Gregory
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    Secretary
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    234769100001
    GAHAN, Michael William
    The Orchard
    Vinegar Hill
    NP26 3EJ Undy
    Gwent
    Secretary
    The Orchard
    Vinegar Hill
    NP26 3EJ Undy
    Gwent
    BritishFinance Director182707860001
    MARRINER, Stuart Steven
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    Secretary
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    168621240001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    BARNETT, Mark William
    Old Meadows Farm
    Fowlswick Lane, Allington
    SN14 6LT Chippenham
    Wiltshire
    Director
    Old Meadows Farm
    Fowlswick Lane, Allington
    SN14 6LT Chippenham
    Wiltshire
    EnglandBritishCompany Director78407520002
    BAUERNFEIND, David Gregory
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    United KingdomBritishDirector99529910002
    BUNTING, Jonathan Michael
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    Director
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    EnglandBritishDirector115232260002
    CADDELL, Joseph
    West Yatton
    Yatton Keynell
    SN14 7EW Chippenham
    Pond Cottage
    Wiltshire
    United Kingdom
    Director
    West Yatton
    Yatton Keynell
    SN14 7EW Chippenham
    Pond Cottage
    Wiltshire
    United Kingdom
    EnglandBritishBusiness Support Director115479170002
    CASHMORE, Mark Richard
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    Director
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    EnglandBritishDirector115657470004
    COX, David James
    Kantega
    Ropers Lane
    BS40 5NF Wrington
    Somerset
    Director
    Kantega
    Ropers Lane
    BS40 5NF Wrington
    Somerset
    EnglandBritishCompany Director154382250001
    CROOKES, Adrian
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    Director
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    EnglandBritishAccountant174571650001
    DAVIDSON-SHRINE, Gregory
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    Director
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    EnglandBritishCompany Director169072790002
    GAHAN, Michael William
    The Orchard
    Vinegar Hill
    NP26 3EJ Undy
    Gwent
    Director
    The Orchard
    Vinegar Hill
    NP26 3EJ Undy
    Gwent
    United KingdomBritishFinance Director182707860001
    GRESHAM, Nicholas John
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    United KingdomBritishDirector91773790002
    KERSHAW, John Graham Christopher
    Pipers Way
    SN3 1RF Swindon
    Wakefield House
    Wiltshire
    United Kingdom
    Director
    Pipers Way
    SN3 1RF Swindon
    Wakefield House
    Wiltshire
    United Kingdom
    EnglandBritishDirector165578560001
    LEECH, Glenn Peter
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    Director
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    United KingdomBritishManaging Director131999190002
    LEGGETT, Simon Anthony
    Hammond Way
    Trowbridge
    BA14 8RR Wiltshire
    Director
    Hammond Way
    Trowbridge
    BA14 8RR Wiltshire
    United KingdomBritishSales & Marketing Director148603680001
    LEWENDON, Craig Stuart
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    Director
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    EnglandBritishCompany Director234768920001
    MARTIN, Neil Thomas George
    Park Drive
    Milton
    OX14 4SE Abingdon
    142b
    Oxon
    England
    Director
    Park Drive
    Milton
    OX14 4SE Abingdon
    142b
    Oxon
    England
    United KingdomBritishCompany Director126681070006
    PALMER, Matthew James
    Pipers Way
    SN3 1RF Swindon
    Wakefield House
    Wiltshire
    United Kingdom
    Director
    Pipers Way
    SN3 1RF Swindon
    Wakefield House
    Wiltshire
    United Kingdom
    EnglandBritishSales Director149814290001
    POTTER, Brian Geoffrey
    Cote Bank
    65a Bristol Road Lower
    BS23 2TL Weston Super Mare
    Somerset
    Director
    Cote Bank
    65a Bristol Road Lower
    BS23 2TL Weston Super Mare
    Somerset
    BritishMarketing & Sales Director72749380002
    ROBINSON, Michael John
    2 The Grange
    Long Acres Close
    BS9 2RD Bristol
    Avon
    Director
    2 The Grange
    Long Acres Close
    BS9 2RD Bristol
    Avon
    United KingdomBritishCompany Director70622970001
    TEAL, Melanie Suzanne
    Old Meadows Farm
    Fowlswick Lane, Allington
    SN14 6LT Chippenham
    Wiltshire
    Director
    Old Meadows Farm
    Fowlswick Lane, Allington
    SN14 6LT Chippenham
    Wiltshire
    EnglandBritishDirector97825970003
    WEBB, Ian John
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    Director
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    EnglandBritishAccountant134286210001
    WILSON, Andrew
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    Director
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    EnglandBritishCompany Director69047320004
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of HEDGELANE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    Jun 30, 2017
    Eastern Avenue
    Milton Park, Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number01749877
    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.
    Smiths News Holdings Limited
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    England
    Apr 06, 2016
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House, United Kingdom
    Registration Number04236079
    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.

    Does HEDGELANE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 24, 2008
    Delivered On Nov 28, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land and buildings on the south west side of hammond way trowbridge t/no WT85869 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 28, 2008Registration of a charge (395)
    • Jul 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On May 21, 2008
    Delivered On May 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy being the life assurance policy for brian geoffrey potter with policy number 2828821EM with the insurer norwich union life direct limited and all money that may become payable under the policy (subject to re-assignment on redemption) see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 31, 2008Registration of a charge (395)
    • Jun 25, 2008
    • Jul 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On May 21, 2008
    Delivered On May 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy being the life assurance policy for michael gahan with policy number 2810623EX with the insurer norwich union life direct limited and all money that may become payable under the policy (subject to re-assignment on redemption) see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 31, 2008Registration of a charge (395)
    • Jul 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On May 21, 2008
    Delivered On May 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy being the life assurancej policy for joseph caddell with policy number 2828792EM with the insurer norwich union life direct limited and all money that may become payable under the policy (subject to re-assignment on redemption) see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 31, 2008Registration of a charge (395)
    • Jul 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On May 21, 2008
    Delivered On May 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy being the life assurance policy for mark william barnett with policy number 2810649EF with the insurer norwich union life direct limited and all money that may become payable under the policy (subject to re-assignment on redemption) see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 31, 2008Registration of a charge (395)
    • Jul 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On May 21, 2008
    Delivered On May 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy being the life assurance policy for melanie suzanne teal with policy number 2828846EH with the insurer norwich union life direct limited and all money that may beome payable under the policy (subject to re-assignment on redemption) see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 31, 2008Registration of a charge (395)
    • Jul 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 31, 2008
    Delivered On Apr 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 05, 2008Registration of a charge (395)
    • Jul 26, 2012Statement of satisfaction of a charge in full or part (MG02)

    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