THE HADLEIGH TIMBER GROUP LIMITED
Overview
| Company Name | THE HADLEIGH TIMBER GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06834650 |
| 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 THE HADLEIGH TIMBER GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THE HADLEIGH TIMBER GROUP 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 THE HADLEIGH TIMBER GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEYER TIMBER GROUP LIMITED | Jul 05, 2013 | Jul 05, 2013 |
| MONTAGUE MEYER TIMBER LTD | Sep 30, 2011 | Sep 30, 2011 |
| HADLEIGH PARTNERS LIMITED | Nov 17, 2010 | Nov 17, 2010 |
| MONTAGUE MEYER GROUP LIMITED | Jun 01, 2010 | Jun 01, 2010 |
| HADLEIGH CAPITAL LIMITED | Mar 31, 2010 | Mar 31, 2010 |
| MAINJOLT LIMITED | Mar 03, 2009 | Mar 03, 2009 |
What are the latest accounts for THE HADLEIGH TIMBER GROUP 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 THE HADLEIGH TIMBER GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 03, 2025 |
| Overdue | No |
What are the latest filings for THE HADLEIGH TIMBER GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Christopher John Rudd as a director on Jan 07, 2026 | 1 pages | TM01 | ||
Appointment of Mr Alexander Mawson Gambroudes as a director on Nov 18, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 56 pages | AA | ||
Appointment of Mr David Ian Siggins as a director on Sep 17, 2025 | 2 pages | AP01 | ||
Appointment of Mr Michael Julian Dineen as a director on Sep 17, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 03, 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 | ||
Group of companies' accounts made up to Dec 31, 2023 | 54 pages | AA | ||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 54 pages | AA | ||
Registered office address changed from 49 Charles Street London W1J 5EN England to 45 Pont Street London SW1X 0BD on Sep 12, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 03, 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 Hadleigh Pvt Limited as a person with significant control on Dec 21, 2022 | 2 pages | PSC02 | ||
Group of companies' accounts made up to Dec 31, 2021 | 54 pages | AA | ||
Confirmation statement made on Mar 03, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 53 pages | AA | ||
Confirmation statement made on Mar 03, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 55 pages | AA | ||
Confirmation statement made on Mar 03, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 47 pages | AA | ||
Confirmation statement made on Mar 03, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2017 | 47 pages | AA | ||
Cessation of Hadleigh Pvt Limited as a person with significant control on Mar 29, 2018 | 1 pages | PSC07 | ||
Notification of Christopher Martyn Meade as a person with significant control on Mar 29, 2018 | 2 pages | PSC01 | ||
Who are the officers of THE HADLEIGH TIMBER GROUP 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 | |||||
| DINEEN, Michael Julian | Director | Grindley Lane Blythe Bridge ST11 9LW Stoke-On-Trent Hadleigh Park England | Wales | British | 137222470002 | |||||
| GAMBROUDES, Alexander Mawson | Director | Grindley Lane Blythe Bridge ST11 9LW Stoke-On-Trent Hadleigh Park England | Wales | British | 342735780001 | |||||
| MEADE, Christopher Martyn | Director | Hadleigh Park Grindley Lane ST11 9LJ Blythe Bridge Hadleigh House Stoke-On-Trent England | United Kingdom | British | 185239520003 | |||||
| SIGGINS, David Ian | Director | Grindley Lane Blythe Bridge ST11 9LW Stoke-On-Trent Hadleigh Park England | England | British | 181826760001 | |||||
| CADDY, David Henry Arnold Courtenay | Director | Bishopsgate Road Englefield Green TW20 0XP Egham 3, The Dell Surrey United Kingdom | England | British | 99471640001 | |||||
| CADDY, David Henry Arnold Courtenay | Director | Bishopsgate Road Englefield Green TW20 0XP Egham 3, The Dell Surrey United Kingdom | England | British | 99471640001 | |||||
| CAMERON, Jonathan Ian Duncan | Director | Berkeley Square Mayfair W1J 5BF London 35 United Kingdom | United Kingdom | British | 158270840001 | |||||
| DAVIS, Andrew Simon | Director | Kerry Avenue HA7 4NL Stanmore Kerry House Middlesex | England | British | 69231070002 | |||||
| MEADE, Christopher Martyn | Director | Hays Mews W1J 5QA London 40 | Untied Kingdom | British | 72314540001 | |||||
| OHANDJANIAN, Demis Armen | Director | Berkeley Square Mayfair W1J 5BF London 35 United Kingdom | United Kingdom | British | 118283730001 | |||||
| RUDD, Christopher John | Director | Grindley Lane Blythe Bridge ST11 9LW Stoke-On-Trent Hadleigh Park England | England | British | 159445300001 | |||||
| STOKES, Mark Bryan | Director | Hadleigh Park, Grindley Lane Blythe Bridge ST11 9LJ Stoke-On-Trent Hadleigh House United Kingdom | United Kingdom | British | 100570310002 |
Who are the persons with significant control of THE HADLEIGH TIMBER GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hadleigh Pvt Limited | Dec 21, 2022 | Charles Street W1J 5EN London 49 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Martyn Meade | Mar 29, 2018 | Grindley Lane Blythe Bridge ST11 9LW Stoke-On-Trent Hadleigh Park 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