HADLEY SHIPPING GROUP LIMITED

HADLEY SHIPPING GROUP LIMITED

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

    Company NameHADLEY SHIPPING GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07634432
    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 HADLEY SHIPPING GROUP LIMITED?

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

    Where is HADLEY SHIPPING GROUP LIMITED located?

    Registered Office Address
    Osborne House
    12 Devonshire Square
    EC2M 4TE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HADLEY SHIPPING GROUP 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 HADLEY SHIPPING GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for HADLEY SHIPPING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    33 pagesAA

    Director's details changed for Mr Alexander Chandos Tempest Vane on Jul 14, 2025

    2 pagesCH01

    Confirmation statement made on May 19, 2025 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on May 19, 2024 with updates

    6 pagesCS01

    Termination of appointment of Stuart Dorian Peter Williams as a director on Dec 07, 2023

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,781
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 04, 2023Clarification HMRC CONFIRMATION DUTY PAID

    Registered office address changed from Fourth Floor 117-119 Houndsditch London EC3A 7BT to Osborne House 12 Devonshire Square London EC2M 4TE on Nov 08, 2023

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 076344320002 in full

    1 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    44 pagesMA

    Memorandum and Articles of Association

    45 pagesMA

    All of the property or undertaking has been released from charge 076344320001

    1 pagesMR05

    Group of companies' accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on May 19, 2022 with updates

    6 pagesCS01

    Appointment of Mr Stuart Dorian Peter Williams as a director on Feb 10, 2022

    2 pagesAP01

    Director's details changed for Mr Sunit Das on Aug 17, 2021

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2020

    35 pagesAA

    Appointment of Mr Andrew Michael Whiteside as a director on Jun 08, 2021

    2 pagesAP01

    Appointment of Mr Alexander Chandos Tempest Vane as a director on Jun 08, 2021

    2 pagesAP01

    Appointment of Mr Alexander Chandos Tempest Vane as a secretary on Jun 08, 2021

    2 pagesAP03

    Termination of appointment of Robert Amyon John Templeman Chaffey as a director on Jun 08, 2021

    1 pagesTM01

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesCS01

    Who are the officers of HADLEY SHIPPING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VANE, Alexander Chandos Tempest
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    Secretary
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    284087110001
    DAS, Sunit
    117-119 Houndsditch
    EC3A 7BT London
    Fourth Floor
    Director
    117-119 Houndsditch
    EC3A 7BT London
    Fourth Floor
    EnglandBritish195561680001
    DENHOLM, John Stephen
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    Director
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    United KingdomBritish10253720001
    LEWIS, Paul George Mersham
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    Director
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    EnglandBritish234787450001
    MORTON, Peter Bruce
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    Director
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    EnglandBritish187025400001
    VANE, Alexander Chandos Tempest
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    Director
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    EnglandBritish283846350002
    WARWICK, James Walter Fitzgerald
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    Director
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    EnglandBritish33696660004
    WHITESIDE, Andrew Michael
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    Director
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    EnglandBritish79646810001
    BROWN, James David Denholm
    Telfords Yard
    6-8 The Highway
    E1W 2BS London
    Office 6
    United Kingdom
    Director
    Telfords Yard
    6-8 The Highway
    E1W 2BS London
    Office 6
    United Kingdom
    United KingdomBritish33538540001
    CHAFFEY, Robert Amyon John Templeman
    117-119 Houndsditch
    EC3A 7BT London
    Fourth Floor
    Director
    117-119 Houndsditch
    EC3A 7BT London
    Fourth Floor
    United KingdomBritish234567620003
    MCCOY, Hugh O Neill
    117-119 Houndsditch
    EC3A 7BT London
    Fourth Floor
    England
    Director
    117-119 Houndsditch
    EC3A 7BT London
    Fourth Floor
    England
    United KingdomBritish5871560002
    TRUDGEON, Paul
    117-119 Houndsditch
    EC3A 7BT London
    Fourth Floor
    England
    Director
    117-119 Houndsditch
    EC3A 7BT London
    Fourth Floor
    England
    United KingdomBritish137904920001
    WARWICK, Peter John
    Telfords Yard
    6-8 The Highway
    E1W 2BS London
    Office 6
    United Kingdom
    Director
    Telfords Yard
    6-8 The Highway
    E1W 2BS London
    Office 6
    United Kingdom
    United KingdomBritish34112310001
    WILLIAMS, Stuart Dorian Peter
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    Director
    12 Devonshire Square
    EC2M 4TE London
    Osborne House
    England
    EnglandBritish203104690002

    Who are the persons with significant control of HADLEY SHIPPING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Warwick & Esplen Limited
    4th Floor
    117-119 Houndsditch
    EC3A 7BT London
    4th Floor
    London
    United Kingdom
    Apr 06, 2016
    4th Floor
    117-119 Houndsditch
    EC3A 7BT London
    4th Floor
    London
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number00124900
    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.

    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