Company NameHadleigh Industrial Estates Limited
Company StatusActive
Company Number00267975
CategoryPrivate Limited Company
Incorporation Date25 August 1932(91 years, 9 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Martyn Meade
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(81 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Pont Street
London
SW1X 0BD
Director NameMr Christopher John Rudd
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(81 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address45 Pont Street
London
SW1X 0BD
Director NameMr Darren Karl Barnett
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(81 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address45 Pont Street
London
SW1X 0BD
Director NameRoger Bazil Fennell
NationalityBritish
StatusResigned
Appointed24 July 1991(58 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 1994)
RoleFinance Director
Correspondence AddressPetty Hayes Norley Road
Sandinay
Northwich
Cheshire
LW8 2JN
Director NameDonald Augustus Paterson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(58 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 1991)
RoleWorks Director
Correspondence AddressThe Mill House
Sambrook
Newport
Shropshire
TF10 8AL
Director NamePeter John Murtagh
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(58 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 1991)
RoleSpares & Service Director
Correspondence Address5 Deaconsbank Grove
Deaconsbank
Glasgow
G46 7UT
Scotland
Director NameMalcolm Guest
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(58 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 July 1992)
RoleSupplies Director
Correspondence AddressSandown 199 Manor Way
Halesowen
West Midlands
B62 8RW
Director NameBrian Cornelius
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(58 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 June 2002)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cobbs Lane
Hough
Crewe
Cheshire
CW2 5JN
Director NameGeoffrey Colin Clarke
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(58 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 1994)
RoleMarketing Director
Correspondence Address20 Redwood Avenue
Stone
Staffordshire
ST15 0DB
Director NameWarren Bradley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(58 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1996)
RolePersonnel Director
Correspondence AddressBurntwood House Kestral Drive
Loggerheads
Market Drayton
Shropshire
TF9 2QT
Secretary NameRonald Newbold
NationalityBritish
StatusResigned
Appointed24 July 1991(58 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 November 1998)
RoleCompany Director
Correspondence Address9 Thurnview Road
Evington
Leicester
LE5 6HL
Director NameMr Alan Fellows
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(59 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1994)
RoleManufacturing Director
Correspondence Address10 Copper Beech Drive
Wombourne
Wolverhampton
West Midlands
WV5 0LH
Director NameMichael Arthur John Snape
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(61 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1996)
RoleFinancial Director
Correspondence Address27 Shepherds Pool Road
Sutton Coldfield
West Midlands
B75 6NB
Director NameRobert Mark Griffiths
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(65 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 1999)
RoleAccountant
Correspondence Address4 Hillcrest
Southwell
Nottinghamshire
NG25 0AQ
Director NameEamon Bradley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(66 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Castle Street
Wallingford
Oxfordshire
OX10 8DW
Secretary NameMalcolm Holdaway
NationalityBritish
StatusResigned
Appointed30 November 1998(66 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address98 Charleville Road
London
W14 9JH
Director NameMarco Milani
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed08 March 2002(69 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 2006)
RoleChief Operating Officer
Correspondence Address11 Glinton Road
Helpston
Peterborough
PE6 7DG
Director NameMr Ian Burnett Abernethy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(69 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2006)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressWild Thyme Cottage
Farthings Farmyard
Lound
Lincolnshire
PE10 0LJ
Director NameMalcolm Holdaway
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(69 years, 10 months after company formation)
Appointment Duration2 months (resigned 30 August 2002)
RoleLegal Director
Correspondence Address98 Charleville Road
London
W14 9JH
Secretary NameMarco Marini
NationalityItalian
StatusResigned
Appointed30 August 2002(70 years after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 2006)
RoleChief Financial Officer
Correspondence Address28 Tern Road
Peterborough
Cambridgeshire
PE7 8DG
Director NameGiuseppe Catalano
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed24 February 2006(73 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 November 2008)
RoleLawyer
Correspondence AddressViale Aritide Merloni 47
Fabriano
Italy
Director NameFilippo Simonetti
Date of BirthJuly 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed24 February 2006(73 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 October 2006)
RoleFinance Director
Correspondence Address18 Pembroke Grove
Glinton
Peterborough
Cambridgeshire
PE6 7LG
Director NameMarco Marini
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed24 February 2006(73 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 November 2008)
RoleCompany Director
Correspondence Address28 Tern Road
Peterborough
Cambridgeshire
PE7 8DG
Secretary NameKaren Ann Bloodworth
NationalityBritish
StatusResigned
Appointed24 February 2006(73 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 August 2008)
RoleSolicitor
Correspondence Address12 Church Street
Alwalton
Peterborough
Cambridgeshire
PE7 3UU
Director NameMauro Moscardi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed18 October 2006(74 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 2008)
RoleFinance Director
Correspondence Address28 Vale Drive
Peterborough
Cambridgeshire
PE7 8EP
Director NameMr Andrea Giubboni
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed05 August 2008(75 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxgloves 310 Thorpe Road
Peterborough
Cambs
PE3 6LX
Director NameDenis Cipressa
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed17 November 2008(76 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 2010)
RoleLegal Counsel
Country of ResidenceItaly
Correspondence Address18 Via Roberta
Perugia
06132
Director NameMr Stefano Cavacini
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed17 November 2008(76 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2010)
RoleDirector P&C
Country of ResidenceItaly
Correspondence Address94 Via Salbertrand
Torino
10146
Secretary NameMs Alessia Cristiana Oddone
NationalityItalian
StatusResigned
Appointed17 November 2008(76 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 2010)
RoleLegal Cousel
Correspondence Address10 Church Street
Warmington
Peterborough
Cambs
PE8 6TE
Director NameMr John Morrissey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(77 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Berkeley Square
London
W1J 5BF
Director NameMr Christopher Martyn Meade
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(78 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceUntied Kingdom
Correspondence Address40 Hays Mews
London
W1J 5QA
Director NameMr Demis Armen Ohandjanian
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(78 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHadleigh Partners 35 Berkeley Square
London
W1J 5BF
Secretary NameDemis Armen Ohandjanian
NationalityBritish
StatusResigned
Appointed20 October 2010(78 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2012)
RoleCompany Director
Correspondence AddressHadleigh Partners 35 Berkeley Square
Mayfair
London
W1J 5BF
Director NameMr Richard Cruddas Bennicke Lanyon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(78 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 March 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMonkgarron 8 West End
Ebbesbourne Wake
Salisbury
Wilts
SP5 5LW
Director NameMr David Henry Arnold Courtenay Caddy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(79 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18b Charles Street
Mayfair
London
W1J 5DU

Contact

Websitehadleighestates.com

Location

Registered Address45 Pont Street
London
SW1X 0BD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5m at £1Meade Family Office LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,047,000
Gross Profit£967,000
Net Worth£7,141,000
Cash£862,000
Current Liabilities£3,114,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Charges

17 September 2015Delivered on: 18 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The feehold land at hadleigh road ipswich suffolk (t/n: SK20650) (property); the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property; shares or membership rights mentioned in the mortgage; goodwill of sny business carried out at the property; rental or other money payable under any lease, licence or other interest in the property; and any other payments whatever in respect of the property.
Outstanding
28 July 2015Delivered on: 30 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 November 2013Delivered on: 29 November 2013
Persons entitled: Santander UK PLC as Trustee for Each Group Member (As Defined in the Charge)

Classification: A registered charge
Particulars: By way of legal mortgage - all property described in schedule 1 (properties) of the instrument (schedule blank). All estates or interests in any freehold , leasehold or commonhold property in england and wales then or thereafter belonging to the company. By way of fixed charge - to the extent that they are not the subject of an effective mortgage under the charge by way of legal mortgage, all estates and interests in any freehold,leasehold or commonhold property in england and wales then or thereafter belonging to the company. Intellectual property:. Any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confiedntial information, knowhow, and other intellectual property rights and interests, whether registered or unregistered and the benefit of all applications and rights to use such assets of the company. Notification of addition to or amendment of charge.
Outstanding
12 November 2013Delivered on: 20 November 2013
Persons entitled: Santander UK PLC and Its Subsidiaries for the Time Being

Classification: A registered charge
Particulars: F/H land k/a unit 4 7 8 and 8A binns close torrington avenue coventry t/no MM15176. Notification of addition to or amendment of charge.
Outstanding
12 November 2013Delivered on: 20 November 2013
Persons entitled: Santander UK PLC and Its Subsidiaries for the Time Being

Classification: A registered charge
Particulars: F/H and l/h property k/a land at hadleigh park grindley lane blythe bridge stoke-on-trent t/no's SF574142 SF574894 and SF574141. Notification of addition to or amendment of charge.
Outstanding
17 January 2013Delivered on: 23 January 2013
Persons entitled: Close Brothers Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 February 2011Delivered on: 10 March 2011
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a bounty house norman close strood.
Outstanding
23 February 2011Delivered on: 26 February 2011
Persons entitled: Whitbread Group PLC

Classification: Successor deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the bell inn broad hinton swindon wiltshire t/no WT156715 see image for full details.
Outstanding

Filing History

16 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
15 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
9 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (54 pages)
6 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 September 2023Registered office address changed from 49 Charles Street Mayfair London W1J 5EN England to 45 Pont Street London SW1X 0BD on 12 September 2023 (1 page)
12 May 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
4 January 2023Cessation of Christopher Martyn Meade as a person with significant control on 4 January 2023 (1 page)
21 December 2022Notification of The Hadleigh Timber Group Limited as a person with significant control on 21 December 2022 (2 pages)
25 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (54 pages)
25 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages)
28 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
28 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
25 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
24 November 2021Full accounts made up to 31 December 2020 (25 pages)
16 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
26 November 2020Full accounts made up to 31 December 2019 (26 pages)
23 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
23 August 2019Full accounts made up to 31 December 2018 (24 pages)
22 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
17 July 2018Full accounts made up to 31 December 2017 (25 pages)
6 June 2018Registered office address changed from Hadleigh House Grindley Lane Blythe Bridge Stoke-on-Trent ST11 9LW to 49 Charles Street Mayfair London W1J 5EN on 6 June 2018 (1 page)
6 June 2018Cessation of Hadleigh Pvt Limited as a person with significant control on 29 March 2018 (1 page)
3 April 2018Notification of Christopher Martyn Meade as a person with significant control on 29 March 2018 (2 pages)
29 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
19 July 2016Satisfaction of charge 1 in full (1 page)
19 July 2016Satisfaction of charge 1 in full (1 page)
19 July 2016Satisfaction of charge 3 in full (1 page)
19 July 2016Satisfaction of charge 3 in full (1 page)
19 July 2016Satisfaction of charge 2 in full (1 page)
19 July 2016Satisfaction of charge 2 in full (1 page)
17 June 2016Full accounts made up to 31 December 2015 (24 pages)
17 June 2016Full accounts made up to 31 December 2015 (24 pages)
7 June 2016Satisfaction of charge 002679750006 in full (1 page)
7 June 2016Satisfaction of charge 002679750006 in full (1 page)
7 June 2016Satisfaction of charge 002679750005 in full (1 page)
7 June 2016Satisfaction of charge 002679750004 in full (1 page)
7 June 2016Satisfaction of charge 002679750004 in full (1 page)
7 June 2016Satisfaction of charge 002679750005 in full (1 page)
11 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 5,000,001
(4 pages)
11 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 5,000,001
(4 pages)
18 September 2015Registration of charge 002679750008, created on 17 September 2015 (7 pages)
18 September 2015Registration of charge 002679750008, created on 17 September 2015 (7 pages)
18 August 2015Full accounts made up to 31 December 2014 (24 pages)
18 August 2015Full accounts made up to 31 December 2014 (24 pages)
30 July 2015Registration of charge 002679750007, created on 28 July 2015 (23 pages)
30 July 2015Registration of charge 002679750007, created on 28 July 2015 (23 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 5,000,001
(4 pages)
17 March 2015Director's details changed for Mr Christopher Martyn Meade on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Christopher Martyn Meade on 16 March 2015 (2 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 5,000,001
(4 pages)
27 February 2015Termination of appointment of David Henry Arnold Courtenay Caddy as a director on 1 February 2015 (1 page)
27 February 2015Termination of appointment of David Henry Arnold Courtenay Caddy as a director on 1 February 2015 (1 page)
27 February 2015Termination of appointment of David Henry Arnold Courtenay Caddy as a director on 1 February 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (27 pages)
7 October 2014Full accounts made up to 31 December 2013 (27 pages)
15 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5,000,001
(5 pages)
15 August 2014Director's details changed for Mr Christopher Martyn Meade on 14 February 2014 (2 pages)
15 August 2014Director's details changed for Mr Christopher Martyn Meade on 14 February 2014 (2 pages)
15 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5,000,001
(5 pages)
30 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 5,000,001
(4 pages)
30 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 5,000,001
(4 pages)
30 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 5,000,001
(4 pages)
14 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 5,000,001
(4 pages)
14 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
14 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 5,000,001
(4 pages)
14 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 5,000,001
(4 pages)
14 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
11 April 2014Appointment of Mr Christopher Rudd as a director (2 pages)
11 April 2014Appointment of Mr Darren Karl Barnett as a director (2 pages)
11 April 2014Appointment of Mr Christopher Rudd as a director (2 pages)
11 April 2014Appointment of Mr Darren Karl Barnett as a director (2 pages)
10 April 2014Registered office address changed from 18B Charles Street Mayfair London W1J 5DU United Kingdom on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 18B Charles Street Mayfair London W1J 5DU United Kingdom on 10 April 2014 (1 page)
2 April 2014Termination of appointment of Richard Lanyon as a director (1 page)
2 April 2014Termination of appointment of Richard Lanyon as a director (1 page)
19 February 2014Director's details changed for Mr Christopher Martyn Meade on 14 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Christopher Martyn Meade on 14 February 2014 (2 pages)
18 February 2014Appointment of Mr Christopher Martyn Meade as a director (2 pages)
18 February 2014Appointment of Mr Christopher Martyn Meade as a director (2 pages)
3 January 2014All of the property or undertaking has been released from charge 3 (3 pages)
3 January 2014All of the property or undertaking has been released from charge 3 (3 pages)
29 November 2013Registration of charge 002679750006 (37 pages)
29 November 2013Registration of charge 002679750006 (37 pages)
20 November 2013Registration of charge 002679750005 (34 pages)
20 November 2013Registration of charge 002679750005 (34 pages)
20 November 2013Registration of charge 002679750004 (39 pages)
20 November 2013Registration of charge 002679750004 (39 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
12 August 2013Annual return made up to 24 July 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 24 July 2013 with a full list of shareholders (4 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
18 September 2012Full accounts made up to 31 December 2011 (19 pages)
18 September 2012Full accounts made up to 31 December 2011 (19 pages)
20 August 2012Director's details changed for Mr David Henry Arnold Courtney Caddy on 13 June 2012 (2 pages)
20 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
20 August 2012Director's details changed for Mr David Henry Arnold Courtney Caddy on 13 June 2012 (2 pages)
25 June 2012Registered office address changed from 35 Berkeley Square London W1J 5BF England on 25 June 2012 (1 page)
25 June 2012Registered office address changed from 35 Berkeley Square London W1J 5BF England on 25 June 2012 (1 page)
30 April 2012Termination of appointment of Demis Ohandjanian as a director (1 page)
30 April 2012Termination of appointment of Demis Ohandjanian as a director (1 page)
28 March 2012Termination of appointment of Demis Ohandjanian as a secretary (1 page)
28 March 2012Termination of appointment of Demis Ohandjanian as a secretary (1 page)
22 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
8 August 2011Termination of appointment of Christopher Meade as a director (1 page)
8 August 2011Termination of appointment of Christopher Meade as a director (1 page)
8 August 2011Appointment of Mr David Henry Arnold Courtney Caddy as a director (2 pages)
8 August 2011Appointment of Mr David Henry Arnold Courtney Caddy as a director (2 pages)
26 April 2011Full accounts made up to 31 December 2010 (17 pages)
26 April 2011Full accounts made up to 31 December 2010 (17 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 January 2011Appointment of Mr Richard Cruddas Bennicke Lanyon as a director (2 pages)
14 January 2011Appointment of Mr Richard Cruddas Bennicke Lanyon as a director (2 pages)
8 December 2010Appointment of Demis Armen Ohandjanian as a director (3 pages)
8 December 2010Appointment of Demis Armen Ohandjanian as a director (3 pages)
8 December 2010Termination of appointment of Alessia Oddone as a secretary (2 pages)
8 December 2010Appointment of Mr Christopher Martyn Meade as a director (3 pages)
8 December 2010Termination of appointment of John Morrissey as a director (2 pages)
8 December 2010Termination of appointment of Stefano Cavacini as a director (2 pages)
8 December 2010Termination of appointment of Alessia Oddone as a secretary (2 pages)
8 December 2010Termination of appointment of John Morrissey as a director (2 pages)
8 December 2010Appointment of Mr Christopher Martyn Meade as a director (3 pages)
8 December 2010Termination of appointment of Stefano Cavacini as a director (2 pages)
8 December 2010Termination of appointment of Andrea Giubboni as a director (2 pages)
8 December 2010Termination of appointment of Andrea Giubboni as a director (2 pages)
8 December 2010Appointment of Demis Armen Ohandjanian as a secretary (3 pages)
8 December 2010Appointment of Demis Armen Ohandjanian as a secretary (3 pages)
6 December 2010Registered office address changed from Morley Way Peterborough PE2 9JB on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Morley Way Peterborough PE2 9JB on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Morley Way Peterborough PE2 9JB on 6 December 2010 (1 page)
27 October 2010Resolutions
  • RES13 ‐ Purchase agreement 20/10/2010
(3 pages)
27 October 2010Resolutions
  • RES13 ‐ Purchase agreement 20/10/2010
(3 pages)
22 October 2010Company name changed creda LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-20
(3 pages)
22 October 2010Change of name notice (2 pages)
22 October 2010Company name changed creda LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-20
(3 pages)
22 October 2010Change of name notice (2 pages)
20 October 2010Statement of capital on 20 October 2010
  • GBP 5,000,000
(4 pages)
20 October 2010Solvency statement dated 20/10/10 (1 page)
20 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account to be reduced by£26850000.00 20/10/2010
(2 pages)
20 October 2010Statement by directors (1 page)
20 October 2010Solvency statement dated 20/10/10 (1 page)
20 October 2010Statement by directors (1 page)
20 October 2010Statement of capital on 20 October 2010
  • GBP 5,000,000
(4 pages)
20 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account to be reduced by£26850000.00 20/10/2010
(2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
11 August 2010Director's details changed for Denis Cipressa on 24 July 2010 (2 pages)
11 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Denis Cipressa on 24 July 2010 (2 pages)
11 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
2 August 2010Termination of appointment of Denis Cipressa as a director (1 page)
2 August 2010Termination of appointment of Denis Cipressa as a director (1 page)
17 March 2010Appointment of Mr John Morrissey as a director (2 pages)
17 March 2010Appointment of Mr John Morrissey as a director (2 pages)
17 March 2010Termination of appointment of Enrico Vita as a director (1 page)
17 March 2010Termination of appointment of Enrico Vita as a director (1 page)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 July 2009Return made up to 24/07/09; full list of members (4 pages)
29 July 2009Return made up to 24/07/09; full list of members (4 pages)
15 July 2009Director appointed mr enrico vita (1 page)
15 July 2009Director appointed mr enrico vita (1 page)
26 November 2008Secretary's change of particulars / alessia oddone / 17/11/2008 (1 page)
26 November 2008Secretary's change of particulars / alessia oddone / 17/11/2008 (1 page)
25 November 2008Director appointed denis cipressa (1 page)
25 November 2008Director appointed denis cipressa (1 page)
25 November 2008Director appointed stefano cavacini (1 page)
25 November 2008Director appointed stefano cavacini (1 page)
24 November 2008Appointment terminated director marco marini (1 page)
24 November 2008Appointment terminated director giuseppe catalano (1 page)
24 November 2008Appointment terminated director marco marini (1 page)
24 November 2008Appointment terminated director giuseppe catalano (1 page)
24 November 2008Secretary appointed alessia cristiana oddone (1 page)
24 November 2008Secretary appointed alessia cristiana oddone (1 page)
7 August 2008Director appointed andrea giubboni (1 page)
7 August 2008Return made up to 24/07/08; full list of members (4 pages)
7 August 2008Director appointed andrea giubboni (1 page)
7 August 2008Return made up to 24/07/08; full list of members (4 pages)
5 August 2008Appointment terminated secretary karen bloodworth (1 page)
5 August 2008Appointment terminated secretary karen bloodworth (1 page)
5 August 2008Appointment terminated director mauro moscardi (1 page)
5 August 2008Appointment terminated director mauro moscardi (1 page)
2 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 December 2007Return made up to 24/07/07; full list of members (7 pages)
5 December 2007Return made up to 24/07/07; full list of members (7 pages)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 February 2007Director resigned (1 page)
8 February 2007New director appointed (1 page)
8 February 2007New director appointed (1 page)
8 February 2007Director resigned (1 page)
1 September 2006Return made up to 24/07/06; full list of members (7 pages)
1 September 2006Return made up to 24/07/06; full list of members (7 pages)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
6 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006New director appointed (1 page)
13 March 2006New director appointed (1 page)
18 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 August 2005Return made up to 24/07/05; full list of members (7 pages)
15 August 2005Return made up to 24/07/05; full list of members (7 pages)
1 February 2005Auditor's resignation (1 page)
1 February 2005Auditor's resignation (1 page)
24 August 2004Return made up to 24/07/04; full list of members (7 pages)
24 August 2004Return made up to 24/07/04; full list of members (7 pages)
13 July 2004Full accounts made up to 31 December 2003 (11 pages)
13 July 2004Full accounts made up to 31 December 2003 (11 pages)
7 October 2003Full accounts made up to 31 December 2002 (11 pages)
7 October 2003Full accounts made up to 31 December 2002 (11 pages)
19 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 2003Director's particulars changed (1 page)
20 March 2003Director's particulars changed (1 page)
20 January 2003Full accounts made up to 31 March 2002 (11 pages)
20 January 2003Full accounts made up to 31 March 2002 (11 pages)
19 December 2002Director's particulars changed (1 page)
19 December 2002Director's particulars changed (1 page)
16 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
16 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned;director resigned (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned;director resigned (1 page)
15 August 2002Return made up to 24/07/02; full list of members (7 pages)
15 August 2002Return made up to 24/07/02; full list of members (7 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
9 July 2002New director appointed (1 page)
9 July 2002New director appointed (1 page)
9 July 2002New director appointed (1 page)
9 July 2002New director appointed (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
22 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
11 August 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
(7 pages)
11 August 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
(7 pages)
4 February 2000Full accounts made up to 31 March 1999 (17 pages)
4 February 2000Full accounts made up to 31 March 1999 (17 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
25 August 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 August 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 December 1998Registered office changed on 30/12/98 from: creda works grindley lane blythe bridge stoke on trent ST11 9LU (1 page)
30 December 1998Registered office changed on 30/12/98 from: creda works grindley lane blythe bridge stoke on trent ST11 9LU (1 page)
20 December 1998Full accounts made up to 31 March 1998 (14 pages)
20 December 1998Full accounts made up to 31 March 1998 (14 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
26 August 1998Return made up to 24/07/98; no change of members (4 pages)
26 August 1998Return made up to 24/07/98; no change of members (4 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
3 February 1998Full accounts made up to 31 March 1997 (15 pages)
3 February 1998Full accounts made up to 31 March 1997 (15 pages)
31 January 1997Full accounts made up to 31 March 1996 (15 pages)
31 January 1997Full accounts made up to 31 March 1996 (15 pages)
10 September 1996Director resigned (2 pages)
10 September 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 September 1996Director resigned (2 pages)
10 September 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (3 pages)
21 December 1995Full accounts made up to 31 March 1995 (17 pages)
21 December 1995Full accounts made up to 31 March 1995 (17 pages)
1 September 1995Return made up to 24/07/95; no change of members (4 pages)
1 September 1995Return made up to 24/07/95; no change of members (4 pages)
30 January 1995Full accounts made up to 31 March 1994 (17 pages)
30 January 1995Full accounts made up to 31 March 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (174 pages)
9 January 1994Full accounts made up to 31 March 1993 (16 pages)
9 January 1994Full accounts made up to 31 March 1993 (16 pages)
4 January 1993Full accounts made up to 31 March 1992 (16 pages)
4 January 1993Full accounts made up to 31 March 1992 (16 pages)
5 December 1991Full accounts made up to 31 March 1991 (17 pages)
5 December 1991Full accounts made up to 31 March 1991 (17 pages)
8 July 1991Memorandum and Articles of Association (2 pages)
8 July 1991Memorandum and Articles of Association (2 pages)
8 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
8 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
10 December 1990Full accounts made up to 31 March 1990 (20 pages)
10 December 1990Full accounts made up to 31 March 1990 (20 pages)
23 November 1990Return made up to 12/07/90; full list of members (6 pages)
23 November 1990Return made up to 12/07/90; full list of members (6 pages)
4 January 1990Full accounts made up to 31 March 1989 (22 pages)
4 January 1990Full accounts made up to 31 March 1989 (22 pages)
5 December 1989Return made up to 24/07/89; full list of members (8 pages)
5 December 1989Return made up to 24/07/89; full list of members (8 pages)
2 May 1989Wd 18/04/89 ad 11/04/89--------- premium £ si 3349500@1=3349500 £ ic 2500500/5850000 (2 pages)
2 May 1989Wd 18/04/89 ad 11/04/89--------- premium £ si 3349500@1=3349500 £ ic 2500500/5850000 (2 pages)
18 January 1989Full accounts made up to 31 March 1988 (20 pages)
18 January 1989Full accounts made up to 31 March 1988 (20 pages)
31 August 1988Return made up to 01/08/88; full list of members (11 pages)
31 August 1988Return made up to 01/08/88; full list of members (11 pages)
16 October 1987Accounts made up to 31 December 1986 (18 pages)
16 October 1987Accounts made up to 31 December 1986 (18 pages)
8 September 1987Company name changed\certificate issued on 08/09/87 (2 pages)
8 September 1987Company name changed\certificate issued on 08/09/87 (2 pages)
24 July 1987Return made up to 17/06/87; full list of members (5 pages)
24 July 1987Return made up to 17/06/87; full list of members (5 pages)
14 July 1987Company name changed\certificate issued on 14/07/87 (2 pages)
14 July 1987Company name changed\certificate issued on 14/07/87 (2 pages)
9 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
9 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
22 October 1986Accounts made up to 31 December 1985 (19 pages)
22 October 1986Accounts made up to 31 December 1985 (19 pages)
22 October 1985Accounts made up to 31 December 1984 (20 pages)
22 October 1985Accounts made up to 31 December 1984 (20 pages)
8 October 1984Accounts made up to 31 December 1983 (19 pages)
8 October 1984Accounts made up to 31 December 1983 (19 pages)
11 May 1983Accounts made up to 31 December 1982 (15 pages)
11 May 1983Accounts made up to 31 December 1982 (15 pages)
3 June 1982Accounts made up to 31 December 1981 (15 pages)
3 June 1982Accounts made up to 31 December 1981 (15 pages)
30 June 1981Accounts made up to 31 December 1980 (14 pages)
30 June 1981Accounts made up to 31 December 1980 (14 pages)
30 May 1980Accounts made up to 31 December 1979 (13 pages)
30 May 1980Accounts made up to 31 December 1979 (13 pages)
31 May 1979Accounts made up to 31 December 1978 (13 pages)
31 May 1979Accounts made up to 31 December 1978 (13 pages)
5 June 1978Accounts made up to 31 December 1977 (13 pages)
5 June 1978Accounts made up to 31 December 1977 (13 pages)
7 November 1977Company name changed\certificate issued on 07/11/77 (2 pages)
7 November 1977Company name changed\certificate issued on 07/11/77 (2 pages)
29 July 1977Accounts made up to 31 December 1976 (13 pages)
29 July 1977Accounts made up to 31 December 1976 (13 pages)
8 June 1977Accounts made up to 31 December 1975 (13 pages)
8 June 1977Accounts made up to 31 December 1975 (13 pages)
7 May 1976Accounts made up to 31 December 1974 (13 pages)
7 May 1976Accounts made up to 31 December 1974 (13 pages)
28 April 1975Accounts made up to 31 December 2073 (14 pages)
28 April 1975Accounts made up to 31 December 2073 (14 pages)
6 July 1971Company name changed\certificate issued on 06/07/71 (3 pages)
6 July 1971Company name changed\certificate issued on 06/07/71 (3 pages)