Company NameHadgrove Limited
DirectorColin Howard Goodwin
Company StatusActive
Company Number00783735
CategoryPrivate Limited Company
Incorporation Date6 December 1963(60 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colin Howard Goodwin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Roehampton Gate
London
SW15 5JS
Secretary NameMr Michael John Goodwin
StatusCurrent
Appointed29 September 2010(46 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address8 Roehampton Gate
London
SW15 5JS
Director NameErnest William Goodwin
Date of BirthMarch 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(27 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 May 1994)
RoleCompany Director
Correspondence Address24 River Close
Ruislip
Middlesex
HA4 7UY
Secretary NameIan Christopher Reid
NationalityBritish
StatusResigned
Appointed02 July 1991(27 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 29 September 2010)
RoleCompany Director
Correspondence Address148 Wimbledon Park Road
Southfields
London
SW18 5UG
Director NameLillian Gladys Patricia Goodwin
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(30 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address24 River Close
Ruislip
Middlesex
HA4 7UY

Location

Registered Address8 Roehampton Gate
London
SW15 5JS
RegionLondon
ConstituencyPutney
CountyGreater London
WardRoehampton and Putney Heath
Built Up AreaGreater London

Shareholders

6 at £1Edward Charles Goodwin
7.89%
Ordinary
6 at £1Elizabeth Jane Goodwin
7.89%
Ordinary
6 at £1Michael John Goodwin
7.89%
Ordinary
6 at £1Peter James Goodwin
7.89%
Ordinary
17 at £1Gillian Sandra Goodwin
22.37%
Ordinary
2 at £1Barbara May
2.63%
Ordinary
15 at £1Ann Jennifer Norris
19.74%
Ordinary
10 at £1Pamela Lillian May
13.16%
Ordinary
1 at £1Anna Cotgreave
1.32%
Ordinary
1 at £1Christopher Norris
1.32%
Ordinary
1 at £1Colin Howard Goodwin & Pamela Lillian May
1.32%
Ordinary
1 at £1David May
1.32%
Ordinary
1 at £1Gillian Sandra Goodwin & Colin Howard Goodwin
1.32%
Ordinary
1 at £1Jamie Cotgreave
1.32%
Ordinary
1 at £1Robin Cotgreave
1.32%
Ordinary
1 at £1Suzanne Norris
1.32%
Ordinary

Financials

Year2014
Net Worth£366,025
Cash£4,511
Current Liabilities£4,344

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

1 November 2007Delivered on: 5 November 2007
Satisfied on: 8 September 2009
Persons entitled: United Trust Bank Limited

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 November 2007Delivered on: 5 November 2007
Satisfied on: 8 September 2009
Persons entitled: United Trust Bank Limited

Classification: Legal charge
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 land and buildings adjoining 1 & 2 thamesfield house russell road shepperton surrey t/no SY631160.
Fully Satisfied
8 May 1967Delivered on: 19 May 1967
Satisfied on: 12 September 2007
Persons entitled: Cleveland Guaranty LTD.

Classification: Legal charge
Secured details: All monies due etc n/e £10,000.
Particulars: Land & bldgs at thamesfield house, russell rd, shepperton, surrey.
Fully Satisfied

Filing History

4 August 2023Confirmation statement made on 2 July 2023 with updates (4 pages)
3 July 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
27 July 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
13 July 2022Confirmation statement made on 2 July 2022 with updates (6 pages)
28 June 2022Registered office address changed from 14 Queens Road Hersham Walton on Thames Surrey KT12 5LS to 8 Roehampton Gate London SW15 5JS on 28 June 2022 (1 page)
28 July 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
7 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
6 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
10 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
24 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
24 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
11 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
11 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 76
(4 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 76
(4 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 76
(4 pages)
2 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 76
(4 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 76
(4 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 76
(4 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 October 2010Appointment of Mr Michael John Goodwin as a secretary (1 page)
1 October 2010Appointment of Mr Michael John Goodwin as a secretary (1 page)
30 September 2010Termination of appointment of Ian Reid as a secretary (1 page)
30 September 2010Termination of appointment of Ian Reid as a secretary (1 page)
10 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 July 2009Return made up to 02/07/09; full list of members (8 pages)
9 July 2009Return made up to 02/07/09; full list of members (8 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 July 2008Return made up to 02/07/08; no change of members (6 pages)
28 July 2008Return made up to 02/07/08; no change of members (6 pages)
5 November 2007Particulars of mortgage/charge (3 pages)
5 November 2007Particulars of mortgage/charge (3 pages)
5 November 2007Particulars of mortgage/charge (3 pages)
5 November 2007Particulars of mortgage/charge (3 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 July 2007Return made up to 02/07/07; no change of members (6 pages)
27 July 2007Return made up to 02/07/07; no change of members (6 pages)
27 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 August 2006Return made up to 02/07/06; full list of members (11 pages)
3 August 2006Return made up to 02/07/06; full list of members (11 pages)
9 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 August 2005Return made up to 02/07/05; full list of members (11 pages)
2 August 2005Return made up to 02/07/05; full list of members (11 pages)
16 July 2004Return made up to 02/07/04; change of members (8 pages)
16 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 July 2004Return made up to 02/07/04; change of members (8 pages)
23 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 July 2003Return made up to 02/07/03; full list of members (12 pages)
29 July 2003Return made up to 02/07/03; full list of members (12 pages)
15 July 2003£ ic 84/76 16/06/03 £ sr 8@1=8 (1 page)
15 July 2003£ ic 84/76 16/06/03 £ sr 8@1=8 (1 page)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2003Declaration of shares redemption:auditor's report (3 pages)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2003Declaration of shares redemption:auditor's report (3 pages)
30 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 July 2002Return made up to 02/07/02; full list of members (12 pages)
11 July 2002Return made up to 02/07/02; full list of members (12 pages)
6 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
6 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 July 2001Return made up to 02/07/01; full list of members (12 pages)
12 July 2001Return made up to 02/07/01; full list of members (12 pages)
4 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
4 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
13 July 2000Return made up to 02/07/00; full list of members (11 pages)
13 July 2000Return made up to 02/07/00; full list of members (11 pages)
9 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
9 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
9 August 1999Return made up to 02/07/99; full list of members (7 pages)
9 August 1999Return made up to 02/07/99; full list of members (7 pages)
30 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
30 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
30 July 1998Return made up to 02/07/98; full list of members (7 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Return made up to 02/07/98; full list of members (7 pages)
27 July 1997Return made up to 02/07/97; full list of members (7 pages)
27 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
27 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
27 July 1997Return made up to 02/07/97; full list of members (7 pages)
28 July 1996Return made up to 02/07/96; full list of members (7 pages)
28 July 1996Accounts for a small company made up to 30 April 1996 (5 pages)
28 July 1996Accounts for a small company made up to 30 April 1996 (5 pages)
28 July 1996Return made up to 02/07/96; full list of members (7 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1995Return made up to 02/07/95; full list of members (6 pages)
15 August 1995Return made up to 02/07/95; full list of members (6 pages)