Company NameHadleigh (International) Limited
DirectorPeter Harold Townsend
Company StatusActive
Company Number02841855
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Peter Harold Townsend
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Woodgate Avenue
Northaw
Potters Bar
Hertfordshire
EN6 4EW
Director NameDavid Andrew Wilkie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMonkswell
The Ridgeway
Northaw
Hertfordshire
EN6 4BH
Secretary NameDavid Andrew Wilkie
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMonkswell
The Ridgeway
Northaw
Hertfordshire
EN6 4BH
Secretary NameStuart Robert Willis
NationalityBritish
StatusResigned
Appointed17 February 1997(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1999)
RoleSalesman
Correspondence Address53 Old Park Ridings
Winchmore Hill
London
N21 2ET
Secretary NameKeeley Regan
NationalityBritish
StatusResigned
Appointed31 August 1999(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2001)
RoleSecretary
Correspondence Address335 Firs Lane
London
N13 5LX
Secretary NameElizabeth Connell
NationalityBritish
StatusResigned
Appointed15 January 2001(7 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 May 2009)
RoleSecretary
Correspondence Address85 Hagley Road
Rugeley
Staffordshire
WS15 2AL
Secretary NameAmanda Jayne Brown
NationalityBritish
StatusResigned
Appointed14 May 2009(15 years, 9 months after company formation)
Appointment Duration7 years (resigned 09 June 2016)
RoleCompany Director
Correspondence Address8 Woodgate Avenue
Northaw
Potters Bar
Hertfordshire
EN6 4EW
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitehadleighinternational.co.uk

Location

Registered Address25 Windmill Hill
Enfield
Middx
EN2 7AB
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London

Shareholders

100 at £1Mr Peter Harold Townsend
100.00%
Ordinary

Financials

Year2014
Net Worth£501,851
Cash£90,067
Current Liabilities£552,225

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 3 weeks from now)

Charges

14 December 1999Delivered on: 15 December 1999
Satisfied on: 4 October 2003
Persons entitled: Lloyds Udt Limited

Classification: Mortgage debenture creating floating charge over stock in trade
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all stock in trade and deposits of the company as defied. See the mortgage charge document for full details.
Fully Satisfied
7 February 1996Delivered on: 14 February 1996
Satisfied on: 3 February 2000
Persons entitled: Coutts & Company

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 January 1996Delivered on: 20 January 1996
Satisfied on: 3 February 2000
Persons entitled: Coutts and Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 windmill hill enfield middlsex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 August 1995Delivered on: 29 August 1995
Satisfied on: 30 September 2000
Persons entitled: Chartered Trust PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the vehicle stocks (both present and future) fixed charge over all policies and other contracts of insurance. See the mortgage charge document for full details.
Fully Satisfied
27 October 1994Delivered on: 4 November 1994
Satisfied on: 6 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 May 1994Delivered on: 16 May 1994
Satisfied on: 6 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All present and/or future indebtedness of the company to the chargee on loan accounts numbered 03-70608776 and 03-70607179 provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £231,500.
Particulars: F/H property k/a 25 windmill hill enfield middx t/no egl 318782 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 October 1999Delivered on: 19 October 1999
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 windmill hill enfield middlesx. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 October 1999Delivered on: 12 October 1999
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (7 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (7 pages)
2 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (7 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
26 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
21 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
11 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
18 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 June 2016Termination of appointment of Amanda Jayne Brown as a secretary on 9 June 2016 (2 pages)
22 June 2016Termination of appointment of Amanda Jayne Brown as a secretary on 9 June 2016 (2 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 July 2010Director's details changed for Mr Peter Harold Townsend on 27 July 2010 (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Mr Peter Harold Townsend on 27 July 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
26 May 2009Secretary appointed amanda jayne brown (1 page)
26 May 2009Secretary appointed amanda jayne brown (1 page)
22 May 2009Appointment terminated secretary elizabeth connell (1 page)
22 May 2009Appointment terminated secretary elizabeth connell (1 page)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 August 2008Return made up to 03/08/08; full list of members (3 pages)
21 August 2008Return made up to 03/08/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 September 2007Return made up to 03/08/07; full list of members (6 pages)
3 September 2007Return made up to 03/08/07; full list of members (6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 August 2006Return made up to 03/08/06; full list of members (6 pages)
24 August 2006Return made up to 03/08/06; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 August 2005Return made up to 03/08/05; full list of members (6 pages)
12 August 2005Return made up to 03/08/05; full list of members (6 pages)
26 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 September 2004Director's particulars changed (1 page)
6 September 2004Secretary's particulars changed (1 page)
6 September 2004Return made up to 11/07/04; full list of members (5 pages)
6 September 2004Director's particulars changed (1 page)
6 September 2004Secretary's particulars changed (1 page)
6 September 2004Return made up to 11/07/04; full list of members (5 pages)
21 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
21 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
4 October 2003Declaration of satisfaction of mortgage/charge (1 page)
4 October 2003Declaration of satisfaction of mortgage/charge (1 page)
14 August 2003Return made up to 03/08/03; full list of members (6 pages)
14 August 2003Return made up to 03/08/03; full list of members (6 pages)
12 September 2002Location of register of members (1 page)
12 September 2002Location of register of members (1 page)
12 September 2002Return made up to 03/08/02; no change of members (4 pages)
12 September 2002Location of debenture register (1 page)
12 September 2002Return made up to 03/08/02; no change of members (4 pages)
12 September 2002Location of debenture register (1 page)
19 August 2002Full accounts made up to 31 December 2001 (16 pages)
19 August 2002Full accounts made up to 31 December 2001 (16 pages)
19 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 August 2001Return made up to 03/08/01; no change of members (4 pages)
16 August 2001Return made up to 03/08/01; no change of members (4 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
11 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 October 2000Return made up to 03/08/00; full list of members (5 pages)
9 October 2000Return made up to 03/08/00; full list of members (5 pages)
30 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
15 December 1999Particulars of mortgage/charge (4 pages)
15 December 1999Particulars of mortgage/charge (4 pages)
9 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
17 August 1999Return made up to 03/08/99; no change of members (4 pages)
17 August 1999Return made up to 03/08/99; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 September 1998Return made up to 03/08/98; full list of members (5 pages)
1 September 1998Return made up to 03/08/98; full list of members (5 pages)
30 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1997Return made up to 03/08/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1997Return made up to 03/08/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 1997Secretary resigned;director resigned (2 pages)
26 February 1997Secretary resigned;director resigned (2 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
25 September 1996Return made up to 03/08/96; no change of members (4 pages)
25 September 1996Return made up to 03/08/96; no change of members (4 pages)
11 August 1996Auditor's resignation (4 pages)
11 August 1996Auditor's resignation (4 pages)
12 June 1996Accounts for a small company made up to 31 December 1994 (8 pages)
12 June 1996Accounts for a small company made up to 31 December 1994 (8 pages)
31 May 1996Secretary's particulars changed;director's particulars changed (1 page)
31 May 1996Secretary's particulars changed;director's particulars changed (1 page)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1996Particulars of mortgage/charge (3 pages)
20 January 1996Particulars of mortgage/charge (3 pages)
29 August 1995Particulars of mortgage/charge (4 pages)
29 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Return made up to 03/08/95; full list of members (18 pages)
15 August 1995Return made up to 03/08/95; full list of members (18 pages)
3 August 1993Incorporation (15 pages)
3 August 1993Incorporation (15 pages)