London
EC2M 4TE
Director Name | Mr Alexander Chandos Tempest Vane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Current |
Appointed | 08 June 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Director Name | Rafael Jonathan Ruiz |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fabia Saint Marys Square Kelvedon Essex CO5 9AN |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr John Maurice Frank Harrison |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 August 2003) |
Role | Naval Architect |
Correspondence Address | 66 Humber Road Chelmsford CM1 7PG |
Director Name | Mr Richard Edward Long |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Marina Drive Hamble Southampton SO31 4PJ |
Director Name | Eric Linsley Meadows |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 August 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Grosvenor Gardens Billericay Essex CM12 0UF |
Secretary Name | Mr Richard Edward Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Marina Drive Hamble Southampton SO31 4PJ |
Director Name | Mr Peter John Warwick |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Telfords Yard 6-8 The Highway London E1W 2BS |
Director Name | Mr Paul Trudgeon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 08 August 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Secretary Name | Mr Paul Trudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 08 August 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Director Name | Mr Robert Amyon John Templeman Chaffey |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Secretary Name | Mr Robert Amyon John Templeman Chaffey |
---|---|
Status | Resigned |
Appointed | 08 August 2017(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 2021) |
Role | Company Director |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Website | foreland-shipping.com |
---|
Registered Address | Osborne House 12 Devonshire Square London EC2M 4TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30m at £1 | Hadley Shipping Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,741,938 |
Cash | £107,917 |
Current Liabilities | £2,313,825 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
5 November 2020 | Director's details changed for Mr Robert Amyon John Templeman Chaffey on 26 October 2020 (2 pages) |
---|---|
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
15 September 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
23 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
6 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Termination of appointment of Paul Trudgeon as a director on 8 August 2017 (1 page) |
16 October 2017 | Termination of appointment of Paul Trudgeon as a director on 8 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Robert Amyon John Templeman Chaffey as a secretary on 8 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Paul Trudgeon as a secretary on 8 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Robert Amyon John Templeman Chaffey as a secretary on 8 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Paul Trudgeon as a secretary on 8 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 30 June 2017 (2 pages) |
8 August 2017 | Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 30 June 2017 (2 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 August 2014 | Resolutions
|
22 August 2014 | Resolutions
|
11 February 2014 | Registered office address changed from Telfords Yard 6-8 the Highway London E1W 2BS on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from Telfords Yard 6-8 the Highway London E1W 2BS on 11 February 2014 (1 page) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Termination of appointment of Peter Warwick as a director (1 page) |
15 October 2013 | Termination of appointment of Peter Warwick as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 December 2010 | Director's details changed for Mr Paul Trudgeon on 1 January 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Peter John Warwick on 1 January 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Paul Trudgeon on 1 January 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr James Walter Fitzgerald Warwick on 1 January 2010 (2 pages) |
7 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Director's details changed for Mr James Walter Fitzgerald Warwick on 1 January 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Paul Trudgeon on 1 January 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Peter John Warwick on 1 January 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr James Walter Fitzgerald Warwick on 1 January 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Peter John Warwick on 1 January 2010 (2 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 October 2009 | Secretary's details changed for Mr Paul Trudgeon on 2 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Mr Paul Trudgeon on 2 October 2009 (1 page) |
23 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Secretary's details changed for Mr Paul Trudgeon on 2 October 2009 (1 page) |
21 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
17 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
18 December 2006 | Return made up to 15/10/06; full list of members (3 pages) |
18 December 2006 | Return made up to 15/10/06; full list of members (3 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
26 November 2003 | Resolutions
|
26 November 2003 | Resolutions
|
19 November 2003 | £ nc 1000000/1000 29/10/03 (1 page) |
19 November 2003 | £ nc 1000000/1000 29/10/03 (1 page) |
31 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 59 lafone street london SE1 2LX (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 59 lafone street london SE1 2LX (1 page) |
10 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 September 2003 | New secretary appointed;new director appointed (2 pages) |
2 September 2003 | New secretary appointed;new director appointed (2 pages) |
1 September 2003 | Company name changed houlder hadley shipping LIMITED\certificate issued on 01/09/03 (2 pages) |
1 September 2003 | Company name changed houlder hadley shipping LIMITED\certificate issued on 01/09/03 (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
2 November 2002 | Return made up to 15/10/02; full list of members
|
2 November 2002 | Return made up to 15/10/02; full list of members
|
16 April 2002 | Memorandum and Articles of Association (28 pages) |
16 April 2002 | Memorandum and Articles of Association (28 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | New director appointed (3 pages) |
18 February 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
18 February 2002 | Ad 06/02/02--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
18 February 2002 | New director appointed (3 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | Ad 06/02/02--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
18 February 2002 | Nc inc already adjusted 06/02/02 (1 page) |
18 February 2002 | Ad 06/02/02--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
18 February 2002 | Nc inc already adjusted 06/02/02 (1 page) |
18 February 2002 | Ad 06/02/02--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
18 February 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (3 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New secretary appointed;new director appointed (3 pages) |
26 October 2001 | New director appointed (3 pages) |
26 October 2001 | New secretary appointed;new director appointed (3 pages) |
26 October 2001 | New director appointed (3 pages) |
26 October 2001 | New director appointed (3 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Nc inc already adjusted 15/10/01 (1 page) |
18 October 2001 | Resolutions
|
18 October 2001 | Nc inc already adjusted 15/10/01 (1 page) |
18 October 2001 | Resolutions
|
15 October 2001 | Incorporation (21 pages) |
15 October 2001 | Incorporation (21 pages) |