Company NameHadley Shipping (Ro - Ro) Limited
DirectorsJames Walter Fitzgerald Warwick and Alexander Chandos Tempest Vane
Company StatusActive
Company Number04304269
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Walter Fitzgerald Warwick
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(3 months, 3 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Director NameMr Alexander Chandos Tempest Vane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Secretary NameMr Alexander Chandos Tempest Vane
StatusCurrent
Appointed08 June 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Director NameRafael Jonathan Ruiz
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFabia
Saint Marys Square
Kelvedon
Essex
CO5 9AN
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr John Maurice Frank Harrison
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 07 August 2003)
RoleNaval Architect
Correspondence Address66 Humber Road
Chelmsford
CM1 7PG
Director NameMr Richard Edward Long
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(1 week, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Marina Drive
Hamble
Southampton
SO31 4PJ
Director NameEric Linsley Meadows
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 07 August 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Grosvenor Gardens
Billericay
Essex
CM12 0UF
Secretary NameMr Richard Edward Long
NationalityBritish
StatusResigned
Appointed23 October 2001(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 07 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Marina Drive
Hamble
Southampton
SO31 4PJ
Director NameMr Peter John Warwick
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(3 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTelfords Yard
6-8 The Highway
London
E1W 2BS
Director NameMr Paul Trudgeon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(1 year, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 08 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Secretary NameMr Paul Trudgeon
NationalityBritish
StatusResigned
Appointed21 August 2003(1 year, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 08 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Director NameMr Robert Amyon John Templeman Chaffey
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(15 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Secretary NameMr Robert Amyon John Templeman Chaffey
StatusResigned
Appointed08 August 2017(15 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 2021)
RoleCompany Director
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Contact

Websiteforeland-shipping.com

Location

Registered AddressOsborne House
12 Devonshire Square
London
EC2M 4TE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30m at £1Hadley Shipping Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£36,741,938
Cash£107,917
Current Liabilities£2,313,825

Accounts

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

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

5 November 2020Director's details changed for Mr Robert Amyon John Templeman Chaffey on 26 October 2020 (2 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
15 September 2020Accounts for a small company made up to 31 December 2019 (15 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 31 December 2018 (15 pages)
23 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
6 July 2018Full accounts made up to 31 December 2017 (15 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Termination of appointment of Paul Trudgeon as a director on 8 August 2017 (1 page)
16 October 2017Termination of appointment of Paul Trudgeon as a director on 8 August 2017 (1 page)
8 August 2017Appointment of Mr Robert Amyon John Templeman Chaffey as a secretary on 8 August 2017 (2 pages)
8 August 2017Termination of appointment of Paul Trudgeon as a secretary on 8 August 2017 (1 page)
8 August 2017Appointment of Mr Robert Amyon John Templeman Chaffey as a secretary on 8 August 2017 (2 pages)
8 August 2017Termination of appointment of Paul Trudgeon as a secretary on 8 August 2017 (1 page)
8 August 2017Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 30 June 2017 (2 pages)
8 August 2017Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 30 June 2017 (2 pages)
3 July 2017Full accounts made up to 31 December 2016 (17 pages)
3 July 2017Full accounts made up to 31 December 2016 (17 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 30,000,000
(4 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 30,000,000
(4 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 30,000,000
(4 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 30,000,000
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
22 August 2014Resolutions
  • RES13 ‐ Increase authorised share capital 11/08/2014
(1 page)
22 August 2014Resolutions
  • RES13 ‐ Increase authorised share capital 11/08/2014
(1 page)
11 February 2014Registered office address changed from Telfords Yard 6-8 the Highway London E1W 2BS on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Telfords Yard 6-8 the Highway London E1W 2BS on 11 February 2014 (1 page)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
15 October 2013Termination of appointment of Peter Warwick as a director (1 page)
15 October 2013Termination of appointment of Peter Warwick as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
21 September 2012Full accounts made up to 31 December 2011 (12 pages)
21 September 2012Full accounts made up to 31 December 2011 (12 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
7 December 2010Director's details changed for Mr Paul Trudgeon on 1 January 2010 (2 pages)
7 December 2010Director's details changed for Mr Peter John Warwick on 1 January 2010 (2 pages)
7 December 2010Director's details changed for Mr Paul Trudgeon on 1 January 2010 (2 pages)
7 December 2010Director's details changed for Mr James Walter Fitzgerald Warwick on 1 January 2010 (2 pages)
7 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Mr James Walter Fitzgerald Warwick on 1 January 2010 (2 pages)
7 December 2010Director's details changed for Mr Paul Trudgeon on 1 January 2010 (2 pages)
7 December 2010Director's details changed for Mr Peter John Warwick on 1 January 2010 (2 pages)
7 December 2010Director's details changed for Mr James Walter Fitzgerald Warwick on 1 January 2010 (2 pages)
7 December 2010Director's details changed for Mr Peter John Warwick on 1 January 2010 (2 pages)
14 September 2010Full accounts made up to 31 December 2009 (12 pages)
14 September 2010Full accounts made up to 31 December 2009 (12 pages)
23 October 2009Secretary's details changed for Mr Paul Trudgeon on 2 October 2009 (1 page)
23 October 2009Secretary's details changed for Mr Paul Trudgeon on 2 October 2009 (1 page)
23 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
23 October 2009Secretary's details changed for Mr Paul Trudgeon on 2 October 2009 (1 page)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
23 October 2008Full accounts made up to 31 December 2007 (12 pages)
23 October 2008Full accounts made up to 31 December 2007 (12 pages)
17 October 2008Return made up to 15/10/08; full list of members (4 pages)
17 October 2008Return made up to 15/10/08; full list of members (4 pages)
17 October 2007Return made up to 15/10/07; full list of members (3 pages)
17 October 2007Return made up to 15/10/07; full list of members (3 pages)
12 October 2007Full accounts made up to 31 December 2006 (12 pages)
12 October 2007Full accounts made up to 31 December 2006 (12 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
18 December 2006Return made up to 15/10/06; full list of members (3 pages)
18 December 2006Return made up to 15/10/06; full list of members (3 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
17 October 2005Return made up to 15/10/05; full list of members (3 pages)
17 October 2005Return made up to 15/10/05; full list of members (3 pages)
27 October 2004Full accounts made up to 31 December 2003 (12 pages)
27 October 2004Full accounts made up to 31 December 2003 (12 pages)
22 October 2004Return made up to 15/10/04; full list of members (7 pages)
22 October 2004Return made up to 15/10/04; full list of members (7 pages)
26 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 November 2003£ nc 1000000/1000 29/10/03 (1 page)
19 November 2003£ nc 1000000/1000 29/10/03 (1 page)
31 October 2003Return made up to 15/10/03; full list of members (7 pages)
31 October 2003Return made up to 15/10/03; full list of members (7 pages)
15 October 2003Registered office changed on 15/10/03 from: 59 lafone street london SE1 2LX (1 page)
15 October 2003Registered office changed on 15/10/03 from: 59 lafone street london SE1 2LX (1 page)
10 September 2003Full accounts made up to 31 December 2002 (12 pages)
10 September 2003Full accounts made up to 31 December 2002 (12 pages)
2 September 2003New secretary appointed;new director appointed (2 pages)
2 September 2003New secretary appointed;new director appointed (2 pages)
1 September 2003Company name changed houlder hadley shipping LIMITED\certificate issued on 01/09/03 (2 pages)
1 September 2003Company name changed houlder hadley shipping LIMITED\certificate issued on 01/09/03 (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
2 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2002Memorandum and Articles of Association (28 pages)
16 April 2002Memorandum and Articles of Association (28 pages)
25 February 2002New director appointed (3 pages)
25 February 2002New director appointed (3 pages)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 February 2002New director appointed (3 pages)
18 February 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
18 February 2002Ad 06/02/02--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
18 February 2002New director appointed (3 pages)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 February 2002Ad 06/02/02--------- £ si 500@1=500 £ ic 1/501 (2 pages)
18 February 2002Nc inc already adjusted 06/02/02 (1 page)
18 February 2002Ad 06/02/02--------- £ si 500@1=500 £ ic 1/501 (2 pages)
18 February 2002Nc inc already adjusted 06/02/02 (1 page)
18 February 2002Ad 06/02/02--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
18 February 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
16 January 2002Registered office changed on 16/01/02 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
16 January 2002Registered office changed on 16/01/02 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (3 pages)
26 October 2001Director resigned (1 page)
26 October 2001New secretary appointed;new director appointed (3 pages)
26 October 2001New director appointed (3 pages)
26 October 2001New secretary appointed;new director appointed (3 pages)
26 October 2001New director appointed (3 pages)
26 October 2001New director appointed (3 pages)
25 October 2001Director resigned (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Secretary resigned (1 page)
18 October 2001Nc inc already adjusted 15/10/01 (1 page)
18 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2001Nc inc already adjusted 15/10/01 (1 page)
18 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2001Incorporation (21 pages)
15 October 2001Incorporation (21 pages)