Company NameThe Hadleigh Timber Group Limited
Company StatusActive
Company Number06834650
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 2 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Darren Karl Barnett
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2012(3 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address49 Charles Street
London
W1J 5EN
Director NameMr Christopher John Rudd
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2012(3 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Charles Street
London
W1J 5EN
Director NameMr Christopher Martyn Meade
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(4 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHadleigh House Hadleigh Park
Grindley Lane
Blythe Bridge
Stoke-On-Trent
ST11 9LJ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Demis Armen Ohandjanian
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Berkeley Square
Mayfair
London
W1J 5BF
Director NameMr Christopher Martyn Meade
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUntied Kingdom
Correspondence Address40 Hays Mews
London
W1J 5QA
Director NameMr David Henry Arnold Courtenay Caddy
Date of BirthJune 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3, The Dell Bishopsgate Road
Englefield Green
Egham
Surrey
TW20 0XP
Director NameMr Jonathan Ian Duncan Cameron
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Berkeley Square
Mayfair
London
W1J 5BF
Director NameMr Mark Bryan Stokes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadleigh House Hadleigh Park, Grindley Lane
Blythe Bridge
Stoke-On-Trent
ST11 9LJ

Contact

Websitehadleighpartners.com
Email address[email protected]
Telephone020 73994250
Telephone regionLondon

Location

Registered Address45 Pont Street
London
SW1X 0BD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200k at £1Meade Family Office LTD
100.00%
Ordinary

Financials

Year2014
Turnover£145,801,000
Gross Profit£31,875,000
Net Worth£12,108,000
Cash£2,815,000
Current Liabilities£43,283,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 March 2024 (2 months, 1 week ago)
Next Return Due17 March 2025 (10 months from now)

Charges

19 February 2014Delivered on: 21 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 November 2013Delivered on: 21 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
5 October 2023Group of companies' accounts made up to 31 December 2022 (54 pages)
12 September 2023Registered office address changed from 49 Charles Street London W1J 5EN England to 45 Pont Street London SW1X 0BD on 12 September 2023 (1 page)
13 March 2023Confirmation statement made on 3 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 Hadleigh Pvt Limited as a person with significant control on 21 December 2022 (2 pages)
19 October 2022Group of companies' accounts made up to 31 December 2021 (54 pages)
15 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
24 November 2021Group of companies' accounts made up to 31 December 2020 (53 pages)
16 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
26 November 2020Group of companies' accounts made up to 31 December 2019 (55 pages)
23 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
23 August 2019Group of companies' accounts made up to 31 December 2018 (47 pages)
22 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
17 July 2018Group of companies' accounts made up to 31 December 2017 (47 pages)
6 June 2018Cessation of Hadleigh Pvt Limited as a person with significant control on 29 March 2018 (1 page)
29 March 2018Notification of Christopher Martyn Meade as a person with significant control on 29 March 2018 (2 pages)
16 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
12 June 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
12 June 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
6 January 2017Company name changed meyer timber group LIMITED\certificate issued on 06/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05
(3 pages)
6 January 2017Registered office address changed from Hadleigh House Hadleigh Park, Grindley Lane Blythe Bridge Stoke-on-Trent ST11 9LJ to 49 Charles Street London W1J 5EN on 6 January 2017 (1 page)
6 January 2017Registered office address changed from Hadleigh House Hadleigh Park, Grindley Lane Blythe Bridge Stoke-on-Trent ST11 9LJ to 49 Charles Street London W1J 5EN on 6 January 2017 (1 page)
6 January 2017Company name changed meyer timber group LIMITED\certificate issued on 06/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05
(3 pages)
16 June 2016Group of companies' accounts made up to 31 December 2015 (50 pages)
16 June 2016Group of companies' accounts made up to 31 December 2015 (50 pages)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 250,000
(6 pages)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 250,000
(6 pages)
11 February 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 250,000
(4 pages)
11 February 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 250,000
(4 pages)
11 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 February 2016Statement of company's objects (2 pages)
11 February 2016Statement of company's objects (2 pages)
11 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
27 April 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
27 April 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200,000
(6 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200,000
(6 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200,000
(6 pages)
18 March 2015Register inspection address has been changed from Estate Office Sherston Malmesbury Wiltshire SN16 0LA United Kingdom to Hadleigh House Hadleigh Park Grindley Lane Blythe Bridge Stoke-on-Trent ST11 9LJ (1 page)
18 March 2015Register inspection address has been changed from Estate Office Sherston Malmesbury Wiltshire SN16 0LA United Kingdom to Hadleigh House Hadleigh Park Grindley Lane Blythe Bridge Stoke-on-Trent ST11 9LJ (1 page)
17 March 2015Director's details changed for Mr Christopher Martyn Meade on 17 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Christopher Martyn Meade on 17 March 2015 (2 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)
12 May 2014Group of companies' accounts made up to 31 December 2013 (43 pages)
12 May 2014Group of companies' accounts made up to 31 December 2013 (43 pages)
14 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 200,000
(4 pages)
14 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 200,000
(4 pages)
14 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 200,000
(4 pages)
14 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
14 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
31 March 2014Register(s) moved to registered office address (1 page)
31 March 2014Register(s) moved to registered office address (1 page)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders (6 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders (6 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders (6 pages)
21 February 2014Registration of charge 068346500002 (16 pages)
21 February 2014Registration of charge 068346500002 (16 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)
21 November 2013Registration of charge 068346500001 (26 pages)
21 November 2013Registration of charge 068346500001 (26 pages)
13 September 2013Group of companies' accounts made up to 31 December 2012 (49 pages)
13 September 2013Group of companies' accounts made up to 31 December 2012 (49 pages)
5 July 2013Company name changed montague meyer timber LTD\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-06-18
(3 pages)
5 July 2013Company name changed montague meyer timber LTD\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-06-18
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 100,000
(5 pages)
2 July 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 100,000
(5 pages)
24 June 2013Change of name notice (2 pages)
24 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-18
(2 pages)
24 June 2013Change of name notice (2 pages)
24 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-18
(2 pages)
21 June 2013Resolutions
  • RES13 ‐ Remove auth share cap 13/06/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2013Resolutions
  • RES13 ‐ Remove share cap restrictions 13/06/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2013Resolutions
  • RES13 ‐ Remove share cap restrictions 13/06/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2013Resolutions
  • RES13 ‐ Remove auth share cap 13/06/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
28 September 2012Termination of appointment of Mark Stokes as a director (1 page)
28 September 2012Termination of appointment of Mark Stokes as a director (1 page)
25 September 2012Appointment of Mr Darren Karl Barnett as a director (2 pages)
25 September 2012Appointment of Mr Christopher John Rudd as a director (2 pages)
25 September 2012Appointment of Mr Christopher John Rudd as a director (2 pages)
25 September 2012Appointment of Mr Darren Karl Barnett as a director (2 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (53 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (53 pages)
25 June 2012Registered office address changed from 35 Berkeley Square Mayfair London W1J 5BF United Kingdom on 25 June 2012 (1 page)
25 June 2012Registered office address changed from 18B Charles Street London W1J 5DU United Kingdom on 25 June 2012 (1 page)
25 June 2012Registered office address changed from 18B Charles Street London W1J 5DU United Kingdom on 25 June 2012 (1 page)
25 June 2012Registered office address changed from 35 Berkeley Square Mayfair London W1J 5BF United Kingdom on 25 June 2012 (1 page)
17 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
17 May 2012Termination of appointment of Jonathan Cameron as a director (1 page)
17 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
17 May 2012Termination of appointment of Jonathan Cameron as a director (1 page)
17 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
5 April 2012Termination of appointment of Jonathan Cameron as a director (1 page)
5 April 2012Termination of appointment of Jonathan Cameron as a director (1 page)
1 March 2012Termination of appointment of Demis Ohandjanian as a director (1 page)
1 March 2012Termination of appointment of Demis Ohandjanian as a director (1 page)
30 September 2011Termination of appointment of Christopher Meade as a director (1 page)
30 September 2011Termination of appointment of Christopher Meade as a director (1 page)
30 September 2011Company name changed hadleigh partners LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2011Company name changed hadleigh partners LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-30
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2011Group of companies' accounts made up to 31 December 2010 (52 pages)
26 April 2011Group of companies' accounts made up to 31 December 2010 (52 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
4 March 2011Director's details changed for Demis Armen Ohanojanian on 3 March 2011 (2 pages)
4 March 2011Appointment of Mr Mark Bryan Stokes as a director (2 pages)
4 March 2011Termination of appointment of David Caddy as a director (1 page)
4 March 2011Director's details changed for Demis Armen Ohanojanian on 3 March 2011 (2 pages)
4 March 2011Appointment of Mr Jonathan Ian Duncan Cameron as a director (2 pages)
4 March 2011Appointment of Mr Jonathan Ian Duncan Cameron as a director (2 pages)
4 March 2011Director's details changed for Demis Armen Ohanojanian on 3 March 2011 (2 pages)
4 March 2011Register inspection address has been changed (1 page)
4 March 2011Termination of appointment of David Caddy as a director (1 page)
4 March 2011Register(s) moved to registered inspection location (1 page)
4 March 2011Register(s) moved to registered inspection location (1 page)
4 March 2011Appointment of Mr Mark Bryan Stokes as a director (2 pages)
4 March 2011Register inspection address has been changed (1 page)
1 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-20
(1 page)
1 February 2011Change of name notice (2 pages)
1 February 2011Change of name notice (2 pages)
1 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-20
(1 page)
13 January 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
13 January 2011Statement of capital following an allotment of shares on 18 August 2010
  • GBP 2
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 18 August 2010
  • GBP 2
(4 pages)
13 January 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
26 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
26 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
17 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-01
(1 page)
17 November 2010Company name changed montague meyer group LIMITED\certificate issued on 17/11/10
  • CONNOT ‐
(2 pages)
17 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-01
(1 page)
17 November 2010Company name changed montague meyer group LIMITED\certificate issued on 17/11/10
  • CONNOT ‐
(2 pages)
11 November 2010Change of name notice (2 pages)
11 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-01
(1 page)
11 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-01
(1 page)
11 November 2010Change of name notice (2 pages)
23 September 2010Appointment of Mr David Henry Arnold Courtney Caddy as a director (2 pages)
23 September 2010Appointment of Mr David Henry Arnold Courtney Caddy as a director (2 pages)
23 September 2010Appointment of Mr. David Henry Arnold Courtney Caddy as a director (2 pages)
23 September 2010Appointment of Mr. David Henry Arnold Courtney Caddy as a director (2 pages)
29 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
1 June 2010Company name changed hadleigh capital LIMITED\certificate issued on 01/06/10
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
1 June 2010Company name changed hadleigh capital LIMITED\certificate issued on 01/06/10
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
28 May 2010Appointment of Christopher Martyn Meade as a director (3 pages)
28 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-14
(1 page)
28 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-14
(1 page)
28 May 2010Appointment of Christopher Martyn Meade as a director (3 pages)
27 May 2010Change of name notice (2 pages)
27 May 2010Change of name notice (2 pages)
11 May 2010Termination of appointment of Andrew Davis as a director (1 page)
11 May 2010Termination of appointment of Andrew Davis as a director (1 page)
31 March 2010Company name changed mainjolt LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-15
(2 pages)
31 March 2010Company name changed mainjolt LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-15
(2 pages)
25 March 2010Change of name notice (3 pages)
25 March 2010Change of name notice (3 pages)
24 March 2010Appointment of Demis Armen Ohanojanian as a director (3 pages)
24 March 2010Appointment of Demis Armen Ohanojanian as a director (3 pages)
23 March 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
23 March 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
15 March 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 15 March 2010 (1 page)
15 March 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 15 March 2010 (1 page)
3 March 2009Incorporation (17 pages)
3 March 2009Incorporation (17 pages)