Company NameHadley Shipping Group Limited
Company StatusActive
Company Number07634432
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)

Business Activity

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
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2012(1 year, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Director NameMr Peter Bruce Morton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Director NameMr Sunit Das
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(6 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleVessel Management
Country of ResidenceEngland
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Director NameMr Paul George Mersham Lewis
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(6 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleProperty
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(10 years after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Director NameMr Andrew Michael Whiteside
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(10 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Secretary NameMr Alexander Chandos Tempest Vane
StatusCurrent
Appointed08 June 2021(10 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Director NameMr Peter John Warwick
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 6 Telfords Yard
6-8 The Highway
London
E1W 2BS
Director NameMr Paul Trudgeon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Director NameMr James David Denholm Brown
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(11 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 11 December 2012)
RoleShipowner & Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 6 Telfords Yard
6-8 The Highway
London
E1W 2BS
Director NameMr Hugh O Neill McCoy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(11 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2013)
RoleChartered Shipbroker
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
Appointed22 June 2017(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Director NameMr Stuart Dorian Peter Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 2023)
RoleMaster Mariner
Country of ResidenceEngland
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE

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

553.1k at £1Warwick & Esplen LTD
75.77%
Ordinary
57.5k at £1Furness Withy Investments
7.88%
Ordinary
80.6k at £1Denholm Shipping Co LTD
11.05%
Ordinary
5k at £1J.f. Holden
0.68%
Ordinary
5k at £1J.m. Lawrence
0.68%
Ordinary
3.9k at £1F.f. Bygrave
0.54%
Ordinary
3.8k at £1Thomas Fearnley Heddy & Nils Astrup Foundation
0.53%
Ordinary
-OTHER
0.41%
-
2k at £1M.c. Lewis
0.27%
Ordinary
2k at £1P.g.m. Lewis
0.27%
Ordinary
1.9k at £1D.j. Warwick
0.26%
Ordinary
1.7k at £1A.j. Warwick
0.24%
Ordinary
1.7k at £1C.j. Warwick
0.24%
Ordinary
1.5k at £1B. Rust
0.21%
Ordinary
1.5k at £1W.m. Palmer
0.21%
Ordinary
1.3k at £1E.i. Miller
0.17%
Ordinary
1.3k at £1V.m. Miller
0.17%
Ordinary
1.1k at £1Vanessa J. Houlder
0.15%
Ordinary
1000 at £1A.m. Hood
0.14%
Ordinary
534 at £1C.s. Bruce-gardner
0.07%
Ordinary
534 at £1P. Trudgeon
0.07%
Ordinary

Financials

Year2014
Turnover£37,862,943
Gross Profit£9,255,958
Net Worth£75,762,857
Cash£15,624,216
Current Liabilities£10,926,256

Accounts

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

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

26 February 2020Delivered on: 9 March 2020
Persons entitled: Sumitomo Mitsui Trust Bank, Limited (London Branch) as Security Agent

Classification: A registered charge
Outstanding
26 February 2020Delivered on: 9 March 2020
Persons entitled: Sumitomo Mitsui Trust Bank, Limited (London Branch) as Security Agent

Classification: A registered charge
Outstanding

Filing History

5 November 2020Director's details changed for Mr Robert Amyon John Templeman Chaffey on 26 October 2020 (2 pages)
15 September 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (6 pages)
9 March 2020Registration of charge 076344320001, created on 26 February 2020 (28 pages)
9 March 2020Registration of charge 076344320002, created on 26 February 2020 (29 pages)
2 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 August 2019Memorandum and Articles of Association (16 pages)
26 June 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
20 May 2019Confirmation statement made on 19 May 2019 with updates (6 pages)
4 July 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
21 May 2018Confirmation statement made on 19 May 2018 with updates (6 pages)
8 August 2017Termination of appointment of Paul Trudgeon as a director on 27 July 2017 (1 page)
8 August 2017Termination of appointment of Paul Trudgeon as a director on 27 July 2017 (1 page)
17 July 2017Director's details changed for Mr Robert Amyon John Templeman Chaffey on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Robert Amyon John Templeman Chaffey on 17 July 2017 (2 pages)
3 July 2017Appointment of Mr Paul George Mersham Lewis as a director on 3 July 2017 (2 pages)
3 July 2017Appointment of Mr Sunit Das as a director on 3 July 2017 (2 pages)
3 July 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
3 July 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
3 July 2017Appointment of Mr Sunit Das as a director on 3 July 2017 (2 pages)
3 July 2017Appointment of Mr Paul George Mersham Lewis as a director on 3 July 2017 (2 pages)
29 June 2017Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 22 June 2017 (2 pages)
29 June 2017Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 22 June 2017 (2 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 730,014
(7 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 730,014
(7 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 730,014
(6 pages)
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 730,014
(6 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
11 August 2014Appointment of Mr Peter Bruce Morton as a director on 16 July 2014 (2 pages)
11 August 2014Appointment of Mr Peter Bruce Morton as a director on 16 July 2014 (2 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 730,014
(6 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 730,014
(6 pages)
11 April 2014Termination of appointment of Hugh Mccoy as a director (1 page)
11 April 2014Termination of appointment of Hugh Mccoy as a director (1 page)
11 February 2014Registered office address changed from Office 6 Telfords Yard 6-8 the Highway London E1W 2BS United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Office 6 Telfords Yard 6-8 the Highway London E1W 2BS United Kingdom on 11 February 2014 (1 page)
1 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
10 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
17 April 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 730,014
(3 pages)
17 April 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 730,014
(3 pages)
16 April 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 724,400
(3 pages)
16 April 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 724,400
(3 pages)
7 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Group restructurng approved 11/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Group restructurng approved 11/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 February 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 724,400
(3 pages)
1 February 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 724,400
(3 pages)
1 February 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 724,400
(3 pages)
9 January 2013Appointment of Mr John Stephen Denholm as a director (2 pages)
9 January 2013Termination of appointment of James Brown as a director (1 page)
9 January 2013Appointment of Mr John Stephen Denholm as a director (2 pages)
9 January 2013Termination of appointment of James Brown as a director (1 page)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 June 2012Termination of appointment of Peter Warwick as a director (1 page)
1 June 2012Termination of appointment of Peter Warwick as a director (1 page)
29 May 2012Director's details changed for Mr James Walter Fitzgerald Warwick on 8 May 2012 (2 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
29 May 2012Director's details changed for Mr Peter John Warwick on 8 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Peter John Warwick on 8 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Peter John Warwick on 8 May 2012 (2 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
29 May 2012Director's details changed for Mr James Walter Fitzgerald Warwick on 8 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Paul Trudgeon on 8 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Paul Trudgeon on 8 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Paul Trudgeon on 8 May 2012 (2 pages)
29 May 2012Director's details changed for Mr James Walter Fitzgerald Warwick on 8 May 2012 (2 pages)
8 May 2012Appointment of Mr James David Denholm Brown as a director (2 pages)
8 May 2012Appointment of Mr James David Denholm Brown as a director (2 pages)
8 May 2012Appointment of Mr Hugh O Neill Mccoy as a director (2 pages)
8 May 2012Appointment of Mr Hugh O Neill Mccoy as a director (2 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
24 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
24 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
16 May 2011Incorporation (24 pages)
16 May 2011Incorporation (24 pages)