Company NameHadee Engineering Co. Ltd
Company StatusActive
Company Number01012909
CategoryPrivate Limited Company
Incorporation Date1 June 1971(52 years, 11 months ago)
Previous NamesHadee Engineering Co. Limited and Hadee (Holdings) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Marion Elizabeth Lowe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(19 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut House
Eckington Road Coal Aston
Sheffield
South Yorkshire
S18 6AW
Director NameMr Peter Lowe
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(19 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChestnut House
Eckington Road Coal Aston
Sheffield
South Yorkshire
S18 6AW
Director NameMr Nigel Lowe
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(20 years, 11 months after company formation)
Appointment Duration32 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNew Street Holbrook
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3GH
Secretary NameMr Gary Proctor
StatusCurrent
Appointed15 June 2020(49 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressNew Street Holbrook
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3GH
Director NameMr Brian Durrans
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1992)
RoleEngineer
Correspondence Address16 Beckton Court
Waterthorpe
Sheffield
South Yorkshire
S19 6LZ
Director NameMr Timothy John Knight
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(19 years, 8 months after company formation)
Appointment Duration19 years, 3 months (resigned 06 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 The Bungalows
Barlborough Road
Clowne
Derbyshire
S43 4QZ
Secretary NameMr Timothy John Knight
NationalityBritish
StatusResigned
Appointed31 January 1991(19 years, 8 months after company formation)
Appointment Duration19 years, 3 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Bungalows
Barlborough Road
Clowne
Derbyshire
S43 4QZ
Secretary NameMr Paul Douglas Johnson
StatusResigned
Appointed06 May 2010(38 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 June 2020)
RoleCompany Director
Correspondence AddressInveresk Jackys Lane
Harthill
Sheffield
South Yorkshire
S26 7XU

Contact

Websitehadee.co.uk
Telephone0114 2483711
Telephone regionSheffield

Location

Registered AddressNew Street Holbrook
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3GH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Halfway Engineering LTD
100.00%
Ordinary

Financials

Year2014
Turnover£217,514
Net Worth£4,755,875
Cash£329,323
Current Liabilities£1,194,643

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Charges

14 January 1974Delivered on: 18 January 1974
Satisfied on: 17 July 2015
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital, with all fixtures, fittings first fixed plant & machinery by way of first floating charge.
Fully Satisfied

Filing History

12 October 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
19 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 May 2023Statement of capital following an allotment of shares on 17 April 2023
  • GBP 20,000
(4 pages)
28 April 2023Company name changed hadee (holdings) LIMITED\certificate issued on 28/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-28
(3 pages)
19 January 2023Accounts for a small company made up to 30 April 2022 (9 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
6 May 2022Accounts for a small company made up to 30 April 2021 (13 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
12 January 2022Director's details changed for Mr Nigel Lowe on 12 January 2022 (2 pages)
12 January 2022Secretary's details changed for Mr Gary Proctor on 12 January 2022 (1 page)
12 January 2022Registered office address changed from New Street Holbrook Sheffield S20 3GH to New Street Holbrook Holbrook Industrial Estate Sheffield South Yorkshire S20 3GH on 12 January 2022 (1 page)
26 April 2021Accounts for a small company made up to 30 April 2020 (13 pages)
12 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
22 June 2020Appointment of Mr Gary Proctor as a secretary on 15 June 2020 (2 pages)
22 June 2020Termination of appointment of Paul Douglas Johnson as a secretary on 15 June 2020 (1 page)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 30 April 2019 (19 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 January 2019Accounts for a small company made up to 30 April 2018 (19 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
2 January 2018Director's details changed for Mr Nigel Lowe on 17 August 2017 (2 pages)
22 December 2017Accounts for a small company made up to 30 April 2017 (18 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 January 2017Full accounts made up to 30 April 2016 (20 pages)
9 January 2017Full accounts made up to 30 April 2016 (20 pages)
9 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 15,000
(6 pages)
9 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 15,000
(6 pages)
10 February 2016Full accounts made up to 30 April 2015 (17 pages)
10 February 2016Full accounts made up to 30 April 2015 (17 pages)
17 July 2015Satisfaction of charge 1 in full (1 page)
17 July 2015Satisfaction of charge 1 in full (1 page)
5 February 2015Full accounts made up to 30 April 2014 (17 pages)
5 February 2015Full accounts made up to 30 April 2014 (17 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 15,000
(6 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 15,000
(6 pages)
3 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 15,000
(6 pages)
3 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 15,000
(6 pages)
28 January 2014Full accounts made up to 30 April 2013 (17 pages)
28 January 2014Full accounts made up to 30 April 2013 (17 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
5 February 2013Full accounts made up to 30 April 2012 (17 pages)
5 February 2013Full accounts made up to 30 April 2012 (17 pages)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
2 February 2012Full accounts made up to 30 April 2011 (17 pages)
2 February 2012Full accounts made up to 30 April 2011 (17 pages)
1 March 2011Accounts for a medium company made up to 30 April 2010 (16 pages)
1 March 2011Accounts for a medium company made up to 30 April 2010 (16 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
10 May 2010Appointment of Mr Paul Douglas Johnson as a secretary (1 page)
10 May 2010Appointment of Mr Paul Douglas Johnson as a secretary (1 page)
7 May 2010Termination of appointment of Timothy Knight as a secretary (1 page)
7 May 2010Termination of appointment of Timothy Knight as a director (1 page)
7 May 2010Termination of appointment of Timothy Knight as a secretary (1 page)
7 May 2010Termination of appointment of Timothy Knight as a director (1 page)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Mr Peter Lowe on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Peter Lowe on 31 January 2010 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Mr Timothy John Knight on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Nigel Lowe on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Mrs Marion Elizabeth Lowe on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Nigel Lowe on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Timothy John Knight on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Mrs Marion Elizabeth Lowe on 31 January 2010 (2 pages)
12 January 2010Accounts for a medium company made up to 30 April 2009 (15 pages)
12 January 2010Accounts for a medium company made up to 30 April 2009 (15 pages)
4 March 2009Accounts for a medium company made up to 30 April 2008 (18 pages)
4 March 2009Accounts for a medium company made up to 30 April 2008 (18 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 March 2008Accounts for a medium company made up to 30 April 2007 (14 pages)
3 March 2008Accounts for a medium company made up to 30 April 2007 (14 pages)
14 February 2008Return made up to 31/01/08; full list of members (3 pages)
14 February 2008Return made up to 31/01/08; full list of members (3 pages)
6 November 2007Return made up to 31/01/07; full list of members (3 pages)
6 November 2007Return made up to 31/01/07; full list of members (3 pages)
8 March 2007Accounts for a medium company made up to 30 April 2006 (14 pages)
8 March 2007Accounts for a medium company made up to 30 April 2006 (14 pages)
13 February 2006Return made up to 31/01/06; full list of members (8 pages)
13 February 2006Return made up to 31/01/06; full list of members (8 pages)
6 January 2006Accounts for a medium company made up to 30 April 2005 (13 pages)
6 January 2006Accounts for a medium company made up to 30 April 2005 (13 pages)
2 March 2005Accounts for a medium company made up to 30 April 2004 (13 pages)
2 March 2005Accounts for a medium company made up to 30 April 2004 (13 pages)
9 February 2005Return made up to 31/01/05; full list of members (8 pages)
9 February 2005Return made up to 31/01/05; full list of members (8 pages)
15 March 2004Accounts for a medium company made up to 30 April 2003 (13 pages)
15 March 2004Accounts for a medium company made up to 30 April 2003 (13 pages)
16 February 2004Return made up to 31/01/04; full list of members (8 pages)
16 February 2004Return made up to 31/01/04; full list of members (8 pages)
5 March 2003Accounts for a medium company made up to 30 April 2002 (13 pages)
5 March 2003Accounts for a medium company made up to 30 April 2002 (13 pages)
9 February 2003Return made up to 31/01/03; full list of members (8 pages)
9 February 2003Return made up to 31/01/03; full list of members (8 pages)
4 March 2002Full accounts made up to 30 April 2001 (14 pages)
4 March 2002Full accounts made up to 30 April 2001 (14 pages)
18 February 2002Return made up to 31/01/02; full list of members (7 pages)
18 February 2002Return made up to 31/01/02; full list of members (7 pages)
2 March 2001Accounts for a medium company made up to 30 April 2000 (13 pages)
2 March 2001Accounts for a medium company made up to 30 April 2000 (13 pages)
8 February 2001Return made up to 31/01/01; full list of members (7 pages)
8 February 2001Return made up to 31/01/01; full list of members (7 pages)
29 February 2000Accounts for a medium company made up to 30 April 1999 (13 pages)
29 February 2000Accounts for a medium company made up to 30 April 1999 (13 pages)
10 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/99
(6 pages)
5 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/99
(6 pages)
22 December 1998Accounts for a medium company made up to 30 April 1998 (14 pages)
22 December 1998Accounts for a medium company made up to 30 April 1998 (14 pages)
11 February 1998Return made up to 31/01/98; no change of members (4 pages)
11 February 1998Return made up to 31/01/98; no change of members (4 pages)
19 December 1997Accounts for a medium company made up to 30 April 1997 (15 pages)
19 December 1997Accounts for a medium company made up to 30 April 1997 (15 pages)
10 February 1997Return made up to 31/01/97; no change of members (4 pages)
10 February 1997Return made up to 31/01/97; no change of members (4 pages)
1 October 1996Accounts for a medium company made up to 30 April 1996 (15 pages)
1 October 1996Accounts for a medium company made up to 30 April 1996 (15 pages)
19 February 1996Return made up to 31/01/96; full list of members (6 pages)
19 February 1996Return made up to 31/01/96; full list of members (6 pages)
23 November 1995Accounts for a medium company made up to 30 April 1995 (15 pages)
23 November 1995Accounts for a medium company made up to 30 April 1995 (15 pages)
1 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
1 April 1993Memorandum and Articles of Association (8 pages)
1 April 1993Memorandum and Articles of Association (8 pages)
1 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
8 May 1992Company name changed hadee engineering co. LIMITED\certificate issued on 08/05/92 (2 pages)
8 May 1992Company name changed hadee engineering co. LIMITED\certificate issued on 08/05/92 (2 pages)
24 January 1974Particulars of mortgage/charge (3 pages)
24 January 1974Particulars of mortgage/charge (3 pages)
1 June 1971Certificate of incorporation (1 page)
1 June 1971Certificate of incorporation (1 page)