Eckington Road Coal Aston
Sheffield
South Yorkshire
S18 6AW
Director Name | Mr Peter Lowe |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(19 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Chestnut House Eckington Road Coal Aston Sheffield South Yorkshire S18 6AW |
Director Name | Mr Nigel Lowe |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1992(20 years, 11 months after company formation) |
Appointment Duration | 32 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | New Street Holbrook Holbrook Industrial Estate Sheffield South Yorkshire S20 3GH |
Secretary Name | Mr Gary Proctor |
---|---|
Status | Current |
Appointed | 15 June 2020(49 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | New Street Holbrook Holbrook Industrial Estate Sheffield South Yorkshire S20 3GH |
Director Name | Mr Brian Durrans |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1992) |
Role | Engineer |
Correspondence Address | 16 Beckton Court Waterthorpe Sheffield South Yorkshire S19 6LZ |
Director Name | Mr Timothy John Knight |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(19 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 06 May 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Bungalows Barlborough Road Clowne Derbyshire S43 4QZ |
Secretary Name | Mr Timothy John Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(19 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Bungalows Barlborough Road Clowne Derbyshire S43 4QZ |
Secretary Name | Mr Paul Douglas Johnson |
---|---|
Status | Resigned |
Appointed | 06 May 2010(38 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 June 2020) |
Role | Company Director |
Correspondence Address | Inveresk Jackys Lane Harthill Sheffield South Yorkshire S26 7XU |
Website | hadee.co.uk |
---|---|
Telephone | 0114 2483711 |
Telephone region | Sheffield |
Registered Address | New Street Holbrook Holbrook Industrial Estate Sheffield South Yorkshire S20 3GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Halfway Engineering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £217,514 |
Net Worth | £4,755,875 |
Cash | £329,323 |
Current Liabilities | £1,194,643 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
14 January 1974 | Delivered 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 |
---|
12 October 2023 | Confirmation statement made on 12 October 2023 with updates (4 pages) |
---|---|
19 May 2023 | Resolutions
|
18 May 2023 | Statement of capital following an allotment of shares on 17 April 2023
|
28 April 2023 | Company name changed hadee (holdings) LIMITED\certificate issued on 28/04/23
|
19 January 2023 | Accounts for a small company made up to 30 April 2022 (9 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
6 May 2022 | Accounts for a small company made up to 30 April 2021 (13 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
12 January 2022 | Director's details changed for Mr Nigel Lowe on 12 January 2022 (2 pages) |
12 January 2022 | Secretary's details changed for Mr Gary Proctor on 12 January 2022 (1 page) |
12 January 2022 | Registered 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 2021 | Accounts for a small company made up to 30 April 2020 (13 pages) |
12 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
22 June 2020 | Appointment of Mr Gary Proctor as a secretary on 15 June 2020 (2 pages) |
22 June 2020 | Termination of appointment of Paul Douglas Johnson as a secretary on 15 June 2020 (1 page) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 30 April 2019 (19 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a small company made up to 30 April 2018 (19 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
2 January 2018 | Director's details changed for Mr Nigel Lowe on 17 August 2017 (2 pages) |
22 December 2017 | Accounts for a small company made up to 30 April 2017 (18 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 30 April 2016 (20 pages) |
9 January 2017 | Full accounts made up to 30 April 2016 (20 pages) |
9 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
10 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
10 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
17 July 2015 | Satisfaction of charge 1 in full (1 page) |
17 July 2015 | Satisfaction of charge 1 in full (1 page) |
5 February 2015 | Full accounts made up to 30 April 2014 (17 pages) |
5 February 2015 | Full accounts made up to 30 April 2014 (17 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 January 2014 | Full accounts made up to 30 April 2013 (17 pages) |
28 January 2014 | Full accounts made up to 30 April 2013 (17 pages) |
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (17 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (17 pages) |
1 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (17 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (17 pages) |
1 March 2011 | Accounts for a medium company made up to 30 April 2010 (16 pages) |
1 March 2011 | Accounts for a medium company made up to 30 April 2010 (16 pages) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
10 May 2010 | Appointment of Mr Paul Douglas Johnson as a secretary (1 page) |
10 May 2010 | Appointment of Mr Paul Douglas Johnson as a secretary (1 page) |
7 May 2010 | Termination of appointment of Timothy Knight as a secretary (1 page) |
7 May 2010 | Termination of appointment of Timothy Knight as a director (1 page) |
7 May 2010 | Termination of appointment of Timothy Knight as a secretary (1 page) |
7 May 2010 | Termination of appointment of Timothy Knight as a director (1 page) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Mr Peter Lowe on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Peter Lowe on 31 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Mr Timothy John Knight on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Nigel Lowe on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Marion Elizabeth Lowe on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Nigel Lowe on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Timothy John Knight on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Marion Elizabeth Lowe on 31 January 2010 (2 pages) |
12 January 2010 | Accounts for a medium company made up to 30 April 2009 (15 pages) |
12 January 2010 | Accounts for a medium company made up to 30 April 2009 (15 pages) |
4 March 2009 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
4 March 2009 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 March 2008 | Accounts for a medium company made up to 30 April 2007 (14 pages) |
3 March 2008 | Accounts for a medium company made up to 30 April 2007 (14 pages) |
14 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
6 November 2007 | Return made up to 31/01/07; full list of members (3 pages) |
6 November 2007 | Return made up to 31/01/07; full list of members (3 pages) |
8 March 2007 | Accounts for a medium company made up to 30 April 2006 (14 pages) |
8 March 2007 | Accounts for a medium company made up to 30 April 2006 (14 pages) |
13 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
13 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
6 January 2006 | Accounts for a medium company made up to 30 April 2005 (13 pages) |
6 January 2006 | Accounts for a medium company made up to 30 April 2005 (13 pages) |
2 March 2005 | Accounts for a medium company made up to 30 April 2004 (13 pages) |
2 March 2005 | Accounts for a medium company made up to 30 April 2004 (13 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
15 March 2004 | Accounts for a medium company made up to 30 April 2003 (13 pages) |
15 March 2004 | Accounts for a medium company made up to 30 April 2003 (13 pages) |
16 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
16 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
5 March 2003 | Accounts for a medium company made up to 30 April 2002 (13 pages) |
5 March 2003 | Accounts for a medium company made up to 30 April 2002 (13 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (14 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (14 pages) |
18 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
18 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
2 March 2001 | Accounts for a medium company made up to 30 April 2000 (13 pages) |
2 March 2001 | Accounts for a medium company made up to 30 April 2000 (13 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
29 February 2000 | Accounts for a medium company made up to 30 April 1999 (13 pages) |
29 February 2000 | Accounts for a medium company made up to 30 April 1999 (13 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members
|
10 February 2000 | Return made up to 31/01/00; full list of members
|
5 February 1999 | Return made up to 31/01/99; full list of members
|
5 February 1999 | Return made up to 31/01/99; full list of members
|
22 December 1998 | Accounts for a medium company made up to 30 April 1998 (14 pages) |
22 December 1998 | Accounts for a medium company made up to 30 April 1998 (14 pages) |
11 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
19 December 1997 | Accounts for a medium company made up to 30 April 1997 (15 pages) |
19 December 1997 | Accounts for a medium company made up to 30 April 1997 (15 pages) |
10 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
1 October 1996 | Accounts for a medium company made up to 30 April 1996 (15 pages) |
1 October 1996 | Accounts for a medium company made up to 30 April 1996 (15 pages) |
19 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
19 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
23 November 1995 | Accounts for a medium company made up to 30 April 1995 (15 pages) |
23 November 1995 | Accounts for a medium company made up to 30 April 1995 (15 pages) |
1 April 1993 | Resolutions
|
1 April 1993 | Memorandum and Articles of Association (8 pages) |
1 April 1993 | Memorandum and Articles of Association (8 pages) |
1 April 1993 | Resolutions
|
8 May 1992 | Company name changed hadee engineering co. LIMITED\certificate issued on 08/05/92 (2 pages) |
8 May 1992 | Company name changed hadee engineering co. LIMITED\certificate issued on 08/05/92 (2 pages) |
24 January 1974 | Particulars of mortgage/charge (3 pages) |
24 January 1974 | Particulars of mortgage/charge (3 pages) |
1 June 1971 | Certificate of incorporation (1 page) |
1 June 1971 | Certificate of incorporation (1 page) |