Muddy Lane, Linton, Wetherby
Leeds
West Yorkshire
LS22 4HW
Director Name | Mr Tristan Haigh James Haddow |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2007(20 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Kent Road Harrogate North Yorkshire HG1 2LH |
Director Name | Mr Andrew David Gautry |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 October 1991) |
Role | Chartered Accountant |
Correspondence Address | 14 Heath Grove Pudsey West Yorkshire LS28 8HP |
Director Name | Mr Giles Anthony Overend |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | Long Lane House Beckwith Head Road, Beckwith Harrogate North Yorkshire HG3 1RB |
Director Name | Mr Jack Wormwell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 400 Halifax Road Bradford West Yorkshire BD6 2JR |
Secretary Name | Mr Andrew David Gautry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 14 Heath Grove Pudsey West Yorkshire LS28 8HP |
Secretary Name | Mr Nigel John Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(5 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Church Road Roberttown Liversedge West Yorkshire WF15 8BE |
Director Name | Mr James Mortimer |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Ashfield Paddock Boston Spa West Yorkshire LS23 6UW |
Website | haddowgroup.com |
---|---|
Telephone | 01274 360400 |
Telephone region | Bradford |
Registered Address | Listers Mill Heaton Road Bradford West Yorkshire BD9 4SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Toller |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
147.8k at £1 | Imara Trust Co (Mauritius) LTD 8.37% Ordinary |
---|---|
830.4k at £1 | Trustee Of Af Haddow 1988 Trusts 47.03% Ordinary |
787.5k at £1 | Mr Alan Frank Haddow 44.60% Ordinary |
61 at £1 | Julia Gail S Haddow 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,437,685 |
Gross Profit | £5,130,260 |
Net Worth | £5,635,626 |
Cash | £716,568 |
Current Liabilities | £2,298,254 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
4 February 2022 | Delivered on: 8 February 2022 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
17 September 2018 | Delivered on: 17 September 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
31 August 2005 | Delivered on: 8 September 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 October 2000 | Delivered on: 12 October 2000 Satisfied on: 17 November 2005 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee and whether arising under an agreement or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
6 May 1997 | Delivered on: 14 May 1997 Satisfied on: 17 November 2005 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at airedale house canal road bradford with the benefit of all rights, licences, guarantees, rent deposits contracts, deeds, undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease, licence or other interest created in respect of the property; and all other payments whatever in respect of the property. Fully Satisfied |
13 August 1992 | Delivered on: 22 August 1992 Satisfied on: 17 November 2005 Persons entitled: Close Brothers Limited Classification: Agreement Secured details: £35,057.50 under the terms of the agreement. Particulars: All rights title interest in and to all sums payable under the insurances. Fully Satisfied |
3 March 1989 | Delivered on: 22 March 1989 Satisfied on: 17 November 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands being 900 thornton road bradford west yorkshire consisting of 1) the fairweather green works thornton road, title no. Wyk 199708 2) land & bui ldings on the north east side of jesse street, fairweather green title no. Wyk 200215 3) land & buildings on the north west side of thornton road, allerton title no. 292418. Fully Satisfied |
3 March 1989 | Delivered on: 22 March 1989 Satisfied on: 17 November 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands being woodside works lowlane horsforth leeds west yorkshire also k/a london the north east side of low lane, horsforth title no. Wyk 248502. Fully Satisfied |
18 August 1988 | Delivered on: 24 August 1988 Satisfied on: 17 November 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
3 August 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (15 pages) |
12 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
8 February 2022 | Registration of charge 021321830009, created on 4 February 2022 (9 pages) |
5 August 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
26 August 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
23 June 2020 | Resolutions
|
15 November 2019 | Solvency Statement dated 22/10/19 (1 page) |
15 November 2019 | Resolutions
|
15 November 2019 | Statement of capital on 15 November 2019
|
15 November 2019 | Statement by Directors (1 page) |
13 October 2019 | Group of companies' accounts made up to 30 June 2019 (35 pages) |
6 October 2019 | Group of companies' accounts made up to 30 June 2018 (35 pages) |
6 August 2019 | Satisfaction of charge 021321830008 in full (1 page) |
4 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 June 2019 | Current accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
10 April 2019 | Termination of appointment of Nigel John Gould as a secretary on 10 April 2019 (1 page) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
17 September 2018 | Registration of charge 021321830008, created on 17 September 2018 (25 pages) |
10 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
26 June 2018 | Resolutions
|
26 June 2018 | Re-registration from a public company to a private limited company (2 pages) |
26 June 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 June 2018 | Re-registration of Memorandum and Articles (26 pages) |
27 December 2017 | Group of companies' accounts made up to 30 June 2017 (35 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Alan Frank Haddow as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Alan Frank Haddow as a person with significant control on 6 April 2016 (2 pages) |
9 January 2017 | Group of companies' accounts made up to 30 June 2016 (36 pages) |
9 January 2017 | Group of companies' accounts made up to 30 June 2016 (36 pages) |
11 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
9 January 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
9 January 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
8 January 2015 | Group of companies' accounts made up to 30 June 2014 (31 pages) |
8 January 2015 | Group of companies' accounts made up to 30 June 2014 (31 pages) |
24 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
21 May 2014 | Termination of appointment of James Mortimer as a director (1 page) |
21 May 2014 | Termination of appointment of James Mortimer as a director (1 page) |
31 January 2014 | Company name changed haddow holdings PLC\certificate issued on 31/01/14
|
31 January 2014 | Company name changed haddow holdings PLC\certificate issued on 31/01/14
|
28 January 2014 | Resolutions
|
28 January 2014 | Resolutions
|
28 January 2014 | Change of name notice (2 pages) |
28 January 2014 | Change of name notice (2 pages) |
4 January 2014 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
4 January 2014 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
24 July 2013 | Director's details changed for Mr Tristan Haddow on 1 July 2011 (2 pages) |
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Director's details changed for Mr Tristan Haddow on 1 July 2011 (2 pages) |
24 July 2013 | Director's details changed for Mr Tristan Haddow on 1 July 2011 (2 pages) |
6 January 2013 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
6 January 2013 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
13 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
4 January 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
20 September 2011 | Appointment of Mr James Mortimer as a director (2 pages) |
20 September 2011 | Appointment of Mr James Mortimer as a director (2 pages) |
20 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Group of companies' accounts made up to 30 June 2010 (31 pages) |
7 January 2011 | Group of companies' accounts made up to 30 June 2010 (31 pages) |
3 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
9 March 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
1 August 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
1 August 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
21 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
21 July 2009 | Director's change of particulars / tristan haddow / 20/07/2009 (1 page) |
21 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
21 July 2009 | Director's change of particulars / tristan haddow / 20/07/2009 (1 page) |
23 July 2008 | Accounts made up to 31 December 2007 (20 pages) |
23 July 2008 | Accounts made up to 31 December 2007 (20 pages) |
18 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
18 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
22 January 2008 | £ ic 2271401/1765774 21/12/07 £ sr 505627@1=505627 (1 page) |
22 January 2008 | £ ic 2271401/1765774 21/12/07 £ sr 505627@1=505627 (1 page) |
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
4 January 2008 | Interim accounts made up to 31 October 2007 (7 pages) |
4 January 2008 | Interim accounts made up to 31 October 2007 (7 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
30 July 2007 | Group of companies' accounts made up to 31 December 2006 (17 pages) |
30 July 2007 | Group of companies' accounts made up to 31 December 2006 (17 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Return made up to 28/06/07; full list of members (4 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Return made up to 28/06/07; full list of members (4 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
10 August 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
10 August 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
20 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
20 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
8 August 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
30 July 2005 | Return made up to 28/06/05; full list of members
|
30 July 2005 | Return made up to 28/06/05; full list of members
|
23 August 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
23 August 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
5 August 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
5 August 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
24 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
24 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
2 August 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
2 August 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
9 July 2002 | Return made up to 28/06/02; full list of members
|
9 July 2002 | Registered office changed on 09/07/02 from: listers millse heaton road bradford west yorkshire BD9 4SH (1 page) |
9 July 2002 | Return made up to 28/06/02; full list of members
|
9 July 2002 | Registered office changed on 09/07/02 from: listers millse heaton road bradford west yorkshire BD9 4SH (1 page) |
28 July 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
28 July 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
18 July 2001 | Return made up to 28/06/01; full list of members
|
18 July 2001 | Return made up to 28/06/01; full list of members
|
12 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
28 July 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
14 July 2000 | Return made up to 28/06/00; full list of members (9 pages) |
14 July 2000 | Return made up to 28/06/00; full list of members (9 pages) |
3 August 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
3 August 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
12 July 1999 | Return made up to 28/06/99; no change of members
|
12 July 1999 | Return made up to 28/06/99; no change of members
|
29 July 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
29 July 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
3 August 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
3 August 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
1 August 1997 | Return made up to 28/06/97; full list of members (6 pages) |
1 August 1997 | Return made up to 28/06/97; full list of members (6 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | £ ic 2971002/2271401 24/02/97 £ sr 699601@1=699601 (1 page) |
27 March 1997 | £ ic 2971002/2271401 24/02/97 £ sr 699601@1=699601 (1 page) |
20 March 1997 | Director resigned (3 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
20 March 1997 | Director resigned (3 pages) |
5 August 1996 | Return made up to 28/06/96; full list of members (6 pages) |
5 August 1996 | Return made up to 28/06/96; full list of members (6 pages) |
31 July 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
31 July 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
27 September 1995 | Director's particulars changed (2 pages) |
27 September 1995 | Director's particulars changed (2 pages) |
6 September 1995 | Return made up to 28/06/95; no change of members
|
6 September 1995 | Return made up to 28/06/95; no change of members
|
7 August 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
7 August 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
18 April 1991 | Resolutions
|
18 April 1991 | Resolutions
|
18 January 1989 | Articles of association (9 pages) |
18 January 1989 | Articles of association (9 pages) |
6 January 1989 | Resolutions
|
6 January 1989 | Resolutions
|
15 December 1988 | Company name changed\certificate issued on 15/12/88 (2 pages) |
15 December 1988 | Company name changed\certificate issued on 15/12/88 (2 pages) |
29 November 1988 | Company name changed\certificate issued on 29/11/88 (2 pages) |
29 November 1988 | Company name changed\certificate issued on 29/11/88 (2 pages) |
12 July 1988 | Company name changed\certificate issued on 12/07/88 (2 pages) |
12 July 1988 | Company name changed\certificate issued on 12/07/88 (2 pages) |
5 July 1988 | Company name changed\certificate issued on 05/07/88 (3 pages) |
5 July 1988 | Company name changed\certificate issued on 05/07/88 (3 pages) |
15 May 1987 | Certificate of incorporation (1 page) |
15 May 1987 | Certificate of Incorporation (1 page) |
15 May 1987 | Incorporation (15 pages) |
15 May 1987 | Certificate of incorporation (1 page) |
15 May 1987 | Incorporation (15 pages) |
15 May 1987 | Certificate of Incorporation (1 page) |