Company NameHaddow Enterprises Limited
Company StatusActive
Company Number11446069
CategoryPrivate Limited Company
Incorporation Date3 July 2018(5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alan Frank Haddow
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressListers Mill Heaton Road
Bradford
West Yorkshire
BD9 4SH
Director NameMr Tristan Haigh James Haddow
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressListers Mill Heaton Road
Bradford
West Yorkshire
BD9 4SH
Director NameMrs Sascha Elize Nimmo
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressListers Mill Heaton Road
Bradford
West Yorkshire
BD9 4SH

Location

Registered AddressListers Mill
Heaton Road
Bradford
West Yorkshire
BD9 4SH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

12 April 2021Delivered on: 29 April 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: North mill manningham mills heaton road bradford.
Outstanding
12 April 2021Delivered on: 28 April 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: North mill manningham mills heaton road bradford.
Outstanding
7 October 2020Delivered on: 9 October 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (12 pages)
21 August 2023Confirmation statement made on 30 July 2023 with updates (7 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
9 August 2022Confirmation statement made on 30 July 2022 with updates (4 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
10 August 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
29 April 2021Registration of charge 114460690003, created on 12 April 2021 (9 pages)
28 April 2021Registration of charge 114460690002, created on 12 April 2021 (9 pages)
9 October 2020Registration of charge 114460690001, created on 7 October 2020 (10 pages)
4 August 2020Confirmation statement made on 30 July 2020 with updates (8 pages)
21 May 2020Appointment of Mrs Sascha Elize Nimmo as a director on 19 May 2020 (2 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
3 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
22 November 2019Change of share class name or designation (3 pages)
18 September 2019Statement of capital following an allotment of shares on 9 August 2019
  • GBP 1,765,774
(4 pages)
17 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share agreement/share purchase 09/08/2019
(9 pages)
9 July 2019Confirmation statement made on 2 July 2019 with updates (6 pages)
21 June 2019Current accounting period shortened from 31 July 2019 to 30 June 2019 (1 page)
3 July 2018Incorporation
Statement of capital on 2018-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)