Background WavePink WaveYellow Wave

HADLEY SHIPPING COMPANY,LIMITED(THE) (00218300)

HADLEY SHIPPING COMPANY,LIMITED(THE) (00218300) is an active UK company. incorporated on 18 December 1926. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. HADLEY SHIPPING COMPANY,LIMITED(THE) has been registered for 99 years. Current directors include VANE, Alexander Chandos Tempest, WARWICK, James Walter Fitzgerald.

Company Number
00218300
Status
active
Type
ltd
Incorporated
18 December 1926
Age
99 years
Address
Osborne House, London, EC2M 4TE
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
VANE, Alexander Chandos Tempest, WARWICK, James Walter Fitzgerald
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADLEY SHIPPING COMPANY,LIMITED(THE)

HADLEY SHIPPING COMPANY,LIMITED(THE) is an active company incorporated on 18 December 1926 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. HADLEY SHIPPING COMPANY,LIMITED(THE) was registered 99 years ago.(SIC: 50200)

Status

active

Active since 99 years ago

Company No

00218300

LTD Company

Age

99 Years

Incorporated 18 December 1926

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Osborne House 12 Devonshire Square London, EC2M 4TE,

Previous Addresses

Fourth Floor 117-119 Houndsditch London EC3A 7BT
From: 11 February 2014To: 8 November 2023
Telfords Yard 6-8 the Highway London E1W 2BS
From: 18 December 1926To: 11 February 2014
Timeline

41 key events • 1926 - 2021

Funding Officers Ownership
Company Founded
Dec 26
Director Left
Jul 11
Director Left
May 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
May 13
Director Left
May 13
Loan Secured
May 13
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Mar 17
Director Joined
Aug 17
Director Left
Aug 17
Funding Round
Apr 18
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Funding Round
Sept 20
Director Left
Jun 21
Director Joined
Jun 21
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

VANE, Alexander Chandos Tempest

Active
12 Devonshire Square, LondonEC2M 4TE
Secretary
Appointed 08 Jun 2021

VANE, Alexander Chandos Tempest

Active
12 Devonshire Square, LondonEC2M 4TE
Born July 1972
Director
Appointed 08 Jun 2021

WARWICK, James Walter Fitzgerald

Active
12 Devonshire Square, LondonEC2M 4TE
Born June 1966
Director
Appointed 01 Oct 1992

CHAFFEY, Robert Amyon John Templeman

Resigned
117-119 Houndsditch, LondonEC3A 7BT
Secretary
Appointed 08 Aug 2017
Resigned 08 Jun 2021

HOOD, Alexander Hugo Evelyn

Resigned
Little Enton Cottage, GodalmingGU8 5AG
Secretary
Appointed N/A
Resigned 30 Oct 1992

STANFORD, John William

Resigned
39 Cumberland Avenue, BenfleetSS7 5NU
Secretary
Appointed 01 Nov 1992
Resigned 28 Mar 2001

TRUDGEON, Paul

Resigned
117-119 Houndsditch, LondonEC3A 7BT
Secretary
Appointed 28 Mar 2001
Resigned 08 Aug 2017

BROWN, James David Denholm

Resigned
Telfords Yard, LondonE1W 2BS
Born October 1932
Director
Appointed N/A
Resigned 11 Dec 2012

CHAFFEY, Robert Amyon John Templeman

Resigned
117-119 Houndsditch, LondonEC3A 7BT
Born January 1975
Director
Appointed 30 Jun 2017
Resigned 08 Jun 2021

DENHOLM, John Stephen

Resigned
Telfords Yard, LondonE1W 2BS
Born May 1956
Director
Appointed 11 Dec 2012
Resigned 08 May 2013

GLADWYN, Max James

Resigned
1 Deepdale, LondonSW19 5EZ
Born May 1945
Director
Appointed 01 Jun 1997
Resigned 20 Nov 2001

HOOD, Alexander Hugo Evelyn

Resigned
Little Enton Cottage, GodalmingGU8 5AG
Born October 1919
Director
Appointed N/A
Resigned 31 Oct 2002

HOULDER, John Maurice

Resigned
Telfords Yard, LondonE1W 2BS
Born February 1916
Director
Appointed N/A
Resigned 21 Jul 2011

MCCOY, Hugh O Neill

Resigned
Telfords Yard, LondonE1W 2BS
Born February 1939
Director
Appointed 24 Mar 1998
Resigned 08 May 2013

TRUDGEON, Paul

Resigned
117-119 Houndsditch, LondonEC3A 7BT
Born January 1967
Director
Appointed 02 Oct 2001
Resigned 30 Jun 2017

WARWICK, Peter John

Resigned
Telfords Yard, LondonE1W 2BS
Born May 1927
Director
Appointed N/A
Resigned 31 May 2012

Persons with significant control

1

Hadley Shipping Group Limited

Active
4th Floor, LondonEC3A 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
10 November 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 November 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 November 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 November 2020
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 November 2020
MR05Certification of Charge
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed
16 September 2014
MR01Registration of a Charge
Mortgage Create With Deed
16 September 2014
MR01Registration of a Charge
Mortgage Create With Deed
16 September 2014
MR01Registration of a Charge
Mortgage Create With Deed
16 September 2014
MR01Registration of a Charge
Mortgage Create With Deed
16 September 2014
MR01Registration of a Charge
Mortgage Create With Deed
16 September 2014
MR01Registration of a Charge
Mortgage Create With Deed
16 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 May 2013
MR01Registration of a Charge
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
21 September 2012
AAAnnual Accounts
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Group
22 September 2010
AAAnnual Accounts
Legacy
12 May 2010
MG02MG02
Legacy
12 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
5 May 2009
288cChange of Particulars
Legacy
27 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Memorandum Articles
23 April 2008
MEM/ARTSMEM/ARTS
Resolution
23 April 2008
RESOLUTIONSResolutions
Legacy
23 April 2008
169169
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
16 June 2003
395Particulars of Mortgage or Charge
Legacy
16 June 2003
395Particulars of Mortgage or Charge
Legacy
16 June 2003
395Particulars of Mortgage or Charge
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Legacy
4 December 2002
288cChange of Particulars
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
2 July 2001
AUDAUD
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
395Particulars of Mortgage or Charge
Legacy
9 February 2001
395Particulars of Mortgage or Charge
Legacy
9 February 2001
395Particulars of Mortgage or Charge
Legacy
9 February 2001
395Particulars of Mortgage or Charge
Legacy
9 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
22 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1998
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1996
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
11 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1993
AAAnnual Accounts
Legacy
21 April 1993
363sAnnual Return (shuttle)
Legacy
5 April 1993
288288
Legacy
5 November 1992
288288
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
22 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Legacy
3 April 1991
395Particulars of Mortgage or Charge
Legacy
3 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Accounts With Accounts Type Full
26 May 1988
AAAnnual Accounts
Legacy
26 May 1988
363363
Legacy
27 August 1987
287Change of Registered Office
Accounts With Accounts Type Full
31 July 1987
AAAnnual Accounts
Legacy
31 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
29 April 1985
AAAnnual Accounts
Accounts With Made Up Date
3 May 1984
AAAnnual Accounts
Accounts With Made Up Date
23 April 1982
AAAnnual Accounts
Accounts With Made Up Date
18 June 1981
AAAnnual Accounts
Incorporation Company
18 December 1926
NEWINCIncorporation