Background WavePink WaveYellow Wave

ALAN HADLEY LIMITED (00277871)

ALAN HADLEY LIMITED (00277871) is an active UK company. incorporated on 15 July 1933. with registered office in Reading. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). ALAN HADLEY LIMITED has been registered for 92 years. Current directors include FENTON, Matthew Robert Paul, FENTON, Paul Robert, HARPER, Anthony John and 3 others.

Company Number
00277871
Status
active
Type
ltd
Incorporated
15 July 1933
Age
92 years
Address
Unit 1 Kennet Weir Business Park, Reading, RG7 4AE
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
FENTON, Matthew Robert Paul, FENTON, Paul Robert, HARPER, Anthony John, LOCK, Paul, PERRIN, David, RAYNS, Chris
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALAN HADLEY LIMITED

ALAN HADLEY LIMITED is an active company incorporated on 15 July 1933 with the registered office located in Reading. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). ALAN HADLEY LIMITED was registered 92 years ago.(SIC: 38210)

Status

active

Active since 92 years ago

Company No

00277871

LTD Company

Age

92 Years

Incorporated 15 July 1933

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Unit 1 Kennet Weir Business Park Arrowhead Road, Theale Reading, RG7 4AE,

Timeline

11 key events • 1933 - 2025

Funding Officers Ownership
Company Founded
Jul 33
Director Left
Oct 09
Director Left
Nov 10
Loan Cleared
Oct 14
Director Joined
Jan 15
Director Joined
Jan 19
Director Left
Sept 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Apr 24
Director Joined
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

FENTON, Matthew

Active
Unit 1 Kennet Weir Business Park, ReadingRG7 4AE
Secretary
Appointed 22 Jun 2004

FENTON, Matthew Robert Paul

Active
Unit 1 Kennet Weir Business Park, ReadingRG7 4AE
Born October 1978
Director
Appointed 01 Jan 2021

FENTON, Paul Robert

Active
Unit 1 Kennet Weir Business Park, ReadingRG7 4AE
Born December 1941
Director
Appointed N/A

HARPER, Anthony John

Active
Unit 1 Kennet Weir Business Park, ReadingRG7 4AE
Born July 1956
Director
Appointed 22 Mar 2005

LOCK, Paul

Active
Unit 1 Kennet Weir Business Park, ReadingRG7 4AE
Born October 1964
Director
Appointed 06 Jan 2015

PERRIN, David

Active
Unit 1 Kennet Weir Business Park, ReadingRG7 4AE
Born December 1970
Director
Appointed 02 Jan 2019

RAYNS, Chris

Active
Unit 1 Kennet Weir Business Park, ReadingRG7 4AE
Born July 1965
Director
Appointed 01 Jan 2025

FENTON, James Stuart

Resigned
5 Fairoak Lane Cottages, ReadingRG7 2EA
Secretary
Appointed 22 Jun 1995
Resigned 22 Jun 2004

SEAL, Raymond Colin

Resigned
Chesters, ChorleywoodWD3 5LU
Secretary
Appointed N/A
Resigned 04 Mar 1995

WILSON, Alan Victor

Resigned
11 Harcourt Drive, ReadingRG6 5TL
Secretary
Appointed 07 Mar 1995
Resigned 31 May 1995

BARRETT, Liam

Resigned
13 Orchard Road, ReadingRG7 3QN
Born January 1953
Director
Appointed N/A
Resigned 30 Apr 1993

CANNON, Peter John

Resigned
163 Oxford Road, AbingdonOX14 2AD
Born January 1958
Director
Appointed 07 Apr 2008
Resigned 31 Oct 2010

FLEMING, Jean

Resigned
The Cottage Vicarage Lane, BasingstokeRG27 8LE
Born October 1945
Director
Appointed 01 May 1993
Resigned 01 Oct 2009

GAMMER, David Burnett

Resigned
Heathercroft Elvendon Road, ReadingRG8 0DT
Born June 1934
Director
Appointed N/A
Resigned 30 Aug 2019

GRAY, Douglas Allan

Resigned
Unit 1 Kennet Weir Business Park, ReadingRG7 4AE
Born October 1955
Director
Appointed 01 Jan 2021
Resigned 30 Apr 2024

PHELAN, Lee Christopher James

Resigned
Wykeham Place, AndoverSP10 2FF
Born January 1976
Director
Appointed 08 Nov 2005
Resigned 17 Oct 2008

Persons with significant control

1

Arrowhead Road, ReadingRG7 4AE

Nature of Control

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

Filing History

137

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
17 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 May 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Auditors Resignation Company
22 May 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Secretary Company With Change Date
1 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
16 July 2009
403b403b
Legacy
16 March 2009
363aAnnual Return
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
21 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
363aAnnual Return
Legacy
11 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
88(2)R88(2)R
Legacy
8 March 2006
123Notice of Increase in Nominal Capital
Resolution
8 March 2006
RESOLUTIONSResolutions
Legacy
24 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
21 September 2001
AUDAUD
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
10 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Legacy
10 July 1995
288288
Legacy
6 April 1995
288288
Legacy
10 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
88(2)R88(2)R
Resolution
8 October 1994
RESOLUTIONSResolutions
Legacy
8 October 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
23 February 1993
363sAnnual Return (shuttle)
Legacy
30 September 1992
288288
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
24 February 1992
363b363b
Legacy
24 February 1992
363(287)363(287)
Legacy
2 September 1991
288288
Accounts With Accounts Type Full
24 May 1991
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Legacy
18 May 1990
288288
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Legacy
9 May 1989
363363
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Legacy
10 May 1988
363363
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 1987
AAAnnual Accounts
Legacy
22 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 May 1986
AAAnnual Accounts
Legacy
29 May 1986
363363
Certificate Change Of Name Company
31 January 1968
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 July 1933
NEWINCIncorporation