Background WavePink WaveYellow Wave

HEDLEY & ELLIS LIMITED (01010387)

HEDLEY & ELLIS LIMITED (01010387) is an active UK company. incorporated on 7 May 1971. with registered office in Newark Road,. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439). HEDLEY & ELLIS LIMITED has been registered for 54 years. Current directors include COX, Andrew, ELLIS, Jake William Charles, ELLIS, Kenneth Alfred.

Company Number
01010387
Status
active
Type
ltd
Incorporated
7 May 1971
Age
54 years
Address
Newark Road,, PE1 5UA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
COX, Andrew, ELLIS, Jake William Charles, ELLIS, Kenneth Alfred
SIC Codes
46439

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEDLEY & ELLIS LIMITED

HEDLEY & ELLIS LIMITED is an active company incorporated on 7 May 1971 with the registered office located in Newark Road,. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439). HEDLEY & ELLIS LIMITED was registered 54 years ago.(SIC: 46439)

Status

active

Active since 54 years ago

Company No

01010387

LTD Company

Age

54 Years

Incorporated 7 May 1971

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Newark Road, Peterborough , PE1 5UA,

Timeline

4 key events • 2016 - 2024

Funding Officers Ownership
Director Left
Mar 16
Funding Round
Jul 21
Director Left
May 24
Director Joined
Jun 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GRAHAM, Kerry Ann

Active
Newark Road,PE1 5UA
Secretary
Appointed 24 May 2024

COX, Andrew

Active
Newark Road,PE1 5UA
Born January 1964
Director
Appointed 25 Oct 2007

ELLIS, Jake William Charles

Active
Newark Road,PE1 5UA
Born September 1994
Director
Appointed 24 May 2024

ELLIS, Kenneth Alfred

Active
Newark Road,PE1 5UA
Born March 1949
Director
Appointed N/A

ELLIS, Matthew James William

Resigned
Newark Road,PE1 5UA
Secretary
Appointed 23 Dec 1991
Resigned 03 May 2024

ELLIS, Pamela Sylvia

Resigned
Ripes House High Road, WisbechPE13 4SL
Secretary
Appointed N/A
Resigned 23 Dec 1991

BARNETT, John Douglas

Resigned
Newark Road,PE1 5UA
Born November 1947
Director
Appointed 06 Apr 2000
Resigned 24 Mar 2016

COOPER, Arthur John Gifford

Resigned
3 Lancaster Walk, PeterboroughPE7 3ER
Born May 1934
Director
Appointed N/A
Resigned 30 Apr 1999

COX, Ronald

Resigned
Harmony 16 Old North Road, PeterboroughPE8 6LB
Born August 1941
Director
Appointed 06 Apr 2000
Resigned 31 Aug 2006

ELLIS, Matthew James William

Resigned
Newark Road,PE1 5UA
Born April 1971
Director
Appointed 06 Apr 2000
Resigned 03 May 2024

Persons with significant control

1

Mr Kenneth Alfred Ellis

Active
Newark Road,PE1 5UA
Born March 1949

Nature of Control

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

Filing History

123

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Resolution
3 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Accounts With Accounts Type Small
15 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Group
7 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Group
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Group
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Move Registers To Sail Company
25 June 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Sail Address Company
25 June 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Group
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Group
1 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Legacy
30 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
8 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
1 August 2005
363aAnnual Return
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
2 July 2004
363aAnnual Return
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
27 June 2003
363aAnnual Return
Legacy
7 August 2002
288cChange of Particulars
Legacy
7 August 2002
363aAnnual Return
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
29 January 2002
190190
Legacy
29 January 2002
353353
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
29 November 1996
403aParticulars of Charge Subject to s859A
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1996
AAAnnual Accounts
Legacy
15 February 1996
123Notice of Increase in Nominal Capital
Legacy
15 February 1996
88(2)R88(2)R
Resolution
15 February 1996
RESOLUTIONSResolutions
Resolution
15 February 1996
RESOLUTIONSResolutions
Resolution
15 February 1996
RESOLUTIONSResolutions
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Legacy
1 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 July 1992
AAAnnual Accounts
Legacy
4 July 1992
363sAnnual Return (shuttle)
Legacy
27 May 1992
395Particulars of Mortgage or Charge
Legacy
13 January 1992
288288
Legacy
5 September 1991
363aAnnual Return
Accounts With Accounts Type Full Group
15 June 1991
AAAnnual Accounts
Legacy
15 June 1991
363aAnnual Return
Legacy
7 January 1991
288288
Legacy
13 August 1990
403aParticulars of Charge Subject to s859A
Legacy
13 August 1990
403aParticulars of Charge Subject to s859A
Legacy
13 August 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Legacy
7 February 1990
395Particulars of Mortgage or Charge
Legacy
18 August 1989
363363
Accounts With Accounts Type Full Group
2 August 1989
AAAnnual Accounts
Legacy
18 August 1988
363363
Legacy
8 August 1988
288288
Accounts With Accounts Type Medium Group
26 July 1988
AAAnnual Accounts
Accounts With Accounts Type Group
21 February 1987
AAAnnual Accounts
Legacy
21 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
7 May 1971
MISCMISC