Background WavePink WaveYellow Wave

HADLEY TRANSPORT LIMITED (01311898)

HADLEY TRANSPORT LIMITED (01311898) is an active UK company. incorporated on 2 May 1977. with registered office in Smethwick. The company operates in the Transportation and Storage sector, engaged in freight transport by road. HADLEY TRANSPORT LIMITED has been registered for 48 years. Current directors include TOWE, Ben Stewart, TOWE, Stewart Ronald.

Company Number
01311898
Status
active
Type
ltd
Incorporated
2 May 1977
Age
48 years
Address
Hadley Group, Smethwick, B66 2PA
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
TOWE, Ben Stewart, TOWE, Stewart Ronald
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADLEY TRANSPORT LIMITED

HADLEY TRANSPORT LIMITED is an active company incorporated on 2 May 1977 with the registered office located in Smethwick. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. HADLEY TRANSPORT LIMITED was registered 48 years ago.(SIC: 49410)

Status

active

Active since 48 years ago

Company No

01311898

LTD Company

Age

48 Years

Incorporated 2 May 1977

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

GEORGE GREEN TRANSPORT LIMITED
From: 18 July 1984To: 18 December 2023
GEORGE GREEN TRANSPORT (H & E) LIMITED
From: 4 August 1977To: 18 July 1984
GEORGE GREEN (TRANSPORT) LIMITED
From: 2 May 1977To: 4 August 1977
Contact
Address

Hadley Group Downing Street Smethwick, B66 2PA,

Previous Addresses

PO Box 92 Downing Street Smethwick West Midlands B66 2PA
From: 2 May 1977To: 1 March 2024
Timeline

9 key events • 2010 - 2023

Funding Officers Ownership
Director Left
May 10
Director Left
Jul 13
Owner Exit
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Feb 23
Director Left
Feb 23
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

TOWE, Stewart Ronald

Active
Downing Street, SmethwickB66 2PA
Secretary
Appointed N/A

TOWE, Ben Stewart

Active
Downing Street, SmethwickB66 2PA
Born November 1979
Director
Appointed 14 Dec 2020

TOWE, Stewart Ronald

Active
Downing Street, SmethwickB66 2PA
Born August 1951
Director
Appointed 30 Mar 2006

DEELEY, Geoffrey Thomas

Resigned
Springfield Cottage, BelbroughtonDY9 9SR
Born September 1945
Director
Appointed 30 Mar 2006
Resigned 23 Jul 2013

FLYNN, John

Resigned
69 Sytch Lane, WolverhamptonWV5 0LB
Born June 1952
Director
Appointed 30 Mar 2006
Resigned 30 Apr 2010

GREEN, David John

Resigned
30 Whitley Court Road, BirminghamB32 1EY
Born September 1966
Director
Appointed 01 Nov 2005
Resigned 18 Nov 2022

GREEN, George Brian

Resigned
Moons Lane, WalsallWS6 7AY
Born October 1940
Director
Appointed N/A
Resigned 14 Dec 2020

GREEN, Michael Andrew

Resigned
Hawthorn Cottage, Sutton ColdfieldB75 6QH
Born March 1969
Director
Appointed 01 Nov 2005
Resigned 18 Nov 2022

HADLEY, Philip James

Resigned
8a Heather Court Gardens, Sutton ColdfieldB74 2ST
Born April 1948
Director
Appointed 29 Apr 1993
Resigned 30 Mar 2006

HADLEY, Philip John

Resigned
18 Bracebridge Road, Sutton ColdfieldB74 2SL
Born January 1928
Director
Appointed N/A
Resigned 29 Apr 1993

Persons with significant control

3

1 Active
2 Ceased

Mr Stewart Ronald Towe

Ceased
Downing Street, West MidlandsB66 2PA
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2017
Ceased 14 Dec 2020

Mr George Brian Green

Ceased
Downing Street, West MidlandsB66 2PA
Born October 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2020
Downing Street, SmethwickB66 2PA

Nature of Control

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

Filing History

124

Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Legacy
10 March 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
17 December 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Accounts With Accounts Type Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Small
17 January 2014
AAAnnual Accounts
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Legacy
21 May 2009
363aAnnual Return
Legacy
20 May 2009
287Change of Registered Office
Accounts With Accounts Type Small
18 February 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
6 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
13 February 2008
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 January 2006
AAAnnual Accounts
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2004
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2003
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2002
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2000
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
5 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1997
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1994
AAAnnual Accounts
Legacy
6 January 1994
288288
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
11 May 1993
88(2)R88(2)R
Resolution
11 May 1993
RESOLUTIONSResolutions
Legacy
11 May 1993
288288
Accounts With Accounts Type Small
23 February 1993
AAAnnual Accounts
Legacy
31 May 1992
363sAnnual Return (shuttle)
Legacy
26 May 1992
88(2)R88(2)R
Accounts With Accounts Type Small
22 January 1992
AAAnnual Accounts
Legacy
9 July 1991
363b363b
Accounts With Accounts Type Small
15 February 1991
AAAnnual Accounts
Legacy
20 June 1990
363363
Accounts With Accounts Type Small
5 April 1990
AAAnnual Accounts
Resolution
5 September 1989
RESOLUTIONSResolutions
Resolution
5 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Legacy
15 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 March 1988
AAAnnual Accounts
Legacy
15 March 1988
363363
Accounts With Accounts Type Small
11 March 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 August 1977
288aAppointment of Director or Secretary