Background WavePink WaveYellow Wave

G.I. HADFIELD & SON LIMITED (01526281)

G.I. HADFIELD & SON LIMITED (01526281) is an active UK company. incorporated on 4 November 1980. with registered office in Newark. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. G.I. HADFIELD & SON LIMITED has been registered for 45 years. Current directors include ASHTON, Jason Russel Gary, MCDERMOTT, Roger.

Company Number
01526281
Status
active
Type
ltd
Incorporated
4 November 1980
Age
45 years
Address
Brailwood Road, Newark, NG22 8UA
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
ASHTON, Jason Russel Gary, MCDERMOTT, Roger
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.I. HADFIELD & SON LIMITED

G.I. HADFIELD & SON LIMITED is an active company incorporated on 4 November 1980 with the registered office located in Newark. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. G.I. HADFIELD & SON LIMITED was registered 45 years ago.(SIC: 38320)

Status

active

Active since 45 years ago

Company No

01526281

LTD Company

Age

45 Years

Incorporated 4 November 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Brailwood Road Bilsthorpe Industrial Estate Newark, NG22 8UA,

Previous Addresses

Lumm Farm Lumb Lane Littlemoss Droylsden Manchester M43 7LB
From: 4 November 1980To: 3 January 2019
Timeline

45 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Nov 80
Funding Round
Nov 10
Funding Round
Apr 11
Loan Secured
Sept 13
Capital Reduction
Dec 13
Share Buyback
Dec 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Mar 15
Loan Secured
Apr 18
Loan Secured
May 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Oct 20
Loan Secured
Feb 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Cleared
Jan 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
4
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ASHTON, Jason Russel Gary

Active
Bilsthorpe Industrial Estate, NewarkNG22 8UA
Born September 1967
Director
Appointed 14 May 2025

MCDERMOTT, Roger

Active
Bilsthorpe Industrial Estate, NewarkNG22 8UA
Born November 1983
Director
Appointed 14 May 2025

HADFIELD, Susan

Resigned
Lumm Farm Lumb Lane, ManchesterM43 7LB
Secretary
Appointed N/A
Resigned 01 Oct 2009

HARRISON, Paul Darren

Resigned
Hall Street, BuryBL8 3BE
Secretary
Appointed 10 Jan 2008
Resigned 20 Dec 2018

POWER, Bill Joseph

Resigned
Burnbrae Road, Linwood Industrial Estate, PaisleyPA3 3BD
Secretary
Appointed 20 Dec 2018
Resigned 28 Feb 2019

COUGHLAN, Barry

Resigned
Bilsthorpe Industrial Estate, NewarkNG22 8UA
Born September 1971
Director
Appointed 01 Mar 2019
Resigned 30 Apr 2020

HADFIELD, Geoffrey Isaac

Resigned
Willow Bank Cottage Lumb Lane, ManchesterM43 7LN
Born May 1931
Director
Appointed N/A
Resigned 20 Dec 2018

HADFIELD, Geoffrey Isaac Louis

Resigned
Lumm Farm Lumb Lane, ManchesterM34 5RU
Born January 1955
Director
Appointed N/A
Resigned 20 Dec 2018

POWER, Bill Joseph

Resigned
Burnbrae Road, Linwood Industrial Estate, PaisleyPA3 3BD
Born November 1969
Director
Appointed 20 Dec 2018
Resigned 28 Feb 2019

PRIESTLEY, James Austin

Resigned
Bilsthorpe Industrial Estate, NewarkNG22 8UA
Born August 1963
Director
Appointed 01 Jul 2024
Resigned 14 May 2025

STRAIN, Terence

Resigned
Bilsthorpe Industrial Estate, NewarkNG22 8UA
Born March 1960
Director
Appointed 01 Jul 2024
Resigned 14 May 2025

WALSH, Tom

Resigned
Burnbrae Road, Linwood Industrial Estate, PaisleyPA3 3BD
Born March 1967
Director
Appointed 20 Dec 2018
Resigned 01 Jul 2024

WOODS, Simon Alasdair

Resigned
Burnbrae Road, Linwood Industrial Estate, PaisleyPA3 3BD
Born September 1969
Director
Appointed 20 Dec 2018
Resigned 01 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Brailwood Road, NewarkNG22 8UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2024
Brailwood Road, NewarkNG22 8UA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2018
Ceased 18 Nov 2024

Mr Geoff Isaac Louis Hadfield

Ceased
Lumb Lane, ManchesterM43 7LB
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
9 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Resolution
7 March 2022
RESOLUTIONSResolutions
Memorandum Articles
7 March 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
8 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
13 November 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
13 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
18 December 2013
AAAnnual Accounts
Capital Cancellation Shares
6 December 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 December 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
3 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Termination Secretary Company With Name
18 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Resolution
1 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Resolution
7 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 2010
AAAnnual Accounts
Capital Allotment Shares
22 November 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 November 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
3 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Legacy
17 June 2010
MG01MG01
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts Amended With Accounts Type Full
8 December 2009
AAMDAAMD
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
3 July 2008
128(4)128(4)
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Resolution
29 January 2008
RESOLUTIONSResolutions
Resolution
29 January 2008
RESOLUTIONSResolutions
Resolution
29 January 2008
RESOLUTIONSResolutions
Resolution
29 January 2008
RESOLUTIONSResolutions
Legacy
29 January 2008
128(4)128(4)
Resolution
24 January 2008
RESOLUTIONSResolutions
Resolution
24 January 2008
RESOLUTIONSResolutions
Resolution
24 January 2008
RESOLUTIONSResolutions
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
29 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1997
AAAnnual Accounts
Legacy
6 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
10 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
1 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
7 January 1992
363b363b
Legacy
18 December 1991
363aAnnual Return
Legacy
26 November 1991
363aAnnual Return
Legacy
31 July 1991
363aAnnual Return
Legacy
4 July 1991
288288
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Legacy
24 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 July 1988
AAAnnual Accounts
Legacy
29 April 1988
363363
Legacy
11 May 1987
363363
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
288288
Legacy
18 August 1986
363363
Certificate Change Of Name Company
13 March 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 November 1980
NEWINCIncorporation