Background WavePink WaveYellow Wave

HADLEY INDUSTRIES OVERSEAS HOLDINGS LIMITED (01843611)

HADLEY INDUSTRIES OVERSEAS HOLDINGS LIMITED (01843611) is an active UK company. incorporated on 24 August 1984. with registered office in Smethwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HADLEY INDUSTRIES OVERSEAS HOLDINGS LIMITED has been registered for 41 years. Current directors include CASTELLUCCI, Michael Anthony, Dr, JAGGAR, Jonathan Mark, TOWE, Ben Stewart and 2 others.

Company Number
01843611
Status
active
Type
ltd
Incorporated
24 August 1984
Age
41 years
Address
Hadley Group, Smethwick, B66 2PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CASTELLUCCI, Michael Anthony, Dr, JAGGAR, Jonathan Mark, TOWE, Ben Stewart, TOWE, Stewart Ronald, TRUMP, Matthew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADLEY INDUSTRIES OVERSEAS HOLDINGS LIMITED

HADLEY INDUSTRIES OVERSEAS HOLDINGS LIMITED is an active company incorporated on 24 August 1984 with the registered office located in Smethwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HADLEY INDUSTRIES OVERSEAS HOLDINGS LIMITED was registered 41 years ago.(SIC: 70100)

Status

active

Active since 41 years ago

Company No

01843611

LTD Company

Age

41 Years

Incorporated 24 August 1984

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 31 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

HADLEY INDUSTRIES HOLDINGS LIMITED
From: 18 July 2006To: 16 May 2008
HADLEY INDUSTRIES LIMITED
From: 27 March 2006To: 18 July 2006
HADLEY INDUSTRIES PLC
From: 24 August 1984To: 27 March 2006
Contact
Address

Hadley Group Downing Street Smethwick, B66 2PA,

Previous Addresses

PO Box 92 Downing Street Smethwick West Midlands B66 2PA
From: 24 August 1984To: 1 March 2024
Timeline

12 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Aug 84
Director Left
May 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jun 13
Director Left
Jul 13
Director Left
Jan 16
Director Joined
May 16
Director Left
Sept 20
New Owner
Oct 22
Director Joined
Apr 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

TOWE, Stewart Ronald

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

CASTELLUCCI, Michael Anthony, Dr

Active
Downing Street, SmethwickB66 2PA
Born August 1970
Director
Appointed 01 Oct 2011

JAGGAR, Jonathan Mark

Active
Downing Street, SmethwickB66 2PA
Born September 1980
Director
Appointed 20 Apr 2016

TOWE, Ben Stewart

Active
Downing Street, SmethwickB66 2PA
Born November 1979
Director
Appointed 01 Oct 2011

TOWE, Stewart Ronald

Active
Downing Street, SmethwickB66 2PA
Born August 1951
Director
Appointed N/A

TRUMP, Matthew

Active
Downing Street, SmethwickB66 2PA
Born September 1981
Director
Appointed 01 May 2024

DEELEY, Geoffrey Thomas

Resigned
Springfield Cottage, BelbroughtonDY9 9SR
Born September 1945
Director
Appointed N/A
Resigned 23 Jul 2013

FLYNN, John

Resigned
69 Sytch Lane, WolverhamptonWV5 0LB
Born June 1952
Director
Appointed N/A
Resigned 30 Apr 2010

FRENCH, Roger

Resigned
Downing Street, West MidlandsB66 2PA
Born December 1964
Director
Appointed 01 Nov 2006
Resigned 31 Mar 2013

HADLEY, Philip James

Resigned
8a Heather Court Gardens, Sutton ColdfieldB74 2ST
Born April 1948
Director
Appointed N/A
Resigned 30 Mar 2006

HADLEY, Philip John

Resigned
18 Bracebridge Road, Sutton ColdfieldB74 2SL
Born January 1928
Director
Appointed N/A
Resigned 30 Apr 1993

MAYO, Gary Edwin

Resigned
Whetstone Lane, WalsallWS9 0EZ
Born March 1959
Director
Appointed 01 Nov 2006
Resigned 23 Dec 2015

NEALE, Richard George

Resigned
Downing Street, West MidlandsB66 2PA
Born March 1973
Director
Appointed 01 Oct 2011
Resigned 28 Sept 2020

Persons with significant control

2

Mr Benjamin Stewart Towe

Active
Downing Street, SmethwickB66 2PA
Born November 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Sept 2021

Mr Stewart Ronald Towe

Active
Downing Street, SmethwickB66 2PA
Born August 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

213

Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 October 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
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
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
15 September 2008
288cChange of Particulars
Legacy
15 September 2008
288cChange of Particulars
Certificate Change Of Name Company
16 May 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Legacy
29 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 January 2007
AAAnnual Accounts
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Resolution
25 April 2006
RESOLUTIONSResolutions
Resolution
25 April 2006
RESOLUTIONSResolutions
Resolution
24 April 2006
RESOLUTIONSResolutions
Legacy
21 April 2006
155(6)b155(6)b
Legacy
21 April 2006
155(6)b155(6)b
Legacy
21 April 2006
155(6)b155(6)b
Legacy
21 April 2006
155(6)b155(6)b
Legacy
21 April 2006
155(6)b155(6)b
Legacy
21 April 2006
155(6)b155(6)b
Legacy
21 April 2006
155(6)b155(6)b
Legacy
21 April 2006
155(6)b155(6)b
Legacy
21 April 2006
155(6)b155(6)b
Legacy
21 April 2006
155(6)b155(6)b
Legacy
21 April 2006
155(6)b155(6)b
Legacy
21 April 2006
155(6)a155(6)a
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
403aParticulars of Charge Subject to s859A
Legacy
5 April 2006
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
27 March 2006
CERT10CERT10
Re Registration Memorandum Articles
27 March 2006
MARMAR
Legacy
27 March 2006
5353
Resolution
27 March 2006
RESOLUTIONSResolutions
Legacy
23 February 2006
169169
Resolution
23 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 November 2005
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
169169
Resolution
18 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 December 2004
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Resolution
1 October 2004
RESOLUTIONSResolutions
Resolution
1 October 2004
RESOLUTIONSResolutions
Legacy
1 October 2004
169169
Legacy
1 October 2004
169169
Legacy
14 April 2004
288cChange of Particulars
Accounts With Accounts Type Group
2 December 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 December 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 November 2001
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 November 2000
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 November 1999
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 November 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 November 1997
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 November 1996
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 November 1995
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
10 November 1994
AAAnnual Accounts
Legacy
12 October 1994
363sAnnual Return (shuttle)
Resolution
24 June 1994
RESOLUTIONSResolutions
Resolution
24 June 1994
RESOLUTIONSResolutions
Legacy
24 June 1994
123Notice of Increase in Nominal Capital
Resolution
12 June 1994
RESOLUTIONSResolutions
Resolution
12 June 1994
RESOLUTIONSResolutions
Resolution
9 May 1994
RESOLUTIONSResolutions
Legacy
30 March 1994
88(2)R88(2)R
Legacy
30 March 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
30 March 1994
MEM/ARTSMEM/ARTS
Resolution
30 March 1994
RESOLUTIONSResolutions
Legacy
20 December 1993
288288
Accounts With Accounts Type Full Group
19 November 1993
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Legacy
3 June 1993
395Particulars of Mortgage or Charge
Legacy
11 May 1993
288288
Accounts With Accounts Type Full Group
26 November 1992
AAAnnual Accounts
Legacy
17 November 1992
122122
Legacy
17 November 1992
363sAnnual Return (shuttle)
Resolution
18 August 1992
RESOLUTIONSResolutions
Resolution
18 August 1992
RESOLUTIONSResolutions
Legacy
18 August 1992
123Notice of Increase in Nominal Capital
Legacy
2 July 1992
395Particulars of Mortgage or Charge
Resolution
22 April 1992
RESOLUTIONSResolutions
Legacy
14 April 1992
395Particulars of Mortgage or Charge
Memorandum Articles
10 March 1992
MEM/ARTSMEM/ARTS
Resolution
10 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 December 1991
AAAnnual Accounts
Resolution
27 November 1991
RESOLUTIONSResolutions
Legacy
27 November 1991
88(3)88(3)
Legacy
27 November 1991
88(2)O88(2)O
Legacy
27 November 1991
123Notice of Increase in Nominal Capital
Legacy
11 October 1991
363b363b
Legacy
13 July 1991
403aParticulars of Charge Subject to s859A
Legacy
13 July 1991
395Particulars of Mortgage or Charge
Legacy
3 July 1991
403aParticulars of Charge Subject to s859A
Legacy
3 July 1991
403aParticulars of Charge Subject to s859A
Legacy
3 July 1991
403aParticulars of Charge Subject to s859A
Legacy
3 July 1991
403aParticulars of Charge Subject to s859A
Legacy
3 July 1991
403aParticulars of Charge Subject to s859A
Legacy
3 July 1991
403aParticulars of Charge Subject to s859A
Legacy
3 July 1991
403aParticulars of Charge Subject to s859A
Legacy
1 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 January 1991
AAAnnual Accounts
Legacy
8 October 1990
123Notice of Increase in Nominal Capital
Resolution
8 October 1990
RESOLUTIONSResolutions
Resolution
8 October 1990
RESOLUTIONSResolutions
Resolution
8 October 1990
RESOLUTIONSResolutions
Resolution
8 October 1990
RESOLUTIONSResolutions
Resolution
8 October 1990
RESOLUTIONSResolutions
Legacy
2 October 1990
363aAnnual Return
Legacy
4 July 1990
395Particulars of Mortgage or Charge
Legacy
4 July 1990
395Particulars of Mortgage or Charge
Legacy
4 July 1990
395Particulars of Mortgage or Charge
Legacy
4 July 1990
395Particulars of Mortgage or Charge
Legacy
4 July 1990
395Particulars of Mortgage or Charge
Legacy
4 July 1990
395Particulars of Mortgage or Charge
Legacy
4 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 December 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Accounts With Accounts Type Full Group
13 February 1989
AAAnnual Accounts
Legacy
18 May 1988
PUC(U)PUC(U)
Accounts With Accounts Type Full Group
18 March 1988
AAAnnual Accounts
Legacy
18 March 1988
363363
Legacy
22 December 1987
395Particulars of Mortgage or Charge
Legacy
22 December 1987
395Particulars of Mortgage or Charge
Legacy
22 December 1987
395Particulars of Mortgage or Charge
Legacy
27 May 1987
REREG(U)REREG(U)
Accounts With Accounts Type Group
11 March 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
288288
Accounts With Made Up Date
12 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363
Legacy
8 September 1984
PUC 2PUC 2
Incorporation Company
24 August 1984
NEWINCIncorporation