Background WavePink WaveYellow Wave

HADEN FREEMAN LIMITED (01954313)

HADEN FREEMAN LIMITED (01954313) is an active UK company. incorporated on 4 November 1985. with registered office in Denton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HADEN FREEMAN LIMITED has been registered for 40 years. Current directors include BAXTER, Wayne George, EVANS, Malcolm Alexander Lloyd, O'CONNOR, Deborah Mary Theresa.

Company Number
01954313
Status
active
Type
ltd
Incorporated
4 November 1985
Age
40 years
Address
Freeman House Orbital 24, Denton, M34 3SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAXTER, Wayne George, EVANS, Malcolm Alexander Lloyd, O'CONNOR, Deborah Mary Theresa
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADEN FREEMAN LIMITED

HADEN FREEMAN LIMITED is an active company incorporated on 4 November 1985 with the registered office located in Denton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HADEN FREEMAN LIMITED was registered 40 years ago.(SIC: 74909)

Status

active

Active since 40 years ago

Company No

01954313

LTD Company

Age

40 Years

Incorporated 4 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

HADEN AUTOMATION LIMITED
From: 10 January 1986To: 24 November 1995
EATONPART LIMITED
From: 4 November 1985To: 10 January 1986
Contact
Address

Freeman House Orbital 24 Oldham Street Denton, M34 3SU,

Timeline

13 key events • 1985 - 2020

Funding Officers Ownership
Company Founded
Nov 85
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
May 12
Director Left
Oct 15
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

EVANS, Malcolm Alexander Lloyd

Active
Freeman House Orbital 24, DentonM34 3SU
Secretary
Appointed 31 Dec 2019

BAXTER, Wayne George

Active
Freeman House Orbital 24, DentonM34 3SU
Born June 1960
Director
Appointed 11 Jan 2010

EVANS, Malcolm Alexander Lloyd

Active
Freeman House Orbital 24, DentonM34 3SU
Born July 1971
Director
Appointed 31 Dec 2019

O'CONNOR, Deborah Mary Theresa

Active
Freeman House Orbital 24, DentonM34 3SU
Born May 1981
Director
Appointed 31 Dec 2019

BENN, Richard Ralph

Resigned
5 Churchill Gardens, DudleyDY3 3GG
Secretary
Appointed 01 Jan 1996
Resigned 14 Sept 1998

CULLIFORD, John David

Resigned
7 Cheveridge Close, SolihullB91 3TT
Secretary
Appointed N/A
Resigned 01 Jan 1996

GANDY, Paul Raymond

Resigned
Freeman House Orbital 24, DentonM34 3SU
Secretary
Appointed 23 Apr 2004
Resigned 31 Dec 2019

GAUKROGER, Michael John

Resigned
14 Kestrel Drive, Sutton ColdfieldB74 4XW
Secretary
Appointed 14 Sept 1998
Resigned 13 Sept 1999

HARRISON, William Francis

Resigned
14 Manor Road, StockportSK6 6PW
Secretary
Appointed 21 Oct 1999
Resigned 23 Apr 2004

BENN, Richard Ralph

Resigned
5 Churchill Gardens, DudleyDY3 3GG
Born December 1947
Director
Appointed 01 Jan 1996
Resigned 15 Nov 1999

BRACEWELL, Philip

Resigned
Freeman House Orbital 24, DentonM34 3SU
Born October 1947
Director
Appointed 11 Jan 2010
Resigned 31 Oct 2011

CULLIFORD, John David

Resigned
7 Cheveridge Close, SolihullB91 3TT
Born September 1948
Director
Appointed N/A
Resigned 01 Jan 1996

DUNCAN, John Henry

Resigned
10 Huxley Close, MacclesfieldSK10 3DG
Born February 1948
Director
Appointed 01 Jan 1996
Resigned 01 Jan 1998

GANDY, Paul Raymond

Resigned
Freeman House Orbital 24, DentonM34 3SU
Born January 1954
Director
Appointed 30 Oct 2007
Resigned 31 Dec 2019

HIRST, John Nigel

Resigned
Brow Top, BuryBL8 1RD
Born November 1954
Director
Appointed 01 Jan 1996
Resigned 31 Dec 2019

HODDER, Anthony Mark

Resigned
11 The Maltings, HerefordHR1 4FA
Born March 1956
Director
Appointed 14 Sept 1998
Resigned 26 Mar 1999

HOUGHT, Julian Lyndon, Dr

Resigned
Freeman House Orbital 24, DentonM34 3SU
Born July 1965
Director
Appointed 11 Jan 2010
Resigned 28 Sept 2015

HUNT TAYLOR, Barry

Resigned
11 Plantagenet Way, GillinghamSP8 4TD
Born April 1949
Director
Appointed 26 Jun 1998
Resigned 01 Sept 1999

LAING, Allan Macbean

Resigned
Stoke Cottage Millpool Lane, NantwichCW5 6AU
Born June 1954
Director
Appointed 01 Jan 2002
Resigned 03 Feb 2006

LEACH, Philip Stephen

Resigned
21 Alderbrook Road, SolihullB91 1NN
Born April 1940
Director
Appointed 01 Jan 1996
Resigned 26 Jun 1998

RUSH, Stephen Anthony Cayton

Resigned
1 Buckfast Avenue, BedfordMK41 8RQ
Born June 1953
Director
Appointed 01 Jan 1998
Resigned 20 Jul 1999

TAYLOR, Richard Ernest

Resigned
Briars Court, OxtedRH8 0SX
Born September 1945
Director
Appointed N/A
Resigned 01 Jan 1996

Persons with significant control

4

1 Active
3 Ceased

Mr John Nigel Hirst

Ceased
Freeman House Orbital 24, DentonM34 3SU
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Paul Raymond Gandy

Ceased
Freeman House Orbital 24, DentonM34 3SU
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Wayne George Baxter

Ceased
Freeman House Orbital 24, DentonM34 3SU
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Orbital 24, Oldham Street, ManchesterM34 3SU

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

152

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2018
AAAnnual Accounts
Auditors Resignation Company
10 January 2018
AUDAUD
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Small
12 August 2011
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Accounts With Accounts Type Small
20 September 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Small
20 August 2008
AAAnnual Accounts
Legacy
16 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 2007
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Legacy
20 September 2006
353353
Legacy
30 May 2006
287Change of Registered Office
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
155(6)a155(6)a
Resolution
15 February 2006
RESOLUTIONSResolutions
Legacy
10 February 2006
395Particulars of Mortgage or Charge
Legacy
10 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
19 October 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
3 August 2005
AUDAUD
Auditors Resignation Company
21 February 2005
AUDAUD
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
23 June 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 May 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
27 September 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
18 June 2002
AAAnnual Accounts
Legacy
1 May 2002
225Change of Accounting Reference Date
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 March 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
8 February 2000
287Change of Registered Office
Legacy
21 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Resolution
17 September 1998
RESOLUTIONSResolutions
Resolution
17 September 1998
RESOLUTIONSResolutions
Resolution
17 September 1998
RESOLUTIONSResolutions
Resolution
17 September 1998
RESOLUTIONSResolutions
Resolution
17 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1996
AAAnnual Accounts
Legacy
15 March 1996
403aParticulars of Charge Subject to s859A
Legacy
15 March 1996
403aParticulars of Charge Subject to s859A
Legacy
28 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Certificate Change Of Name Company
23 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
17 October 1994
AAAnnual Accounts
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1993
AAAnnual Accounts
Resolution
2 November 1993
RESOLUTIONSResolutions
Legacy
15 October 1993
363sAnnual Return (shuttle)
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
8 October 1991
363aAnnual Return
Legacy
27 November 1990
363aAnnual Return
Legacy
27 November 1990
287Change of Registered Office
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
18 July 1989
288288
Legacy
18 July 1989
363363
Legacy
22 June 1989
288288
Legacy
23 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Legacy
26 April 1988
288288
Legacy
26 April 1988
363363
Resolution
17 March 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Legacy
10 November 1987
395Particulars of Mortgage or Charge
Legacy
15 October 1987
288288
Legacy
6 July 1987
287Change of Registered Office
Legacy
6 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
4 November 1985
NEWINCIncorporation