Background WavePink WaveYellow Wave

HADLEY ROLLED PRODUCTS LIMITED (02735950)

HADLEY ROLLED PRODUCTS LIMITED (02735950) is an active UK company. incorporated on 30 July 1992. with registered office in Smethwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HADLEY ROLLED PRODUCTS LIMITED has been registered for 33 years. Current directors include TOWE, Ben Stewart, TOWE, Stewart Ronald.

Company Number
02735950
Status
active
Type
ltd
Incorporated
30 July 1992
Age
33 years
Address
Hadley Group, Smethwick, B66 2PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TOWE, Ben Stewart, TOWE, Stewart Ronald
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADLEY ROLLED PRODUCTS LIMITED

HADLEY ROLLED PRODUCTS LIMITED is an active company incorporated on 30 July 1992 with the registered office located in Smethwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HADLEY ROLLED PRODUCTS LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02735950

LTD Company

Age

33 Years

Incorporated 30 July 1992

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 13 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

STEEL FENCE SUPPLIES LIMITED
From: 23 December 1992To: 12 May 1994
ARGOSY FENCING SYSTEMS LIMITED
From: 12 October 1992To: 23 December 1992
HIGHSAVE LIMITED
From: 30 July 1992To: 12 October 1992
Contact
Address

Hadley Group Downing Street Smethwick, B66 2PA,

Previous Addresses

PO Box 92 Downing Street Smethwick West Midlands B66 2PA
From: 15 August 2011To: 1 March 2024
Downing Street Smethwick West Midlands. B66 2PA
From: 30 July 1992To: 15 August 2011
Timeline

13 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Jul 92
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 11
Director Left
Jun 13
Director Left
Jul 13
Director Left
Jan 16
Director Left
Apr 16
Director Joined
Dec 18
New Owner
Oct 22
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

TOWE, Stewart Ronald

Active
Downing Street, SmethwickB66 2PA
Secretary
Appointed 06 Nov 1992

TOWE, Ben Stewart

Active
Downing Street, SmethwickB66 2PA
Born November 1979
Director
Appointed 10 Dec 2018

TOWE, Stewart Ronald

Active
Downing Street, SmethwickB66 2PA
Born August 1951
Director
Appointed 06 Nov 1992

DALE, David Henry

Resigned
Tree Tops Slitting Mill Road, RugeleyWS15
Secretary
Appointed 09 Oct 1992
Resigned 09 Oct 1992

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 30 Jul 1992
Resigned 06 Nov 1992

DEELEY, Geoffrey Thomas

Resigned
Springfield Cottage, BelbroughtonDY9 9SR
Born September 1945
Director
Appointed 06 Nov 1992
Resigned 23 Jul 2013

FLYNN, John

Resigned
69 Sytch Lane, WolverhamptonWV5 0LB
Born June 1952
Director
Appointed 06 Nov 1992
Resigned 30 Apr 2010

FRENCH, Roger

Resigned
Downing Street, SmethwickB66 2PA
Born December 1964
Director
Appointed 01 May 2010
Resigned 31 Mar 2013

GAFFNEY, Niall Francis

Resigned
Stockport Road, TimperleyWA15 7SP
Born January 1960
Director
Appointed 01 May 2010
Resigned 31 Aug 2010

HADLEY, Philip John

Resigned
18 Bracebridge Road, Sutton ColdfieldB74 2SL
Born January 1928
Director
Appointed 06 Nov 1992
Resigned 29 Apr 1993

HADLEY, Philip James

Resigned
8a Heather Court Gardens, Sutton ColdfieldB74 2ST
Born April 1948
Director
Appointed 06 Nov 1992
Resigned 30 Mar 2006

MAYO, Gary Edwin

Resigned
Whetstone Lane, WalsallWS9 0EZ
Born March 1959
Director
Appointed 01 May 2010
Resigned 23 Dec 2015

MERRELL, Anthony Arthur

Resigned
Downing Street, SmethwickB66 2PA
Born October 1964
Director
Appointed 01 May 2010
Resigned 31 Mar 2016

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 30 Jul 1992
Resigned 09 Oct 1992

Persons with significant control

3

Mr Benjamin Stewart Towe

Active
Downing Street, SmethwickB66 2PA
Born November 1979

Nature of Control

Significant influence or control
Notified 30 Sept 2021

Mr Stewart Ronald Towe

Active
Downing Street, SmethwickB66 2PA
Born August 1951

Nature of Control

Significant influence or control
Notified 30 Jul 2016
Downing Street, SmethwickB66 2PA

Nature of Control

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

Filing History

113

Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 October 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination 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
12 August 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Person Director Company With Change Date
30 July 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
7 August 2012
AR01AR01
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2007
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
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)a155(6)a
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
10 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 1993
288288
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Legacy
10 May 1993
288288
Legacy
11 March 1993
224224
Legacy
11 February 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1992
287Change of Registered Office
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Certificate Change Of Name Company
9 October 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 1992
NEWINCIncorporation