Background WavePink WaveYellow Wave

THE HADLEY EMPLOYEE TRUST LIMITED (02802192)

THE HADLEY EMPLOYEE TRUST LIMITED (02802192) is an active UK company. incorporated on 22 March 1993. with registered office in Smethwick. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THE HADLEY EMPLOYEE TRUST LIMITED has been registered for 33 years. Current directors include TOWE, Ben Stewart, TOWE, Stewart Ronald.

Company Number
02802192
Status
active
Type
ltd
Incorporated
22 March 1993
Age
33 years
Address
Hadley Group, Smethwick, B66 2PA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
TOWE, Ben Stewart, TOWE, Stewart Ronald
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HADLEY EMPLOYEE TRUST LIMITED

THE HADLEY EMPLOYEE TRUST LIMITED is an active company incorporated on 22 March 1993 with the registered office located in Smethwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THE HADLEY EMPLOYEE TRUST LIMITED was registered 33 years ago.(SIC: 64999)

Status

active

Active since 33 years ago

Company No

02802192

LTD Company

Age

33 Years

Incorporated 22 March 1993

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

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

NEW DECISION LIMITED
From: 22 March 1993To: 5 May 1993
Contact
Address

Hadley Group Downing Street Smethwick, B66 2PA,

Previous Addresses

PO Box 92 Downing Street Smethwick West Midlands B66 2PA
From: 22 March 1993To: 1 March 2024
Timeline

4 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Dec 18
New Owner
Oct 22
Director Left
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

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 27 Feb 2006

RAWSTRON, Christopher David

Resigned
46 Newfield Road, StourbridgeDY9 0JR
Secretary
Appointed 20 Apr 1993
Resigned 18 Mar 2026

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 22 Mar 1993
Resigned 20 Apr 1993

HADLEY, Philip James

Resigned
8a Heather Court Gardens, Sutton ColdfieldB74 2ST
Born April 1948
Director
Appointed 20 Apr 1993
Resigned 28 Feb 2006

RAWSTRON, Christopher David

Resigned
46 Newfield Road, StourbridgeDY9 0JR
Born July 1962
Director
Appointed 20 Apr 1993
Resigned 18 Mar 2026

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 22 Mar 1993
Resigned 22 Mar 1994

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 22 Mar 2017
Downing Street, SmethwickB66 2PA

Nature of Control

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

Filing History

86

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 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
24 March 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
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 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
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
12 February 2009
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2008
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2007
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 March 2006
AAAnnual Accounts
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 February 2005
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 December 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 March 2003
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 February 2002
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 February 2001
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 February 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 January 1999
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 February 1998
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 March 1997
AAAnnual Accounts
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 December 1995
AAAnnual Accounts
Legacy
26 April 1995
287Change of Registered Office
Legacy
27 March 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 January 1995
AAAnnual Accounts
Legacy
29 March 1994
363b363b
Legacy
5 May 1993
288288
Certificate Change Of Name Company
4 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 1993
224224
Legacy
25 April 1993
288288
Memorandum Articles
25 April 1993
MEM/ARTSMEM/ARTS
Resolution
25 April 1993
RESOLUTIONSResolutions
Incorporation Company
22 March 1993
NEWINCIncorporation