Background WavePink WaveYellow Wave

HADLEY SHIPPING (RO - RO) LIMITED (04304269)

HADLEY SHIPPING (RO - RO) LIMITED (04304269) is an active UK company. incorporated on 15 October 2001. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport and 1 other business activities. HADLEY SHIPPING (RO - RO) LIMITED has been registered for 24 years. Current directors include VANE, Alexander Chandos Tempest, WARWICK, James Walter Fitzgerald.

Company Number
04304269
Status
active
Type
ltd
Incorporated
15 October 2001
Age
24 years
Address
Osborne House, London, EC2M 4TE
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
VANE, Alexander Chandos Tempest, WARWICK, James Walter Fitzgerald
SIC Codes
50200, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADLEY SHIPPING (RO - RO) LIMITED

HADLEY SHIPPING (RO - RO) LIMITED is an active company incorporated on 15 October 2001 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport and 1 other business activity. HADLEY SHIPPING (RO - RO) LIMITED was registered 24 years ago.(SIC: 50200, 70100)

Status

active

Active since 24 years ago

Company No

04304269

LTD Company

Age

24 Years

Incorporated 15 October 2001

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 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

HOULDER HADLEY SHIPPING LIMITED
From: 15 October 2001To: 1 September 2003
Contact
Address

Osborne House 12 Devonshire Square London, EC2M 4TE,

Previous Addresses

Fourth Floor 117-119 Houndsditch London EC3A 7BT
From: 11 February 2014To: 8 November 2023
Telfords Yard 6-8 the Highway London E1W 2BS
From: 15 October 2001To: 11 February 2014
Timeline

6 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Oct 13
Director Joined
Aug 17
Director Left
Oct 17
Director Left
Jun 21
Director Joined
Jun 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

VANE, Alexander Chandos Tempest

Active
12 Devonshire Square, LondonEC2M 4TE
Secretary
Appointed 08 Jun 2021

VANE, Alexander Chandos Tempest

Active
12 Devonshire Square, LondonEC2M 4TE
Born July 1972
Director
Appointed 08 Jun 2021

WARWICK, James Walter Fitzgerald

Active
12 Devonshire Square, LondonEC2M 4TE
Born June 1966
Director
Appointed 06 Feb 2002

CHAFFEY, Robert Amyon John Templeman

Resigned
117-119 Houndsditch, LondonEC3A 7BT
Secretary
Appointed 08 Aug 2017
Resigned 08 Jun 2021

LONG, Richard Edward

Resigned
10 Marina Drive, SouthamptonSO31 4PJ
Secretary
Appointed 23 Oct 2001
Resigned 07 Aug 2003

TRUDGEON, Paul

Resigned
117-119 Houndsditch, LondonEC3A 7BT
Secretary
Appointed 21 Aug 2003
Resigned 08 Aug 2017

WOLLASTONS NOMINEES LIMITED

Resigned
Brierly Place, ChelmsfordCM2 0AP
Corporate secretary
Appointed 15 Oct 2001
Resigned 23 Oct 2001

CHAFFEY, Robert Amyon John Templeman

Resigned
117-119 Houndsditch, LondonEC3A 7BT
Born January 1975
Director
Appointed 30 Jun 2017
Resigned 08 Jun 2021

HARRISON, John Maurice Frank

Resigned
66 Humber Road, ChelmsfordCM1 7PG
Born May 1945
Director
Appointed 23 Oct 2001
Resigned 07 Aug 2003

LONG, Richard Edward

Resigned
10 Marina Drive, SouthamptonSO31 4PJ
Born March 1947
Director
Appointed 23 Oct 2001
Resigned 16 Jan 2002

MEADOWS, Eric Linsley

Resigned
26 Grosvenor Gardens, BillericayCM12 0UF
Born August 1943
Director
Appointed 23 Oct 2001
Resigned 07 Aug 2003

RUIZ, Rafael Jonathan

Resigned
Fabia, KelvedonCO5 9AN
Born April 1970
Director
Appointed 15 Oct 2001
Resigned 23 Oct 2001

SAUNDERS, Jane Ann

Resigned
Heyrons, ChelmsfordCM1 4QN
Born April 1958
Director
Appointed 15 Oct 2001
Resigned 23 Oct 2001

TRUDGEON, Paul

Resigned
117-119 Houndsditch, LondonEC3A 7BT
Born January 1967
Director
Appointed 21 Aug 2003
Resigned 08 Aug 2017

WARWICK, Peter John

Resigned
Telfords Yard, LondonE1W 2BS
Born May 1927
Director
Appointed 06 Feb 2002
Resigned 30 Sept 2013

Persons with significant control

1

117-119 Houndsditch, LondonEC3A 7BT

Nature of Control

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

Filing History

102

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
22 September 2022
AAMDAAMD
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Resolution
22 August 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
4 October 2007
288cChange of Particulars
Legacy
3 October 2007
288cChange of Particulars
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Resolution
26 November 2003
RESOLUTIONSResolutions
Resolution
26 November 2003
RESOLUTIONSResolutions
Resolution
26 November 2003
RESOLUTIONSResolutions
Legacy
19 November 2003
122122
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
2 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
2 November 2002
363sAnnual Return (shuttle)
Memorandum Articles
16 April 2002
MEM/ARTSMEM/ARTS
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
88(2)R88(2)R
Legacy
18 February 2002
88(2)R88(2)R
Legacy
18 February 2002
123Notice of Increase in Nominal Capital
Resolution
18 February 2002
RESOLUTIONSResolutions
Resolution
18 February 2002
RESOLUTIONSResolutions
Resolution
18 February 2002
RESOLUTIONSResolutions
Resolution
18 February 2002
RESOLUTIONSResolutions
Resolution
18 February 2002
RESOLUTIONSResolutions
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
225Change of Accounting Reference Date
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
287Change of Registered Office
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
123Notice of Increase in Nominal Capital
Resolution
18 October 2001
RESOLUTIONSResolutions
Resolution
18 October 2001
RESOLUTIONSResolutions
Incorporation Company
15 October 2001
NEWINCIncorporation