Background WavePink WaveYellow Wave

HADLEY STEEL FRAMING LIMITED (05312620)

HADLEY STEEL FRAMING LIMITED (05312620) is an active UK company. incorporated on 14 December 2004. with registered office in Smethwick. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). HADLEY STEEL FRAMING LIMITED has been registered for 21 years. Current directors include CASTELLUCCI, Michael Anthony, Dr, JAGGAR, Jonathan Mark, TOWE, Ben Stewart and 1 others.

Company Number
05312620
Status
active
Type
ltd
Incorporated
14 December 2004
Age
21 years
Address
Hadley Group, Smethwick, B66 2PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
CASTELLUCCI, Michael Anthony, Dr, JAGGAR, Jonathan Mark, TOWE, Ben Stewart, TOWE, Stewart Ronald
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADLEY STEEL FRAMING LIMITED

HADLEY STEEL FRAMING LIMITED is an active company incorporated on 14 December 2004 with the registered office located in Smethwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). HADLEY STEEL FRAMING LIMITED was registered 21 years ago.(SIC: 46130)

Status

active

Active since 21 years ago

Company No

05312620

LTD Company

Age

21 Years

Incorporated 14 December 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 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

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

ABSOLUTE STEEL FRAMING LIMITED
From: 14 December 2004To: 14 April 2011
Contact
Address

Hadley Group Downing Street Smethwick, B66 2PA,

Previous Addresses

PO Box 92 Downing Street Smethwick West Midlands B66 2PA England
From: 8 October 2018To: 1 March 2024
123 West Bromwich Street Oldbury West Midlands B69 3AZ
From: 14 December 2004To: 8 October 2018
Timeline

18 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Cleared
Oct 18
Loan Secured
May 19
Director Left
Sept 20
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CASTELLUCCI, Michael Anthony, Dr

Active
Downing Street, SmethwickB66 2PA
Born August 1970
Director
Appointed 01 Oct 2018

JAGGAR, Jonathan Mark

Active
Downing Street, SmethwickB66 2PA
Born September 1980
Director
Appointed 01 Oct 2018

TOWE, Ben Stewart

Active
Downing Street, SmethwickB66 2PA
Born November 1979
Director
Appointed 03 Jan 2017

TOWE, Stewart Ronald

Active
PO BOX 92, SmethwickB66 2PA
Born August 1951
Director
Appointed 01 May 2013

ASTON, Matthew Spencer

Resigned
Levedale, StaffordST18 9AH
Secretary
Appointed 10 Feb 2006
Resigned 01 Oct 2018

LANCASTER, Luneth Augustine

Resigned
6 Woodbury Close, RedditchB97 5YQ
Secretary
Appointed 14 Dec 2004
Resigned 10 Feb 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Dec 2004
Resigned 14 Dec 2004

ASTON, Matthew Spencer

Resigned
Levedale, StaffordST18 9AH
Born February 1973
Director
Appointed 10 Feb 2006
Resigned 01 Oct 2018

FRENCH, Roger

Resigned
11 Wheelers Lane, RedditchB97 6GT
Born December 1964
Director
Appointed 30 Jan 2009
Resigned 31 Mar 2013

HALE, Guy

Resigned
West Bromwich Street, OldburyB69 3AZ
Born April 1957
Director
Appointed 14 Aug 2017
Resigned 01 Oct 2018

HALE, Guy

Resigned
6 Woodbury Close, RedditchB97 5YQ
Born April 1957
Director
Appointed 14 Dec 2004
Resigned 11 Apr 2017

NEALE, Richard George

Resigned
Downing Street, SmethwickB66 2PA
Born March 1973
Director
Appointed 01 Oct 2018
Resigned 28 Sept 2020

NEALE, Richard George

Resigned
P O Box 92, SmethwickB66 2PA
Born March 1973
Director
Appointed 01 May 2013
Resigned 03 Nov 2016

TAYLOR, Roger Mark

Resigned
West Bromwich Street, OldburyB69 3AZ
Born February 1974
Director
Appointed 10 Jul 2017
Resigned 01 Oct 2018

Persons with significant control

1

Downing Street, SmethwickB66 2PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
13 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2021
AAAnnual Accounts
Legacy
4 March 2021
PARENT_ACCPARENT_ACC
Legacy
11 February 2021
AGREEMENT2AGREEMENT2
Legacy
11 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2020
AAAnnual Accounts
Legacy
12 February 2020
AGREEMENT2AGREEMENT2
Legacy
6 February 2020
GUARANTEE2GUARANTEE2
Legacy
24 January 2020
PARENT_ACCPARENT_ACC
Legacy
24 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Small
28 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
14 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Legacy
12 January 2009
287Change of Registered Office
Resolution
19 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
14 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
225Change of Accounting Reference Date
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
287Change of Registered Office
Legacy
3 March 2005
395Particulars of Mortgage or Charge
Legacy
14 December 2004
288bResignation of Director or Secretary
Incorporation Company
14 December 2004
NEWINCIncorporation