Background WavePink WaveYellow Wave

HADLEY INDUSTRIES LTD (05740671)

HADLEY INDUSTRIES LTD (05740671) is an active UK company. incorporated on 13 March 2006. with registered office in Smethwick. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HADLEY INDUSTRIES LTD has been registered for 20 years. Current directors include CASTELLUCCI, Michael Anthony, Dr, JAGGAR, Jonathan Mark, TOWE, Ben Stewart and 3 others.

Company Number
05740671
Status
active
Type
ltd
Incorporated
13 March 2006
Age
20 years
Address
Hadley Group, Smethwick, B66 2PA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CASTELLUCCI, Michael Anthony, Dr, JAGGAR, Jonathan Mark, TOWE, Ben Stewart, TOWE, Gillian Anne, TOWE, Stewart Ronald, TRUMP, Matthew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADLEY INDUSTRIES LTD

HADLEY INDUSTRIES LTD is an active company incorporated on 13 March 2006 with the registered office located in Smethwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HADLEY INDUSTRIES LTD was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05740671

LTD Company

Age

20 Years

Incorporated 13 March 2006

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 31 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 13 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

HADLEY INDUSTRIES PLC
From: 18 July 2006To: 4 May 2023
HADLEY INDUSTRIES HOLDINGS LIMITED
From: 11 April 2006To: 18 July 2006
BROOMCO (4008) LIMITED
From: 13 March 2006To: 11 April 2006
Contact
Address

Hadley Group Downing Street Smethwick, B66 2PA,

Previous Addresses

PO Box 92 Downing Street Smethwick West Midlands B66 2PA
From: 13 March 2006To: 1 March 2024
Timeline

18 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Left
May 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Sept 12
Director Left
Jun 13
Director Left
Jan 16
Director Joined
May 16
Loan Secured
Apr 17
Director Left
May 18
Director Left
May 19
Director Left
Sept 20
Owner Exit
Oct 21
Share Issue
Oct 21
Loan Secured
Dec 21
Loan Cleared
Apr 24
Director Joined
Apr 24
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

TOWE, Stewart Ronald

Active
Downing Street, SmethwickB66 2PA
Secretary
Appointed 29 Mar 2006

CASTELLUCCI, Michael Anthony, Dr

Active
Downing Street, SmethwickB66 2PA
Born August 1970
Director
Appointed 01 Oct 2011

JAGGAR, Jonathan Mark

Active
Downing Street, SmethwickB66 2PA
Born September 1980
Director
Appointed 20 Apr 2016

TOWE, Ben Stewart

Active
Downing Street, SmethwickB66 2PA
Born November 1979
Director
Appointed 01 Oct 2011

TOWE, Gillian Anne

Active
Downing Street, SmethwickB66 2PA
Born July 1954
Director
Appointed 01 Dec 2011

TOWE, Stewart Ronald

Active
Downing Street, SmethwickB66 2PA
Born August 1951
Director
Appointed 29 Mar 2006

TRUMP, Matthew

Active
Downing Street, SmethwickB66 2PA
Born September 1981
Director
Appointed 01 May 2024

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 13 Mar 2006
Resigned 29 Mar 2006

DEELEY, Geoffrey Thomas

Resigned
Springfield Cottage, BelbroughtonDY9 9SR
Born September 1945
Director
Appointed 29 Mar 2006
Resigned 30 Apr 2018

FLYNN, John

Resigned
41 Strathmore Crescent, WolverhamptonWV5 9AR
Born June 1952
Director
Appointed 29 Mar 2006
Resigned 30 Apr 2010

FRENCH, Roger

Resigned
Downing Street, SmethwickB66 2PA
Born December 1964
Director
Appointed 01 Nov 2006
Resigned 31 Mar 2013

HADLEY, Philip James

Resigned
8a Heather Court Gardens, Sutton ColdfieldB74 2ST
Born April 1948
Director
Appointed 29 Mar 2006
Resigned 31 Jan 2009

HEER, Sukhbinder Singh

Resigned
Windswept Roman Road, BirminghamB74 3AQ
Born March 1961
Director
Appointed 01 Sept 2007
Resigned 30 Apr 2019

MAYO, Gary Edwin

Resigned
Whetstone Lane, WalsallWS9 0EZ
Born March 1959
Director
Appointed 01 Nov 2006
Resigned 23 Dec 2015

NEALE, Richard George

Resigned
Downing Street, SmethwickB66 2PA
Born March 1973
Director
Appointed 01 Oct 2011
Resigned 28 Sept 2020

DLA PIPER UK NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 13 Mar 2006
Resigned 29 Mar 2006

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 13 Mar 2006
Resigned 29 Mar 2006

Persons with significant control

2

1 Active
1 Ceased
Downing Street, SmethwickB66 2PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2021

Mr Stewart Ronald Towe

Ceased
Downing Street, SmethwickB66 2PA
Born August 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Mar 2017
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
19 April 2024
REC2REC2
Liquidation Receiver Cease To Act Receiver
9 April 2024
RM02RM02
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
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Liquidation Receiver Appointment Of Receiver
25 May 2023
RM01RM01
Certificate Re Registration Public Limited Company To Private
4 May 2023
CERT10CERT10
Re Registration Memorandum Articles
4 May 2023
MARMAR
Resolution
4 May 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 May 2023
RR02RR02
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 November 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
11 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Capital Name Of Class Of Shares
24 October 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 October 2021
MAMA
Resolution
24 October 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 October 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
24 October 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 October 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
20 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Auditors Resignation Company
2 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Accounts With Accounts Type Group
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Group
1 December 2010
AAAnnual Accounts
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 September 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
287Change of Registered Office
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 November 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Group
12 October 2007
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
88(2)R88(2)R
Legacy
5 April 2007
363aAnnual Return
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Resolution
21 July 2006
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
21 July 2006
CERT7CERT7
Accounts Balance Sheet
18 July 2006
BSBS
Auditors Statement
18 July 2006
AUDSAUDS
Auditors Report
18 July 2006
AUDRAUDR
Legacy
18 July 2006
43(3)43(3)
Legacy
18 July 2006
43(3)e43(3)e
Re Registration Memorandum Articles
18 July 2006
MARMAR
Legacy
15 June 2006
123Notice of Increase in Nominal Capital
Legacy
15 June 2006
88(2)R88(2)R
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Statement Of Affairs
15 May 2006
SASA
Legacy
15 May 2006
88(2)R88(2)R
Resolution
12 May 2006
RESOLUTIONSResolutions
Resolution
12 May 2006
RESOLUTIONSResolutions
Memorandum Articles
9 May 2006
MEM/ARTSMEM/ARTS
Legacy
24 April 2006
88(2)R88(2)R
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
225Change of Accounting Reference Date
Legacy
13 April 2006
287Change of Registered Office
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 2006
NEWINCIncorporation