Background WavePink WaveYellow Wave

HADLEY INTERIORS LTD (06508923)

HADLEY INTERIORS LTD (06508923) is an active UK company. incorporated on 19 February 2008. with registered office in Halifax. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). HADLEY INTERIORS LTD has been registered for 18 years. Current directors include LAVIN, James Adam, WARD, Nichola.

Company Number
06508923
Status
active
Type
ltd
Incorporated
19 February 2008
Age
18 years
Address
Unit 4a Ladyship Business Park, Halifax, HX3 6TA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
LAVIN, James Adam, WARD, Nichola
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADLEY INTERIORS LTD

HADLEY INTERIORS LTD is an active company incorporated on 19 February 2008 with the registered office located in Halifax. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). HADLEY INTERIORS LTD was registered 18 years ago.(SIC: 32990)

Status

active

Active since 18 years ago

Company No

06508923

LTD Company

Age

18 Years

Incorporated 19 February 2008

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 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

JOHN HADLEY & COMPANY LIMITED
From: 19 February 2008To: 9 November 2012
Contact
Address

Unit 4a Ladyship Business Park Mill Lane Halifax, HX3 6TA,

Previous Addresses

Csp House Armitage Industrial Estate Brighouse Yorkshire HD6 1PU England
From: 4 March 2019To: 3 January 2020
40 Woodhouse Gardens Brighouse West Yorkshire HD6 3UH
From: 27 November 2014To: 4 March 2019
Upcroft House Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1QN
From: 19 February 2008To: 27 November 2014
Timeline

26 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Loan Secured
Nov 16
New Owner
Feb 18
New Owner
Feb 18
Director Left
Nov 18
Owner Exit
Dec 18
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Director Left
Jan 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Sept 23
Director Left
Mar 24
0
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WADSWORTH, Paul Matthew

Active
Ladyship Business Park, HalifaxHX3 6TA
Secretary
Appointed 31 Mar 2025

LAVIN, James Adam

Active
Ladyship Business Park, HalifaxHX3 6TA
Born October 1978
Director
Appointed 01 Mar 2022

WARD, Nichola

Active
Ladyship Business Park, HalifaxHX3 6TA
Born May 1983
Director
Appointed 03 Jul 2020

BIRCHENALL, Joanne

Resigned
Ladyship Business Park, HalifaxHX3 6TA
Secretary
Appointed 14 Oct 2022
Resigned 06 Oct 2023

KENDAL-GREEN, Harriet

Resigned
Moor Park, HarrogateHG3 1QN
Secretary
Appointed 19 Feb 2008
Resigned 19 Feb 2013

BOLTON, Ann

Resigned
Woodhouse Gardens, BrighouseHD6 3UH
Born October 1956
Director
Appointed 27 Nov 2014
Resigned 19 Nov 2018

BOLTON, Richard

Resigned
Ladyship Business Park, HalifaxHX3 6TA
Born June 1966
Director
Appointed 27 Nov 2014
Resigned 22 Jul 2021

COPE, Andrew Christopher

Resigned
Ladyship Business Park, HalifaxHX3 6TA
Born December 1978
Director
Appointed 03 Jul 2020
Resigned 29 Feb 2024

HILL, Simon Ian

Resigned
Upcroft House, HarrogateHG3 1QN
Born September 1964
Director
Appointed 19 Feb 2008
Resigned 19 Feb 2013

KENDAL-GREENE, Harriet

Resigned
Woodhouse Gardens, BrighouseHD6 3UH
Born September 1964
Director
Appointed 19 Feb 2013
Resigned 27 Nov 2014

MORT, Helen Catherine

Resigned
Ladyship Business Park, HalifaxHX3 6TA
Born May 1989
Director
Appointed 03 Jul 2020
Resigned 06 Dec 2020

PARKIN, James Michael

Resigned
Ladyship Business Park, HalifaxHX3 6TA
Born July 1971
Director
Appointed 03 Jul 2020
Resigned 15 Sept 2023

REEDER, Mathew James

Resigned
Ladyship Business Park, HalifaxHX3 6TA
Born May 1987
Director
Appointed 03 Jul 2020
Resigned 08 Mar 2022

SAGAR, Gary

Resigned
George Street, BrighouseHD6 1PU
Born October 1966
Director
Appointed 06 Mar 2019
Resigned 12 Jun 2019

Persons with significant control

4

1 Active
3 Ceased

The Creative Core Group Ltd

Active
Bankfield Lane, HuddersfieldHD5 0JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2020

Mrs Sharon Denise Bolton

Ceased
BrighouseHD6 3UH
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Apr 2017
Ceased 30 Jun 2020

Mrs Ann Bolton

Ceased
BrighouseHD6 3UH
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2017
Ceased 30 Sept 2018

Mr Richard Bolton

Ceased
BrighouseHD6 3UH
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jul 2021
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Change Person Secretary Company With Change Date
15 September 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
13 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
9 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 November 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company
9 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Account Reference Date Company Current Extended
28 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
7 March 2008
287Change of Registered Office
Legacy
7 March 2008
288cChange of Particulars
Legacy
7 March 2008
288cChange of Particulars
Incorporation Company
19 February 2008
NEWINCIncorporation