Background WavePink WaveYellow Wave

HADFIELD TRADING (LEA) LIMITED (06711961)

HADFIELD TRADING (LEA) LIMITED (06711961) is an active UK company. incorporated on 1 October 2008. with registered office in Chorley. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. HADFIELD TRADING (LEA) LIMITED has been registered for 17 years. Current directors include PARKER, Howard.

Company Number
06711961
Status
active
Type
ltd
Incorporated
1 October 2008
Age
17 years
Address
Bank House 6 - 8 Church Street, Chorley, PR7 4EX
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
PARKER, Howard
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADFIELD TRADING (LEA) LIMITED

HADFIELD TRADING (LEA) LIMITED is an active company incorporated on 1 October 2008 with the registered office located in Chorley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. HADFIELD TRADING (LEA) LIMITED was registered 17 years ago.(SIC: 46900)

Status

active

Active since 17 years ago

Company No

06711961

LTD Company

Age

17 Years

Incorporated 1 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Bank House 6 - 8 Church Street Adlington Chorley, PR7 4EX,

Previous Addresses

4 Babylon Lane Adlington Chorley Lancashire PR6 9NN
From: 25 March 2014To: 15 February 2018
43 the Campions Lea Preston Lancashire PR2 1QL
From: 1 October 2008To: 25 March 2014
Timeline

12 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Jan 10
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
Apr 15
Loan Secured
Oct 15
Loan Cleared
May 17
Loan Secured
Sept 18
Director Joined
Jul 20
Director Left
Feb 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PARKER, Howard

Active
6 - 8 Church Street, ChorleyPR7 4EX
Born May 1960
Director
Appointed 19 Feb 2015

PARKER, Howard

Resigned
43 The Campions, PrestonPR2 1QL
Secretary
Appointed 01 Oct 2008
Resigned 30 Apr 2013

FORSYTH, John Christopher

Resigned
6 - 8 Church Street, ChorleyPR7 4EX
Born July 1959
Director
Appointed 30 Jul 2020
Resigned 24 Feb 2021

HORTON, Martin Robert

Resigned
Babylon Lane, ChorleyPR6 9NN
Born July 1968
Director
Appointed 30 Apr 2013
Resigned 06 Mar 2015

PARKER, Howard

Resigned
43 The Campions, PrestonPR2 1QL
Born May 1960
Director
Appointed 01 Oct 2008
Resigned 30 Apr 2013

PARKER, Kimberley Mary

Resigned
The Campions, PrestonPR2 1QL
Born February 1960
Director
Appointed 01 Oct 2008
Resigned 05 Jan 2010

Persons with significant control

1

Mr Howard Parker

Active
6 - 8 Church Street, ChorleyPR7 4EX
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Unaudited Abridged
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
18 May 2015
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Secretary Company With Name
1 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Incorporation Company
1 October 2008
NEWINCIncorporation