Background WavePink WaveYellow Wave

THE HADLEIGH TIMBER GROUP LIMITED (06834650)

THE HADLEIGH TIMBER GROUP LIMITED (06834650) is an active UK company. incorporated on 3 March 2009. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE HADLEIGH TIMBER GROUP LIMITED has been registered for 17 years. Current directors include BARNETT, Darren Karl, DINEEN, Michael Julian, MEADE, Christopher Martyn and 1 others.

Company Number
06834650
Status
active
Type
ltd
Incorporated
3 March 2009
Age
17 years
Address
Hadleigh Park Grindley Lane, Stoke-On-Trent, ST11 9LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARNETT, Darren Karl, DINEEN, Michael Julian, MEADE, Christopher Martyn, SIGGINS, David Ian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HADLEIGH TIMBER GROUP LIMITED

THE HADLEIGH TIMBER GROUP LIMITED is an active company incorporated on 3 March 2009 with the registered office located in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE HADLEIGH TIMBER GROUP LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06834650

LTD Company

Age

17 Years

Incorporated 3 March 2009

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

MEYER TIMBER GROUP LIMITED
From: 5 July 2013To: 6 January 2017
MONTAGUE MEYER TIMBER LTD
From: 30 September 2011To: 5 July 2013
HADLEIGH PARTNERS LIMITED
From: 17 November 2010To: 30 September 2011
MONTAGUE MEYER GROUP LIMITED
From: 1 June 2010To: 17 November 2010
HADLEIGH CAPITAL LIMITED
From: 31 March 2010To: 1 June 2010
MAINJOLT LIMITED
From: 3 March 2009To: 31 March 2010
Contact
Address

Hadleigh Park Grindley Lane Blythe Bridge Stoke-On-Trent, ST11 9LW,

Previous Addresses

45 Pont Street London SW1X 0BD England
From: 12 September 2023To: 13 September 2024
49 Charles Street London W1J 5EN England
From: 6 January 2017To: 12 September 2023
Hadleigh House Hadleigh Park, Grindley Lane Blythe Bridge Stoke-on-Trent ST11 9LJ
From: 25 June 2012To: 6 January 2017
18B Charles Street London W1J 5DU United Kingdom
From: 25 June 2012To: 25 June 2012
35 Berkeley Square Mayfair London W1J 5BF United Kingdom
From: 15 March 2010To: 25 June 2012
41 Chalton Street London NW1 1JD United Kingdom
From: 3 March 2009To: 15 March 2010
Timeline

32 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Mar 10
Director Left
May 10
Director Joined
May 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Sept 11
Director Left
Feb 12
Director Left
Apr 12
Director Left
May 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Funding Round
Jul 13
Loan Secured
Nov 13
Director Joined
Feb 14
Loan Secured
Feb 14
Funding Round
Apr 14
Director Left
Feb 15
Funding Round
Feb 16
New Owner
Mar 18
Owner Exit
Jun 18
Owner Exit
Jan 23
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Nov 25
Director Left
Jan 26
Director Left
Apr 26
4
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BARNETT, Darren Karl

Active
Grindley Lane, Stoke-On-TrentST11 9LW
Born February 1974
Director
Appointed 24 Sept 2012

DINEEN, Michael Julian

Active
Grindley Lane, Stoke-On-TrentST11 9LW
Born July 1976
Director
Appointed 17 Sept 2025

MEADE, Christopher Martyn

Active
Hadleigh Park, Blythe BridgeST11 9LJ
Born November 1947
Director
Appointed 14 Feb 2014

SIGGINS, David Ian

Active
Grindley Lane, Stoke-On-TrentST11 9LW
Born January 1968
Director
Appointed 17 Sept 2025

CADDY, David Henry Arnold Courtenay

Resigned
Bishopsgate Road, EghamTW20 0XP
Born June 1944
Director
Appointed 25 Aug 2010
Resigned 25 Aug 2010

CADDY, David Henry Arnold Courtenay

Resigned
Bishopsgate Road, EghamTW20 0XP
Born June 1944
Director
Appointed 25 Aug 2010
Resigned 01 Feb 2015

CAMERON, Jonathan Ian Duncan

Resigned
Berkeley Square, LondonW1J 5BF
Born June 1973
Director
Appointed 03 Mar 2011
Resigned 05 Apr 2012

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 03 Mar 2009
Resigned 15 Mar 2010

GAMBROUDES, Alexander Mawson

Resigned
Grindley Lane, Stoke-On-TrentST11 9LW
Born June 1973
Director
Appointed 18 Nov 2025
Resigned 07 Apr 2026

MEADE, Christopher Martyn

Resigned
Hays Mews, LondonW1J 5QA
Born November 1947
Director
Appointed 14 May 2010
Resigned 30 Sept 2011

OHANDJANIAN, Demis Armen

Resigned
Berkeley Square, LondonW1J 5BF
Born May 1978
Director
Appointed 15 Mar 2010
Resigned 27 Feb 2012

RUDD, Christopher John

Resigned
Grindley Lane, Stoke-On-TrentST11 9LW
Born September 1973
Director
Appointed 24 Sept 2012
Resigned 07 Jan 2026

STOKES, Mark Bryan

Resigned
Hadleigh Park, Grindley Lane, Stoke-On-TrentST11 9LJ
Born January 1965
Director
Appointed 03 Mar 2011
Resigned 28 Sept 2012

Persons with significant control

3

1 Active
2 Ceased
Charles Street, LondonW1J 5EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2022

Mr Christopher Martyn Meade

Ceased
Grindley Lane, Stoke-On-TrentST11 9LW
Born November 1947

Nature of Control

Voting rights 75 to 100 percent
Notified 29 Mar 2018
Ceased 04 Jan 2023
East Hill Street, Nassau

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Certificate Change Of Name Company
6 January 2017
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Statement Of Companys Objects
11 February 2016
CC04CC04
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Resolution
11 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
18 March 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
12 May 2014
AAAnnual Accounts
Resolution
14 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Move Registers To Registered Office Company
31 March 2014
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
13 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Resolution
24 June 2013
RESOLUTIONSResolutions
Change Of Name Notice
24 June 2013
CONNOTConfirmation Statement Notification
Resolution
21 June 2013
RESOLUTIONSResolutions
Resolution
21 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Certificate Change Of Name Company
30 September 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Move Registers To Sail Company
4 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 March 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Resolution
1 February 2011
RESOLUTIONSResolutions
Change Of Name Notice
1 February 2011
CONNOTConfirmation Statement Notification
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
13 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 November 2010
AAAnnual Accounts
Certificate Change Of Name Company
17 November 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 November 2010
RESOLUTIONSResolutions
Resolution
11 November 2010
RESOLUTIONSResolutions
Change Of Name Notice
11 November 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Certificate Change Of Name Company
1 June 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Change Of Name Notice
27 May 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Certificate Change Of Name Company
31 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 March 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Incorporation Company
3 March 2009
NEWINCIncorporation