Background WavePink WaveYellow Wave

HADLEY GROUP HOLDINGS LIMITED (13632091)

HADLEY GROUP HOLDINGS LIMITED (13632091) is an active UK company. incorporated on 20 September 2021. 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 GROUP HOLDINGS LIMITED has been registered for 4 years. Current directors include CASTELLUCCI, Michael Anthony, Dr, JAGGAR, Jonathan Mark, TOWE, Benjamin Stewart and 2 others.

Company Number
13632091
Status
active
Type
ltd
Incorporated
20 September 2021
Age
4 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, Benjamin Stewart, 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 GROUP HOLDINGS LIMITED

HADLEY GROUP HOLDINGS LIMITED is an active company incorporated on 20 September 2021 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 GROUP HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13632091

LTD Company

Age

4 Years

Incorporated 20 September 2021

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 9 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

HADLEY TOPCO LIMITED
From: 20 September 2021To: 21 October 2021
Contact
Address

Hadley Group Downing Street Smethwick, B66 2PA,

Previous Addresses

PO Box 92 Downing Street Smethwick West Midlands B66 2PA United Kingdom
From: 20 September 2021To: 1 March 2024
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Oct 21
New Owner
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Secured
Jul 23
Director Joined
Apr 24
3
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

TOWE, Benjamin Stewart

Active
Downing Street, SmethwickB66 2PA
Secretary
Appointed 20 Sept 2021

CASTELLUCCI, Michael Anthony, Dr

Active
Downing Street, SmethwickB66 2PA
Born August 1970
Director
Appointed 20 Sept 2021

JAGGAR, Jonathan Mark

Active
Downing Street, SmethwickB66 2PA
Born September 1980
Director
Appointed 20 Sept 2021

TOWE, Benjamin Stewart

Active
Downing Street, SmethwickB66 2PA
Born November 1979
Director
Appointed 20 Sept 2021

TOWE, Stewart Ronald

Active
Downing Street, SmethwickB66 2PA
Born August 1951
Director
Appointed 20 Sept 2021

TRUMP, Matthew

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

Persons with significant control

5

3 Active
2 Ceased

Mrs Gillian Towe

Active
Downing Street, SmethwickB66 2PA
Born July 1954

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 30 Sept 2021

Mr Stewart Ronald Towe

Active
Downing Street, SmethwickB66 2PA
Born August 1951

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 30 Sept 2021

Mr Benjamin Stewart Towe

Active
Downing Street, SmethwickB66 2PA
Born November 1979

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 30 Sept 2021

Mrs Gillian Anne Towe

Ceased
Downing Street, SmethwickB66 2PA
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2021
Ceased 30 Sept 2021

Mr Stewart Ronald Towe

Ceased
Downing Street, SmethwickB66 2PA
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2021
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
21 October 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
20 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
20 October 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Incorporation Company
20 September 2021
NEWINCIncorporation