Company NameHadover Limited
DirectorsRoger Julian Birchall and John William Hartle
Company StatusActive
Company Number00790210
CategoryPrivate Limited Company
Incorporation Date31 January 1964(60 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roger Julian Birchall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(34 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHazelmere
5 St Johns Road
Knutsford
Cheshire
WA16 0DL
Secretary NameMr Roger Julian Birchall
NationalityBritish
StatusCurrent
Appointed20 March 1998(34 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHazelmere
5 St Johns Road
Knutsford
Cheshire
WA16 0DL
Director NameMr John William Hartle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1998(34 years, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Mottram Old Road
Stalybridge
Cheshire
SK15 2TE
Director NameMr Philip Dawson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(27 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 August 2000)
RoleIncorporated Valuer
Correspondence AddressPar Wood
4 Stanley Hall Lane
Disley Via Stockport
Cheshire
SK12 2JT
Director NameMr Michael John Wood
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(27 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 March 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Wood End Lane
Stalybridge
Cheshire
SK15 2SR
Secretary NameMr Michael John Wood
NationalityBritish
StatusResigned
Appointed30 September 1991(27 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wood End Lane
Stalybridge
Cheshire
SK15 2SR
Director NameDerek Hartle
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(31 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 December 2001)
RoleCompany Director
Correspondence AddressSt Pauls Trading Estate
Huddersfield Road
Stalybridge
Cheshire
SK15 2QF

Contact

Websitetamesidecommercialproperty.co.uk
Email address[email protected]
Telephone0161 3040900
Telephone regionManchester

Location

Registered AddressCopley Mill
Huddersfield Road
Stalybridge
Cheshire
SK15 2QF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester

Shareholders

50 at £1Kerrys LTD
50.00%
Ordinary
25 at £1A. Kitchen-d. Walker LTD
25.00%
Ordinary
25 at £1W.e. Norton (Machine Tools) LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£1,087,433
Cash£8,121
Current Liabilities£253,474

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

11 February 2004Delivered on: 13 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property in captain clark road hyde t/n GM189970. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 1979Delivered on: 26 September 1979
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises known as copley mill demesne drive stalybridge. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 December 2023Satisfaction of charge 1 in full (1 page)
21 December 2023Satisfaction of charge 2 in full (1 page)
20 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
13 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
4 August 2023Previous accounting period extended from 31 January 2023 to 31 March 2023 (3 pages)
27 January 2023Total exemption full accounts made up to 31 January 2022 (12 pages)
2 December 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
19 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
17 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
21 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
2 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
3 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
31 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
22 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
15 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
27 November 2008Return made up to 30/09/08; full list of members (4 pages)
27 November 2008Return made up to 30/09/08; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 November 2007Accounts for a small company made up to 31 January 2007 (8 pages)
28 November 2007Accounts for a small company made up to 31 January 2007 (8 pages)
25 October 2007Return made up to 30/09/07; full list of members (3 pages)
25 October 2007Return made up to 30/09/07; full list of members (3 pages)
18 December 2006Return made up to 30/09/06; full list of members (3 pages)
18 December 2006Return made up to 30/09/06; full list of members (3 pages)
4 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
4 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
6 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
6 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
1 November 2005Return made up to 30/09/05; full list of members (3 pages)
1 November 2005Return made up to 30/09/05; full list of members (3 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
15 October 2004Return made up to 30/09/04; full list of members (7 pages)
15 October 2004Return made up to 30/09/04; full list of members (7 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
12 December 2003Return made up to 30/09/03; full list of members (7 pages)
12 December 2003Return made up to 30/09/03; full list of members (7 pages)
24 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
24 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
22 November 2002Return made up to 30/09/02; full list of members (7 pages)
22 November 2002Return made up to 30/09/02; full list of members (7 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
(7 pages)
14 January 2002Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
(7 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (8 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (8 pages)
30 November 2000Full accounts made up to 31 January 2000 (13 pages)
30 November 2000Full accounts made up to 31 January 2000 (13 pages)
10 October 2000Director resigned (1 page)
10 October 2000Return made up to 30/09/00; full list of members (7 pages)
10 October 2000Director resigned (1 page)
10 October 2000Return made up to 30/09/00; full list of members (7 pages)
23 December 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1999Full accounts made up to 31 January 1999 (13 pages)
1 December 1999Full accounts made up to 31 January 1999 (13 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
26 November 1998Return made up to 30/09/98; full list of members (6 pages)
26 November 1998Return made up to 30/09/98; full list of members (6 pages)
25 November 1998Full accounts made up to 31 January 1998 (14 pages)
25 November 1998Full accounts made up to 31 January 1998 (14 pages)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Secretary resigned;director resigned (1 page)
4 June 1998Secretary resigned;director resigned (1 page)
2 January 1998Return made up to 30/09/97; no change of members (4 pages)
2 January 1998Return made up to 30/09/97; no change of members (4 pages)
24 November 1997Full accounts made up to 31 January 1997 (13 pages)
24 November 1997Full accounts made up to 31 January 1997 (13 pages)
2 December 1996Full accounts made up to 31 January 1996 (14 pages)
2 December 1996Full accounts made up to 31 January 1996 (14 pages)
6 October 1996Return made up to 30/09/96; no change of members (4 pages)
6 October 1996Return made up to 30/09/96; no change of members (4 pages)
5 December 1995Full accounts made up to 31 January 1995 (13 pages)
5 December 1995Full accounts made up to 31 January 1995 (13 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
31 October 1995Return made up to 30/09/95; full list of members (6 pages)
31 October 1995Return made up to 30/09/95; full list of members (6 pages)