You are here: bizstats.co.uk > a-z index > D list

D.h. Haden Limited MANCHESTER


D.h. Haden started in year 1958 as Private Limited Company with registration number 00617666. The D.h. Haden company has been functioning successfully for 66 years now and its status is active. The firm's office is based in Manchester at Regent Mill Fir Street. Postal code: M35 0HS.

At present there are 2 directors in the the company, namely Robin N. and Benjamin G.. In addition one secretary - Benjamin G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Andrew S. who worked with the the company until 30 November 2016.

D.h. Haden Limited Address / Contact

Office Address Regent Mill Fir Street
Office Address2 Failsworth
Town Manchester
Post code M35 0HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00617666
Date of Incorporation Tue, 30th Dec 1958
Industry Dormant Company
End of financial Year 30th September
Company age 66 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Robin N.

Position: Director

Appointed: 29 December 2021

Benjamin G.

Position: Director

Appointed: 20 November 2017

Benjamin G.

Position: Secretary

Appointed: 30 November 2016

Frazer Y.

Position: Director

Appointed: 19 December 2019

Resigned: 29 December 2021

Andrew S.

Position: Director

Appointed: 01 November 2010

Resigned: 30 November 2016

Martin B.

Position: Director

Appointed: 06 August 2001

Resigned: 16 December 2010

John T.

Position: Director

Appointed: 04 June 2001

Resigned: 01 November 2002

Marc L.

Position: Director

Appointed: 04 June 2001

Resigned: 15 February 2008

Christopher B.

Position: Director

Appointed: 25 May 2000

Resigned: 19 December 2019

Andrew S.

Position: Secretary

Appointed: 25 May 2000

Resigned: 30 November 2016

James W.

Position: Director

Appointed: 25 May 2000

Resigned: 04 June 2001

Michael W.

Position: Director

Appointed: 25 May 2000

Resigned: 04 June 2001

Paul B.

Position: Director

Appointed: 01 September 1999

Resigned: 12 January 2001

Ronald N.

Position: Director

Appointed: 23 July 1997

Resigned: 25 May 2000

Nigel P.

Position: Director

Appointed: 05 June 1996

Resigned: 01 February 1999

James Y.

Position: Director

Appointed: 02 November 1995

Resigned: 21 October 2009

Neil C.

Position: Director

Appointed: 08 June 1994

Resigned: 20 February 1995

John H.

Position: Director

Appointed: 27 October 1991

Resigned: 25 May 2000

Peter C.

Position: Director

Appointed: 27 October 1991

Resigned: 25 May 2000

Alistair G.

Position: Director

Appointed: 27 October 1991

Resigned: 05 June 1996

Richard J.

Position: Director

Appointed: 27 October 1991

Resigned: 25 May 2000

Malcolm A.

Position: Director

Appointed: 27 October 1991

Resigned: 31 October 2002

Eric D.

Position: Director

Appointed: 27 October 1991

Resigned: 31 January 1993

Geoffrey S.

Position: Director

Appointed: 27 October 1991

Resigned: 16 March 2001

Maurice W.

Position: Director

Appointed: 27 October 1991

Resigned: 05 April 1993

Michael S.

Position: Director

Appointed: 27 October 1991

Resigned: 30 September 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Aag Uk Holding Limited from Manchester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Armored Auto Uk Limited that entered Manchester, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Spectrum Brands (Uk) Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Aag Uk Holding Limited

Regent Mill Fir Street, Failsworth, Manchester, M35 0HS, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07403300
Notified on 25 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Armored Auto Uk Limited

Regent Mill Fir Street, Failsworth, Manchester, M35 0HS, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02362589
Notified on 29 July 2018
Ceased on 25 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Spectrum Brands (Uk) Limited

Regent Mill Fir Street, Failsworth, Manchester, M35 0HS, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 02394603
Notified on 30 June 2016
Ceased on 29 July 2018
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts made up to September 30, 2023
filed on: 9th, December 2023
Free Download (6 pages)

Company search

Advertisements