Haddon Training Limited HENGOED


Haddon Training started in year 2003 as Private Limited Company with registration number 04773490. The Haddon Training company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Hengoed at Tredomen Gateway Tredomen Park. Postal code: CF82 7EH.

The firm has 4 directors, namely Judith H., Steven L. and Michael S. and others. Of them, Steven L., Michael S., Colin T. have been with the company the longest, being appointed on 6 December 2021 and Judith H. has been with the company for the least time - from 1 July 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Haddon Training Limited Address / Contact

Office Address Tredomen Gateway Tredomen Park
Office Address2 Ystrad Mynach
Town Hengoed
Post code CF82 7EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04773490
Date of Incorporation Wed, 21st May 2003
Industry Technical and vocational secondary education
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Judith H.

Position: Director

Appointed: 01 July 2023

Steven L.

Position: Director

Appointed: 06 December 2021

Michael S.

Position: Director

Appointed: 06 December 2021

Colin T.

Position: Director

Appointed: 06 December 2021

Marianne F.

Position: Director

Appointed: 18 October 2022

Resigned: 01 July 2023

Joanne G.

Position: Director

Appointed: 16 September 2022

Resigned: 07 July 2023

Sara H.

Position: Director

Appointed: 30 April 2013

Resigned: 30 September 2014

Robert P.

Position: Director

Appointed: 31 March 2013

Resigned: 06 December 2021

Duncan K.

Position: Secretary

Appointed: 02 March 2007

Resigned: 31 January 2010

Lewis S.

Position: Secretary

Appointed: 21 May 2003

Resigned: 02 March 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 2003

Resigned: 21 May 2003

Christopher H.

Position: Director

Appointed: 21 May 2003

Resigned: 06 December 2021

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 May 2003

Resigned: 21 May 2003

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Educ8 Training Group Limited from Hengoed, Wales. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Christopher H. This PSC has significiant influence or control over the company,.

Educ8 Training Group Limited

London House 1-3 Penallta Road, Ystrad Mynach, Hengoed, CF82 7AP, Wales

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10865705
Notified on 6 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher H.

Notified on 6 April 2016
Ceased on 6 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand304 548307 179351 527
Current Assets564 963574 671773 445
Debtors250 685264 462421 918
Net Assets Liabilities198 846310 317544 097
Other Debtors102 68464 14417 664
Property Plant Equipment12 99953 41744 556
Total Inventories9 7303 030 
Other
Accumulated Amortisation Impairment Intangible Assets  6 283
Accumulated Depreciation Impairment Property Plant Equipment175 29342 38564 982
Amounts Owed By Group Undertakings  217 906
Average Number Employees During Period455353
Bank Borrowings Overdrafts50 00050 000 
Creditors50 00050 000285 645
Disposals Decrease In Depreciation Impairment Property Plant Equipment 146 178 
Disposals Property Plant Equipment 146 687 
Fixed Assets12 99978 54763 403
Increase From Amortisation Charge For Year Intangible Assets  6 283
Increase From Depreciation Charge For Year Property Plant Equipment 13 27022 597
Intangible Assets 25 13018 847
Intangible Assets Gross Cost 25 130 
Net Current Assets Liabilities235 847281 770487 800
Other Creditors279 506189 118137 226
Other Taxation Social Security Payable28 03345 92393 021
Property Plant Equipment Gross Cost188 29295 802109 538
Provisions For Liabilities Balance Sheet Subtotal  7 106
Total Additions Including From Business Combinations Intangible Assets 25 130 
Total Additions Including From Business Combinations Property Plant Equipment 54 19713 736
Total Assets Less Current Liabilities248 846310 317551 203
Trade Creditors Trade Payables21 57757 86055 398
Trade Debtors Trade Receivables148 001200 318186 348

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/07/23
filed on: 1st, February 2024
Free Download (32 pages)

Company search