Haden Young Limited LONDON


Haden Young started in year 1929 as Private Limited Company with registration number 00236196. The Haden Young company has been functioning successfully for ninety five years now and its status is active. The firm's office is based in London at 5 Churchill Place. Postal code: E14 5HU. Since Wed, 13th Jan 2010 Haden Young Limited is no longer carrying the name Power Transmission.

The firm has 2 directors, namely Michael D., William S.. Of them, William S. has been with the company the longest, being appointed on 14 January 2022 and Michael D. has been with the company for the least time - from 29 April 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gregory M. who worked with the the firm until 30 September 2015.

Haden Young Limited Address / Contact

Office Address 5 Churchill Place
Office Address2 Canary Wharf
Town London
Post code E14 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00236196
Date of Incorporation Sat, 5th Jan 1929
Industry Electrical installation
End of financial Year 31st December
Company age 95 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Michael D.

Position: Director

Appointed: 29 April 2022

William S.

Position: Director

Appointed: 14 January 2022

Bnoms Limited

Position: Corporate Secretary

Appointed: 01 October 2015

Philip E.

Position: Director

Appointed: 29 March 2017

Resigned: 29 April 2022

Ian S.

Position: Director

Appointed: 29 March 2017

Resigned: 13 May 2022

Simon L.

Position: Director

Appointed: 29 March 2017

Resigned: 26 November 2021

Andrew A.

Position: Director

Appointed: 01 October 2015

Resigned: 28 March 2017

Stephen T.

Position: Director

Appointed: 12 September 2014

Resigned: 31 October 2016

Michael A.

Position: Director

Appointed: 23 May 2005

Resigned: 12 September 2014

Gregory M.

Position: Director

Appointed: 01 November 2004

Resigned: 30 September 2015

George S.

Position: Director

Appointed: 20 July 2001

Resigned: 23 May 2005

Michael P.

Position: Director

Appointed: 09 September 1999

Resigned: 01 November 2004

John M.

Position: Director

Appointed: 09 September 1999

Resigned: 20 July 2001

Nicholas B.

Position: Director

Appointed: 12 June 1996

Resigned: 09 September 1999

Mark J.

Position: Director

Appointed: 12 June 1996

Resigned: 09 September 1999

John D.

Position: Director

Appointed: 01 April 1994

Resigned: 12 June 1996

John J.

Position: Director

Appointed: 09 October 1992

Resigned: 31 March 1994

Roger E.

Position: Director

Appointed: 09 October 1992

Resigned: 01 August 1994

Gregory M.

Position: Secretary

Appointed: 10 July 1992

Resigned: 30 September 2015

Brian W.

Position: Director

Appointed: 10 July 1992

Resigned: 09 October 1992

Robert L.

Position: Director

Appointed: 10 July 1992

Resigned: 09 September 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Balfour Beatty Plc from London, England. The abovementioned PSC is classified as "a company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Balfour Beatty Plc

5 Churchill Place, Canary Wharf, London, E14 5HU, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 395826
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Power Transmission January 13, 2010
Mainjust June 11, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 2nd, October 2023
Free Download (5 pages)

Company search

Advertisements