Hadleigh (international) Limited MIDDX


Founded in 1993, Hadleigh (international), classified under reg no. 02841855 is an active company. Currently registered at 25 Windmill Hill EN2 7AB, Middx the company has been in the business for thirty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has one director. Peter T., appointed on 3 August 1993. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - David W., who left the firm on 17 February 1997. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Hadleigh (international) Limited Address / Contact

Office Address 25 Windmill Hill
Office Address2 Enfield
Town Middx
Post code EN2 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02841855
Date of Incorporation Tue, 3rd Aug 1993
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Peter T.

Position: Director

Appointed: 03 August 1993

Amanda B.

Position: Secretary

Appointed: 14 May 2009

Resigned: 09 June 2016

Elizabeth C.

Position: Secretary

Appointed: 15 January 2001

Resigned: 14 May 2009

Keeley R.

Position: Secretary

Appointed: 31 August 1999

Resigned: 15 January 2001

Stuart W.

Position: Secretary

Appointed: 17 February 1997

Resigned: 31 August 1999

David W.

Position: Secretary

Appointed: 03 August 1993

Resigned: 17 February 1997

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 1993

Resigned: 03 August 1993

David W.

Position: Director

Appointed: 03 August 1993

Resigned: 17 February 1997

Luciene James Limited

Position: Nominee Director

Appointed: 03 August 1993

Resigned: 03 August 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Peter T. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Peter T.

Notified on 9 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand21 78919 79514 672   
Current Assets171 528140 942130 701123 434123 720132 684
Debtors12 21517 89315 095   
Net Assets Liabilities431 770416 906408 892399 249390 437381 988
Property Plant Equipment1 002 3571 002 0031 001 703   
Total Inventories137 524103 254100 934   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    6001 200
Accumulated Depreciation Impairment Property Plant Equipment90 39690 75091 050   
Administrative Expenses31 71625 83225 029   
Bank Borrowings Overdrafts17 95014 37111 576   
Comprehensive Income Expense-11 639-14 864-8 014   
Cost Inventories Recognised As Expense Gross122 81366 985    
Cost Sales122 81366 98564 408   
Creditors133 385117 309114 782116 903125 184141 813
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-101-101-101   
Depreciation Amortisation Impairment Expense  300255217184
Depreciation Expense Property Plant Equipment416354300   
Depreciation Rate Used For Property Plant Equipment 1515   
Finished Goods137 524103 254100 934   
Fixed Assets1 002 3571 002 0031 001 7031 001 4481 001 2311 001 047
Gross Profit Loss29 46815 79419 941   
Increase From Depreciation Charge For Year Property Plant Equipment 354300   
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings9 4924 9273 027   
Interest Payable Similar Charges Finance Costs9 4924 9273 027   
Net Current Assets Liabilities38 14323 63315 9196 531-1 464-9 129
Operating Profit Loss-2 248-10 038-5 088   
Other Creditors607 982607 982607 982   
Other Taxation Social Security Payable584568   
Par Value Share 11   
Profit Loss-11 639-14 864-8 014-9 643-8 812-8 449
Profit Loss On Ordinary Activities Before Tax-11 740-14 965-8 115   
Property Plant Equipment Gross Cost 1 092 7531 092 753   
Provisions 748748   
Provisions For Liabilities Balance Sheet Subtotal748748748748748748
Raw Materials Consumables Used  64 40878 28416 80012 251
Staff Costs Employee Benefits Expense  9 9988 4947 2007 200
Tax Tax Credit On Profit Or Loss On Ordinary Activities-101-101-101-101-101-101
Total Assets Less Current Liabilities1 040 5001 025 6361 017 6221 007 979999 767991 918
Trade Creditors Trade Payables115 377102 893103 138   
Trade Debtors Trade Receivables12 21517 89315 095   
Turnover Revenue152 28182 77984 34983 85820 16015 286

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements