Hadley Interiors Ltd HALIFAX


Hadley Interiors started in year 2008 as Private Limited Company with registration number 06508923. The Hadley Interiors company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Halifax at Unit 4A Ladyship Business Park. Postal code: HX3 6TA. Since 9th November 2012 Hadley Interiors Ltd is no longer carrying the name John Hadley & Company.

The firm has 2 directors, namely James L., Nichola W.. Of them, Nichola W. has been with the company the longest, being appointed on 3 July 2020 and James L. has been with the company for the least time - from 1 March 2022. 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.

Hadley Interiors Ltd Address / Contact

Office Address Unit 4A Ladyship Business Park
Office Address2 Mill Lane
Town Halifax
Post code HX3 6TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06508923
Date of Incorporation Tue, 19th Feb 2008
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

James L.

Position: Director

Appointed: 01 March 2022

Nichola W.

Position: Director

Appointed: 03 July 2020

Joanne B.

Position: Secretary

Appointed: 14 October 2022

Resigned: 06 October 2023

Andrew C.

Position: Director

Appointed: 03 July 2020

Resigned: 29 February 2024

Helen M.

Position: Director

Appointed: 03 July 2020

Resigned: 06 December 2020

James P.

Position: Director

Appointed: 03 July 2020

Resigned: 15 September 2023

Mathew R.

Position: Director

Appointed: 03 July 2020

Resigned: 08 March 2022

Gary S.

Position: Director

Appointed: 06 March 2019

Resigned: 12 June 2019

Ann B.

Position: Director

Appointed: 27 November 2014

Resigned: 19 November 2018

Richard B.

Position: Director

Appointed: 27 November 2014

Resigned: 22 July 2021

Harriet K.

Position: Director

Appointed: 19 February 2013

Resigned: 27 November 2014

Simon H.

Position: Director

Appointed: 19 February 2008

Resigned: 19 February 2013

Harriet K.

Position: Secretary

Appointed: 19 February 2008

Resigned: 19 February 2013

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is The Creative Core Group Ltd from Huddersfield, England. This PSC is categorised as "a ltd" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Richard B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sharon B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

The Creative Core Group Ltd

Ashgrove House Bankfield Lane, Huddersfield, HD5 0JG, England

Legal authority Companies Act 2006
Legal form Ltd
Notified on 3 July 2020
Nature of control: 75,01-100% shares

Richard B.

Notified on 6 April 2016
Ceased on 22 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sharon B.

Notified on 12 April 2017
Ceased on 30 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ann B.

Notified on 12 April 2017
Ceased on 30 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

John Hadley & Company November 9, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 577-4 01667 596310 866       
Balance Sheet
Cash Bank On Hand   109 84260 158  75 771125 07894 42230 165
Current Assets61 330156 495279 262475 332108 430183 569264 052203 294399 303608 461437 888
Debtors37 858112 124134 599338 81348 114  120 000218 111499 039397 020
Net Assets Liabilities   200 946137 349  45 54551 18191 31539 151
Property Plant Equipment   5 88319 574  76 49677 908  
Total Inventories   26 677143 799  15 65056 11415 00010 703
Cash Bank In Hand23 472683130 271109 842       
Net Assets Liabilities Including Pension Asset Liability -4 01667 596310 866       
Other Debtors   110 59943 583    106 93184 563
Stocks Inventory 43 68814 39226 677       
Tangible Fixed Assets  3 6675 883       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve1 477-4 11667 496310 766       
Shareholder Funds1 577-4 01667 596310 866       
Other
Accumulated Depreciation Impairment Property Plant Equipment   8364 144   10 95346 42983 633
Average Number Employees During Period    456810810
Creditors   279 092131 805160 098304 795242 372312 409533 21277 168
Fixed Assets    19 57420 74373 40376 49677 908  
Increase From Depreciation Charge For Year Property Plant Equipment    3 308   10 953 37 348
Net Current Assets Liabilities1 577-4 01664 662306 160120 26648 454-31 274-30 95186 89475 249-59 744
Property Plant Equipment Gross Cost   6 71923 718  76 49688 861149 543275 744
Total Additions Including From Business Combinations Property Plant Equipment    16 999   12 365 126 830
Total Assets Less Current Liabilities1 577-4 01668 329202 123139 84069 19742 12945 545164 802178 363132 367
Amount Specific Advance Or Credit Directors  670670385      
Amount Specific Advance Or Credit Made In Period Directors    3 366      
Amount Specific Advance Or Credit Repaid In Period Directors    3 081      
Bank Borrowings Overdrafts         49 1414 958
Creditors Due Within One Year59 753160 511214 600169 172       
Disposals Decrease In Depreciation Impairment Property Plant Equipment          144
Disposals Property Plant Equipment          629
Finance Lease Liabilities Present Value Total         25 34413 468
Number Shares Allotted 100100100       
Other Creditors   59 34864 401    247 3713 000
Other Taxation Social Security Payable   50 7505 589    13 42118 789
Par Value Share 111       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    143 64224 9839 4698 127   
Provisions For Liabilities Balance Sheet Subtotal   1 1772 491     16 048
Provisions For Liabilities Charges  7331 177       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions  4 0002 719       
Tangible Fixed Assets Cost Or Valuation  4 0006 719       
Tangible Fixed Assets Depreciation  333836       
Tangible Fixed Assets Depreciation Charged In Period  333503       
Trade Creditors Trade Payables   168 99461 815    217 666252 097
Trade Debtors Trade Receivables   228 2144 531    392 108312 457

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 29th February 2024
filed on: 4th, March 2024
Free Download (1 page)

Company search