Company NamePaul Hadley Limited
DirectorsJohn Clifford Howard Hadley and William George Howard Hadley
Company StatusActive
Company Number00471799
CategoryPrivate Limited Company
Incorporation Date12 August 1949(74 years, 9 months ago)
Previous NamesArisdale Manufacturing Company Limited and Paul Hadley Farms Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr John Clifford Howard Hadley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(41 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RolePrint Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 White Tree Court
South Woodham Ferrers
Chelmsford
Essex
CM3 7AL
Director NameMr William George Howard Hadley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(41 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RolePrint Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Shirebourn Vale
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZX
Secretary NameMr William George Howard Hadley
NationalityBritish
StatusCurrent
Appointed25 May 1991(41 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Shirebourn Vale
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZX
Director NameJohn Arthur Hadley
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(41 years, 9 months after company formation)
Appointment Duration29 years, 3 months (resigned 08 September 2020)
RoleFarm Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeek Farm
Ventnor
Isle Of Wight
PO38 2AA

Contact

Websitewww.samuelhadley.com

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3k at £1Mr John Clifford Howard Hadley
6.51%
Ordinary
1.3k at £1Mr Robert James Howard Hadley
6.50%
Ordinary
1.3k at £1Mr William George Howard Hadley
6.50%
Ordinary
10.1k at £1Mr John Arthur Hadley
50.50%
Ordinary
6k at £1G.d.h. LTD
30.00%
Ordinary

Financials

Year2014
Net Worth£1,292,311
Cash£834,706
Current Liabilities£31,707

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

21 April 1951Delivered on: 1 May 1951
Persons entitled: National Provincial Bank LTD

Classification: Mortgage & general charge
Secured details: All moneys due etc.
Particulars: Leasehold:- st marys lane, upminster formerly known as the broadway stores, upminster. A specific charge on coy's freehold & leasehold property & uncalled capital for the time being. Floating charge over undertaking goodwill & all property (other than specifically charged) assets & rights present & future assign of goodwill & connection of business & benefit of all licences (if any) present & future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

27 May 2020Confirmation statement made on 25 May 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 May 2019Confirmation statement made on 25 May 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 June 2018Confirmation statement made on 25 May 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
4 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
4 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20,000
(7 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20,000
(7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20,000
(7 pages)
9 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20,000
(7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 20,000
(7 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 20,000
(7 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
22 May 2013Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 22 May 2013 (1 page)
22 May 2013Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 22 May 2013 (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (15 pages)
8 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (15 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (15 pages)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (15 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Return made up to 25/05/09; full list of members (6 pages)
11 June 2009Return made up to 25/05/09; full list of members (6 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 June 2008Return made up to 25/05/08; full list of members (8 pages)
9 June 2008Return made up to 25/05/08; full list of members (8 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 June 2007Return made up to 25/05/07; full list of members (7 pages)
19 June 2007Return made up to 25/05/07; full list of members (7 pages)
15 January 2007Registered office changed on 15/01/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
15 January 2007Registered office changed on 15/01/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 June 2006Return made up to 25/05/06; full list of members (8 pages)
6 June 2006Return made up to 25/05/06; full list of members (8 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 June 2005Return made up to 25/05/05; full list of members (8 pages)
13 June 2005Return made up to 25/05/05; full list of members (8 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 June 2004Return made up to 25/05/04; full list of members (8 pages)
10 June 2004Return made up to 25/05/04; full list of members (8 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 June 2003Return made up to 25/05/03; full list of members (8 pages)
12 June 2003Return made up to 25/05/03; full list of members (8 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 June 2002Return made up to 25/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/06/02
(8 pages)
14 June 2002Return made up to 25/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/06/02
(8 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 June 2001Return made up to 25/05/01; full list of members (8 pages)
8 June 2001Return made up to 25/05/01; full list of members (8 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 June 2000Return made up to 25/05/00; full list of members (8 pages)
20 June 2000Return made up to 25/05/00; full list of members (8 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 July 1999Return made up to 25/05/99; no change of members (4 pages)
6 July 1999Return made up to 25/05/99; no change of members (4 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
21 July 1998Return made up to 25/05/98; full list of members (6 pages)
21 July 1998Return made up to 25/05/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
24 June 1997Return made up to 25/05/97; no change of members (4 pages)
24 June 1997Return made up to 25/05/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
6 June 1996Return made up to 25/05/96; no change of members
  • 363(287) ‐ Registered office changed on 06/06/96
(4 pages)
6 June 1996Return made up to 25/05/96; no change of members
  • 363(287) ‐ Registered office changed on 06/06/96
(4 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 September 1995Memorandum and Articles of Association (22 pages)
27 September 1995Memorandum and Articles of Association (22 pages)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 June 1995Return made up to 25/05/95; full list of members (6 pages)
12 June 1995Return made up to 25/05/95; full list of members (6 pages)