Company NameHadleigh Commercial Enterprises Limited
DirectorPaul Christopher Osborn
Company StatusActive
Company Number04382269
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Previous NameHadleigh Cars Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Paul Christopher Osborn
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2002(1 month, 1 week after company formation)
Appointment Duration22 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPark View
High Road, Fobbing
Stanford Le Hope
Essex
SS17 9JE
Secretary NameMr David Malcolm Temple
NationalityBritish
StatusCurrent
Appointed05 April 2002(1 month, 1 week after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address40 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1EJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.bainenterprise.com

Location

Registered Address15 Purdeys Way
Rochford
Essex
SS4 1ND
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Paul Christopher Osborn
100.00%
Ordinary

Financials

Year2014
Net Worth-£79,290
Cash£220,366
Current Liabilities£310,389

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

3 August 2017Delivered on: 7 August 2017
Persons entitled: Gothic Ventures Fund, Llc

Classification: A registered charge
Outstanding
8 May 2017Delivered on: 11 May 2017
Persons entitled: Gothic Ventures Fund, Llc

Classification: A registered charge
Outstanding
23 December 2002Delivered on: 27 December 2002
Persons entitled: Robert Clements

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
20 June 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
7 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
3 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
29 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
2 October 2020Amended total exemption full accounts made up to 31 December 2018 (2 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 May 2019Registered office address changed from C/O D M Temple 40 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ to 15 Purdeys Way Rochford Essex SS4 1nd on 3 May 2019 (1 page)
8 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
11 October 2017Full accounts made up to 31 December 2016 (2 pages)
11 October 2017Full accounts made up to 31 December 2016 (2 pages)
6 September 2017Satisfaction of charge 043822690003 in full (1 page)
6 September 2017Satisfaction of charge 043822690003 in full (1 page)
7 August 2017Registration of charge 043822690003, created on 3 August 2017 (30 pages)
7 August 2017Registration of charge 043822690003, created on 3 August 2017 (30 pages)
4 August 2017Satisfaction of charge 043822690002 in full (1 page)
4 August 2017Satisfaction of charge 043822690002 in full (1 page)
11 May 2017Registration of charge 043822690002, created on 8 May 2017 (30 pages)
11 May 2017Registration of charge 043822690002, created on 8 May 2017 (30 pages)
3 May 2017Satisfaction of charge 1 in full (1 page)
3 May 2017Satisfaction of charge 1 in full (1 page)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
21 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
25 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
7 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
27 September 2010Registered office address changed from 6 Reece Mews Kendrick Place South Kensington London SW7 3HF United Kingdom on 27 September 2010 (1 page)
27 September 2010Registered office address changed from 6 Reece Mews Kendrick Place South Kensington London SW7 3HF United Kingdom on 27 September 2010 (1 page)
19 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 December 2008 (1 page)
20 January 2010Total exemption small company accounts made up to 31 December 2008 (1 page)
14 April 2009Registered office changed on 14/04/2009 from 40 walton park pannal harrogate north yorkshire HG3 1EJ (1 page)
14 April 2009Registered office changed on 14/04/2009 from 40 walton park pannal harrogate north yorkshire HG3 1EJ (1 page)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
4 March 2008Return made up to 26/02/08; full list of members (3 pages)
4 March 2008Return made up to 26/02/08; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
26 February 2007Return made up to 26/02/07; full list of members (2 pages)
26 February 2007Return made up to 26/02/07; full list of members (2 pages)
28 November 2006Company name changed hadleigh cars LIMITED\certificate issued on 28/11/06 (2 pages)
28 November 2006Company name changed hadleigh cars LIMITED\certificate issued on 28/11/06 (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
3 August 2006Total exemption small company accounts made up to 31 December 2004 (2 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2004 (2 pages)
13 April 2006Return made up to 26/02/06; full list of members (2 pages)
13 April 2006Return made up to 26/02/06; full list of members (2 pages)
11 April 2005Return made up to 26/02/05; full list of members (6 pages)
11 April 2005Return made up to 26/02/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
16 December 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
9 December 2004Registered office changed on 09/12/04 from: 320 london road hadleigh essex SS7 2DD (1 page)
9 December 2004Registered office changed on 09/12/04 from: 320 london road hadleigh essex SS7 2DD (1 page)
24 February 2004Return made up to 26/02/04; full list of members (6 pages)
24 February 2004Return made up to 26/02/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
18 March 2003Return made up to 26/02/03; full list of members (6 pages)
18 March 2003Return made up to 26/02/03; full list of members (6 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
11 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
18 October 2002Director's particulars changed (1 page)
18 October 2002Director's particulars changed (1 page)
5 June 2002Registered office changed on 05/06/02 from: parkview high road fobbing essex SS17 9JE (1 page)
5 June 2002Registered office changed on 05/06/02 from: parkview high road fobbing essex SS17 9JE (1 page)
12 April 2002Registered office changed on 12/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 April 2002Registered office changed on 12/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 April 2002New secretary appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002New secretary appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Director resigned (1 page)
26 February 2002Incorporation (16 pages)
26 February 2002Incorporation (16 pages)