Company NameHadleigh Financial Management Limited
Company StatusActive
Company Number04455807
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Terence James Loveday
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(same day as company formation)
RoleExecutive Film Producer
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Andrew Michael Loveday
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(same day as company formation)
RoleExecutive Film Producer
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameMr Andrew Michael Loveday
StatusCurrent
Appointed13 September 2010(8 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Matthew James Loveday
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2014(12 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameGordon Eric Beshaw
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleExecutive Film Producer
Country of ResidenceEngland
Correspondence Address22 Nottingham Way
Basildon
Essex
SS16 6TR
Director NameMichael Leonard Loveday
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleExecutive Film Producer
Country of ResidenceUnited Kingdom
Correspondence Address9 Maurice Road
Canvey Island
Essex
SS8 7JL
Secretary NameMichael Leonard Loveday
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 September 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Maurice Road
Canvey Island
Essex
SS8 7JL
Secretary NameMichael Leonard Loveday
NationalityBritish
StatusResigned
Appointed27 April 2004(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 September 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Maurice Road
Canvey Island
Essex
SS8 7JL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone01268 638335
Telephone regionBasildon

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Andrew Loveday
25.00%
Ordinary
25 at £1Gordon Beshaw
25.00%
Ordinary
25 at £1Matthew Loveday & Zoe Loveday
25.00%
Ordinary
25 at £1Terry Loveday
25.00%
Ordinary

Financials

Year2014
Net Worth£743,708
Cash£1,030
Current Liabilities£44,486

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

21 April 2011Delivered on: 27 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 107 high road, benfleet, essex.
Outstanding
5 April 2011Delivered on: 14 April 2011
Persons entitled: Barclays Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 November 2007Delivered on: 17 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being 103-105 high road,benfleet,essex SS7 5LN.
Outstanding
3 May 2007Delivered on: 9 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103A high road benfleet essex.
Outstanding
23 June 2006Delivered on: 14 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 99A high road benfleet essex.
Outstanding
16 February 2005Delivered on: 9 March 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 101 high road benfleet essex.
Outstanding
30 April 2004Delivered on: 12 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 103/105 high road, benfleet, essex.
Outstanding
7 October 2005Delivered on: 13 October 2005
Satisfied on: 12 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 'lynwood' nightingale road canvey island essex.
Fully Satisfied

Filing History

21 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
1 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
18 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
28 July 2020Current accounting period extended from 30 November 2020 to 31 May 2021 (3 pages)
2 July 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
3 February 2020Notification of a person with significant control statement (2 pages)
29 January 2020Cessation of Andrew Michael Loveday as a person with significant control on 15 January 2020 (1 page)
29 January 2020Cessation of Terry Loveday as a person with significant control on 15 January 2020 (1 page)
29 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
30 January 2019Confirmation statement made on 27 January 2019 with updates (3 pages)
15 October 2018Director's details changed for Mr Matthew James Loveday on 15 October 2018 (2 pages)
15 October 2018Director's details changed for Mr Andrew Michael Loveday on 15 October 2018 (2 pages)
15 October 2018Director's details changed for Mr Terence James Loveday on 15 October 2018 (2 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
31 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
11 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
20 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
7 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
7 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
9 July 2015Appointment of Mr Matthew James Loveday as a director on 30 November 2014 (2 pages)
9 July 2015Appointment of Mr Matthew James Loveday as a director on 30 November 2014 (2 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 6 June 2014 with a full list of shareholders (5 pages)
23 July 2014Annual return made up to 6 June 2014 with a full list of shareholders (5 pages)
23 July 2014Annual return made up to 6 June 2014 with a full list of shareholders (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
6 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 July 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 29 July 2011 (1 page)
29 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
29 July 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 29 July 2011 (1 page)
29 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
20 September 2010Termination of appointment of Michael Loveday as a secretary (1 page)
20 September 2010Appointment of Mr Andrew Michael Loveday as a secretary (1 page)
20 September 2010Termination of appointment of Michael Loveday as a secretary (1 page)
20 September 2010Appointment of Mr Andrew Michael Loveday as a secretary (1 page)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
14 July 2010Director's details changed for Andrew Michael Loveday on 6 June 2010 (2 pages)
14 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Andrew Michael Loveday on 6 June 2010 (2 pages)
14 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Terence James Loveday on 6 June 2010 (2 pages)
14 July 2010Director's details changed for Terence James Loveday on 6 June 2010 (2 pages)
14 July 2010Director's details changed for Andrew Michael Loveday on 6 June 2010 (2 pages)
14 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Terence James Loveday on 6 June 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
16 June 2009Return made up to 06/06/09; full list of members (4 pages)
16 June 2009Return made up to 06/06/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
19 June 2008Return made up to 06/06/08; full list of members (4 pages)
19 June 2008Return made up to 06/06/08; full list of members (4 pages)
2 December 2007Director's particulars changed (1 page)
2 December 2007Director's particulars changed (1 page)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
21 July 2007Return made up to 06/06/07; full list of members (7 pages)
21 July 2007Return made up to 06/06/07; full list of members (7 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (1 page)
12 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 June 2006Return made up to 06/06/06; full list of members (8 pages)
14 June 2006Return made up to 06/06/06; full list of members (8 pages)
14 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
14 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
5 July 2005Return made up to 06/06/05; full list of members (8 pages)
5 July 2005Return made up to 06/06/05; full list of members (8 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
6 August 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 August 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 May 2004Particulars of mortgage/charge (4 pages)
12 May 2004Particulars of mortgage/charge (4 pages)
4 May 2004Director resigned (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004Director resigned (1 page)
9 September 2003Return made up to 06/06/03; full list of members (8 pages)
9 September 2003Return made up to 06/06/03; full list of members (8 pages)
27 February 2003Director's particulars changed (1 page)
27 February 2003Director's particulars changed (1 page)
27 January 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
27 January 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002New director appointed (2 pages)
6 June 2002Incorporation (15 pages)
6 June 2002Incorporation (15 pages)