Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HADFIELDS HOLDINGS LIMITED
Company Information for

HADFIELDS HOLDINGS LIMITED

18 GROSVENOR PLACE, LONDON, SW1X 7HS,
Company Registration Number
01722341
Private Limited Company
Active

Company Overview

About Hadfields Holdings Ltd
HADFIELDS HOLDINGS LIMITED was founded on 1983-05-11 and has its registered office in London. The organisation's status is listed as "Active". Hadfields Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HADFIELDS HOLDINGS LIMITED
 
Legal Registered Office
18 GROSVENOR PLACE
LONDON
SW1X 7HS
Other companies in SW1P
 
Filing Information
Company Number 01722341
Company ID Number 01722341
Date formed 1983-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 14/04/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 16:44:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HADFIELDS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HADFIELDS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LAJWANTI RUPANI
Company Secretary 2014-10-20
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
Director 1998-02-26
SHARONE VANESSA GIDWANI
Director 2012-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID PHILIP MILNE
Director 1992-09-13 2016-12-20
THERESA VALERIE ROBINSON
Company Secretary 2005-06-16 2014-10-20
ALLISON LEIGH SCANDRETT
Director 2005-06-16 2012-12-01
ALLISON LEIGH SCANDRETT
Company Secretary 1992-09-13 2005-06-16
RICHARD JOHN REEVES
Director 1999-03-31 2005-06-16
WILLIAM JOHN CAIN
Director 1994-09-13 1999-03-31
DEREK NORMAN BRIGHT
Director 1992-09-13 1999-02-01
PETER WILSON
Director 1992-09-13 1994-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED EUROPRESSINGS LIMITED Director 2012-12-01 CURRENT 1987-09-08 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS CNBV INVESTMENTS Director 2011-06-24 CURRENT 2003-01-14 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED COLD DRAWN TUBES LIMITED Director 2011-06-24 CURRENT 1906-12-14 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS COLD DRAWN TUBES LIMITED Director 2010-03-15 CURRENT 1993-09-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED PRECOAT LIMITED Director 2009-11-16 CURRENT 1994-11-09 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED PRECOAT INTERNATIONAL LIMITED Director 2009-11-16 CURRENT 1978-05-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED COLOR STEELS LIMITED Director 2009-11-16 CURRENT 1969-02-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS ENGINEERING STEELS HOLDINGS LIMITED Director 2008-02-26 CURRENT 1991-03-04 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS ENGINEERING STEELS LIMITED Director 2008-02-26 CURRENT 1986-02-27 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED PLATED STRIP (INTERNATIONAL) LIMITED Director 2007-11-28 CURRENT 1970-04-29 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CLADDING AND DECKING UK LIMITED Director 2005-04-20 CURRENT 1992-08-28 Dissolved 2016-10-18
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CATNIC LIMITED Director 2003-12-22 CURRENT 1969-02-10 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS PROPERTIES (GERMANY) LIMITED Director 2003-02-07 CURRENT 2003-02-07 Dissolved 2017-03-21
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CPN (85) LIMITED Director 2002-04-10 CURRENT 2002-04-09 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED MISTBURY INVESTMENTS LIMITED Director 2001-01-23 CURRENT 1992-06-30 Dissolved 2017-03-21
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED 00026466 LIMITED Director 2001-01-23 CURRENT 1888-04-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED 00224239 LIMITED Director 2001-01-23 CURRENT 1927-09-05 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED 02727547 LIMITED Director 2001-01-23 CURRENT 1992-06-30 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH STEEL ENGINEERING STEELS (EXPORTS) LIMITED Director 2001-01-23 CURRENT 1946-03-01 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH STEEL SAMSON LIMITED Director 2000-07-03 CURRENT 1962-10-23 Dissolved 2017-03-21
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS SERVICE CENTRE LIMITED Director 1999-12-31 CURRENT 1950-02-14 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED COGENT POWER ELECTRICAL STEELS LIMITED Director 1999-09-23 CURRENT 1999-09-23 Dissolved 2014-02-04
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED AUTOMOTIVE LASER TECHNOLOGIES LIMITED Director 1999-08-31 CURRENT 1998-04-09 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED FIRSTEEL STRIP MILL PRODUCTS LIMITED Director 1999-03-01 CURRENT 1967-08-29 Dissolved 2017-03-21
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH TUBES STOCKHOLDING LIMITED Director 1999-02-01 CURRENT 1930-03-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS INVESTMENTS LIMITED Director 1999-02-01 CURRENT 1930-12-22 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED TORONTO INDUSTRIAL FABRICATIONS LIMITED Director 1999-02-01 CURRENT 1911-11-08 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED STEEL STOCKHOLDINGS LIMITED Director 1999-02-01 CURRENT 1972-02-03 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED RUNMEGA LIMITED Director 1999-02-01 CURRENT 1920-04-13 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED GRANT LYON EAGRE LIMITED Director 1999-02-01 CURRENT 1962-03-28 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED C WALKER & SONS LIMITED Director 1999-02-01 CURRENT 1950-05-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH STEEL SERVICE CENTRES LIMITED Director 1999-02-01 CURRENT 1872-07-18 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS ENGINEERING STEELS (UK) LIMITED Director 1999-02-01 CURRENT 1896-07-02 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BORE STEEL LIMITED Director 1999-02-01 CURRENT 1941-11-10 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BORE SAMSON GROUP LIMITED Director 1999-02-01 CURRENT 1987-04-01 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BLASTMEGA LIMITED Director 1999-02-01 CURRENT 1994-11-04 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED STEELSTOCK LIMITED Director 1999-01-20 CURRENT 1899-06-29 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS MANAGEMENT LIMITED Director 1998-12-14 CURRENT 1992-10-14 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED MIDLAND STEEL SUPPLIES LIMITED Director 1998-12-14 CURRENT 1992-10-14 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED HARROWMILLS PROPERTIES LIMITED Director 1998-12-14 CURRENT 1951-04-13 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED STANTON HOUSING COMPANY LIMITED(THE) Director 1998-12-14 CURRENT 1923-09-06 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED WALKERSTEELSTOCK LIMITED Director 1998-12-14 CURRENT 1986-10-27 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED DSRM GROUP LIMITED Director 1998-03-26 CURRENT 1986-11-06 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED RUNBLAST LIMITED Director 1998-03-26 CURRENT 1900-11-02 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS LARGE DIAMETER PIPES LIMITED Director 1998-03-26 CURRENT 1993-03-17 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED U.E.S. BRIGHT BAR LIMITED Director 1998-03-06 CURRENT 1900-11-10 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED TEMPLEBOROUGH ROLLING MILLS,LIMITED(THE) Director 1998-03-06 CURRENT 1916-11-16 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED NATIONWIDE STEELSTOCK LIMITED Director 1998-03-06 CURRENT 1972-02-04 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORDOR (C&B) LIMITED Director 1998-03-06 CURRENT 1960-08-18 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BELL & HARWOOD LIMITED Director 1998-03-06 CURRENT 1981-01-15 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED HAMMERMEGA LIMITED Director 1998-03-05 CURRENT 1912-03-22 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH STEEL TRADING LIMITED Director 1998-02-26 CURRENT 1864-04-04 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH GUIDE RAILS LIMITED Director 1998-02-26 CURRENT 1947-04-17 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED H.E. SAMSON LIMITED Director 1998-02-26 CURRENT 1951-03-08 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED WHITEHEAD (NARROW STRIP) LIMITED Director 1998-02-26 CURRENT 1971-11-08 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED WESTWOOD STEEL SERVICES LIMITED Director 1998-02-26 CURRENT 1954-09-23 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED WALKER MANUFACTURING AND INVESTMENTS LIMITED Director 1998-02-26 CURRENT 1964-04-08 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED SEAMLESS TUBES LIMITED Director 1998-02-26 CURRENT 1899-01-22 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED ROUND OAK STEEL WORKS LIMITED Director 1998-02-26 CURRENT 1919-06-14 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED ORE CARRIERS LIMITED Director 1998-02-26 CURRENT 1951-08-02 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED LONDON WORKS STEEL COMPANY LIMITED Director 1998-02-26 CURRENT 1981-01-15 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED 00030048 LIMITED Director 1998-02-26 CURRENT 1889-11-02 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED 137050 LIMITED Director 1998-02-26 CURRENT 1914-07-17 Active
SHARONE VANESSA GIDWANI COGENT POWER ELECTRICAL STEELS LIMITED Director 2012-12-01 CURRENT 1999-09-23 Dissolved 2014-02-04
SHARONE VANESSA GIDWANI BRITISH STEEL EMPLOYEE SHARE OWNERSHIP TRUSTEES LIMITED Director 2012-12-01 CURRENT 1933-02-08 Dissolved 2014-07-08
SHARONE VANESSA GIDWANI CLADDING AND DECKING UK LIMITED Director 2012-12-01 CURRENT 1992-08-28 Dissolved 2016-10-18
SHARONE VANESSA GIDWANI HOOGOVENS (U K) LIMITED Director 2012-12-01 CURRENT 1976-09-22 Dissolved 2016-10-18
SHARONE VANESSA GIDWANI MISTBURY INVESTMENTS LIMITED Director 2012-12-01 CURRENT 1992-06-30 Dissolved 2017-03-21
SHARONE VANESSA GIDWANI CORUS PROPERTIES (GERMANY) LIMITED Director 2012-12-01 CURRENT 2003-02-07 Dissolved 2017-03-21
SHARONE VANESSA GIDWANI BRITISH STEEL SAMSON LIMITED Director 2012-12-01 CURRENT 1962-10-23 Dissolved 2017-03-21
SHARONE VANESSA GIDWANI CORUS CNBV INVESTMENTS Director 2012-12-01 CURRENT 2003-01-14 Active
SHARONE VANESSA GIDWANI CORUS MANAGEMENT LIMITED Director 2012-12-01 CURRENT 1992-10-14 Liquidation
SHARONE VANESSA GIDWANI DSRM GROUP LIMITED Director 2012-12-01 CURRENT 1986-11-06 Liquidation
SHARONE VANESSA GIDWANI EUROPRESSINGS LIMITED Director 2012-12-01 CURRENT 1987-09-08 Liquidation
SHARONE VANESSA GIDWANI BRITISH STEEL DIRECTORS (NOMINEES) LIMITED Director 2012-12-01 CURRENT 1998-01-16 Liquidation
SHARONE VANESSA GIDWANI AUTOMOTIVE LASER TECHNOLOGIES LIMITED Director 2012-12-01 CURRENT 1998-04-09 Liquidation
SHARONE VANESSA GIDWANI MIDLAND STEEL SUPPLIES LIMITED Director 2012-12-01 CURRENT 1992-10-14 Liquidation
SHARONE VANESSA GIDWANI STEWARTS AND LLOYDS (OVERSEAS) LIMITED Director 2012-12-01 CURRENT 1890-03-15 Liquidation
SHARONE VANESSA GIDWANI HARROWMILLS PROPERTIES LIMITED Director 2012-12-01 CURRENT 1951-04-13 Liquidation
SHARONE VANESSA GIDWANI CORUS ENGINEERING STEELS HOLDINGS LIMITED Director 2012-12-01 CURRENT 1991-03-04 Liquidation
SHARONE VANESSA GIDWANI CORUS INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2012-12-01 CURRENT 1991-09-04 Active
SHARONE VANESSA GIDWANI BRITISH TUBES STOCKHOLDING LIMITED Director 2012-12-01 CURRENT 1930-03-24 Liquidation
SHARONE VANESSA GIDWANI BRITISH GUIDE RAILS LIMITED Director 2012-12-01 CURRENT 1947-04-17 Liquidation
SHARONE VANESSA GIDWANI H.E. SAMSON LIMITED Director 2012-12-01 CURRENT 1951-03-08 Active
SHARONE VANESSA GIDWANI PRECOAT LIMITED Director 2012-12-01 CURRENT 1994-11-09 Liquidation
SHARONE VANESSA GIDWANI CORUS INVESTMENTS LIMITED Director 2012-12-01 CURRENT 1930-12-22 Liquidation
SHARONE VANESSA GIDWANI CORUS HOLDINGS LIMITED Director 2012-12-01 CURRENT 1952-07-22 Active
SHARONE VANESSA GIDWANI PLATED STRIP (INTERNATIONAL) LIMITED Director 2012-12-01 CURRENT 1970-04-29 Liquidation
SHARONE VANESSA GIDWANI U.E.S. BRIGHT BAR LIMITED Director 2012-12-01 CURRENT 1900-11-10 Liquidation
SHARONE VANESSA GIDWANI TORONTO INDUSTRIAL FABRICATIONS LIMITED Director 2012-12-01 CURRENT 1911-11-08 Liquidation
SHARONE VANESSA GIDWANI WHITEHEAD (NARROW STRIP) LIMITED Director 2012-12-01 CURRENT 1971-11-08 Liquidation
SHARONE VANESSA GIDWANI WESTWOOD STEEL SERVICES LIMITED Director 2012-12-01 CURRENT 1954-09-23 Liquidation
SHARONE VANESSA GIDWANI TEMPLEBOROUGH ROLLING MILLS,LIMITED(THE) Director 2012-12-01 CURRENT 1916-11-16 Liquidation
SHARONE VANESSA GIDWANI STEELSTOCK LIMITED Director 2012-12-01 CURRENT 1899-06-29 Liquidation
SHARONE VANESSA GIDWANI STANTON HOUSING COMPANY LIMITED(THE) Director 2012-12-01 CURRENT 1923-09-06 Liquidation
SHARONE VANESSA GIDWANI WALKER MANUFACTURING AND INVESTMENTS LIMITED Director 2012-12-01 CURRENT 1964-04-08 Liquidation
SHARONE VANESSA GIDWANI SEAMLESS TUBES LIMITED Director 2012-12-01 CURRENT 1899-01-22 Liquidation
SHARONE VANESSA GIDWANI STEEL STOCKHOLDINGS LIMITED Director 2012-12-01 CURRENT 1972-02-03 Liquidation
SHARONE VANESSA GIDWANI RUNMEGA LIMITED Director 2012-12-01 CURRENT 1920-04-13 Liquidation
SHARONE VANESSA GIDWANI RUNBLAST LIMITED Director 2012-12-01 CURRENT 1900-11-02 Liquidation
SHARONE VANESSA GIDWANI ROUND OAK STEEL WORKS LIMITED Director 2012-12-01 CURRENT 1919-06-14 Liquidation
SHARONE VANESSA GIDWANI NEWPORT AND SOUTH WALES TUBE COMPANY LIMITED(THE) Director 2012-12-01 CURRENT 1936-05-02 Active
SHARONE VANESSA GIDWANI NATIONWIDE STEELSTOCK LIMITED Director 2012-12-01 CURRENT 1972-02-04 Liquidation
SHARONE VANESSA GIDWANI HAMMERMEGA LIMITED Director 2012-12-01 CURRENT 1912-03-22 Liquidation
SHARONE VANESSA GIDWANI LONDON WORKS STEEL COMPANY LIMITED Director 2012-12-01 CURRENT 1981-01-15 Liquidation
SHARONE VANESSA GIDWANI CORUS PROPERTY Director 2012-12-01 CURRENT 1950-12-21 Active
SHARONE VANESSA GIDWANI CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED Director 2012-12-01 CURRENT 1966-02-08 Liquidation
SHARONE VANESSA GIDWANI CORDOR (C&B) LIMITED Director 2012-12-01 CURRENT 1960-08-18 Liquidation
SHARONE VANESSA GIDWANI CATNIC LIMITED Director 2012-12-01 CURRENT 1969-02-10 Liquidation
SHARONE VANESSA GIDWANI C WALKER & SONS LIMITED Director 2012-12-01 CURRENT 1950-05-24 Liquidation
SHARONE VANESSA GIDWANI BRITISH STEEL SERVICE CENTRES LIMITED Director 2012-12-01 CURRENT 1872-07-18 Liquidation
SHARONE VANESSA GIDWANI 00030048 LIMITED Director 2012-12-01 CURRENT 1889-11-02 Liquidation
SHARONE VANESSA GIDWANI CORUS LIAISON SERVICES (INDIA) LIMITED Director 2012-12-01 CURRENT 1886-10-06 Liquidation
SHARONE VANESSA GIDWANI CORUS ENGINEERING STEELS (UK) LIMITED Director 2012-12-01 CURRENT 1896-07-02 Active
SHARONE VANESSA GIDWANI BORE STEEL LIMITED Director 2012-12-01 CURRENT 1941-11-10 Liquidation
SHARONE VANESSA GIDWANI BRITISH STEEL ENGINEERING STEELS (EXPORTS) LIMITED Director 2012-12-01 CURRENT 1946-03-01 Liquidation
SHARONE VANESSA GIDWANI CORUS INTERNATIONAL LIMITED Director 2012-12-01 CURRENT 1963-01-16 Active
SHARONE VANESSA GIDWANI BELL & HARWOOD LIMITED Director 2012-12-01 CURRENT 1981-01-15 Liquidation
SHARONE VANESSA GIDWANI CORUS ENGINEERING STEELS LIMITED Director 2012-12-01 CURRENT 1986-02-27 Active
SHARONE VANESSA GIDWANI WALKERSTEELSTOCK LIMITED Director 2012-12-01 CURRENT 1986-10-27 Liquidation
SHARONE VANESSA GIDWANI BORE SAMSON GROUP LIMITED Director 2012-12-01 CURRENT 1987-04-01 Liquidation
SHARONE VANESSA GIDWANI CORUS LARGE DIAMETER PIPES LIMITED Director 2012-12-01 CURRENT 1993-03-17 Liquidation
SHARONE VANESSA GIDWANI BLASTMEGA LIMITED Director 2012-12-01 CURRENT 1994-11-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04Voluntary liquidation declaration of solvency
2024-04-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-04Appointment of a voluntary liquidator
2024-04-04REGISTERED OFFICE CHANGED ON 04/04/24 FROM 18 Grosvenor Place London SW1X 7HS England
2023-09-14CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-07-13Current accounting period extended from 31/03/23 TO 14/07/23
2023-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-21AP01DIRECTOR APPOINTED MR DAVID JOSEPH RICHARDS
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-12-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-01AP01DIRECTOR APPOINTED MR ALASTAIR JAMES PAGE
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-09-09PSC05Change of details for Gkn Plc as a person with significant control on 2018-08-16
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SHARONE VANESSA GIDWANI
2021-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-04-06PSC05Change of details for Tata Steel Uk Limited as a person with significant control on 2021-04-01
2021-04-03AD03Registers moved to registered inspection location of Tata Steel Port Talbot Works Abbey General Offices Margam Port Talbot SA13 2NG
2021-04-03AD02Register inspection address changed to Tata Steel Port Talbot Works Abbey General Offices Margam Port Talbot SA13 2NG
2021-04-01CH02Director's details changed for British Steel Directors (Nominees) Limited on 2021-04-01
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM 30 Millbank London SW1P 4WY
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-18TM02Termination of appointment of Lajwanti Rupani on 2019-12-18
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID PHILIP MILNE
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-24AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-10-20AP03Appointment of Mrs Lajwanti Rupani as company secretary on 2014-10-20
2014-10-20TM02Termination of appointment of Theresa Valerie Robinson on 2014-10-20
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-09AR0101/09/14 ANNUAL RETURN FULL LIST
2014-09-09CH02Director's details changed for British Steel Directors (Nominees) Limited on 2014-09-09
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-09-09AR0101/09/13 ANNUAL RETURN FULL LIST
2013-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS THERESA VALERIE ROBINSON on 2013-02-12
2012-12-17AP01DIRECTOR APPOINTED MS SHARONE VANESSA GIDWANI
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON SCANDRETT
2012-09-18AR0101/09/12 ANNUAL RETURN FULL LIST
2012-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-09-05AR0101/09/11 ANNUAL RETURN FULL LIST
2011-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-09-03AR0101/09/10 ANNUAL RETURN FULL LIST
2010-09-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH STEEL DIRECTORS (NOMINEES) LIMITED / 01/09/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID PHILIP MILNE / 01/09/2010
2009-09-02363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / ALLISON SCANDRETT / 01/09/2009
2009-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-16363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2007-12-04225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-09-22363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06
2006-09-27363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-13363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-07-14288aNEW SECRETARY APPOINTED
2005-07-14288bSECRETARY RESIGNED
2005-07-14288bDIRECTOR RESIGNED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05
2004-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04
2004-09-14363aRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02
2003-09-24363aRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-03-02AUDAUDITOR'S RESIGNATION
2002-11-04AAFULL ACCOUNTS MADE UP TO 29/12/01
2002-09-10363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2001-12-17363aRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-07-26288cDIRECTOR'S PARTICULARS CHANGED
2001-07-17287REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 30 MILLBANK LONDON SW1P 4WY
2001-07-17287REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 15 GREAT MARLBOROUGH STREET LONDON W1V 2BS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-07363aRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-04-14190LOCATION OF DEBENTURE REGISTER
2000-04-14353LOCATION OF REGISTER OF MEMBERS
2000-03-29288cDIRECTOR'S PARTICULARS CHANGED
2000-03-24287REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 15 MARYLEBONE ROAD LONDON NW1 5JD
1999-11-03AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-09-15363aRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1999-05-12ORES13AT LEAST 1 DIRECTOR 01/02/99
1999-05-12ORES13AT LEAST 1 DIRECTOR 01/02/99
1999-04-13288aNEW DIRECTOR APPOINTED
1999-04-13288bDIRECTOR RESIGNED
1999-02-24288bDIRECTOR RESIGNED
1998-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-09-23288cDIRECTOR'S PARTICULARS CHANGED
1998-09-23363aRETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS
1994-08-30Accounts made up to 1993-12-31
1989-11-16Accounts made up to 1987-12-31
1989-05-22Full group accounts made up to 1986-12-31
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HADFIELDS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-03-22
Appointment of Liquidators2024-03-22
Fines / Sanctions
No fines or sanctions have been issued against HADFIELDS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HADFIELDS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HADFIELDS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HADFIELDS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HADFIELDS HOLDINGS LIMITED
Trademarks
We have not found any records of HADFIELDS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HADFIELDS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HADFIELDS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HADFIELDS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HADFIELDS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HADFIELDS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.