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

HEDLEY SOLUTIONS LIMITED

SOLAR HOUSE BLACKSTONE ROAD, STUKELEY MEADOWS BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6EF,
Company Registration Number
02408098
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hedley Solutions Ltd
HEDLEY SOLUTIONS LIMITED was founded on 1989-07-26 and has its registered office in Huntingdon. The organisation's status is listed as "Active - Proposal to Strike off". Hedley Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEDLEY SOLUTIONS LIMITED
 
Legal Registered Office
SOLAR HOUSE BLACKSTONE ROAD
STUKELEY MEADOWS BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6EF
Other companies in PE29
 
Previous Names
HEDLEY 2000 LIMITED02/09/2008
HEDLEY INCORPORATED 2000 LIMITED27/09/2002
HEDLEY SURVEILLANCE & SECURITY SYSTEMS LIMITED27/10/1999
Filing Information
Company Number 02408098
Company ID Number 02408098
Date formed 1989-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-07-23
Return next due 2017-08-06
Type of accounts FULL
Last Datalog update: 2018-02-09 13:12:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEDLEY SOLUTIONS 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 HEDLEY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
EVELYN DENISE CAMPBELL
Company Secretary 1999-10-15
MICHAEL ROBERT TEE
Director 1999-10-15
ALAN TUOHY
Director 1999-10-15
JULIAN MAYNARD WINSPEAR
Director 1999-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MURRAY MCPHERSON FARQUHARSON
Director 1999-10-15 2012-07-02
DAVID ELSOM
Director 2006-07-01 2010-08-04
RICHARD ANDREW HEDLEY HIBBINS
Director 1991-07-23 1999-12-01
MARGARET LUCILLE HIBBINS
Company Secretary 1993-03-21 1999-10-15
PAUL STEVEN TRANTER
Company Secretary 1991-07-23 1993-03-21
PAUL STEVEN TRANTER
Director 1991-07-23 1993-03-21
WILLIAM PEACOCK
Director 1991-07-23 1992-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVELYN DENISE CAMPBELL PLAYFORD SOLAR ENERGY LIMITED Company Secretary 2008-05-15 CURRENT 2008-05-15 Dissolved 2016-08-02
EVELYN DENISE CAMPBELL HEDLEY RENEWABLE ENERGY LIMITED Company Secretary 2008-05-09 CURRENT 2008-05-09 Dissolved 2015-09-01
MICHAEL ROBERT TEE MILLENNIUM HOLDINGS LIMITED Director 2007-06-08 CURRENT 2007-06-08 Liquidation
MICHAEL ROBERT TEE PLAYFORDS LIMITED Director 2006-06-30 CURRENT 1925-01-22 Active
ALAN TUOHY MILLENNIUM HOLDINGS LIMITED Director 2007-06-08 CURRENT 2007-06-08 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
2018-02-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-11SOAS(A)Voluntary dissolution strike-off suspended
2017-10-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-16RES13Resolutions passed:
  • Section 1003 of the comp[anies act 2006 25/05/2017
2017-10-12DS01Application to strike the company off the register
2017-10-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 5000
2015-08-25AR0123/07/15 ANNUAL RETURN FULL LIST
2015-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-13AR0123/07/14 ANNUAL RETURN FULL LIST
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/14 FROM Millenium House Dukesmead Werrington Peterborough Cambridgeshire PE4 6ZN
2014-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-08-06AR0123/07/13 ANNUAL RETURN FULL LIST
2013-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-08-01AR0123/07/12 ANNUAL RETURN FULL LIST
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FARQUHARSON
2012-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-02MG01Particulars of a mortgage or charge / charge no: 5
2011-08-10AR0123/07/11 ANNUAL RETURN FULL LIST
2010-08-12AR0123/07/10 ANNUAL RETURN FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MAYNARD WINSPEAR / 23/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN TUOHY / 23/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT TEE / 23/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY MCPHERSON FARQUHARSON / 23/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELSOM / 23/07/2010
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS EVELYN DENISE CAMPBELL / 23/07/2010
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELSOM
2010-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-07-24363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-05-21AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-02CERTNMCOMPANY NAME CHANGED HEDLEY 2000 LIMITED CERTIFICATE ISSUED ON 02/09/08
2008-08-15363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-15288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN WINSPEAR / 06/05/2008
2008-05-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-07-25363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-07288aNEW DIRECTOR APPOINTED
2006-07-24363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-08-04395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-08-05363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-16363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-03-18287REGISTERED OFFICE CHANGED ON 18/03/03 FROM: PROSPECT HOUSE FENGATE PETERBOROUGH CAMBRIDGESHIRE PE1 5XB
2003-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-29395PARTICULARS OF MORTGAGE/CHARGE
2002-09-27CERTNMCOMPANY NAME CHANGED HEDLEY INCORPORATED 2000 LIMITED CERTIFICATE ISSUED ON 27/09/02
2002-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-29363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-01363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-03363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-13288bDIRECTOR RESIGNED
1999-12-13395PARTICULARS OF MORTGAGE/CHARGE
1999-10-26CERTNMCOMPANY NAME CHANGED HEDLEY SURVEILLANCE & SECURITY S YSTEMS LIMITED CERTIFICATE ISSUED ON 27/10/99
1999-10-22288bSECRETARY RESIGNED
1999-10-22288aNEW DIRECTOR APPOINTED
1999-10-22288aNEW SECRETARY APPOINTED
1999-10-22288aNEW DIRECTOR APPOINTED
1999-10-22288aNEW DIRECTOR APPOINTED
1999-10-22287REGISTERED OFFICE CHANGED ON 22/10/99 FROM: HEDLEY HOUSE RIGHTWELL BRETTON PETERBORROUGH PE3 8DJ
1999-10-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to HEDLEY SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEDLEY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2012-02-02 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-07-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-07-14 Satisfied ARGON (CATHEDRAL PARK) LIMITED
LEGAL CHARGE 2002-10-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-12-13 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HEDLEY SOLUTIONS LIMITED registering or being granted any patents
Domain Names

HEDLEY SOLUTIONS LIMITED owns 1 domain names.

hedleyinc.co.uk  

Trademarks
We have not found any records of HEDLEY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEDLEY SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2014-12 GBP £32,706 Materials for resale
Huntingdonshire District Council 2014-12 GBP £1,227 Network Hardware
Cambridgeshire County Council 2014-11 GBP £9,626 Materials for resale
Cambridgeshire County Council 2014-10 GBP £110,769 Materials for resale
Huntingdonshire District Council 2014-10 GBP £446 Equipment Purchases
Cambridgeshire County Council 2014-8 GBP £43,337 Materials for resale
Rutland County Council 2014-7 GBP £692 Computing - Repair and Maint
Cambridgeshire County Council 2014-7 GBP £23,568 Materials for resale
Huntingdonshire District Council 2014-6 GBP £1,536 Network Hardware
Cambridgeshire County Council 2014-6 GBP £6,566 Materials for resale
Durham County Council 2014-5 GBP £1,251
Cambridgeshire County Council 2014-5 GBP £27,708 Materials for resale
North Yorkshire Council 2014-4 GBP £14,859 Communications Development
Cambridgeshire County Council 2014-4 GBP £4,178 Materials for resale
Rutland County Council 2014-4 GBP £989 Computing - Repair and Maint
Cambridgeshire County Council 2014-3 GBP £42,867 Materials for resale
Cambridgeshire County Council 2014-2 GBP £24,372 Materials for resale
North Yorkshire Council 2014-1 GBP £27,000 Communications Development
Cambridgeshire County Council 2014-1 GBP £31,437 Materials for resale
Cambridgeshire County Council 2013-12 GBP £45,928 Materials for resale
Rutland County Council 2013-12 GBP £1,335 Computing - Repair and Maint
Norfolk County Council 2013-12 GBP £1,845
North Yorkshire Council 2013-12 GBP £21,067 Communications Development
North Yorkshire Council 2013-11 GBP £32,619 Communications Development
Cambridgeshire County Council 2013-11 GBP £73,337 Materials for resale
Huntingdonshire District Council 2013-10 GBP £564 Other I T Hardware
Cambridgeshire County Council 2013-10 GBP £154,323 Materials for resale
Durham County Council 2013-10 GBP £1,426
Cambridgeshire County Council 2013-9 GBP £134,743 Materials for resale
Cambridgeshire County Council 2013-8 GBP £92,787 Materials for resale
Huntingdonshire District Council 2013-7 GBP £873 Network Hardware
Cambridgeshire County Council 2013-7 GBP £72,785 Materials for resale
Cambridgeshire County Council 2013-5 GBP £41,184 Materials for resale
Norfolk County Council 2013-4 GBP £11,490
Cambridgeshire County Council 2013-4 GBP £6,560 Materials for resale
Cambridgeshire County Council 2013-3 GBP £26,697 Materials for resale
Rutland County Council 2013-2 GBP £774 Computing - Repair and Maint
Cambridgeshire County Council 2013-2 GBP £17,773 Materials for resale
Cambridgeshire County Council 2013-1 GBP £29,663 Materials for resale
Rutland County Council 2013-1 GBP £182 Computing - Repair and Maint
Cambridgeshire County Council 2012-12 GBP £38,317 Materials for resale
Norfolk County Council 2012-12 GBP £1,133
Peterborough City Council 2012-12 GBP £9,330
Cambridgeshire County Council 2012-11 GBP £62,124 Materials for resale
Huntingdonshire District Council 2012-11 GBP £836 Network Hardware
Cambridgeshire County Council 2012-10 GBP £98,324 Materials for resale
Norfolk County Council 2012-10 GBP £1,070
Cambridgeshire County Council 2012-9 GBP £132,581 Materials for resale
Rutland County Council 2012-8 GBP £454 Computing - Repair and Maint
Huntingdonshire District Council 2012-8 GBP £1,119 Other I T Hardware
Cambridgeshire County Council 2012-8 GBP £91,616 Materials for resale
Norfolk County Council 2012-8 GBP £2,325
Norfolk County Council 2012-7 GBP £2,925
Huntingdonshire District Council 2012-7 GBP £3,722 Network Hardware
Huntingdonshire District Council 2012-6 GBP £1,996 Gen Building Mtce - Planned
Cambridgeshire County Council 2012-6 GBP £13,303 Materials for resale
Norfolk County Council 2012-6 GBP £1,323
Cambridgeshire County Council 2012-5 GBP £75,795 Materials for resale
Rutland County Council 2012-5 GBP £1,790 Computing - Repair and Maint
Norfolk County Council 2012-5 GBP £1,059
Huntingdonshire District Council 2012-4 GBP £1,093 Network Hardware
Norfolk County Council 2012-4 GBP £9,900
Cambridgeshire County Council 2012-4 GBP £47,309 Materials for resale
Peterborough City Council 2012-4 GBP £4,288
Peterborough City Council 2012-3 GBP £2,020
Cambridgeshire County Council 2012-3 GBP £16,030 Materials for resale
Norfolk County Council 2012-3 GBP £2,849
Peterborough City Council 2012-2 GBP £4,588
Cambridgeshire County Council 2012-2 GBP £27,603 Materials for resale
Norfolk County Council 2012-2 GBP £10,141
Rutland County Council 2012-2 GBP £9,647 Computing - Repair and Maint
Norfolk County Council 2012-1 GBP £4,522
Cambridgeshire County Council 2011-12 GBP £102,585 Materials for resale
Norfolk County Council 2011-12 GBP £3,022
Cambridgeshire County Council 2011-11 GBP £39,226 Materials for resale
Norfolk County Council 2011-11 GBP £2,239
Norfolk County Council 2011-10 GBP £8,876
Cambridgeshire County Council 2011-10 GBP £170,451 Materials for resale
Cambridgeshire County Council 2011-9 GBP £64,369 Materials for resale
Norfolk County Council 2011-9 GBP £30,628
Cambridgeshire County Council 2011-8 GBP £36,624 Materials for resale
Norfolk County Council 2011-8 GBP £4,541
Norfolk County Council 2011-7 GBP £17,498
Cambridgeshire County Council 2011-7 GBP £31,756 Materials for resale
Cambridgeshire County Council 2011-6 GBP £49,317 Materials for resale
Norfolk County Council 2011-6 GBP £29,507
Norfolk County Council 2011-5 GBP £8,658
Cambridgeshire County Council 2011-5 GBP £14,775 Materials for resale
Norfolk County Council 2011-4 GBP £37,380
Cambridgeshire County Council 2011-4 GBP £44,486 Materials for resale
Cambridgeshire County Council 2011-3 GBP £120,818 Materials for resale
Norfolk County Council 2011-3 GBP £1,092
Norfolk County Council 2011-2 GBP £500
Cambridgeshire County Council 2011-1 GBP £3,839 Materials for resale
Cambridgeshire County Council 2010-12 GBP £35,137 Materials for resale
Cambridgeshire County Council 2010-11 GBP £25,985 Materials for resale
Cambridgeshire County Council 2010-10 GBP £76,563 Materials for resale
Cambridgeshire County Council 2010-9 GBP £35,422 Materials for resale
Rutland County Council 2010-9 GBP £607 Computing - Repair and Maint
Rutland County Council 2010-8 GBP £3,855 R & M of Fix & Fit - General
Cambridgeshire County Council 2010-8 GBP £15,713 Materials for resale
Cambridgeshire County Council 2010-7 GBP £16,740 Materials for resale
Rutland County Council 2010-6 GBP £915 Computing - Purchase of Hardware
Rutland County Council 2010-5 GBP £1,354 Computing - Repair and Maint
Rutland County Council 2010-4 GBP £1,218 Computing - Repair and Maint
Rutland County Council 2010-3 GBP £1,115 Computing - Repair and Maint

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
North of England NHS Commercial Procurement Collaborative (NOE CPC) Data-transmission cable

The provision of or rearrangement including warranty of data cabling services via manufacturer approved

Outgoings
Business Rates/Property Tax
No properties were found where HEDLEY SOLUTIONS 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 HEDLEY SOLUTIONS 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 HEDLEY SOLUTIONS 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.