Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HADLEY SHIPPING (RO - RO) LIMITED
Company Information for

HADLEY SHIPPING (RO - RO) LIMITED

OSBORNE HOUSE, 12 DEVONSHIRE SQUARE, LONDON, EC2M 4TE,
Company Registration Number
04304269
Private Limited Company
Active

Company Overview

About Hadley Shipping (ro - Ro) Ltd
HADLEY SHIPPING (RO - RO) LIMITED was founded on 2001-10-15 and has its registered office in London. The organisation's status is listed as "Active". Hadley Shipping (ro - Ro) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HADLEY SHIPPING (RO - RO) LIMITED
 
Legal Registered Office
OSBORNE HOUSE
12 DEVONSHIRE SQUARE
LONDON
EC2M 4TE
Other companies in EC3A
 
Filing Information
Company Number 04304269
Company ID Number 04304269
Date formed 2001-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts SMALL
Last Datalog update: 2023-12-06 07:03:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HADLEY SHIPPING (RO - RO) 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 HADLEY SHIPPING (RO - RO) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY
Company Secretary 2017-08-08
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY
Director 2017-06-30
JAMES WALTER FITZGERALD WARWICK
Director 2002-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL TRUDGEON
Company Secretary 2003-08-21 2017-08-08
PAUL TRUDGEON
Director 2003-08-21 2017-08-08
PETER JOHN WARWICK
Director 2002-02-06 2013-09-30
RICHARD EDWARD LONG
Company Secretary 2001-10-23 2003-08-07
JOHN MAURICE FRANK HARRISON
Director 2001-10-23 2003-08-07
ERIC LINSLEY MEADOWS
Director 2001-10-23 2003-08-07
RICHARD EDWARD LONG
Director 2001-10-23 2002-01-16
WOLLASTONS NOMINEES LIMITED
Company Secretary 2001-10-15 2001-10-23
RAFAEL JONATHAN RUIZ
Director 2001-10-15 2001-10-23
JANE ANN SAUNDERS
Director 2001-10-15 2001-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY AW SHIP MANAGEMENT LIMITED Director 2018-07-31 CURRENT 2014-09-17 Active
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY HOUNDSDITCH SHIPPING LIMITED Director 2018-04-23 CURRENT 2018-03-05 Active
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY CORATO SHIPPING LIMITED Director 2017-12-14 CURRENT 2017-11-09 Active
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY AWSR SHIPPING LIMITED Director 2017-11-13 CURRENT 2000-11-30 Active
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY FORELAND HOLDINGS LIMITED Director 2017-11-10 CURRENT 2002-03-19 Active
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY FORELAND SHIPPING LIMITED Director 2017-11-10 CURRENT 1999-03-03 Active
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY TELFORD SHIPPING LIMITED Director 2017-06-30 CURRENT 2014-02-03 Active
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY CERAFINA SHIPPING LIMITED Director 2017-06-30 CURRENT 2014-02-03 Active
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY IONA SHIPPING LTD. Director 2017-06-30 CURRENT 2014-02-03 Active
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY HADLEY SHIPPING COMPANY,LIMITED(THE) Director 2017-06-30 CURRENT 1926-12-18 Active
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY HADLEY SHIPPING GROUP LIMITED Director 2017-06-22 CURRENT 2011-05-16 Active
JAMES WALTER FITZGERALD WARWICK BRITANNIA STEAM SHIP INSURANCE ASSOCIATION LIMITED(THE) Director 2018-01-16 CURRENT 1876-02-19 Active
JAMES WALTER FITZGERALD WARWICK AWSR SHIPPING LIMITED Director 2013-08-19 CURRENT 2000-11-30 Active
JAMES WALTER FITZGERALD WARWICK FORELAND HOLDINGS LIMITED Director 2013-08-19 CURRENT 2002-03-19 Active
JAMES WALTER FITZGERALD WARWICK FORELAND SHIPPING LIMITED Director 2013-08-19 CURRENT 1999-03-03 Active
JAMES WALTER FITZGERALD WARWICK HADLEY SHIPPING GROUP LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
JAMES WALTER FITZGERALD WARWICK CLARE SHIPPING LIMITED Director 2009-04-27 CURRENT 2009-04-27 Dissolved 2014-12-09
JAMES WALTER FITZGERALD WARWICK SOVEREIGN SHIPPING (A&B) LIMITED Director 2008-01-21 CURRENT 2007-09-05 Converted / Closed
JAMES WALTER FITZGERALD WARWICK WARWICK & ESPLEN LIMITED Director 1992-10-01 CURRENT 1912-09-18 Active
JAMES WALTER FITZGERALD WARWICK HADLEY SHIPPING COMPANY,LIMITED(THE) Director 1992-10-01 CURRENT 1926-12-18 Active

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
2023-07-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-11TM02Termination of appointment of Robert Amyon John Templeman Chaffey on 2021-06-08
2021-06-09AP03Appointment of Mr Alexander Chandos Tempest Vane as company secretary on 2021-06-08
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AMYON JOHN TEMPLEMAN CHAFFEY
2021-06-09AP01DIRECTOR APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE
2020-11-05CH01Director's details changed for Mr Robert Amyon John Templeman Chaffey on 2020-10-26
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TRUDGEON
2017-08-08AP01DIRECTOR APPOINTED MR ROBERT AMYON JOHN TEMPLEMAN CHAFFEY
2017-08-08AP03Appointment of Mr Robert Amyon John Templeman Chaffey as company secretary on 2017-08-08
2017-08-08TM02Termination of appointment of Paul Trudgeon on 2017-08-08
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 30000000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 30000000
2015-10-15AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 30000000
2014-10-28AR0115/10/14 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-22RES13Resolutions passed:<ul><li>Increase authorised share capital 11/08/2014</ul>
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/14 FROM Telfords Yard 6-8 the Highway London E1W 2BS
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-15AR0115/10/13 ANNUAL RETURN FULL LIST
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER WARWICK
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-22AR0115/10/12 ANNUAL RETURN FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-17AR0115/10/11 ANNUAL RETURN FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-07AR0115/10/10 ANNUAL RETURN FULL LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WARWICK / 01/01/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALTER FITZGERALD WARWICK / 01/01/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TRUDGEON / 01/01/2010
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-23AR0115/10/09 FULL LIST
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL TRUDGEON / 02/10/2009
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-17363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2007-10-17363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-10-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-17363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-22363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2003-11-26RES12VARYING SHARE RIGHTS AND NAMES
2003-11-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-19122£ NC 1000000/1000 29/10/03
2003-10-31363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-10-15287REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 59 LAFONE STREET LONDON SE1 2LX
2003-09-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-01CERTNMCOMPANY NAME CHANGED HOULDER HADLEY SHIPPING LIMITED CERTIFICATE ISSUED ON 01/09/03
2003-08-19288bSECRETARY RESIGNED
2003-08-19288bDIRECTOR RESIGNED
2003-08-19288bDIRECTOR RESIGNED
2002-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-02363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-04-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-25288aNEW DIRECTOR APPOINTED
2002-02-18225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2002-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-18123NC INC ALREADY ADJUSTED 06/02/02
2002-02-18288aNEW DIRECTOR APPOINTED
2002-02-18RES13CONVERT 06/02/02
2002-02-18RES12VARYING SHARE RIGHTS AND NAMES
2002-02-18RES04£ NC 1000/1000000 06/0
2002-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-1888(2)RAD 06/02/02--------- £ SI 500@1=500 £ IC 1/501
2002-02-1888(2)RAD 06/02/02--------- £ SI 499@1=499 £ IC 501/1000
2002-01-22288bDIRECTOR RESIGNED
2002-01-16287REGISTERED OFFICE CHANGED ON 16/01/02 FROM: WOLLASTONS BRIERLY PLACE, NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP
2001-10-26288aNEW DIRECTOR APPOINTED
2001-10-26288aNEW DIRECTOR APPOINTED
2001-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-26288bDIRECTOR RESIGNED
2001-10-25288bDIRECTOR RESIGNED
2001-10-25288bSECRETARY RESIGNED
2001-10-18RES04£ NC 100/1000 15/10/0
2001-10-18123NC INC ALREADY ADJUSTED 15/10/01
2001-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport

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 HADLEY SHIPPING (RO - RO) 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 HADLEY SHIPPING (RO - RO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HADLEY SHIPPING (RO - RO) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges5.0899
MortgagesNumMortOutstanding1.949
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied3.1496

This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 HADLEY SHIPPING (RO - RO) LIMITED

Intangible Assets
Patents
We have not found any records of HADLEY SHIPPING (RO - RO) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HADLEY SHIPPING (RO - RO) LIMITED
Trademarks
We have not found any records of HADLEY SHIPPING (RO - RO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HADLEY SHIPPING (RO - RO) 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 (50200 - Sea and coastal freight water transport) as HADLEY SHIPPING (RO - RO) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HADLEY SHIPPING (RO - RO) 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 HADLEY SHIPPING (RO - RO) 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 HADLEY SHIPPING (RO - RO) 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.