Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HADLEIGH SALVAGE (RECYCLING) LIMITED
Company Information for

HADLEIGH SALVAGE (RECYCLING) LIMITED

9 Stock Road, Southend-On-Sea, SS2 5QF,
Company Registration Number
02558701
Private Limited Company
Active

Company Overview

About Hadleigh Salvage (recycling) Ltd
HADLEIGH SALVAGE (RECYCLING) LIMITED was founded on 1990-11-15 and has its registered office in Southend-on-sea. The organisation's status is listed as "Active". Hadleigh Salvage (recycling) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HADLEIGH SALVAGE (RECYCLING) LIMITED
 
Legal Registered Office
9 Stock Road
Southend-On-Sea
SS2 5QF
Other companies in CM12
 
Filing Information
Company Number 02558701
Company ID Number 02558701
Date formed 1990-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-10-29
Return next due 2024-11-12
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB583449801  
Last Datalog update: 2024-04-15 14:11:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HADLEIGH SALVAGE (RECYCLING) 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 HADLEIGH SALVAGE (RECYCLING) LIMITED

Current Directors
Officer Role Date Appointed
ZOE CLARK
Company Secretary 2017-12-22
STUART CLARK
Director 2017-12-22
ZOE CLARK
Director 2017-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA ADAMS
Company Secretary 1993-11-15 2017-12-22
BARRY JOHN ADAMS
Director 1993-11-15 2017-12-22
RICKY ALFRED JEFFS
Director 1992-11-25 2017-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART CLARK HADLEIGH PROPERTY COMPANY LIMITED Director 2017-12-22 CURRENT 2011-06-08 Active
ZOE CLARK HADLEIGH PROPERTY COMPANY LIMITED Director 2017-12-22 CURRENT 2011-06-08 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
2023-04-1730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM Unit 7a Radford Crescent Billericay CM12 0DU England
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-03-12CH01Director's details changed for Mr Stuart Clark on 2020-03-12
2020-03-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS ZOE CLARK on 2020-03-12
2020-03-12PSC04Change of details for Ms Zoe Clark as a person with significant control on 2020-03-12
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/19 FROM C/O Nokes & Co Squire House 81-87 High Street Billericay Essex CM12 9AS
2019-07-16AAMDAmended mirco entity accounts made up to 2018-06-30
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE CLARK
2018-07-19PSC07CESSATION OF RICKY ALFRED JEFFS AS A PERSON OF SIGNIFICANT CONTROL
2018-04-09AP01DIRECTOR APPOINTED MR STUART CLARK
2018-04-09AP01DIRECTOR APPOINTED MRS ZOE CLARK
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RICKY JEFFS
2018-04-09AP03Appointment of Mrs Zoe Clark as company secretary on 2017-12-22
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RICKY JEFFS
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ADAMS
2018-04-09TM02Termination of appointment of Linda Adams on 2017-12-22
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-02-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 025587010004
2016-04-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/16 FROM Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-28AR0115/11/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-02AR0115/11/14 ANNUAL RETURN FULL LIST
2014-11-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29AA01Current accounting period shortened from 30/11/13 TO 30/06/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-11AR0115/11/13 FULL LIST
2013-08-29AA30/11/12 TOTAL EXEMPTION SMALL
2013-02-01AR0115/11/12 FULL LIST
2012-09-28AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-25AR0115/11/11 FULL LIST
2011-12-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-21AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-22AR0115/11/10 FULL LIST
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-04AR0115/11/09 FULL LIST
2009-09-29AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-10-22AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-12-28363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-12-28288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2007-02-08363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2005-12-09363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-12-01363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-23363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2004-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-21363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2003-01-21AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-03-19363(287)REGISTERED OFFICE CHANGED ON 19/03/02
2002-03-19363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2002-01-30395PARTICULARS OF MORTGAGE/CHARGE
2001-12-05287REGISTERED OFFICE CHANGED ON 05/12/01 FROM: AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB
2001-12-03287REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS
2001-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-03-30395PARTICULARS OF MORTGAGE/CHARGE
2000-12-13363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-01-14363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-01-27AAFULL ACCOUNTS MADE UP TO 30/11/97
1999-01-26363sRETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS
1998-04-09363sRETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS
1997-12-04AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-02-04AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-11-26363sRETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS
1996-06-17AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-11-14363sRETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS
1994-12-21287REGISTERED OFFICE CHANGED ON 21/12/94 FROM: JORDAN AND SONS 21 ST THOMAS STREET BRISTOL BS1 6JS
1994-11-09363sRETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS
1994-10-08288NEW DIRECTOR APPOINTED
1994-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-05-17363aRETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS
1993-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91
1993-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92
1993-01-07SRES03EXEMPTION FROM APPOINTING AUDITORS 31/12/92
1993-01-07SRES03EXEMPTION FROM APPOINTING AUDITORS 29/12/92
1993-01-07287REGISTERED OFFICE CHANGED ON 07/01/93 FROM: AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB
1993-01-07363bRETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS
1992-12-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-11-20CERTNMCOMPANY NAME CHANGED TODAYVIEW LIMITED CERTIFICATE ISSUED ON 23/11/92
1991-07-19SRES01ADOPT MEM AND ARTS 18/02/91
1991-03-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-03-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0219307 Active Licenced property: UNIT 9 HADLEIGH SALVAGE (RECYCLING) LTD PRIORY PARK INDUSTRIAL ESTATE STOCK ROAD SOUTHEND-ON-SEA PRIORY PARK INDUSTRIAL ESTATE GB SS2 5QL. Correspondance address: 9 STOCK ROAD SOUTHEND-ON-SEA GB SS2 5QF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HADLEIGH SALVAGE (RECYCLING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-12 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2011-12-03 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2002-01-30 Outstanding MGE KEMP (PROPERTIES) LIMITED
DEBENTURE 2001-03-30 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-11-30 £ 12,565
Creditors Due Within One Year 2012-11-30 £ 297,925
Creditors Due Within One Year 2011-11-30 £ 293,253

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 HADLEIGH SALVAGE (RECYCLING) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-30 £ 44,195
Current Assets 2012-11-30 £ 241,092
Current Assets 2011-11-30 £ 159,307
Debtors 2012-11-30 £ 239,439
Debtors 2011-11-30 £ 113,862
Shareholder Funds 2012-11-30 £ 104,552
Stocks Inventory 2012-11-30 £ 1,250
Stocks Inventory 2011-11-30 £ 1,250
Tangible Fixed Assets 2012-11-30 £ 161,385
Tangible Fixed Assets 2011-11-30 £ 138,503

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HADLEIGH SALVAGE (RECYCLING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HADLEIGH SALVAGE (RECYCLING) LIMITED
Trademarks
We have not found any records of HADLEIGH SALVAGE (RECYCLING) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HADLEIGH SALVAGE (RECYCLING) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-2 GBP £16,762
Essex County Council 2014-1 GBP £5,347
Essex County Council 2013-12 GBP £37,326
Essex County Council 2013-11 GBP £6,319
Essex County Council 2013-10 GBP £28,737
Essex County Council 2013-9 GBP £17,890
Essex County Council 2013-8 GBP £45,853
Essex County Council 2013-7 GBP £29,334
Essex County Council 2013-6 GBP £28,657
Essex County Council 2013-5 GBP £4,939
Essex County Council 2013-4 GBP £5,768
Essex County Council 2013-3 GBP £25,090
Essex County Council 2013-1 GBP £29,785
Southend-on-Sea Borough Council 2012-12 GBP £7,915
Southend-on-Sea Borough Council 2012-11 GBP £10,075
Southend-on-Sea Borough Council 2012-10 GBP £6,473
Southend-on-Sea Borough Council 2012-8 GBP £5,638
Southend-on-Sea Borough Council 2012-7 GBP £4,468
Southend-on-Sea Borough Council 2012-6 GBP £5,724
Southend-on-Sea Borough Council 2012-5 GBP £4,428
Southend-on-Sea Borough Council 2012-4 GBP £9,955
Southend-on-Sea Borough Council 2012-3 GBP £1,509
Southend-on-Sea Borough Council 2012-2 GBP £10,378
Southend-on-Sea Borough Council 2012-1 GBP £11,615

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
Essex County Council Refuse disposal and treatment 2013/09/20 GBP

Essex County Council in partnership with Southend Borough Council (The Partnership) is seeking to procure a contract or contracts for the treatment of source segregated Municipal Bio Waste (MBW) received from the county of Essex; and for a contract or contracts for the transfer and transport of MBW and Municipal Solid Waste (MSW).

Outgoings
Business Rates/Property Tax
No properties were found where HADLEIGH SALVAGE (RECYCLING) 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 HADLEIGH SALVAGE (RECYCLING) 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 HADLEIGH SALVAGE (RECYCLING) 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.