Active
Company Information for HEDLEY & COMPANY STOCKBROKERS LIMITED
19 TRIDENT PARK, BLACKBURN, BB1 3NU,
|
Company Registration Number
06355300
Private Limited Company
Active |
Company Name | |
---|---|
HEDLEY & COMPANY STOCKBROKERS LIMITED | |
Legal Registered Office | |
19 TRIDENT PARK BLACKBURN BB1 3NU Other companies in BB1 | |
Company Number | 06355300 | |
---|---|---|
Company ID Number | 06355300 | |
Date formed | 2007-08-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 29/08/2015 | |
Return next due | 26/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB741117368 |
Last Datalog update: | 2024-01-08 15:58:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS HARVEY BALDWIN |
||
NICHOLAS HARVEY BALDWIN |
||
IAN WILLIAM CURRIE |
||
ANTHONY MICHAEL HEDLEY |
||
TIMOTHY JAMES SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JAMES CANDLER |
Company Secretary | ||
TIMOTHY JAMES CANDLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENDLE NOMINEES LIMITED | Director | 1994-09-16 | CURRENT | 1992-02-27 | Active | |
SENECA (HOMEBUY) LIMITED | Director | 2014-07-08 | CURRENT | 2014-07-04 | Dissolved 2018-07-10 | |
MIDAS CAPITAL PARTNERS LIMITED | Director | 2014-03-31 | CURRENT | 2012-08-24 | Dissolved 2014-11-18 | |
SENECA INVESTMENT MANAGERS LIMITED | Director | 2014-03-31 | CURRENT | 2001-11-21 | Liquidation | |
KPMG ACCELERIS LIMITED | Director | 2013-12-17 | CURRENT | 2013-12-17 | Active | |
SENECA ASSET MANAGERS LIMITED | Director | 2013-12-17 | CURRENT | 2013-12-17 | Liquidation | |
SENECA CAPITAL NO. 1 GP LIMITED | Director | 2012-11-13 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
SENECA CAPITAL CARRY GP LIMITED | Director | 2012-11-13 | CURRENT | 2012-11-08 | Active | |
SENECA BANKING CONSULTANTS LIMITED | Director | 2012-06-11 | CURRENT | 2012-06-11 | Active | |
ACCELERIS LIMITED | Director | 2012-01-17 | CURRENT | 2000-01-24 | Liquidation | |
SENECA NEWCO3 LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-19 | Active | |
SENECA CAPITAL INVESTMENTS LTD | Director | 2010-03-19 | CURRENT | 2010-03-19 | Active | |
SENECA PARTNERS LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-19 | Active | |
SENECA INVESTMENTS LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-19 | Active | |
TAYLORMADE BETTING LIMITED | Director | 2008-03-07 | CURRENT | 2005-10-10 | Liquidation | |
TAYLORMADE BETTING OPERATIONS LIMITED | Director | 2008-03-07 | CURRENT | 2006-08-15 | Liquidation | |
LIBERTY SIPP LIMITED | Director | 2007-12-07 | CURRENT | 2007-09-10 | In Administration | |
THE LOWRY CENTRE TRUST | Director | 2007-09-27 | CURRENT | 1996-03-04 | Active | |
HLFM LIMITED | Director | 2007-07-25 | CURRENT | 2007-04-05 | Active - Proposal to Strike off | |
HOLYROOD LEISURE LIMITED | Director | 2007-04-26 | CURRENT | 2007-04-26 | Liquidation | |
CURRIE LEISURE LIMITED | Director | 2007-03-06 | CURRENT | 2007-03-06 | Active | |
T2 REALISATIONS LIMITED | Director | 2006-08-13 | CURRENT | 2006-07-19 | Dissolved 2017-12-27 | |
SENECA BRIDGING LTD | Director | 2006-07-11 | CURRENT | 2006-07-11 | Active | |
CATALYST INVESTMENTS LIMITED | Director | 2006-01-18 | CURRENT | 2006-01-18 | Dissolved 2014-04-23 | |
LANCASHIRE INVESTMENTS LIMITED | Director | 2003-04-11 | CURRENT | 2003-04-11 | Active | |
MANCHESTER INVESTMENTS LIMITED | Director | 2003-04-11 | CURRENT | 2003-04-11 | Active | |
EDUCATION SOLUTIONS SPEKE LIMITED | Director | 2003-04-07 | CURRENT | 2001-03-06 | Active | |
PRIMARY CARE PROPERTIES LIMITED | Director | 2003-01-28 | CURRENT | 2002-03-12 | Active - Proposal to Strike off | |
CURRIE CAPITAL LIMITED | Director | 2002-06-11 | CURRENT | 2002-06-11 | Active | |
AMSA PROPERTIES LIMITED | Director | 2000-10-12 | CURRENT | 2000-10-12 | Liquidation | |
AGE UK BLACKBURN WITH DARWEN | Director | 2016-09-20 | CURRENT | 2011-08-04 | Active | |
PENDLE INVESTMENTS LIMITED(THE) | Director | 1992-12-31 | CURRENT | 1958-03-20 | Active | |
PENDLE NOMINEES LIMITED | Director | 1992-02-27 | CURRENT | 1992-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of share class name or designation | ||
CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/21 | |
Particulars of variation of rights attached to shares | ||
SH10 | Particulars of variation of rights attached to shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
CC04 | Statement of company's objects | |
SH08 | Change of share class name or designation | |
SH04 | Sale or transfer of treasury shares on 2021-08-05
| |
AA | FULL ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Ian William Currie on 2019-04-23 | |
SH06 | Cancellation of shares. Statement of capital on 2019-01-25 GBP 390,000.00 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES CANDLER | |
AP03 | Appointment of Mr Nicholas Harvey Baldwin as company secretary on 2018-03-07 | |
TM02 | Termination of appointment of Timothy James Candler on 2018-03-07 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES | |
CH01 | Director's details changed for Nicholas Harvey Baldwin on 2017-07-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/17 FROM Springwell House 2 Shear Bank Road Blackburn Lancashire BB1 8AD | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 410000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 410000 | |
AR01 | 29/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 410000 | |
AR01 | 29/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
AR01 | 29/08/13 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 29/08/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 29/08/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 29/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SCOTT / 29/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES CANDLER / 29/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES CANDLER / 29/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HARVEY BALDWIN / 14/01/2010 | |
AR01 | 29/08/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY HEDLEY / 25/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN CURRIE / 29/08/2007 | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM SPRINGWELL HOUSE 2 SHEAR BANK ROAD BLACKBURN LANCASHIRE BB1 8AZ | |
363a | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as HEDLEY & COMPANY STOCKBROKERS LIMITED are:
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. |