HADDOW GROUP PLC
BRADFORD HADDOW HOLDINGS PLC

Hellopages » West Yorkshire » Bradford » BD9 4SH

Company number 02132183
Status Active
Incorporation Date 15 May 1987
Company Type Public Limited Company
Address LISTERS MILL, HEATON ROAD, BRADFORD, WEST YORKSHIRE, BD9 4SH
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles, 46420 - Wholesale of clothing and footwear, 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 1,765,774 ; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of HADDOW GROUP PLC are www.haddowgroup.co.uk, and www.haddow-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Haddow Group Plc is a Public Limited Company. The company registration number is 02132183. Haddow Group Plc has been working since 15 May 1987. The present status of the company is Active. The registered address of Haddow Group Plc is Listers Mill Heaton Road Bradford West Yorkshire Bd9 4sh. . GOULD, Nigel John is a Secretary of the company. HADDOW, Alan Frank is a Director of the company. HADDOW, Tristan Haigh James is a Director of the company. Secretary GAUTRY, Andrew David has been resigned. Director GAUTRY, Andrew David has been resigned. Director MORTIMER, James has been resigned. Director OVEREND, Giles Anthony has been resigned. Director WORMWELL, Jack has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
GOULD, Nigel John
Appointed Date: 01 February 1993

Director
HADDOW, Alan Frank

84 years old

Director
HADDOW, Tristan Haigh James
Appointed Date: 21 December 2007
47 years old

Resigned Directors

Secretary
GAUTRY, Andrew David
Resigned: 31 October 1991

Director
GAUTRY, Andrew David
Resigned: 31 October 1991
69 years old

Director
MORTIMER, James
Resigned: 16 May 2014
Appointed Date: 20 September 2011
48 years old

Director
OVEREND, Giles Anthony
Resigned: 21 December 2007
66 years old

Director
WORMWELL, Jack
Resigned: 24 February 1997
80 years old

HADDOW GROUP PLC Events

09 Jan 2017
Group of companies' accounts made up to 30 June 2016
11 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,765,774

09 Jan 2016
Group of companies' accounts made up to 30 June 2015
30 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,765,774

08 Jan 2015
Group of companies' accounts made up to 30 June 2014
...
... and 110 more events
05 Jul 1988
Company name changed\certificate issued on 05/07/88
13 Jul 1987
Company type changed from pri to PLC

15 May 1987
Certificate of Incorporation
15 May 1987
Incorporation
15 May 1987
Certificate of incorporation

HADDOW GROUP PLC Charges

31 August 2005
Debenture
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 2000
Fixed charge on purchased debts which fail to vest
Delivered: 12 October 2000
Status: Satisfied on 17 November 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
6 May 1997
Legal mortgage
Delivered: 14 May 1997
Status: Satisfied on 17 November 2005
Persons entitled: Midland Bank PLC
Description: The property at airedale house canal road bradford with the…
13 August 1992
Agreement
Delivered: 22 August 1992
Status: Satisfied on 17 November 2005
Persons entitled: Close Brothers Limited
Description: All rights title interest in and to all sums payable under…
3 March 1989
Legal charge
Delivered: 22 March 1989
Status: Satisfied on 17 November 2005
Persons entitled: Midland Bank PLC
Description: F/H lands being 900 thornton road bradford west yorkshire…
3 March 1989
Legal charge
Delivered: 22 March 1989
Status: Satisfied on 17 November 2005
Persons entitled: Midland Bank PLC
Description: F/H lands being woodside works lowlane horsforth leeds west…
18 August 1988
Fixed and floating charge
Delivered: 24 August 1988
Status: Satisfied on 17 November 2005
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…