Company NameHadrian Electricals Limited
Company StatusActive
Company Number04269200
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Leslie William Collins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2001(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address12 Goldcrest Road
Lower Callerton
Newcastle Upon Tyne
NE15 9SD
Secretary NameMrs Margaret Joan Collins
NationalityBritish
StatusCurrent
Appointed13 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Goldcrest Road
Lower Callerton
Newcastle Upon Tyne
NE15 9SD
Director NameMrs Margaret Joan Collins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(3 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Goldcrest Road
Lower Callerton
Newcastle Upon Tyne
NE15 9SD
Director NameMr Lee Collins
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(20 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address15 Bankside, The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0191 2641490
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address15 Bankside, The Watermark
Gateshead
Tyne And Wear
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Leslie William Collins
50.00%
Ordinary
1 at £1Margaret Joan Collins
50.00%
Ordinary

Financials

Year2014
Net Worth£184
Cash£13,157
Current Liabilities£26,200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

15 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
29 August 2023Confirmation statement made on 13 August 2023 with updates (4 pages)
25 August 2023Appointment of Miss Helen Marie Laing as a director on 30 September 2022 (2 pages)
25 August 2023Termination of appointment of Margaret Joan Collins as a director on 30 December 2022 (1 page)
25 August 2023Termination of appointment of Margaret Joan Collins as a secretary on 29 September 2022 (1 page)
25 August 2023Termination of appointment of Leslie William Collins as a director on 30 September 2022 (1 page)
31 August 2022Director's details changed for Mrs Margaret Joan Collins on 1 August 2022 (2 pages)
31 August 2022Secretary's details changed for Mrs Margaret Joan Collins on 1 August 2022 (1 page)
31 August 2022Director's details changed for Mr Leslie William Collins on 1 August 2022 (2 pages)
30 August 2022Confirmation statement made on 13 August 2022 with updates (5 pages)
28 April 2022Micro company accounts made up to 31 March 2022 (5 pages)
28 April 2022Registered office address changed from 11 Hamsterley Crescent West Denton Park Newcastle upon Tyne Tyne & Wear NE15 8UQ to 15 Bankside, the Watermark Gateshead Tyne and Wear NE11 9SY on 28 April 2022 (1 page)
27 April 2022Notification of Lee Collins as a person with significant control on 1 April 2022 (2 pages)
27 April 2022Cessation of Leslie William Collins as a person with significant control on 1 April 2022 (1 page)
27 April 2022Cessation of Margaret Joan Collins as a person with significant control on 1 April 2022 (1 page)
13 April 2022Previous accounting period shortened from 30 September 2022 to 31 March 2022 (1 page)
7 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 April 2022Statement of company's objects (2 pages)
6 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 April 2022Particulars of variation of rights attached to shares (2 pages)
5 April 2022Change of share class name or designation (2 pages)
5 April 2022Particulars of variation of rights attached to shares (2 pages)
5 April 2022Sub-division of shares on 24 March 2022 (4 pages)
5 April 2022Memorandum and Articles of Association (9 pages)
21 February 2022Appointment of Mr Lee Collins as a director on 21 February 2022 (2 pages)
14 December 2021Micro company accounts made up to 30 September 2021 (5 pages)
6 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
13 November 2020Micro company accounts made up to 30 September 2020 (5 pages)
18 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 30 September 2019 (5 pages)
16 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 30 September 2018 (5 pages)
14 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
4 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
18 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
4 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
18 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Leslie William Collins on 30 November 2009 (2 pages)
6 September 2010Director's details changed for Margaret Joan Collins on 30 November 2009 (2 pages)
6 September 2010Director's details changed for Margaret Joan Collins on 30 November 2009 (2 pages)
6 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Leslie William Collins on 30 November 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 August 2009Return made up to 13/08/09; full list of members (4 pages)
14 August 2009Return made up to 13/08/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 September 2008Return made up to 13/08/08; full list of members (4 pages)
8 September 2008Return made up to 13/08/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 August 2007Return made up to 13/08/07; full list of members (2 pages)
23 August 2007Return made up to 13/08/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 August 2006Return made up to 13/08/06; full list of members (7 pages)
21 August 2006Return made up to 13/08/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 August 2005Return made up to 13/08/05; full list of members (7 pages)
30 August 2005Return made up to 13/08/05; full list of members (7 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
16 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 August 2004Return made up to 13/08/04; full list of members (6 pages)
16 August 2004Return made up to 13/08/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 September 2003Return made up to 13/08/03; full list of members (6 pages)
8 September 2003Return made up to 13/08/03; full list of members (6 pages)
5 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 August 2002Return made up to 13/08/02; full list of members (6 pages)
13 August 2002Return made up to 13/08/02; full list of members (6 pages)
18 September 2001Ad 07/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: 24 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: 24 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page)
18 September 2001Director resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
18 September 2001Ad 07/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 August 2001Incorporation (17 pages)
13 August 2001Incorporation (17 pages)