ABOUT HADLEIGH ENTERPRISES LIMITED
Hadleigh Enterprises Ltd has been trading since1971 as an independent family business, gaining ISO 9001 in 1992. Hadleigh have been at the forefront of adhesive tape converting for over 40 years and is considered as one of the UK's leading converter and distributor of self adhesive materials from the worlds leading adhesive manufactures. All products are converted in-house, with a slitting tolerance of +/- 0.2mm or below.
With 95% of materials held in log roll form, we are able to supply slit rolls from 2mm upwards and discs sizes from 4mm to 150mm. Hadleigh are recognised by all major adhesive tape manufacturers with several distributorships this enables us offer you the best product for your application. Working closely with customers to ensure specified materials and technical requirements are met quickly and efficiently.
* All converting is completed in house making delivery times quicker.
* 95% of materials held in log roll stock – making any size available from these logs.
* Working with our production team who together have over 50 years’ experience working with slitting and die-cutting materials.
* We provide technical support in-house or on site, helping you make the right choice of material for your application.
All converting is completed in house making delivery times quicker
Working with our production team who together have over 50 year’s experience working with slitting and die-cutting materials. We provide technical support in-house or on site, helping you make the right choice of material for your application
KEY FINANCES
Year
2017
Assets
£292.18k
▼ £-7.4k (-2.47 %)
Cash
£18.06k
▼ £-24.97k (-58.03 %)
Liabilities
£51.67k
▼ £-20k (-27.91 %)
Net Worth
£240.51k
▲ £12.6k (5.53 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Basildon
- Company name
- HADLEIGH ENTERPRISES LIMITED
- Company number
- 01035812
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Dec 1971
Age - 54 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.hadleigh-tapes.co.uk
- Phones
-
01268 572 255
01268 572 121
- Registered Address
- 11 BUCKINGHAM SQUARE,
HURRICANE WAY,
WICKFORD,
ESSEX,
SS11 8YQ
ECONOMIC ACTIVITIES
- 46900
- Non-specialised wholesale trade
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 30 Jan 2017
- Total exemption small company accounts made up to 30 April 2016
- 05 Jan 2017
- Confirmation statement made on 31 December 2016 with updates
- 28 Jan 2016
- Total exemption small company accounts made up to 30 April 2015
CHARGES
-
3 July 1987
- Status
- Satisfied
on 31 January 2013
- Delivered
- 13 July 1987
-
Persons entitled
- National Westminster Bank PLC
- Description
- L/H property k/a factory 2 533 rayleigh road thundersley…
-
10 February 1984
- Status
- Satisfied
on 31 January 2013
- Delivered
- 20 February 1984
-
Persons entitled
- National Westminster Bank PLC
- Description
- L/H factory no 2 rayleigh road industrial estate…
-
5 September 1983
- Status
- Satisfied
on 31 January 2013
- Delivered
- 9 September 1983
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over the company's estate or…
-
29 July 1982
- Status
- Satisfied
- Delivered
- 6 August 1982
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed & floating charge on undertaking and all property and…
See Also
Last update 2018
HADLEIGH ENTERPRISES LIMITED DIRECTORS
David Edward Ogles
Acting
- Appointed
- 13 January 2003
- Occupation
- Company Director
- Role
- Secretary
- Nationality
- British
- Address
- 11 Buckingham Square, Hurricane Way, Wickford, Essex, England, SS11 8YQ
- Name
- OGLES, David Edward
David Edward Ogles
Acting
PSC
- Appointed
- 01 May 1992
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 11 Buckingham Square, Hurricane Way, Wickford, Essex, England, SS11 8YQ
- Country Of Residence
- England
- Name
- OGLES, David Edward
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Joanne Louise Ogles
Acting
- Appointed
- 30 June 2007
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 11 Buckingham Square, Hurricane Way, Wickford, Essex, England, SS11 8YQ
- Country Of Residence
- England
- Name
- OGLES, Joanne Louise
Marie Rose Ogles
Resigned
- Resigned
- 13 January 2003
- Role
- Secretary
- Address
- 77 Bruce Grove, Wickford, Essex, SS11 8RR
- Name
- OGLES, Marie Rose
Edward David Ogles
Resigned
- Resigned
- 30 June 2007
- Occupation
- Company Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 11 Sea View Rise, Hopton On Sea, Great Yarmouth, Norfolk, NR31 9SE
- Name
- OGLES, Edward David
Joanne Louise Ogles
Resigned
- Appointed
- 30 June 2007
- Resigned
- 30 June 2007
- Occupation
- Assistant
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 10 Essex Close, Canvey Island, Essex, SS8 0DE
- Country Of Residence
- England
- Name
- OGLES, Joanne Louise
Joanne Louise Ogles
Resigned
PSC
- Appointed
- 30 June 2007
- Resigned
- 30 June 2007
- Occupation
- Assistant
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 10 Essex Close, Canvey Island, Essex, SS8 0DE
- Country Of Residence
- England
- Name
- OGLES, Joanne Louise
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Marie Rose Ogles
Resigned
- Resigned
- 30 June 2007
- Occupation
- Company Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 11 Sea View Rise, Hopton On Sea, Great Yarmouth, Norfolk, NR31 9SE
- Name
- OGLES, Marie Rose
REVIEWS
Check The Company
Excellent according to the company’s financial health.