Check the

HADLEIGH ENTERPRISES LIMITED

Company
HADLEIGH ENTERPRISES LIMITED (01035812)

HADLEIGH ENTERPRISES

Phone: 01268 572 255
A⁺ rating

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

Company name
HADLEIGH ENTERPRISES LIMITED
Company number
01035812
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Dec 1971
Age - 53 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
58
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
55
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
81
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
55
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
55
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
82
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.