Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.I. HADFIELD & SON LIMITED
Company Information for

G.I. HADFIELD & SON LIMITED

BRAILWOOD ROAD, BILSTHORPE INDUSTRIAL ESTATE, NEWARK, NOTTINGHAM, NG22 8UA,
Company Registration Number
01526281
Private Limited Company
Active

Company Overview

About G.i. Hadfield & Son Ltd
G.I. HADFIELD & SON LIMITED was founded on 1980-11-04 and has its registered office in Newark. The organisation's status is listed as "Active". G.i. Hadfield & Son Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
G.I. HADFIELD & SON LIMITED
 
Legal Registered Office
BRAILWOOD ROAD
BILSTHORPE INDUSTRIAL ESTATE
NEWARK
NOTTINGHAM
NG22 8UA
Other companies in M43
 
Filing Information
Company Number 01526281
Company ID Number 01526281
Date formed 1980-11-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 07:46:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.I. HADFIELD & SON LIMITED
Is this data useful to you?
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.

Company Officers of G.I. HADFIELD & SON LIMITED

Current Directors
Officer Role Date Appointed
PAUL DARREN HARRISON
Company Secretary 2008-01-10
GEOFFREY ISAAC HADFIELD
Director 1991-10-24
GEOFFREY ISAAC LOUIS HADFIELD
Director 1991-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN HADFIELD
Company Secretary 1991-10-24 2009-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DARREN HARRISON BIOMASS WOOD RECYCLING LIMITED Company Secretary 2005-12-22 CURRENT 2005-08-17 Dissolved 2016-11-01
PAUL DARREN HARRISON ENVA WOOD RECYCLING MIDDLESBROUGH LIMITED Company Secretary 2005-12-22 CURRENT 2005-11-11 Active
PAUL DARREN HARRISON PUREVIRTUE LIMITED Company Secretary 2001-06-26 CURRENT 2001-03-07 Active - Proposal to Strike off
PAUL DARREN HARRISON FLAMEDASH LIMITED Company Secretary 2000-12-22 CURRENT 2000-04-19 Active
PAUL DARREN HARRISON FINDCOST LIMITED Company Secretary 2000-12-01 CURRENT 2000-10-27 Active
GEOFFREY ISAAC HADFIELD DWFCO 9 LIMITED Director 2015-10-07 CURRENT 2015-09-07 Active
GEOFFREY ISAAC HADFIELD ENVA WOOD RECYCLING MANCHESTER LIMITED Director 2011-03-08 CURRENT 2010-12-07 Active
GEOFFREY ISAAC LOUIS HADFIELD GI HADFIELD PROPCO HOLDINGS LIMITED Director 2017-09-19 CURRENT 2017-08-03 Active
GEOFFREY ISAAC LOUIS HADFIELD THE WOOD RECYCLERS ASSOCIATION LIMITED Director 2017-05-18 CURRENT 2016-12-16 Active
GEOFFREY ISAAC LOUIS HADFIELD GI HADFIELD HOLDINGS LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
GEOFFREY ISAAC LOUIS HADFIELD WISLA NARROW FABRICS LIMITED Director 2016-11-28 CURRENT 2004-07-20 Active
GEOFFREY ISAAC LOUIS HADFIELD DWFCO 9 LIMITED Director 2015-10-07 CURRENT 2015-09-07 Active
GEOFFREY ISAAC LOUIS HADFIELD HAD001 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
GEOFFREY ISAAC LOUIS HADFIELD HAD002 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
GEOFFREY ISAAC LOUIS HADFIELD ENVA WOOD RECYCLING TILBURY LIMITED Director 2011-06-30 CURRENT 2011-06-23 Active
GEOFFREY ISAAC LOUIS HADFIELD ENVA WOOD RECYCLING MANCHESTER LIMITED Director 2011-03-08 CURRENT 2010-12-07 Active
GEOFFREY ISAAC LOUIS HADFIELD BIOMASS WOOD RECYCLING LIMITED Director 2005-12-22 CURRENT 2005-08-17 Dissolved 2016-11-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-06FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-02CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-01-07FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-03-07RES01ADOPT ARTICLES 07/03/22
2022-03-07MEM/ARTSARTICLES OF ASSOCIATION
2022-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 015262810015
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-04-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BARRY COUGHLAN
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-03-22AP01DIRECTOR APPOINTED MR BARRY COUGHLAN
2019-02-28TM02Termination of appointment of Bill Joseph Power on 2019-02-28
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BILL JOSEPH POWER
2019-02-08PSC02Notification of Gi Hadfield Holdings Limited as a person with significant control on 2018-12-20
2019-02-08PSC07CESSATION OF GEOFF ISAAC LOUIS HADFIELD AS A PERSON OF SIGNIFICANT CONTROL
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ISAAC LOUIS HADFIELD
2019-01-03AP01DIRECTOR APPOINTED MR BILL JOSEPH POWER
2019-01-03AP03Appointment of Bill Joseph Power as company secretary on 2018-12-20
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM Lumm Farm Lumb Lane Littlemoss Droylsden Manchester M43 7LB
2019-01-03TM02Termination of appointment of Paul Darren Harrison on 2018-12-20
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ISAAC HADFIELD
2019-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015262810014
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015262810011
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015262810012
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015262810010
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015262810009
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 015262810014
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 015262810013
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 100010
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 100010
2015-10-08AR0120/09/15 FULL LIST
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 015262810012
2014-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-13RES12VARYING SHARE RIGHTS AND NAMES
2014-11-13RES01ADOPT ARTICLES 21/10/2014
2014-11-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-11-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100010
2014-10-15AR0120/09/14 FULL LIST
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 015262810011
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 015262810010
2013-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 100010
2013-12-06SH0606/12/13 STATEMENT OF CAPITAL GBP 100010
2013-12-06SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-25AR0120/09/13 FULL LIST
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 015262810009
2013-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-26AR0120/09/12 FULL LIST
2011-10-19AR0120/09/11 FULL LIST
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HADFIELD
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-01RES01ADOPT ARTICLES 01/04/2011
2011-04-07RES01ADOPT ARTICLES 01/04/2011
2011-04-07SH0101/04/11 STATEMENT OF CAPITAL GBP 105510
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-22SH0110/11/10 STATEMENT OF CAPITAL GBP 105500
2010-11-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-03RES01ADOPT ARTICLES 29/10/2010
2010-10-26AR0120/09/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ISAAC LOUIS HADFIELD / 20/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ISAAC HADFIELD / 20/09/2010
2010-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-10AR0120/09/09 FULL LIST
2009-12-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/08
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-02363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-07-03128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-29128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-01-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-29RES12VARYING SHARE RIGHTS AND NAMES
2008-01-29RES12VARYING SHARE RIGHTS AND NAMES
2008-01-24RES12VARYING SHARE RIGHTS AND NAMES
2008-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-21288aNEW SECRETARY APPOINTED
2007-10-24363sRETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2007-09-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-08363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-11-29395PARTICULARS OF MORTGAGE/CHARGE
2006-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-20363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-18363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-25363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-02-28395PARTICULARS OF MORTGAGE/CHARGE
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-18363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-20363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-19363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-08363sRETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-30363sRETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS
1997-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-06363sRETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS
1996-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-26363sRETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to G.I. HADFIELD & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G.I. HADFIELD & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-11 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-09-03 Outstanding BARCLAYS BANK PLC
MORTGAGE 2010-06-17 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 2008-04-08 Outstanding LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2007-09-28 Outstanding LOMBARD NORTH CENTRAL PLC
GUARANTEE & DEBENTURE 2007-02-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-11-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-02-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-07-14 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.I. HADFIELD & SON LIMITED

Intangible Assets
Patents
We have not found any records of G.I. HADFIELD & SON LIMITED registering or being granted any patents
Domain Names

G.I. HADFIELD & SON LIMITED owns 4 domain names.

hadfield.co.uk   compliancelink.co.uk   easicattle.co.uk   easychick.co.uk  

Trademarks
We have not found any records of G.I. HADFIELD & SON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with G.I. HADFIELD & SON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hackney 2014-06-01 GBP £536
London Borough of Hackney 2014-05-01 GBP £626
London Borough of Hackney 2014-02-01 GBP £530

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where G.I. HADFIELD & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.I. HADFIELD & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.I. HADFIELD & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.