Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HAD-FAB LIMITED
Company Information for

HAD-FAB LIMITED

MACMERRY INDUSTRIAL ESTATE, TRANENT, EAST LOTHIAN, EH33 1RD,
Company Registration Number
SC142257
Private Limited Company
Active

Company Overview

About Had-fab Ltd
HAD-FAB LIMITED was founded on 1993-01-20 and has its registered office in East Lothian. The organisation's status is listed as "Active". Had-fab Limited is a Private Limited Company registered in 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
HAD-FAB LIMITED
 
Legal Registered Office
MACMERRY INDUSTRIAL ESTATE
TRANENT
EAST LOTHIAN
EH33 1RD
Other companies in EH33
 
Telephone01875 611711
 
Filing Information
Company Number SC142257
Company ID Number SC142257
Date formed 1993-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB593203544  
Last Datalog update: 2024-02-07 00:19:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAD-FAB 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.
Companies with same name HAD-FAB LIMITED
The following companies were found which have the same name as HAD-FAB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAD-FAB HOLDINGS LIMITED MACMERRY INDUSTRIAL ESTATE TRANENT EAST LOTHIAN EH33 1RD Active Company formed on the 2019-12-05

Company Officers of HAD-FAB LIMITED

Current Directors
Officer Role Date Appointed
ALISON JAYNE HARRISON
Company Secretary 1999-09-03
ALISON JAYNE HARRISON
Director 2001-07-22
SIMON CHARLES HARRISON
Director 1993-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS HARRISON
Director 1993-01-20 2010-05-18
JAQUELINE ALICJA HARRISON
Director 1993-01-20 2010-05-18
JAQUELINE ALICJA HARRISON
Company Secretary 1993-01-20 1999-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON JAYNE HARRISON CEADECH LIMITED Company Secretary 1991-11-30 CURRENT 1976-12-17 Active - Proposal to Strike off
ALISON JAYNE HARRISON MERRYFIELD IC LTD Director 2018-03-19 CURRENT 2018-03-19 Active
ALISON JAYNE HARRISON CEADECH LIMITED Director 1991-11-30 CURRENT 1976-12-17 Active - Proposal to Strike off
SIMON CHARLES HARRISON MERRYFIELD IC LTD Director 2018-03-19 CURRENT 2018-03-19 Active
SIMON CHARLES HARRISON HARRISON AND MASHOOF CONSULTANCY LIMITED Director 2010-03-31 CURRENT 2010-03-31 Dissolved 2013-09-24
SIMON CHARLES HARRISON CEADECH LIMITED Director 1991-11-30 CURRENT 1976-12-17 Active - Proposal to Strike off

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
2023-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1422570018
2023-06-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-30CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1422570016
2022-07-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-26CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-08-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-07-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-15SH08Change of share class name or designation
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-12-03SH08Change of share class name or designation
2019-12-03RES12Resolution of varying share rights or name
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 8502
2017-11-28SH0122/03/17 STATEMENT OF CAPITAL GBP 8502
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 8500
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 8500
2016-01-21AR0120/01/16 ANNUAL RETURN FULL LIST
2015-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1422570018
2015-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1422570014
2015-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1422570015
2015-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1422570016
2015-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1422570017
2015-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1422570012
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1422570010
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1422570011
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 8500
2015-01-21AR0120/01/15 ANNUAL RETURN FULL LIST
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1422570009
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1422570008
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1422570011
2014-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1422570010
2014-07-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 8500
2014-01-21AR0120/01/14 FULL LIST
2013-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1422570009
2013-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1422570008
2013-01-22AR0120/01/13 FULL LIST
2013-01-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-01-23AR0120/01/12 FULL LIST
2011-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-04-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-26AR0120/01/11 FULL LIST
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JAQUELINE HARRISON
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HARRISON
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-01AR0120/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES HARRISON / 20/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE ALICJA HARRISON / 20/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HARRISON / 20/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JAYNE HARRISON / 20/01/2010
2009-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-20363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-08-20419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-20410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-25363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-23363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-26363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-21363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-27363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-29363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-09288aNEW DIRECTOR APPOINTED
2001-01-24363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-25363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-09-09288bSECRETARY RESIGNED
1999-09-09288aNEW SECRETARY APPOINTED
1999-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-03363sRETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS
1998-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-02363bRETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS
1997-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-28410(Scot)PARTIC OF MORT/CHARGE *****
1997-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-20363sRETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS
1996-09-24386NOTICE OF RESOLUTION REMOVING AUDITOR
1996-08-13AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-12363sRETURN MADE UP TO 20/01/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to HAD-FAB 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 HAD-FAB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-04 Outstanding BANK OF SCOTLAND PLC
2015-02-04 Outstanding BANK OF SCOTLAND PLC
2015-02-04 Outstanding BANK OF SCOTLAND PLC
2015-02-04 Outstanding BANK OF SCOTLAND PLC
2015-02-04 Outstanding BANK OF SCOTLAND PLC
2015-02-03 Outstanding BANK OF SCOTLAND PLC
2014-08-08 Satisfied BARCLAYS BANK PLC
2014-07-18 Satisfied BARCLAYS BANK PLC
2013-06-03 Satisfied BARCLAYS BANK PLC
2013-06-03 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 2011-04-15 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 2009-02-24 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 2008-08-20 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2008-07-24 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1997-08-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1993-03-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HAD-FAB LIMITED

Intangible Assets
Patents
We have not found any records of HAD-FAB LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HAD-FAB LIMITED owns 2 domain names.

hadfab.co.uk   hadfabltd.co.uk  

Trademarks
We have not found any records of HAD-FAB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAD-FAB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as HAD-FAB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAD-FAB 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 HAD-FAB 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 HAD-FAB 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.