D.H. HADEN LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
D.H. HADEN LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
D.H. HADEN LIMITED was incorporated 65 years ago on 30/12/1958 and has the registered number: 00617666. The accounts status is DORMANT and accounts are next due on 30/06/2025.
D.H. HADEN LIMITED was incorporated 65 years ago on 30/12/1958 and has the registered number: 00617666. The accounts status is DORMANT and accounts are next due on 30/06/2025.
D.H. HADEN LIMITED - MANCHESTER
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
REGENT MILL FIR STREET
MANCHESTER
M35 0HS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/10/2023 | 10/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN GORDON GOODMAN | Secretary | 2016-11-30 | CURRENT | ||
BENJAMIN GORDON GOODMAN | Apr 1976 | British | Director | 2017-11-20 | CURRENT |
MR ROBIN MAURICE NEWBERY | Dec 1970 | British | Director | 2021-12-29 | CURRENT |
NIGEL ALBERT PENNY | Dec 1941 | British | Director | 1996-06-05 UNTIL 1999-02-01 | RESIGNED |
MR FRAZER YEOMANS | Aug 1972 | British | Director | 2019-12-19 UNTIL 2021-12-29 | RESIGNED |
MR JOHN DENIS HADEN | Jun 1943 | British | Secretary | RESIGNED | |
MR ANDREW DAVID STREETS | Apr 1953 | British | Secretary | 2000-05-25 UNTIL 2016-11-30 | RESIGNED |
MARC LEVENSTEIN | Sep 1935 | American | Director | 2001-06-04 UNTIL 2008-02-15 | RESIGNED |
JAMES ANDREW YARROW | Oct 1944 | British | Director | 1995-11-02 UNTIL 2009-10-21 | RESIGNED |
JAMES ARCHIBALD SIMPSON WALLACE | Apr 1948 | British | Director | 2000-05-25 UNTIL 2001-06-04 | RESIGNED |
MR MICHAEL WEBBER | Feb 1946 | British | Director | 2000-05-25 UNTIL 2001-06-04 | RESIGNED |
MR MAURICE WALKER | Mar 1932 | British | Director | RESIGNED | |
JOHN THOMPSON | Jun 1947 | American | Director | 2001-06-04 UNTIL 2002-11-01 | RESIGNED |
MICHAEL STUCKEY | Oct 1951 | British | Director | RESIGNED | |
MR ANDREW DAVID STREETS | Apr 1953 | British | Director | 2010-11-01 UNTIL 2016-11-30 | RESIGNED |
MR GEOFFREY WILLIAM SARA | Sep 1939 | British | Director | RESIGNED | |
MR RONALD GEORGE NICOLSON | Jul 1955 | British | Director | 1997-07-23 UNTIL 2000-05-25 | RESIGNED |
MR JOHN DENIS HADEN | Jun 1943 | British | Director | RESIGNED | |
MR RICHARD HENRY JAFFA | Nov 1939 | English | Director | RESIGNED | |
MR ALISTAIR NEIL GILLESPIE | Sep 1939 | British | Director | RESIGNED | |
MR ERIC DUXBURY | Oct 1941 | British | Director | RESIGNED | |
NEIL ANTHONY CURRIE | Jul 1960 | British | Director | 1994-06-08 UNTIL 1995-02-20 | RESIGNED |
PETER GLYDON COLLINGS | Nov 1942 | British | Director | RESIGNED | |
MARTIN JOHN BURNS | Nov 1951 | Irish | Director | 2001-08-06 UNTIL 2010-12-16 | RESIGNED |
PAUL WILLIAM BROADHEAD | Nov 1957 | British | Director | 1999-09-01 UNTIL 2001-01-12 | RESIGNED |
MR CHRISTOPHER BERRY | Apr 1954 | British | Director | 2000-05-25 UNTIL 2019-12-19 | RESIGNED |
MR MALCOLM JOHN ATTWOOD | Sep 1942 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aag Uk Holding Limited | 2019-01-25 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Armored Auto Uk Limited | 2018-07-29 - 2019-01-25 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Spectrum Brands (Uk) Limited | 2016-06-30 - 2018-07-29 | Failsworth Manchester |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm Significant influence or control as firm |