Company NameHades Infrastructure Limited
Company StatusActive
Company Number12661547
CategoryPrivate Limited Company
Incorporation Date11 June 2020(3 years, 10 months ago)
Previous NamesHades Group Limited and Hades Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Robert Campbell Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Knight Brown Accountants 3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameMr Carl Michael Strickland
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Knight Brown Accountants 3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameMrs Nicola Dawn Willis
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(3 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 3700 Parkway, Solent Business Park
Whiteley
Fareham
Hants
PO15 7AW
Director NameMr Steven Harper
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(3 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 3700 Parkway, Solent Business Park
Whiteley
Fareham
Hants
PO15 7AW
Director NameMr Richard Robert Ward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(3 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Great Tower Street
London
EC3R 5AQ
Director NameMr Jeremy Nicholas Shannon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74-76 High Street
Winsford
CW7 2AP

Location

Registered AddressUnit 10 Alvaston Business Park
Middlewich Road
Nantwich
CW5 6PF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Charges

16 October 2020Delivered on: 21 October 2020
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).
Outstanding

Filing History

10 February 2021Registered office address changed from 74-76 High Street Winsford CW7 2AP England to Unit 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 10 February 2021 (1 page)
5 January 2021Statement of capital following an allotment of shares on 10 December 2020
  • GBP 100
(8 pages)
5 January 2021Memorandum and Articles of Association (18 pages)
5 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 December 2020Change of share class name or designation (2 pages)
23 December 2020Notification of a person with significant control statement (2 pages)
22 December 2020Cessation of Jeremy Nicholas Shannon as a person with significant control on 10 December 2020 (1 page)
22 December 2020Cessation of Carl Michael Strickland as a person with significant control on 10 December 2020 (1 page)
22 December 2020Cessation of Robert Campbell Christie as a person with significant control on 10 December 2020 (1 page)
21 October 2020Registration of charge 126615470001, created on 16 October 2020 (25 pages)
6 October 2020Appointment of Mr Jeremy Nicholas Shannon as a director on 30 September 2020 (2 pages)
23 September 2020Termination of appointment of Jeremy Nicholas Shannon as a director on 10 September 2020 (1 page)
13 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-09
(3 pages)
11 June 2020Incorporation
Statement of capital on 2020-06-11
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)