Company NameJohn Wilson, Marsden Bros. & Co. Limited
DirectorsRobert Patrick Donahoe and Paul F Harrity
Company StatusActive
Company Number02020608
CategoryPrivate Limited Company
Incorporation Date16 May 1986(37 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Patrick Donahoe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2014(28 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 1 Rutland Way
Sheffield
S3 8DG
Director NamePaul F Harrity
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2014(28 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 1 Rutland Way
Sheffield
S3 8DG
Director NameMary Rose Angela Hollingworth
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 March 1994)
RoleCompany Director
Correspondence AddressRiver Lea River Front
Exton
Exeter
Devon
EX3 0PR
Director NameGeorge Albert Brumpton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 5 months after company formation)
Appointment Duration22 years, 11 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Rutland Way
Sheffield
S3 8DG
Secretary NameAndrew Robert Flemming
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 5 months after company formation)
Appointment Duration7 years (resigned 04 November 1998)
RoleCompany Director
Correspondence Address2 Old Vicarage
Edensor
Bakewell
Derbyshire
DE45 1PH
Director NameRoger Margereson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(7 years, 9 months after company formation)
Appointment Duration20 years, 7 months (resigned 01 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Rutland Way
Sheffield
S3 8DG
Secretary NamePatricia Ann Ineson
NationalityBritish
StatusResigned
Appointed09 December 1998(12 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Rutland Way
Sheffield
S3 8DG

Contact

Websitehdsports.co.uk

Location

Registered AddressUnit 1 Rutland Way
Sheffield
S3 8DG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Shareholders

2 at £1Hd Sports LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

1 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
24 November 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
31 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
3 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
14 October 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 31 May 2020 (3 pages)
7 November 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
16 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(3 pages)
25 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(3 pages)
24 April 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
24 April 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
12 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2014Termination of appointment of Patricia Ann Ineson as a secretary on 1 October 2014 (1 page)
6 October 2014Termination of appointment of George Albert Brumpton as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of George Albert Brumpton as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of George Albert Brumpton as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Roger Margereson as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Patricia Ann Ineson as a secretary on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Roger Margereson as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Patricia Ann Ineson as a secretary on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Roger Margereson as a director on 1 October 2014 (1 page)
3 October 2014Appointment of Paul F Harrity as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Robert Patrick Donahoe as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Robert Patrick Donahoe as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Paul F Harrity as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Robert Patrick Donahoe as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Paul F Harrity as a director on 1 October 2014 (2 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
2 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
2 January 2013Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 2 January 2013 (1 page)
2 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
16 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
7 December 2010Registered office address changed from Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG on 7 December 2010 (1 page)
7 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 January 2010Secretary's details changed for Patricia Ann Ineson on 1 November 2009 (1 page)
22 January 2010Director's details changed for George Albert Brumpton on 1 November 2009 (2 pages)
22 January 2010Director's details changed for George Albert Brumpton on 1 November 2009 (2 pages)
22 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
22 January 2010Secretary's details changed for Patricia Ann Ineson on 1 November 2009 (1 page)
22 January 2010Director's details changed for George Albert Brumpton on 1 November 2009 (2 pages)
22 January 2010Secretary's details changed for Patricia Ann Ineson on 1 November 2009 (1 page)
22 January 2010Director's details changed for Roger Margereson on 1 November 2009 (2 pages)
22 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Roger Margereson on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Roger Margereson on 1 November 2009 (2 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
12 February 2009Return made up to 30/10/08; full list of members (3 pages)
12 February 2009Return made up to 30/10/08; full list of members (3 pages)
15 August 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
15 August 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
14 May 2008Return made up to 30/10/07; full list of members (3 pages)
14 May 2008Return made up to 30/10/07; full list of members (3 pages)
10 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
10 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
8 December 2006Return made up to 30/10/06; full list of members (2 pages)
8 December 2006Return made up to 30/10/06; full list of members (2 pages)
20 March 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
20 March 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
22 December 2005Return made up to 30/10/05; full list of members (7 pages)
22 December 2005Return made up to 30/10/05; full list of members (7 pages)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
3 December 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
17 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
12 December 2003Return made up to 30/10/03; full list of members (7 pages)
12 December 2003Return made up to 30/10/03; full list of members (7 pages)
20 February 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
20 February 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
14 November 2002Return made up to 30/10/02; full list of members (7 pages)
14 November 2002Return made up to 30/10/02; full list of members (7 pages)
31 January 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
31 January 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
13 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
19 February 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
22 November 2000Return made up to 30/10/00; full list of members (6 pages)
22 November 2000Return made up to 30/10/00; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 31 May 1999 (6 pages)
28 March 2000Accounts for a dormant company made up to 31 May 1999 (6 pages)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 1999Registered office changed on 29/07/99 from: 71 greystock street sheffield south yorkshire S4 7WA (1 page)
29 July 1999Registered office changed on 29/07/99 from: 71 greystock street sheffield south yorkshire S4 7WA (1 page)
2 April 1999Full accounts made up to 31 May 1998 (7 pages)
2 April 1999Full accounts made up to 31 May 1998 (7 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
2 December 1998Return made up to 30/10/98; no change of members (4 pages)
2 December 1998Return made up to 30/10/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 May 1997 (7 pages)
2 December 1997Full accounts made up to 31 May 1997 (7 pages)
28 November 1997Return made up to 30/10/97; no change of members (4 pages)
28 November 1997Return made up to 30/10/97; no change of members (4 pages)
25 March 1997Full accounts made up to 31 May 1996 (7 pages)
25 March 1997Full accounts made up to 31 May 1996 (7 pages)
26 November 1996Return made up to 30/10/96; full list of members (6 pages)
26 November 1996Return made up to 30/10/96; full list of members (6 pages)
29 January 1996Full accounts made up to 31 May 1995 (7 pages)
29 January 1996Accounting reference date extended from 31/03 to 31/05 (1 page)
29 January 1996Full accounts made up to 31 May 1995 (7 pages)
29 January 1996Accounting reference date extended from 31/03 to 31/05 (1 page)
29 November 1995Return made up to 30/10/95; no change of members (4 pages)
29 November 1995Return made up to 30/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)