Sheffield
S3 8DG
Director Name | Paul F Harrity |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2014(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 1 Rutland Way Sheffield S3 8DG |
Director Name | Mary Rose Angela Hollingworth |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | River Lea River Front Exton Exeter Devon EX3 0PR |
Director Name | George Albert Brumpton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Rutland Way Sheffield S3 8DG |
Secretary Name | Andrew Robert Flemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 2 Old Vicarage Edensor Bakewell Derbyshire DE45 1PH |
Director Name | Roger Margereson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(7 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 01 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1 Rutland Way Sheffield S3 8DG |
Secretary Name | Patricia Ann Ineson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(12 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Rutland Way Sheffield S3 8DG |
Website | hdsports.co.uk |
---|
Registered Address | Unit 1 Rutland Way Sheffield S3 8DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
2 at £1 | Hd Sports LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
1 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
31 October 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
3 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
14 October 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
16 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
24 April 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-04-24
|
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2014 | Termination of appointment of Patricia Ann Ineson as a secretary on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of George Albert Brumpton as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of George Albert Brumpton as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of George Albert Brumpton as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Roger Margereson as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Patricia Ann Ineson as a secretary on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Roger Margereson as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Patricia Ann Ineson as a secretary on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Roger Margereson as a director on 1 October 2014 (1 page) |
3 October 2014 | Appointment of Paul F Harrity as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Robert Patrick Donahoe as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Robert Patrick Donahoe as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Paul F Harrity as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Robert Patrick Donahoe as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Paul F Harrity as a director on 1 October 2014 (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
2 January 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 2 January 2013 (1 page) |
2 January 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Registered office address changed from Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG on 7 December 2010 (1 page) |
7 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Patricia Ann Ineson on 1 November 2009 (1 page) |
22 January 2010 | Director's details changed for George Albert Brumpton on 1 November 2009 (2 pages) |
22 January 2010 | Director's details changed for George Albert Brumpton on 1 November 2009 (2 pages) |
22 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Secretary's details changed for Patricia Ann Ineson on 1 November 2009 (1 page) |
22 January 2010 | Director's details changed for George Albert Brumpton on 1 November 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Patricia Ann Ineson on 1 November 2009 (1 page) |
22 January 2010 | Director's details changed for Roger Margereson on 1 November 2009 (2 pages) |
22 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Roger Margereson on 1 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Roger Margereson on 1 November 2009 (2 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
12 February 2009 | Return made up to 30/10/08; full list of members (3 pages) |
12 February 2009 | Return made up to 30/10/08; full list of members (3 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
14 May 2008 | Return made up to 30/10/07; full list of members (3 pages) |
14 May 2008 | Return made up to 30/10/07; full list of members (3 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
8 December 2006 | Return made up to 30/10/06; full list of members (2 pages) |
8 December 2006 | Return made up to 30/10/06; full list of members (2 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
22 December 2005 | Return made up to 30/10/05; full list of members (7 pages) |
22 December 2005 | Return made up to 30/10/05; full list of members (7 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
3 December 2004 | Return made up to 30/10/04; full list of members
|
3 December 2004 | Return made up to 30/10/04; full list of members
|
17 March 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
17 March 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
12 December 2003 | Return made up to 30/10/03; full list of members (7 pages) |
12 December 2003 | Return made up to 30/10/03; full list of members (7 pages) |
20 February 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
20 February 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
14 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
14 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
13 November 2001 | Return made up to 30/10/01; full list of members
|
13 November 2001 | Return made up to 30/10/01; full list of members
|
19 February 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
19 February 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
22 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
5 November 1999 | Return made up to 30/10/99; full list of members
|
5 November 1999 | Return made up to 30/10/99; full list of members
|
29 July 1999 | Registered office changed on 29/07/99 from: 71 greystock street sheffield south yorkshire S4 7WA (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 71 greystock street sheffield south yorkshire S4 7WA (1 page) |
2 April 1999 | Full accounts made up to 31 May 1998 (7 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (7 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
2 December 1998 | Return made up to 30/10/98; no change of members (4 pages) |
2 December 1998 | Return made up to 30/10/98; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 31 May 1997 (7 pages) |
2 December 1997 | Full accounts made up to 31 May 1997 (7 pages) |
28 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
28 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
25 March 1997 | Full accounts made up to 31 May 1996 (7 pages) |
25 March 1997 | Full accounts made up to 31 May 1996 (7 pages) |
26 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
26 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
29 January 1996 | Full accounts made up to 31 May 1995 (7 pages) |
29 January 1996 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
29 January 1996 | Full accounts made up to 31 May 1995 (7 pages) |
29 January 1996 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
29 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
29 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |