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(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Riverside Works Rutland Way Sheffield S3 8DG |
Director Name | Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Conduit Road Sheffield South Yorkshire |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Andrew Robert Flemming |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 2 Old Vicarage Edensor Bakewell Derbyshire DE45 1PH |
Director Name | George Albert Brumpton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Works Rutland Way Sheffield S3 8DG |
Director Name | Mr Howard Eric Culley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 October 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Riverside Works Rutland Way Sheffield S3 8DG |
Director Name | Roger Margereson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Works Rutland Way Sheffield S3 8DG |
Secretary Name | Andrew Robert Flemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 2 Old Vicarage Edensor Bakewell Derbyshire DE45 1PH |
Director Name | Patricia Ann Ineson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Riverside Works Rutland Way Sheffield S3 8DG |
Secretary Name | Patricia Ann Ineson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Riverside Works Rutland Way Sheffield S3 8DG |
Director Name | Mr Simon Ralph Bayntun |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 November 2007) |
Role | Technical Consultant |
Country of Residence | England |
Correspondence Address | 15 West Croft Addingham Ilkley Yorkshire LS29 0SP |
Director Name | Mr Alan Stephen Joenn |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravenswood Calthwaite Penrith Cumbria CA11 9PL |
Website | hdsports.co.uk |
---|
Registered Address | Riverside Works Rutland Way Sheffield S3 8DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
159.6k at £1 | Hd Newco Limited 98.15% Ordinary |
---|---|
300k at £0.01 | Hd Newco Limited 1.85% Preference |
Year | 2014 |
---|---|
Net Worth | £612,599 |
Cash | £388,179 |
Current Liabilities | £315,336 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
19 April 2018 | Delivered on: 3 May 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All right title estate and other interests of the company in each charged property not effectively mortgaged by clause 3.1.1 of the debenture. Outstanding |
---|---|
1 October 2014 | Delivered on: 6 October 2014 Persons entitled: Martha's Vineyard Savings Bank Classification: A registered charge Particulars: Leasehold property at rutland way (held under a lease dated 21 june 2013 between (1) howard eric culley and aj bell (pp) trustees limited and (2) the company) and leasehold property at 2 bell square (held under a lease dated 3 november 2010 between (1) robert christopher wilson and sharon barbara wilson and (2) the company), all estates or interests in any freehold and leasehold property and its proceeds of sale now and in the future vested or charged to the company, trade mark numbers UK00000344067, UK00000761308, UK00000771589, TMA619034, TMA561879 and TMA237887 and all intellectual property rights. Outstanding |
26 August 2020 | Delivered on: 1 September 2020 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
8 November 2010 | Delivered on: 13 November 2010 Satisfied on: 30 September 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 July 1996 | Delivered on: 19 July 1996 Satisfied on: 26 September 2014 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at unit 5 prospect works savile street east sheffield t/n syk 230436 with the benefit of all rights etc. any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
8 May 1996 | Delivered on: 23 May 1996 Satisfied on: 28 November 2000 Persons entitled: Canstar Sports Inc. Classification: Trade mark mortgage created by the company formerly k/a imco (0396) limited Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and the loan agreement of even date. Particulars: All property assets and rights of the borrower charged assigned or licenced. See the mortgage charge document for full details. Fully Satisfied |
8 May 1996 | Delivered on: 23 May 1996 Satisfied on: 28 November 2000 Persons entitled: Canstar Sports Inc Classification: Chattel mortgage Secured details: All monies due or to become due from the company (formerly known as imco (0396) limited) to the chargee on any account whatsoever. Particulars: All the loose plant and equipment as described in the chattel mortgage. Fully Satisfied |
8 May 1996 | Delivered on: 24 May 1996 Satisfied on: 30 September 2014 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company (formerly known as imco (0396) limited) to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
8 May 1996 | Delivered on: 24 May 1996 Satisfied on: 26 September 2014 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company (formerly known as imco (0396) limited) to the chargee on any account whatsoever. Particulars: Property at units 2 & 3 prospect works, saville street east, sheffield, south yorkshire t/nos. SYK225533 and SYK230486 with the benefit of all rights etc., any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
8 May 1996 | Delivered on: 24 May 1996 Satisfied on: 26 September 2014 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company (formerly known as imco (0396) limited) to the chargee on any account whatsoever. Particulars: Property at unit 4 prospect works, greystock street, sheffield t/no. SYK248074 with the benefit of all rights etc., any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
22 February 2024 | Total exemption full accounts made up to 31 May 2023 (13 pages) |
---|---|
5 February 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
11 October 2023 | Registration of charge 031520950011, created on 11 October 2023 (40 pages) |
30 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 31 May 2022 (14 pages) |
7 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
10 January 2022 | Satisfaction of charge 031520950010 in full (1 page) |
18 October 2021 | Total exemption full accounts made up to 31 May 2021 (14 pages) |
1 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
1 September 2020 | Registration of charge 031520950010, created on 26 August 2020 (21 pages) |
5 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
18 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
3 May 2018 | Registration of charge 031520950009, created on 19 April 2018 (29 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
13 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
23 March 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
9 April 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
13 November 2014 | Section 519 (1 page) |
13 November 2014 | Section 519 (1 page) |
24 October 2014 | Statement of capital on 31 January 2014
|
24 October 2014 | Statement of capital on 31 January 2014
|
14 October 2014 | Statement of capital on 31 May 2002
|
14 October 2014 | Statement of capital on 5 August 2014
|
14 October 2014 | Statement of capital on 5 August 2014
|
14 October 2014 | Statement of capital on 31 May 2002
|
14 October 2014 | Statement of capital on 19 October 2009
|
14 October 2014 | Statement of capital on 19 October 2009
|
14 October 2014 | Statement of capital on 5 August 2014
|
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 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 Howard Eric Culley as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Howard Eric Culley 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 Howard Eric Culley as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Patricia Ann Ineson as a director on 1 October 2014 (1 page) |
6 October 2014 | Registration of charge 031520950008, created on 1 October 2014 (22 pages) |
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 | Registration of charge 031520950008, created on 1 October 2014 (22 pages) |
6 October 2014 | Termination of appointment of Patricia Ann Ineson as a director on 1 October 2014 (1 page) |
6 October 2014 | Registration of charge 031520950008, created on 1 October 2014 (22 pages) |
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 Patricia Ann Ineson 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) |
3 October 2014 | Appointment of Paul F Harrity 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) |
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) |
30 September 2014 | Satisfaction of charge 7 in full (1 page) |
30 September 2014 | Satisfaction of charge 3 in full (1 page) |
30 September 2014 | Satisfaction of charge 3 in full (1 page) |
30 September 2014 | Satisfaction of charge 7 in full (1 page) |
26 September 2014 | Satisfaction of charge 2 in full (1 page) |
26 September 2014 | Satisfaction of charge 2 in full (1 page) |
26 September 2014 | Satisfaction of charge 6 in full (2 pages) |
26 September 2014 | Statement of capital on 5 August 2014
|
26 September 2014 | Statement of capital on 5 August 2014
|
26 September 2014 | Satisfaction of charge 1 in full (2 pages) |
26 September 2014 | Satisfaction of charge 6 in full (2 pages) |
26 September 2014 | Statement of capital on 5 August 2014
|
26 September 2014 | Satisfaction of charge 1 in full (2 pages) |
8 September 2014 | Accounts for a small company made up to 31 May 2014 (13 pages) |
8 September 2014 | Accounts for a small company made up to 31 May 2014 (13 pages) |
25 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
24 September 2013 | Accounts for a small company made up to 31 May 2013 (12 pages) |
24 September 2013 | Accounts for a small company made up to 31 May 2013 (12 pages) |
2 May 2013 | Auditor's resignation (3 pages) |
2 May 2013 | Auditor's resignation (3 pages) |
28 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
12 February 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
3 October 2012 | Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 3 October 2012 (1 page) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
8 August 2011 | Full accounts made up to 31 May 2011 (23 pages) |
8 August 2011 | Full accounts made up to 31 May 2011 (23 pages) |
4 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Full accounts made up to 31 May 2010 (19 pages) |
24 February 2011 | Full accounts made up to 31 May 2010 (19 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) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 March 2010 | Director's details changed for Patricia Ann Ineson on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Roger Margereson on 1 November 2009 (2 pages) |
1 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (10 pages) |
1 March 2010 | Secretary's details changed for Patricia Ann Ineson on 1 November 2009 (1 page) |
1 March 2010 | Director's details changed for Mr Howard Eric Culley on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Roger Margereson on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for George Albert Brumpton on 1 November 2009 (2 pages) |
1 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (10 pages) |
1 March 2010 | Secretary's details changed for Patricia Ann Ineson on 1 November 2009 (1 page) |
1 March 2010 | Director's details changed for George Albert Brumpton on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Howard Eric Culley on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Patricia Ann Ineson on 1 November 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Patricia Ann Ineson on 1 November 2009 (1 page) |
1 March 2010 | Director's details changed for Patricia Ann Ineson on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for George Albert Brumpton on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Roger Margereson on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Howard Eric Culley on 1 November 2009 (2 pages) |
16 October 2009 | Full accounts made up to 31 May 2009 (19 pages) |
16 October 2009 | Full accounts made up to 31 May 2009 (19 pages) |
15 May 2009 | Return made up to 29/01/09; full list of members (9 pages) |
15 May 2009 | Return made up to 29/01/09; full list of members (9 pages) |
26 November 2008 | Full accounts made up to 31 May 2008 (21 pages) |
26 November 2008 | Full accounts made up to 31 May 2008 (21 pages) |
17 September 2008 | Full accounts made up to 31 May 2007 (21 pages) |
17 September 2008 | Full accounts made up to 31 May 2007 (21 pages) |
15 May 2008 | Return made up to 29/01/08; full list of members (9 pages) |
15 May 2008 | Appointment terminated director simon bayntun (1 page) |
15 May 2008 | Return made up to 29/01/08; full list of members (9 pages) |
15 May 2008 | Appointment terminated director simon bayntun (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
21 May 2007 | Full accounts made up to 31 May 2006 (24 pages) |
21 May 2007 | Full accounts made up to 31 May 2006 (24 pages) |
29 March 2007 | Return made up to 29/01/07; full list of members (7 pages) |
29 March 2007 | Return made up to 29/01/07; full list of members (7 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
19 October 2006 | Resolutions
|
19 October 2006 | Resolutions
|
13 April 2006 | Return made up to 29/01/06; full list of members (13 pages) |
13 April 2006 | Return made up to 29/01/06; full list of members (13 pages) |
30 March 2006 | Accounts for a small company made up to 31 May 2005 (11 pages) |
30 March 2006 | Accounts for a small company made up to 31 May 2005 (11 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Ad 21/12/05--------- £ si 34600@1=34600 £ si [email protected]=2446 £ ic 130000/167046 (3 pages) |
5 January 2006 | Nc inc already adjusted 21/12/05 (1 page) |
5 January 2006 | Resolutions
|
5 January 2006 | Nc inc already adjusted 21/12/05 (1 page) |
5 January 2006 | Ad 21/12/05--------- £ si 34600@1=34600 £ si [email protected]=2446 £ ic 130000/167046 (3 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
1 April 2005 | Accounts for a small company made up to 31 May 2004 (11 pages) |
1 April 2005 | Accounts for a small company made up to 31 May 2004 (11 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
22 February 2005 | Return made up to 29/01/05; full list of members
|
22 February 2005 | Return made up to 29/01/05; full list of members
|
26 March 2004 | Accounts for a medium company made up to 31 May 2003 (19 pages) |
26 March 2004 | Accounts for a medium company made up to 31 May 2003 (19 pages) |
27 February 2004 | Return made up to 29/01/04; full list of members
|
27 February 2004 | Return made up to 29/01/04; full list of members
|
22 December 2003 | New director appointed (1 page) |
22 December 2003 | New director appointed (1 page) |
18 March 2003 | Return made up to 29/01/03; full list of members (9 pages) |
18 March 2003 | Return made up to 29/01/03; full list of members (9 pages) |
30 December 2002 | Accounts for a medium company made up to 31 May 2002 (19 pages) |
30 December 2002 | Accounts for a medium company made up to 31 May 2002 (19 pages) |
27 March 2002 | Accounts for a medium company made up to 31 May 2001 (19 pages) |
27 March 2002 | Accounts for a medium company made up to 31 May 2001 (19 pages) |
13 February 2002 | Return made up to 29/01/02; full list of members
|
13 February 2002 | Return made up to 29/01/02; full list of members
|
1 March 2001 | Return made up to 29/01/01; full list of members (8 pages) |
1 March 2001 | Return made up to 29/01/01; full list of members (8 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2000 | Accounts for a medium company made up to 31 May 2000 (19 pages) |
31 October 2000 | Accounts for a medium company made up to 31 May 2000 (19 pages) |
11 July 2000 | Memorandum and Articles of Association (13 pages) |
11 July 2000 | Memorandum and Articles of Association (13 pages) |
11 July 2000 | Resolutions
|
11 July 2000 | Resolutions
|
2 March 2000 | Return made up to 29/01/00; full list of members
|
2 March 2000 | Return made up to 29/01/00; full list of members
|
18 January 2000 | Full accounts made up to 31 May 1999 (21 pages) |
18 January 2000 | Full accounts made up to 31 May 1999 (21 pages) |
29 October 1999 | Company name changed hattersley & davidson LIMITED\certificate issued on 29/10/99 (3 pages) |
29 October 1999 | Company name changed hattersley & davidson LIMITED\certificate issued on 29/10/99 (3 pages) |
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 (19 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (19 pages) |
1 March 1999 | Return made up to 29/01/99; no change of members
|
1 March 1999 | Return made up to 29/01/99; no change of members
|
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
24 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
24 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 31 May 1997 (20 pages) |
2 December 1997 | Full accounts made up to 31 May 1997 (20 pages) |
28 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
28 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Ad 08/05/96--------- £ si 124998@1=124998 £ si [email protected]=6250 £ ic 2/131250 (2 pages) |
3 July 1996 | Ad 08/05/96--------- £ si 124998@1=124998 £ si [email protected]=6250 £ ic 2/131250 (2 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
26 May 1996 | Resolutions
|
26 May 1996 | Resolutions
|
26 May 1996 | Resolutions
|
26 May 1996 | Resolutions
|
26 May 1996 | Resolutions
|
26 May 1996 | Resolutions
|
24 May 1996 | £ nc 100/131250 08/05/96 (1 page) |
24 May 1996 | Registered office changed on 24/05/96 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
24 May 1996 | New secretary appointed;new director appointed (1 page) |
24 May 1996 | Secretary resigned (2 pages) |
24 May 1996 | Registered office changed on 24/05/96 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New secretary appointed;new director appointed (1 page) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Secretary resigned (2 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | New director appointed (1 page) |
24 May 1996 | Director resigned (2 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Director resigned (2 pages) |
24 May 1996 | Accounting reference date notified as 31/05 (1 page) |
24 May 1996 | £ nc 100/131250 08/05/96 (1 page) |
24 May 1996 | New director appointed (1 page) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Accounting reference date notified as 31/05 (1 page) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Company name changed imco (0396) LIMITED\certificate issued on 21/05/96 (3 pages) |
21 May 1996 | Company name changed imco (0396) LIMITED\certificate issued on 21/05/96 (3 pages) |
29 January 1996 | Incorporation (20 pages) |
29 January 1996 | Incorporation (20 pages) |