Company NameHd Sports Ltd
DirectorsRobert Patrick Donahoe and Paul F Harrity
Company StatusActive
Company Number03152095
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 3 months ago)
Previous NamesIMCO (0396) Limited and Hattersley & Davidson Limited

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameRobert Patrick Donahoe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2014(18 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRiverside Works Rutland Way
Sheffield
S3 8DG
Director NamePaul F Harrity
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2014(18 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRiverside Works Rutland Way
Sheffield
S3 8DG
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameAndrew Robert Flemming
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address2 Old Vicarage
Edensor
Bakewell
Derbyshire
DE45 1PH
Director NameGeorge Albert Brumpton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(3 months, 1 week after company formation)
Appointment Duration18 years, 5 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Works Rutland Way
Sheffield
S3 8DG
Director NameMr Howard Eric Culley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(3 months, 1 week after company formation)
Appointment Duration18 years, 5 months (resigned 01 October 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRiverside Works Rutland Way
Sheffield
S3 8DG
Director NameRoger Margereson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(3 months, 1 week after company formation)
Appointment Duration18 years, 5 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Works Rutland Way
Sheffield
S3 8DG
Secretary NameAndrew Robert Flemming
NationalityBritish
StatusResigned
Appointed08 May 1996(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address2 Old Vicarage
Edensor
Bakewell
Derbyshire
DE45 1PH
Director NamePatricia Ann Ineson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(2 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRiverside Works Rutland Way
Sheffield
S3 8DG
Secretary NamePatricia Ann Ineson
NationalityBritish
StatusResigned
Appointed09 December 1998(2 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRiverside Works Rutland Way
Sheffield
S3 8DG
Director NameMr Simon Ralph Bayntun
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 November 2007)
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address15 West Croft
Addingham
Ilkley
Yorkshire
LS29 0SP
Director NameMr Alan Stephen Joenn
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavenswood
Calthwaite
Penrith
Cumbria
CA11 9PL

Contact

Websitehdsports.co.uk

Location

Registered AddressRiverside Works
Rutland Way
Sheffield
S3 8DG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

159.6k at £1Hd Newco Limited
98.15%
Ordinary
300k at £0.01Hd Newco Limited
1.85%
Preference

Financials

Year2014
Net Worth£612,599
Cash£388,179
Current Liabilities£315,336

Accounts

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

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

19 April 2018Delivered 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 2014Delivered 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 2020Delivered 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 2010Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

22 February 2024Total exemption full accounts made up to 31 May 2023 (13 pages)
5 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
11 October 2023Registration of charge 031520950011, created on 11 October 2023 (40 pages)
30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 May 2022 (14 pages)
7 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
10 January 2022Satisfaction of charge 031520950010 in full (1 page)
18 October 2021Total exemption full accounts made up to 31 May 2021 (14 pages)
1 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 May 2020 (14 pages)
1 September 2020Registration of charge 031520950010, created on 26 August 2020 (21 pages)
5 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
3 May 2018Registration of charge 031520950009, created on 19 April 2018 (29 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
13 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
23 March 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 162,600
(4 pages)
25 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 162,600
(4 pages)
9 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 162,600
(5 pages)
9 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 162,600
(5 pages)
13 November 2014Section 519 (1 page)
13 November 2014Section 519 (1 page)
24 October 2014Statement of capital on 31 January 2014
  • GBP 163,600
(5 pages)
24 October 2014Statement of capital on 31 January 2014
  • GBP 163,600
(5 pages)
14 October 2014Statement of capital on 31 May 2002
  • GBP 187,600.00
(5 pages)
14 October 2014Statement of capital on 5 August 2014
  • GBP 162,600
(5 pages)
14 October 2014Statement of capital on 5 August 2014
  • GBP 162,600
(5 pages)
14 October 2014Statement of capital on 31 May 2002
  • GBP 187,600.00
(5 pages)
14 October 2014Statement of capital on 19 October 2009
  • GBP 164,600
(5 pages)
14 October 2014Statement of capital on 19 October 2009
  • GBP 164,600
(5 pages)
14 October 2014Statement of capital on 5 August 2014
  • GBP 162,600
(5 pages)
6 October 2014Termination of appointment of Patricia Ann Ineson as a secretary 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 Howard Eric Culley as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Howard Eric Culley 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 Howard Eric Culley as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Patricia Ann Ineson as a director on 1 October 2014 (1 page)
6 October 2014Registration of charge 031520950008, created on 1 October 2014 (22 pages)
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 2014Registration of charge 031520950008, created on 1 October 2014 (22 pages)
6 October 2014Termination of appointment of Patricia Ann Ineson as a director on 1 October 2014 (1 page)
6 October 2014Registration of charge 031520950008, created on 1 October 2014 (22 pages)
6 October 2014Termination of appointment of George Albert Brumpton as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Patricia Ann Ineson 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)
3 October 2014Appointment of Paul F Harrity 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)
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)
30 September 2014Satisfaction of charge 7 in full (1 page)
30 September 2014Satisfaction of charge 3 in full (1 page)
30 September 2014Satisfaction of charge 3 in full (1 page)
30 September 2014Satisfaction of charge 7 in full (1 page)
26 September 2014Satisfaction of charge 2 in full (1 page)
26 September 2014Satisfaction of charge 2 in full (1 page)
26 September 2014Satisfaction of charge 6 in full (2 pages)
26 September 2014Statement of capital on 5 August 2014
  • GBP 162,600
(4 pages)
26 September 2014Statement of capital on 5 August 2014
  • GBP 162,600
(4 pages)
26 September 2014Satisfaction of charge 1 in full (2 pages)
26 September 2014Satisfaction of charge 6 in full (2 pages)
26 September 2014Statement of capital on 5 August 2014
  • GBP 162,600
(4 pages)
26 September 2014Satisfaction of charge 1 in full (2 pages)
8 September 2014Accounts for a small company made up to 31 May 2014 (13 pages)
8 September 2014Accounts for a small company made up to 31 May 2014 (13 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 164,600
(6 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 164,600
(6 pages)
24 September 2013Accounts for a small company made up to 31 May 2013 (12 pages)
24 September 2013Accounts for a small company made up to 31 May 2013 (12 pages)
2 May 2013Auditor's resignation (3 pages)
2 May 2013Auditor's resignation (3 pages)
28 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
12 February 2013Accounts for a small company made up to 31 May 2012 (8 pages)
12 February 2013Accounts for a small company made up to 31 May 2012 (8 pages)
3 October 2012Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 3 October 2012 (1 page)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
8 August 2011Full accounts made up to 31 May 2011 (23 pages)
8 August 2011Full accounts made up to 31 May 2011 (23 pages)
4 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
24 February 2011Full accounts made up to 31 May 2010 (19 pages)
24 February 2011Full accounts made up to 31 May 2010 (19 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)
13 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 March 2010Director's details changed for Patricia Ann Ineson on 1 November 2009 (2 pages)
1 March 2010Director's details changed for Roger Margereson on 1 November 2009 (2 pages)
1 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (10 pages)
1 March 2010Secretary's details changed for Patricia Ann Ineson on 1 November 2009 (1 page)
1 March 2010Director's details changed for Mr Howard Eric Culley on 1 November 2009 (2 pages)
1 March 2010Director's details changed for Roger Margereson on 1 November 2009 (2 pages)
1 March 2010Director's details changed for George Albert Brumpton on 1 November 2009 (2 pages)
1 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (10 pages)
1 March 2010Secretary's details changed for Patricia Ann Ineson on 1 November 2009 (1 page)
1 March 2010Director's details changed for George Albert Brumpton on 1 November 2009 (2 pages)
1 March 2010Director's details changed for Mr Howard Eric Culley on 1 November 2009 (2 pages)
1 March 2010Director's details changed for Patricia Ann Ineson on 1 November 2009 (2 pages)
1 March 2010Secretary's details changed for Patricia Ann Ineson on 1 November 2009 (1 page)
1 March 2010Director's details changed for Patricia Ann Ineson on 1 November 2009 (2 pages)
1 March 2010Director's details changed for George Albert Brumpton on 1 November 2009 (2 pages)
1 March 2010Director's details changed for Roger Margereson on 1 November 2009 (2 pages)
1 March 2010Director's details changed for Mr Howard Eric Culley on 1 November 2009 (2 pages)
16 October 2009Full accounts made up to 31 May 2009 (19 pages)
16 October 2009Full accounts made up to 31 May 2009 (19 pages)
15 May 2009Return made up to 29/01/09; full list of members (9 pages)
15 May 2009Return made up to 29/01/09; full list of members (9 pages)
26 November 2008Full accounts made up to 31 May 2008 (21 pages)
26 November 2008Full accounts made up to 31 May 2008 (21 pages)
17 September 2008Full accounts made up to 31 May 2007 (21 pages)
17 September 2008Full accounts made up to 31 May 2007 (21 pages)
15 May 2008Return made up to 29/01/08; full list of members (9 pages)
15 May 2008Appointment terminated director simon bayntun (1 page)
15 May 2008Return made up to 29/01/08; full list of members (9 pages)
15 May 2008Appointment terminated director simon bayntun (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
21 May 2007Full accounts made up to 31 May 2006 (24 pages)
21 May 2007Full accounts made up to 31 May 2006 (24 pages)
29 March 2007Return made up to 29/01/07; full list of members (7 pages)
29 March 2007Return made up to 29/01/07; full list of members (7 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 April 2006Return made up to 29/01/06; full list of members (13 pages)
13 April 2006Return made up to 29/01/06; full list of members (13 pages)
30 March 2006Accounts for a small company made up to 31 May 2005 (11 pages)
30 March 2006Accounts for a small company made up to 31 May 2005 (11 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 January 2006Ad 21/12/05--------- £ si 34600@1=34600 £ si [email protected]=2446 £ ic 130000/167046 (3 pages)
5 January 2006Nc inc already adjusted 21/12/05 (1 page)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 January 2006Nc inc already adjusted 21/12/05 (1 page)
5 January 2006Ad 21/12/05--------- £ si 34600@1=34600 £ si [email protected]=2446 £ ic 130000/167046 (3 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 April 2005Accounts for a small company made up to 31 May 2004 (11 pages)
1 April 2005Accounts for a small company made up to 31 May 2004 (11 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
22 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 March 2004Accounts for a medium company made up to 31 May 2003 (19 pages)
26 March 2004Accounts for a medium company made up to 31 May 2003 (19 pages)
27 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2003New director appointed (1 page)
22 December 2003New director appointed (1 page)
18 March 2003Return made up to 29/01/03; full list of members (9 pages)
18 March 2003Return made up to 29/01/03; full list of members (9 pages)
30 December 2002Accounts for a medium company made up to 31 May 2002 (19 pages)
30 December 2002Accounts for a medium company made up to 31 May 2002 (19 pages)
27 March 2002Accounts for a medium company made up to 31 May 2001 (19 pages)
27 March 2002Accounts for a medium company made up to 31 May 2001 (19 pages)
13 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 2001Return made up to 29/01/01; full list of members (8 pages)
1 March 2001Return made up to 29/01/01; full list of members (8 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Accounts for a medium company made up to 31 May 2000 (19 pages)
31 October 2000Accounts for a medium company made up to 31 May 2000 (19 pages)
11 July 2000Memorandum and Articles of Association (13 pages)
11 July 2000Memorandum and Articles of Association (13 pages)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 March 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2000Full accounts made up to 31 May 1999 (21 pages)
18 January 2000Full accounts made up to 31 May 1999 (21 pages)
29 October 1999Company name changed hattersley & davidson LIMITED\certificate issued on 29/10/99 (3 pages)
29 October 1999Company name changed hattersley & davidson LIMITED\certificate issued on 29/10/99 (3 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 (19 pages)
2 April 1999Full accounts made up to 31 May 1998 (19 pages)
1 March 1999Return made up to 29/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 1999Return made up to 29/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999Secretary resigned;director resigned (1 page)
10 February 1999Secretary resigned;director resigned (1 page)
10 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1998Return made up to 29/01/98; no change of members (4 pages)
24 February 1998Return made up to 29/01/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 May 1997 (20 pages)
2 December 1997Full accounts made up to 31 May 1997 (20 pages)
28 February 1997Return made up to 29/01/97; full list of members (6 pages)
28 February 1997Return made up to 29/01/97; full list of members (6 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Ad 08/05/96--------- £ si 124998@1=124998 £ si [email protected]=6250 £ ic 2/131250 (2 pages)
3 July 1996Ad 08/05/96--------- £ si 124998@1=124998 £ si [email protected]=6250 £ ic 2/131250 (2 pages)
30 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 May 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
30 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 May 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
26 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 May 1996£ nc 100/131250 08/05/96 (1 page)
24 May 1996Registered office changed on 24/05/96 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page)
24 May 1996New secretary appointed;new director appointed (1 page)
24 May 1996Secretary resigned (2 pages)
24 May 1996Registered office changed on 24/05/96 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996New secretary appointed;new director appointed (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Secretary resigned (2 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996New director appointed (1 page)
24 May 1996Director resigned (2 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Director resigned (2 pages)
24 May 1996Accounting reference date notified as 31/05 (1 page)
24 May 1996£ nc 100/131250 08/05/96 (1 page)
24 May 1996New director appointed (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Accounting reference date notified as 31/05 (1 page)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Company name changed imco (0396) LIMITED\certificate issued on 21/05/96 (3 pages)
21 May 1996Company name changed imco (0396) LIMITED\certificate issued on 21/05/96 (3 pages)
29 January 1996Incorporation (20 pages)
29 January 1996Incorporation (20 pages)