Company NameH Consultancy Limited
DirectorDavid Hudson
Company StatusActive
Company Number05326318
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Hudson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Secretary NameAntony Shaun Hudson
NationalityBritish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteblacksmithdc.co.uk

Location

Registered AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1David Hudson
66.67%
Ordinary
50 at £1Judith Helen Parsons
33.33%
Ordinary

Financials

Year2014
Net Worth£86,018
Cash£132,605
Current Liabilities£69,609

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

17 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
13 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
24 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
10 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
27 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
19 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
20 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
6 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 150
(3 pages)
25 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 150
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 150
(3 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 150
(3 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 150
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 150
(3 pages)
30 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 150
(3 pages)
30 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 150
(3 pages)
28 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 150
(3 pages)
28 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 150
(3 pages)
28 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 150
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
16 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 March 2011Registered office address changed from C/O Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL on 16 March 2011 (1 page)
16 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
16 March 2011Secretary's details changed for Antony Shaun Hudson on 1 January 2011 (2 pages)
16 March 2011Secretary's details changed for Antony Shaun Hudson on 1 January 2011 (2 pages)
16 March 2011Secretary's details changed for Antony Shaun Hudson on 1 January 2011 (2 pages)
16 March 2011Registered office address changed from C/O Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL on 16 March 2011 (1 page)
16 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
29 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 February 2010Secretary's details changed for Antony Shaun Hudson on 1 October 2009 (1 page)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Antony Shaun Hudson on 1 October 2009 (1 page)
4 February 2010Director's details changed for David Hudson on 1 October 2009 (2 pages)
4 February 2010Director's details changed for David Hudson on 1 October 2009 (2 pages)
4 February 2010Director's details changed for David Hudson on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Antony Shaun Hudson on 1 October 2009 (1 page)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 January 2009Return made up to 07/01/09; full list of members (3 pages)
21 January 2009Return made up to 07/01/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 January 2008Return made up to 07/01/08; full list of members (2 pages)
21 January 2008Return made up to 07/01/08; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 January 2007Return made up to 07/01/07; full list of members (2 pages)
29 January 2007Return made up to 07/01/07; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 March 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
6 March 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
9 January 2006Return made up to 07/01/06; full list of members (2 pages)
9 January 2006Return made up to 07/01/06; full list of members (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005Registered office changed on 24/01/05 from: 8/10 stamford hill london N16 6XZ (1 page)
24 January 2005Director resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
24 January 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Registered office changed on 24/01/05 from: 8/10 stamford hill london N16 6XZ (1 page)
24 January 2005New secretary appointed (2 pages)
19 January 2005Ad 07/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2005Ad 07/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2005Incorporation (15 pages)
7 January 2005Incorporation (15 pages)