Company NameHd Tooling Ltd
DirectorsChristopher Andrew Dobson and Allan Haagensen
Company StatusActive
Company Number06830659
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 2 months ago)
Previous NameCD Technik Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Christopher Andrew Dobson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2 Dunswell Road
Cottingham
East Riding Of Yorkshire
HU16 4JT
Director NameMr Allan Haagensen
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(3 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2 Dunswell Road
Cottingham
East Riding Of Yorkshire
HU16 4JT

Contact

Websitewww.hdtooling.com

Location

Registered AddressUnits 1 & 2
Dunswell Road
Cottingham
East Riding Of Yorkshire
HU16 4JT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham North
Built Up AreaKingston upon Hull

Shareholders

1 at £1Allan Haagensen
50.00%
Ordinary
1 at £1Christopher Dobson
50.00%
Ordinary

Financials

Year2014
Net Worth£41,722
Cash£36,532
Current Liabilities£89,088

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

19 February 2024Confirmation statement made on 5 February 2024 with updates (4 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
8 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 February 2018Confirmation statement made on 5 February 2018 with updates (5 pages)
11 January 2018Change of details for Mr Christopher Andrew Dobson as a person with significant control on 11 January 2018 (2 pages)
11 January 2018Change of details for Mr Allan Haagensen as a person with significant control on 11 January 2018 (2 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 May 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 100
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 100
(3 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Director's details changed for Mr Allan Haagensen on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Allan Haagensen on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Christopher Andrew Dobson on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Christopher Andrew Dobson on 9 May 2016 (2 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
10 December 2014Director's details changed for Mr Christopher Andrew Dobson on 28 November 2014 (2 pages)
10 December 2014Director's details changed for Mr Allan Haagensen on 28 November 2014 (2 pages)
10 December 2014Director's details changed for Mr Christopher Andrew Dobson on 28 November 2014 (2 pages)
10 December 2014Director's details changed for Mr Allan Haagensen on 28 November 2014 (2 pages)
9 December 2014Registered office address changed from Units 1&2 Dubnswell Road Cottingham East Yorkshire HU16 4JT England to Units 1 & 2 Dunswell Road Cottingham East Riding of Yorkshire HU16 4JT on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Units 1&2 Dubnswell Road Cottingham East Yorkshire HU16 4JT England to Units 1 & 2 Dunswell Road Cottingham East Riding of Yorkshire HU16 4JT on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Units 1&2 Dubnswell Road Cottingham East Yorkshire HU16 4JT England to Units 1 & 2 Dunswell Road Cottingham East Riding of Yorkshire HU16 4JT on 9 December 2014 (1 page)
2 December 2014Registered office address changed from Unit 3 Kilnbeck Business Park Annie Reed Road Beverley East Yorkshire HU17 0LF to Units 1&2 Dubnswell Road Cottingham East Yorkshire HU16 4JT on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Unit 3 Kilnbeck Business Park Annie Reed Road Beverley East Yorkshire HU17 0LF to Units 1&2 Dubnswell Road Cottingham East Yorkshire HU16 4JT on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Unit 3 Kilnbeck Business Park Annie Reed Road Beverley East Yorkshire HU17 0LF to Units 1&2 Dubnswell Road Cottingham East Yorkshire HU16 4JT on 2 December 2014 (1 page)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
27 February 2013Director's details changed for Mr Christopher Dobson on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Christopher Dobson on 27 February 2013 (2 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
20 February 2013Registered office address changed from 53 Bielby Drive Beverley East Riding of Yorkshire HU17 0RX United Kingdom on 20 February 2013 (1 page)
20 February 2013Appointment of Mr Allan Haagensen as a director (2 pages)
20 February 2013Registered office address changed from 53 Bielby Drive Beverley East Riding of Yorkshire HU17 0RX United Kingdom on 20 February 2013 (1 page)
20 February 2013Appointment of Mr Allan Haagensen as a director (2 pages)
19 February 2013Company name changed cd technik LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
19 February 2013Change of name notice (1 page)
19 February 2013Company name changed cd technik LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
19 February 2013Change of name notice (1 page)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Director's details changed for Mr Christopher Dobson on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mr Christopher Dobson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Christopher Dobson on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
27 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
27 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
26 February 2009Incorporation (9 pages)
26 February 2009Incorporation (9 pages)