Company NameHoard-It Limited
Company StatusActive
Company Number07299124
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 9 months ago)
Previous NameShoo 508 Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Mark Smith
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(5 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsley Road Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Trevor Michael Taylor
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(6 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road Wombwell
Barnsley
South Yorkshire
S73 8DS
Secretary NameMr Darren Paul Kemplay
StatusCurrent
Appointed31 December 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressBarnsley Road Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Greg Martin Guppy
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(11 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr David Andrew Jones
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsley Road Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Sanjeev Kumar Sharma
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Director NamePeter John Hart
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Calder Close
Ossett
West Yorkshire
WF5 8RE
Secretary NameLeslie Stuart Holloway
NationalityBritish
StatusResigned
Appointed13 August 2010(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 2010)
RoleCompany Director
Correspondence Address20 Century Road
Retford
Nottinghamshire
DN22 7TD
Secretary NameTrevor Michael Taylor
NationalityBritish
StatusResigned
Appointed01 November 2010(4 months after company formation)
Appointment Duration12 months (resigned 31 October 2011)
RoleCompany Director
Correspondence AddressSteel House Barnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Trevor Michael Taylor
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road Wombell
Barnsley
South Yorkshire
S73 8DS
Secretary NameMr Leslie Stuart Holloway
StatusResigned
Appointed31 October 2011(1 year, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressBarnsley Road Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Neil Peter Christopher Greenbank
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Thomas Edward Roberts
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMs Melanie Susan Hale
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(7 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 12 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road Wombwell
Barnsley
South Yorkshire
S73 8DS
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2010(same day as company formation)
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Contact

Websitehoard-it.co.uk
Telephone01226 752143
Telephone regionBarnsley

Location

Registered AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardStairfoot
Built Up AreaBarnsley/Dearne Valley
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Billington Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
22 September 2020Full accounts made up to 31 December 2019 (17 pages)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
6 June 2019Full accounts made up to 31 December 2018 (16 pages)
13 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (17 pages)
3 January 2018Appointment of Mr Darren Paul Kemplay as a secretary on 31 December 2017 (2 pages)
3 January 2018Termination of appointment of Leslie Stuart Holloway as a secretary on 31 December 2017 (1 page)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
25 August 2017Termination of appointment of Melanie Susan Hale as a director on 12 August 2017 (1 page)
25 August 2017Termination of appointment of Melanie Susan Hale as a director on 12 August 2017 (1 page)
1 August 2017Appointment of Ms Melanie Susan Hale as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Ms Melanie Susan Hale as a director on 1 August 2017 (2 pages)
27 April 2017Full accounts made up to 31 December 2016 (16 pages)
27 April 2017Full accounts made up to 31 December 2016 (16 pages)
24 April 2017Termination of appointment of Neil Peter Christopher Greenbank as a director on 21 April 2017 (1 page)
24 April 2017Termination of appointment of Neil Peter Christopher Greenbank as a director on 21 April 2017 (1 page)
5 April 2017Termination of appointment of Thomas Edward Roberts as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Thomas Edward Roberts as a director on 5 April 2017 (1 page)
3 January 2017Appointment of Mr Trevor Michael Taylor as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Trevor Michael Taylor as a director on 1 January 2017 (2 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 10,000
(3 pages)
4 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 10,000
(3 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
6 November 2015Appointment of Mr Mark Smith as a director on 1 November 2015 (2 pages)
6 November 2015Termination of appointment of Trevor Michael Taylor as a director on 1 November 2015 (1 page)
6 November 2015Appointment of Mr Thomas Edward Roberts as a director on 1 November 2015 (2 pages)
6 November 2015Appointment of Mr Neil Peter Christopher Greenbank as a director on 1 November 2015 (2 pages)
6 November 2015Appointment of Mr Mark Smith as a director on 1 November 2015 (2 pages)
6 November 2015Termination of appointment of Trevor Michael Taylor as a director on 1 November 2015 (1 page)
6 November 2015Appointment of Mr Thomas Edward Roberts as a director on 1 November 2015 (2 pages)
6 November 2015Appointment of Mr Neil Peter Christopher Greenbank as a director on 1 November 2015 (2 pages)
6 November 2015Termination of appointment of Trevor Michael Taylor as a director on 1 November 2015 (1 page)
6 November 2015Appointment of Mr Mark Smith as a director on 1 November 2015 (2 pages)
6 November 2015Appointment of Mr Neil Peter Christopher Greenbank as a director on 1 November 2015 (2 pages)
6 November 2015Appointment of Mr Thomas Edward Roberts as a director on 1 November 2015 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
7 May 2014Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
31 October 2011Appointment of Mr Trevor Michael Taylor as a director (2 pages)
31 October 2011Termination of appointment of Trevor Taylor as a secretary (1 page)
31 October 2011Appointment of Mr Trevor Michael Taylor as a director (2 pages)
31 October 2011Appointment of Mr Leslie Stuart Holloway as a secretary (1 page)
31 October 2011Termination of appointment of Peter Hart as a director (1 page)
31 October 2011Appointment of Mr Leslie Stuart Holloway as a secretary (1 page)
31 October 2011Termination of appointment of Peter Hart as a director (1 page)
31 October 2011Termination of appointment of Trevor Taylor as a secretary (1 page)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 June 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 June 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
5 November 2010Appointment of Trevor Michael Taylor as a secretary (3 pages)
5 November 2010Termination of appointment of Leslie Holloway as a secretary (2 pages)
5 November 2010Appointment of Trevor Michael Taylor as a secretary (3 pages)
5 November 2010Termination of appointment of Leslie Holloway as a secretary (2 pages)
25 August 2010Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 25 August 2010 (2 pages)
25 August 2010Termination of appointment of Shoosmiths Secretaries Limited as a secretary (2 pages)
25 August 2010Appointment of Leslie Stuart Holloway as a secretary (3 pages)
25 August 2010Appointment of Peter John Hart as a director (3 pages)
25 August 2010Termination of appointment of Shoosmiths Secretaries Limited as a secretary (2 pages)
25 August 2010Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 25 August 2010 (2 pages)
25 August 2010Termination of appointment of Sanjeev Sharma as a director (2 pages)
25 August 2010Appointment of Leslie Stuart Holloway as a secretary (3 pages)
25 August 2010Termination of appointment of Sanjeev Sharma as a director (2 pages)
25 August 2010Appointment of Peter John Hart as a director (3 pages)
19 August 2010Change of name notice (2 pages)
19 August 2010Company name changed shoo 508 LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-08-13
(2 pages)
19 August 2010Change of name notice (2 pages)
19 August 2010Company name changed shoo 508 LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-08-13
(2 pages)
29 June 2010Incorporation (36 pages)
29 June 2010Incorporation (36 pages)