Phoenix Crescent
Strathclyde Business Park
Bellshill Lanarkshire
ML4 3NJ
Scotland
Director Name | Mr William Dale Hill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Secretary Name | Charles Anthony Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 February 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ecus 10 Laurelhill Place Stirling FK8 2JH Scotland |
Director Name | Mr Thomas Duncan Anderson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Miss Danielle Jean Hill |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 February 2021) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Miss Lauren Dale Hill |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 February 2021) |
Role | Accounts Assistant |
Country of Residence | Scotland |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Website | hfdgroup.com |
---|---|
Telephone | 01698 503600 |
Telephone region | Motherwell |
Registered Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
13.9m at £1 | Hfd Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,186,096 |
Cash | £342 |
Current Liabilities | £2,199,270 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 23 June |
Latest Return | 26 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
20 April 2021 | Delivered on: 22 April 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
12 September 2002 | Delivered on: 24 September 2002 Satisfied on: 27 March 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 February 2021 | Termination of appointment of Danielle Jean Hill as a director on 15 February 2021 (1 page) |
---|---|
23 February 2021 | Termination of appointment of Lauren Dale Hill as a director on 15 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Thomas Duncan Anderson as a director on 15 February 2021 (1 page) |
3 November 2020 | Director's details changed for Mr William Dale Hill on 3 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Rosemary Hill on 3 November 2020 (2 pages) |
30 September 2020 | Accounts for a small company made up to 23 December 2019 (10 pages) |
28 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 23 December 2018 (8 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
26 July 2019 | Cessation of Hfd Group Ltd as a person with significant control on 26 July 2019 (1 page) |
26 July 2019 | Notification of William Dale Hill as a person with significant control on 26 July 2019 (2 pages) |
1 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
11 June 2018 | Accounts for a small company made up to 23 December 2017 (8 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
20 July 2017 | Accounts for a small company made up to 23 December 2016 (15 pages) |
20 July 2017 | Accounts for a small company made up to 23 December 2016 (15 pages) |
29 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
27 April 2016 | Accounts for a small company made up to 23 December 2015 (7 pages) |
27 April 2016 | Accounts for a small company made up to 23 December 2015 (7 pages) |
4 September 2015 | Accounts for a small company made up to 23 December 2014 (7 pages) |
4 September 2015 | Change of accounting reference date (1 page) |
4 September 2015 | Accounts for a small company made up to 23 December 2014 (7 pages) |
4 September 2015 | Change of accounting reference date (1 page) |
4 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
3 June 2015 | Appointment of Miss Danielle Jean Hill as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Lauren Dale Hill as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Lauren Dale Hill as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Danielle Jean Hill as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Lauren Dale Hill as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Danielle Jean Hill as a director on 3 June 2015 (2 pages) |
16 May 2015 | Accounts for a small company made up to 23 December 2014 (7 pages) |
23 December 2014 | Previous accounting period shortened from 30 November 2015 to 23 December 2014 (1 page) |
22 December 2014 | Previous accounting period extended from 30 September 2014 to 30 November 2014 (1 page) |
22 December 2014 | Previous accounting period extended from 30 September 2014 to 30 November 2014 (1 page) |
5 December 2014 | Appointment of Thomas Duncan Anderson as a director on 3 November 2014 (3 pages) |
5 December 2014 | Appointment of Thomas Duncan Anderson as a director on 3 November 2014 (3 pages) |
5 December 2014 | Appointment of Thomas Duncan Anderson as a director on 3 November 2014 (3 pages) |
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
26 June 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
26 June 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
4 June 2014 | Termination of appointment of Charles Shields as a secretary (1 page) |
4 June 2014 | Termination of appointment of Charles Shields as a secretary (1 page) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
18 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
15 August 2012 | Resolutions
|
15 August 2012 | Resolutions
|
15 August 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
28 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
20 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
20 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
12 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
2 August 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
2 August 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
30 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
1 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
1 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
18 April 2008 | Return made up to 26/07/07; full list of members; amend
|
18 April 2008 | Return made up to 26/07/07; full list of members; amend
|
18 August 2007 | Director's particulars changed (1 page) |
18 August 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
30 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
30 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
31 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
31 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
19 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
19 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
4 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
16 July 2004 | Return made up to 26/07/04; full list of members
|
16 July 2004 | Return made up to 26/07/04; full list of members
|
6 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
17 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
17 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
2 November 2002 | Ad 01/10/02--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
2 November 2002 | Statement of affairs (7 pages) |
2 November 2002 | Statement of affairs (7 pages) |
2 November 2002 | Ad 01/10/02--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
29 October 2002 | Statement of affairs (3 pages) |
29 October 2002 | Ad 01/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 2002 | Statement of affairs (3 pages) |
29 October 2002 | Ad 01/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 October 2002 | Nc inc already adjusted 01/10/02 (1 page) |
7 October 2002 | Resolutions
|
7 October 2002 | Nc inc already adjusted 01/10/02 (1 page) |
7 October 2002 | Resolutions
|
24 September 2002 | Partic of mort/charge * (6 pages) |
24 September 2002 | Partic of mort/charge * (6 pages) |
10 September 2002 | Company name changed pacific shelf 1136 LIMITED\certificate issued on 10/09/02 (2 pages) |
10 September 2002 | New director appointed (3 pages) |
10 September 2002 | New director appointed (3 pages) |
10 September 2002 | New director appointed (3 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Accounting reference date shortened from 31/07/03 to 30/09/02 (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
10 September 2002 | Accounting reference date shortened from 31/07/03 to 30/09/02 (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Company name changed pacific shelf 1136 LIMITED\certificate issued on 10/09/02 (2 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New director appointed (3 pages) |
10 September 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Incorporation (16 pages) |
26 July 2002 | Incorporation (16 pages) |