Company NameHFD Group Limited
Company StatusActive
Company NumberSC362322
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent, Strathclyde Busine
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent, Strathclyde Busine
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMr Thomas Duncan Anderson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(5 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMiss Danielle Jean Hill
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(5 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPhoenix House Phoenix Crescent, Strathclyde Busine
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMrs Lauren Dale McKenzie
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(5 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent, Strathclyde Busine
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMrs Katrina Jan Ovenden
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2020(10 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent, Strathclyde Busine
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMiss Karene Hill
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressPhoenix House Phoenix Crescent, Strathclyde Busine
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMr William Keir Hill
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleSmall Contracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent, Strathclyde Busine
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMr Stephen Lewis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent, Strathclyde Busine
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMr Daniel Quinn
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent, Strathclyde Busine
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMrs Terri Lewis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleDevelopment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent, Strathclyde Busine
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMr Stuart James Teape
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressPhoenix House Phoenix Crescent, Strathclyde Busine
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Secretary NameCharles Anthony Shields
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Laurelhill Place
Stirling
Stirlingshire
FK8 2JH
Scotland
Director NameMr Julian Callum Lamont
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 22 May 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMr David John Shearer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent, Strathclyde Busine
Bellshill
Lanarkshire
ML4 3NJ
Scotland

Contact

Websitehfdgroup.com
Telephone01698 503600
Telephone regionMotherwell

Location

Registered Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.8m at £1Capita Nominee Services LTD
6.10%
Redeemable H
1.8m at £1Capita Nominee Services LTD
6.10%
Redeemable I
1.8m at £1Capita Nominee Services LTD
6.10%
Redeemable J
1.8m at £1Capita Nominee Services LTD
6.10%
Redeemable K
1.8m at £1Capita Nominee Services LTD
6.10%
Redeemable L
1.3m at £1William Hill
4.36%
Redeemable M
11m at £1William Hill
36.45%
Redeemable
752k at £1William Hill
2.50%
Ordinary C
752k at £1William Hill
2.50%
Ordinary D
752k at £1William Hill
2.50%
Ordinary E
752k at £1William Hill
2.50%
Ordinary F
752k at £1William Hill
2.50%
Ordinary G
620k at £1Rosemary Hill
2.06%
Ordinary B
620k at £1William Hill
2.06%
Ordinary A
3.6m at £1Rosemary Hill
12.08%
Redeemable

Financials

Year2014
Turnover£9,183,000
Gross Profit£5,321,000
Net Worth£30,142,000
Cash£238,543,000
Current Liabilities£111,935,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due23 June 2024 (2 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End23 June

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Charges

20 October 2016Delivered on: 21 October 2016
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties and Security Trustees for the Secured Parties Both as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01

Classification: A registered charge
Outstanding
5 October 2016Delivered on: 7 October 2016
Persons entitled: Bank of Scotland PLC as Agent for the Finance Parties and Security Trustee for the Secured Parties Both as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01

Classification: A registered charge
Outstanding

Filing History

21 July 2023Confirmation statement made on 8 July 2023 with updates (9 pages)
12 July 2023Notification of Hfd Group Holdings Limited as a person with significant control on 4 July 2023 (2 pages)
11 July 2023Cessation of William Dale Hill as a person with significant control on 4 July 2023 (1 page)
11 July 2023Cessation of The Alexander Trust as a person with significant control on 4 July 2023 (1 page)
16 June 2023Group of companies' accounts made up to 30 June 2022 (50 pages)
8 February 2023Registered office address changed from 177 Bothwell Street Bothwell Street Glasgow G2 7ER Scotland to 177 Bothwell Street Glasgow G2 7ER on 8 February 2023 (1 page)
8 February 2023Registered office address changed from Phoenix House Phoenix Crescent, Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ to 177 Bothwell Street Bothwell Street Glasgow G2 7ER on 8 February 2023 (1 page)
22 August 2022Appointment of Mr Stuart James Teape as a director on 22 August 2022 (2 pages)
11 July 2022Confirmation statement made on 8 July 2022 with updates (7 pages)
5 April 2022Termination of appointment of David John Shearer as a director on 31 March 2022 (1 page)
18 March 2022Group of companies' accounts made up to 23 June 2021 (42 pages)
8 July 2021Confirmation statement made on 8 July 2021 with updates (7 pages)
22 June 2021Current accounting period extended from 23 December 2020 to 23 June 2021 (1 page)
3 May 2021Appointment of Mrs Terri Lewis as a director on 3 May 2021 (2 pages)
25 February 2021Appointment of Miss Karene Hill as a director on 15 February 2021 (2 pages)
25 February 2021Appointment of Mr William Keir Hill as a director on 15 February 2021 (2 pages)
25 February 2021Appointment of Mr David John Shearer as a director on 15 February 2021 (2 pages)
25 February 2021Appointment of Mr Stephen Lewis as a director on 15 February 2021 (2 pages)
25 February 2021Appointment of Mr Daniel Quinn as a director on 15 February 2021 (2 pages)
22 February 2021Appointment of Mrs Katrina Jan Ovenden as a director on 15 February 2020 (2 pages)
4 November 2020Director's details changed for Mr William Dale Hill on 4 November 2020 (2 pages)
3 November 2020Director's details changed for Mrs Rosemary Hill on 3 November 2020 (2 pages)
30 September 2020Group of companies' accounts made up to 23 December 2019 (38 pages)
8 July 2020Confirmation statement made on 8 July 2020 with updates (7 pages)
12 February 2020Satisfaction of charge SC3623220001 in full (4 pages)
11 October 2019Group of companies' accounts made up to 23 December 2018 (37 pages)
25 September 2019Director's details changed for Miss Lauren Dale Hill on 10 September 2019 (2 pages)
9 July 2019Confirmation statement made on 8 July 2019 with updates (7 pages)
9 July 2018Confirmation statement made on 8 July 2018 with updates (7 pages)
11 June 2018Group of companies' accounts made up to 23 December 2017 (35 pages)
8 January 2018Satisfaction of charge SC3623220002 in full (4 pages)
20 July 2017Group of companies' accounts made up to 23 December 2016 (36 pages)
20 July 2017Group of companies' accounts made up to 23 December 2016 (36 pages)
19 July 2017Confirmation statement made on 8 July 2017 with updates (9 pages)
19 July 2017Confirmation statement made on 8 July 2017 with updates (9 pages)
22 May 2017Termination of appointment of Julian Callum Lamont as a director on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Julian Callum Lamont as a director on 22 May 2017 (1 page)
1 December 2016Statement by Directors (1 page)
1 December 2016Statement of capital on 1 December 2016
  • GBP 6,623,452
(15 pages)
1 December 2016Statement of capital on 1 December 2016
  • GBP 6,623,452
(15 pages)
1 December 2016Statement by Directors (1 page)
1 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 December 2016Solvency Statement dated 24/11/16 (1 page)
1 December 2016Solvency Statement dated 24/11/16 (1 page)
21 October 2016Registration of charge SC3623220002, created on 20 October 2016 (30 pages)
21 October 2016Registration of charge SC3623220002, created on 20 October 2016 (30 pages)
7 October 2016Registration of charge SC3623220001, created on 5 October 2016 (17 pages)
7 October 2016Registration of charge SC3623220001, created on 5 October 2016 (17 pages)
24 August 2016Resolutions
  • RES13 ‐ The amount standing to the credit of the company's share premium account be cancelled and the sum of £1,497,000 be repaid to the members of the company 17/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 August 2016Solvency Statement dated 17/08/16 (2 pages)
24 August 2016Statement by Directors (1 page)
24 August 2016Statement of capital on 24 August 2016
  • GBP 25,623,452
(15 pages)
24 August 2016Resolutions
  • RES13 ‐ The amount standing to the credit of the company's share premium account be cancelled and the sum of £1,497,000 be repaid to the members of the company 17/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 August 2016Statement of capital on 24 August 2016
  • GBP 25,623,452
(15 pages)
24 August 2016Solvency Statement dated 17/08/16 (2 pages)
24 August 2016Statement by Directors (1 page)
16 August 2016Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page)
16 August 2016Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page)
3 August 2016Confirmation statement made on 8 July 2016 with updates (10 pages)
3 August 2016Confirmation statement made on 8 July 2016 with updates (10 pages)
21 April 2016Group of companies' accounts made up to 23 December 2015 (35 pages)
21 April 2016Group of companies' accounts made up to 23 December 2015 (35 pages)
30 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 30,126,452
(14 pages)
30 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 30,126,452
(14 pages)
30 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 30,126,452
(14 pages)
20 May 2015Appointment of Mr Julian Callum Lamont as a director on 13 May 2015 (3 pages)
20 May 2015Appointment of Mr Julian Callum Lamont as a director on 13 May 2015 (3 pages)
12 May 2015Group of companies' accounts made up to 23 December 2014 (35 pages)
12 May 2015Group of companies' accounts made up to 23 December 2014 (35 pages)
23 December 2014Previous accounting period extended from 30 November 2014 to 23 December 2014 (1 page)
23 December 2014Previous accounting period extended from 30 November 2014 to 23 December 2014 (1 page)
22 December 2014Previous accounting period shortened from 16 December 2014 to 30 November 2014 (1 page)
22 December 2014Previous accounting period shortened from 16 December 2014 to 30 November 2014 (1 page)
15 December 2014Appointment of Lauren Dale Hill as a director on 11 December 2014 (3 pages)
15 December 2014Appointment of Lauren Dale Hill as a director on 11 December 2014 (3 pages)
15 December 2014Appointment of Miss Danielle Jean Hill as a director on 11 December 2014 (3 pages)
15 December 2014Appointment of Miss Danielle Jean Hill as a director on 11 December 2014 (3 pages)
5 December 2014Appointment of Thomas Duncan Anderson as a director on 3 November 2014 (3 pages)
5 December 2014Appointment of Thomas Duncan Anderson as a director on 3 November 2014 (3 pages)
5 December 2014Appointment of Thomas Duncan Anderson as a director on 3 November 2014 (3 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 30,126,452
(10 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 30,126,452
(10 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 30,126,452
(10 pages)
27 January 2014Group of companies' accounts made up to 16 December 2013 (34 pages)
27 January 2014Group of companies' accounts made up to 16 December 2013 (34 pages)
13 January 2014Previous accounting period extended from 30 September 2013 to 16 December 2013 (1 page)
13 January 2014Previous accounting period extended from 30 September 2013 to 16 December 2013 (1 page)
6 January 2014Group of companies' accounts made up to 30 September 2012 (23 pages)
6 January 2014Group of companies' accounts made up to 30 September 2012 (23 pages)
6 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (10 pages)
6 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (10 pages)
6 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (10 pages)
2 November 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 30,126,452
(17 pages)
2 November 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 30,126,452
(17 pages)
2 November 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 30,126,452
(17 pages)
22 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 20,932,912
(11 pages)
22 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 20,932,912
(11 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
20 March 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
20 March 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
5 August 2011Second filing of AR01 previously delivered to Companies House made up to 8 July 2011 (21 pages)
5 August 2011Second filing of AR01 previously delivered to Companies House made up to 8 July 2011 (21 pages)
5 August 2011Second filing of AR01 previously delivered to Companies House made up to 8 July 2011 (21 pages)
5 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 19,620,058
(10 pages)
5 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 19,620,058
(10 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/08/2011
(6 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/08/2011
(6 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/08/2011
(6 pages)
12 April 2011Group of companies' accounts made up to 30 September 2010 (30 pages)
12 April 2011Change of share class name or designation (2 pages)
12 April 2011Change of share class name or designation (2 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
12 April 2011Group of companies' accounts made up to 30 September 2010 (30 pages)
14 December 2010Previous accounting period extended from 31 July 2010 to 30 September 2010 (3 pages)
14 December 2010Previous accounting period extended from 31 July 2010 to 30 September 2010 (3 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
29 July 2009Particulars of contract relating to shares (2 pages)
29 July 2009Resolutions
  • RES13 ‐ Section 190(1) 24/07/2009
(1 page)
29 July 2009Ad 24/07/09\gbp si 4999999@1=4999999\gbp ic 1/5000000\ (2 pages)
29 July 2009Resolutions
  • RES13 ‐ Section 190(1) 24/07/2009
(1 page)
29 July 2009Ad 24/07/09\gbp si 4999999@1=4999999\gbp ic 1/5000000\ (2 pages)
29 July 2009Particulars of contract relating to shares (2 pages)
21 July 2009Gbp nc 100000/10000000\20/07/09 (2 pages)
21 July 2009Gbp nc 100000/10000000\20/07/09 (2 pages)
8 July 2009Incorporation (13 pages)
8 July 2009Incorporation (13 pages)