Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director Name | Mrs Rosemary Hill |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent, Strathclyde Busine Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Thomas Duncan Anderson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2014(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
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 | Current |
Appointed | 11 December 2014(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Phoenix House Phoenix Crescent, Strathclyde Busine Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Mrs Lauren Dale McKenzie |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2014(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent, Strathclyde Busine Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Mrs Katrina Jan Ovenden |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2020(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent, Strathclyde Busine Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Miss Karene Hill |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Phoenix House Phoenix Crescent, Strathclyde Busine Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Mr William Keir Hill |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Small Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent, Strathclyde Busine Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Stephen Lewis |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent, Strathclyde Busine Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Daniel Quinn |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent, Strathclyde Busine Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Mrs Terri Lewis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2021(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Development Executive |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent, Strathclyde Busine Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Stuart James Teape |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Phoenix House Phoenix Crescent, Strathclyde Busine Bellshill Lanarkshire ML4 3NJ Scotland |
Secretary Name | Charles Anthony Shields |
---|---|
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Laurelhill Place Stirling Stirlingshire FK8 2JH Scotland |
Director Name | Mr Julian Callum Lamont |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Mr David John Shearer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent, Strathclyde Busine Bellshill Lanarkshire ML4 3NJ 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 |
1.8m at £1 | Capita Nominee Services LTD 6.10% Redeemable H |
---|---|
1.8m at £1 | Capita Nominee Services LTD 6.10% Redeemable I |
1.8m at £1 | Capita Nominee Services LTD 6.10% Redeemable J |
1.8m at £1 | Capita Nominee Services LTD 6.10% Redeemable K |
1.8m at £1 | Capita Nominee Services LTD 6.10% Redeemable L |
1.3m at £1 | William Hill 4.36% Redeemable M |
11m at £1 | William Hill 36.45% Redeemable |
752k at £1 | William Hill 2.50% Ordinary C |
752k at £1 | William Hill 2.50% Ordinary D |
752k at £1 | William Hill 2.50% Ordinary E |
752k at £1 | William Hill 2.50% Ordinary F |
752k at £1 | William Hill 2.50% Ordinary G |
620k at £1 | Rosemary Hill 2.06% Ordinary B |
620k at £1 | William Hill 2.06% Ordinary A |
3.6m at £1 | Rosemary Hill 12.08% Redeemable |
Year | 2014 |
---|---|
Turnover | £9,183,000 |
Gross Profit | £5,321,000 |
Net Worth | £30,142,000 |
Cash | £238,543,000 |
Current Liabilities | £111,935,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 23 June 2024 (2 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 23 June |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
20 October 2016 | Delivered 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 2016 | Delivered 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 |
21 July 2023 | Confirmation statement made on 8 July 2023 with updates (9 pages) |
---|---|
12 July 2023 | Notification of Hfd Group Holdings Limited as a person with significant control on 4 July 2023 (2 pages) |
11 July 2023 | Cessation of William Dale Hill as a person with significant control on 4 July 2023 (1 page) |
11 July 2023 | Cessation of The Alexander Trust as a person with significant control on 4 July 2023 (1 page) |
16 June 2023 | Group of companies' accounts made up to 30 June 2022 (50 pages) |
8 February 2023 | Registered 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 2023 | Registered 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 2022 | Appointment of Mr Stuart James Teape as a director on 22 August 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 8 July 2022 with updates (7 pages) |
5 April 2022 | Termination of appointment of David John Shearer as a director on 31 March 2022 (1 page) |
18 March 2022 | Group of companies' accounts made up to 23 June 2021 (42 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with updates (7 pages) |
22 June 2021 | Current accounting period extended from 23 December 2020 to 23 June 2021 (1 page) |
3 May 2021 | Appointment of Mrs Terri Lewis as a director on 3 May 2021 (2 pages) |
25 February 2021 | Appointment of Miss Karene Hill as a director on 15 February 2021 (2 pages) |
25 February 2021 | Appointment of Mr William Keir Hill as a director on 15 February 2021 (2 pages) |
25 February 2021 | Appointment of Mr David John Shearer as a director on 15 February 2021 (2 pages) |
25 February 2021 | Appointment of Mr Stephen Lewis as a director on 15 February 2021 (2 pages) |
25 February 2021 | Appointment of Mr Daniel Quinn as a director on 15 February 2021 (2 pages) |
22 February 2021 | Appointment of Mrs Katrina Jan Ovenden as a director on 15 February 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr William Dale Hill on 4 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mrs Rosemary Hill on 3 November 2020 (2 pages) |
30 September 2020 | Group of companies' accounts made up to 23 December 2019 (38 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (7 pages) |
12 February 2020 | Satisfaction of charge SC3623220001 in full (4 pages) |
11 October 2019 | Group of companies' accounts made up to 23 December 2018 (37 pages) |
25 September 2019 | Director's details changed for Miss Lauren Dale Hill on 10 September 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 8 July 2019 with updates (7 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with updates (7 pages) |
11 June 2018 | Group of companies' accounts made up to 23 December 2017 (35 pages) |
8 January 2018 | Satisfaction of charge SC3623220002 in full (4 pages) |
20 July 2017 | Group of companies' accounts made up to 23 December 2016 (36 pages) |
20 July 2017 | Group of companies' accounts made up to 23 December 2016 (36 pages) |
19 July 2017 | Confirmation statement made on 8 July 2017 with updates (9 pages) |
19 July 2017 | Confirmation statement made on 8 July 2017 with updates (9 pages) |
22 May 2017 | Termination of appointment of Julian Callum Lamont as a director on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Julian Callum Lamont as a director on 22 May 2017 (1 page) |
1 December 2016 | Statement by Directors (1 page) |
1 December 2016 | Statement of capital on 1 December 2016
|
1 December 2016 | Statement of capital on 1 December 2016
|
1 December 2016 | Statement by Directors (1 page) |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
1 December 2016 | Solvency Statement dated 24/11/16 (1 page) |
1 December 2016 | Solvency Statement dated 24/11/16 (1 page) |
21 October 2016 | Registration of charge SC3623220002, created on 20 October 2016 (30 pages) |
21 October 2016 | Registration of charge SC3623220002, created on 20 October 2016 (30 pages) |
7 October 2016 | Registration of charge SC3623220001, created on 5 October 2016 (17 pages) |
7 October 2016 | Registration of charge SC3623220001, created on 5 October 2016 (17 pages) |
24 August 2016 | Resolutions
|
24 August 2016 | Solvency Statement dated 17/08/16 (2 pages) |
24 August 2016 | Statement by Directors (1 page) |
24 August 2016 | Statement of capital on 24 August 2016
|
24 August 2016 | Resolutions
|
24 August 2016 | Statement of capital on 24 August 2016
|
24 August 2016 | Solvency Statement dated 17/08/16 (2 pages) |
24 August 2016 | Statement by Directors (1 page) |
16 August 2016 | Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page) |
16 August 2016 | Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page) |
3 August 2016 | Confirmation statement made on 8 July 2016 with updates (10 pages) |
3 August 2016 | Confirmation statement made on 8 July 2016 with updates (10 pages) |
21 April 2016 | Group of companies' accounts made up to 23 December 2015 (35 pages) |
21 April 2016 | Group of companies' accounts made up to 23 December 2015 (35 pages) |
30 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
20 May 2015 | Appointment of Mr Julian Callum Lamont as a director on 13 May 2015 (3 pages) |
20 May 2015 | Appointment of Mr Julian Callum Lamont as a director on 13 May 2015 (3 pages) |
12 May 2015 | Group of companies' accounts made up to 23 December 2014 (35 pages) |
12 May 2015 | Group of companies' accounts made up to 23 December 2014 (35 pages) |
23 December 2014 | Previous accounting period extended from 30 November 2014 to 23 December 2014 (1 page) |
23 December 2014 | Previous accounting period extended from 30 November 2014 to 23 December 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 16 December 2014 to 30 November 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 16 December 2014 to 30 November 2014 (1 page) |
15 December 2014 | Appointment of Lauren Dale Hill as a director on 11 December 2014 (3 pages) |
15 December 2014 | Appointment of Lauren Dale Hill as a director on 11 December 2014 (3 pages) |
15 December 2014 | Appointment of Miss Danielle Jean Hill as a director on 11 December 2014 (3 pages) |
15 December 2014 | Appointment of Miss Danielle Jean Hill as a director on 11 December 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) |
5 December 2014 | Appointment of Thomas Duncan Anderson as a director on 3 November 2014 (3 pages) |
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
27 January 2014 | Group of companies' accounts made up to 16 December 2013 (34 pages) |
27 January 2014 | Group of companies' accounts made up to 16 December 2013 (34 pages) |
13 January 2014 | Previous accounting period extended from 30 September 2013 to 16 December 2013 (1 page) |
13 January 2014 | Previous accounting period extended from 30 September 2013 to 16 December 2013 (1 page) |
6 January 2014 | Group of companies' accounts made up to 30 September 2012 (23 pages) |
6 January 2014 | Group of companies' accounts made up to 30 September 2012 (23 pages) |
6 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (10 pages) |
6 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (10 pages) |
6 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (10 pages) |
2 November 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
2 November 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
2 November 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
18 October 2012 | Resolutions
|
18 October 2012 | Resolutions
|
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
20 March 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
5 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2011 (21 pages) |
5 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2011 (21 pages) |
5 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2011 (21 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
5 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders
|
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders
|
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders
|
12 April 2011 | Group of companies' accounts made up to 30 September 2010 (30 pages) |
12 April 2011 | Change of share class name or designation (2 pages) |
12 April 2011 | Change of share class name or designation (2 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
12 April 2011 | Group of companies' accounts made up to 30 September 2010 (30 pages) |
14 December 2010 | Previous accounting period extended from 31 July 2010 to 30 September 2010 (3 pages) |
14 December 2010 | Previous accounting period extended from 31 July 2010 to 30 September 2010 (3 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
29 July 2009 | Particulars of contract relating to shares (2 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Ad 24/07/09\gbp si 4999999@1=4999999\gbp ic 1/5000000\ (2 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Ad 24/07/09\gbp si 4999999@1=4999999\gbp ic 1/5000000\ (2 pages) |
29 July 2009 | Particulars of contract relating to shares (2 pages) |
21 July 2009 | Gbp nc 100000/10000000\20/07/09 (2 pages) |
21 July 2009 | Gbp nc 100000/10000000\20/07/09 (2 pages) |
8 July 2009 | Incorporation (13 pages) |
8 July 2009 | Incorporation (13 pages) |