Upminster
Essex
RM14 2AP
Director Name | Mr Darren Peter Hilton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Corbets Tey Road Upminster Essex RM14 2AP |
Director Name | Mr Ken Anderson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 111 High Road Trimley St Mary Felixstowe Suffolk IP11 0TR |
Secretary Name | Margaret Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 High Road Trimley St Mary Felixstowe Suffolk IP11 0TR |
Director Name | Darren Peter Hilton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 January 2006) |
Role | Manager |
Correspondence Address | 1 Sherbourne Drive Basildon Essex SS13 1RH |
Director Name | Mr Sean Patrick Johnstone |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 April 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 Dickins Avenue Tilbury Essex RM18 8HJ |
Director Name | Mrs Margaret Sheila Anderson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2009) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 39 Magnolia Drive Rendlesham Woodbridge Suffolk IP12 2GB |
Director Name | Margaret Elizabeth Hilton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 2008) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 Magnolia Drive Rendlesham Woodbridge Suffolk IP12 2GB |
Director Name | Robin O Connell |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 2008(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 June 2013) |
Role | Labour Supplier |
Country of Residence | England |
Correspondence Address | 18 Chantry Crescent Stanford-Le-Hope Essex SS17 0DN |
Director Name | Mr Kenneth Anderson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(9 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Berth Suite A Port Of Tilbury Tilbury RM18 7HS |
Website | hdspersonnel.co.uk/ |
---|---|
Telephone | 01375 840577 |
Telephone region | Grays Thurrock |
Registered Address | 9 Corbets Tey Road Upminster Essex RM14 2AP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr D.p. Hilton 25.00% Ordinary |
---|---|
1 at £1 | Mr K.g. Anderson 25.00% Ordinary |
1 at £1 | Mrs M. Hilton 25.00% Ordinary |
1 at £1 | Mrs Margaret Anderson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£571,371 |
Cash | £1,856 |
Current Liabilities | £1,078,976 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
9 March 2009 | Delivered on: 11 March 2009 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
8 June 2008 | Delivered on: 18 June 2008 Satisfied on: 8 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
10 May 2007 | Delivered on: 14 May 2007 Satisfied on: 8 September 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
11 March 2024 | Cessation of Robin O'connell as a person with significant control on 1 February 2021 (1 page) |
11 March 2024 | Notification of Hds (Holdings) Ltd. as a person with significant control on 1 February 2021 (2 pages) |
11 March 2024 | Cessation of Darren Peter Hilton as a person with significant control on 1 February 2021 (1 page) |
30 November 2023 | Registered office address changed from Port of Tilbury Tilbury Docks Tilbury Essex RM18 7JN England to 9 Corbets Tey Road Upminster Essex RM142AP on 30 November 2023 (1 page) |
13 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
3 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
10 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
11 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
1 December 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
27 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
18 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
7 August 2019 | Registered office address changed from 46 Berth Suite a Port of Tilbury Tilbury RM18 7HS to Port of Tilbury Tilbury Docks Tilbury Essex RM18 7JN on 7 August 2019 (1 page) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 July 2018 | Appointment of Mr Darren Hilton as a director on 5 July 2018 (2 pages) |
5 July 2018 | Notification of Robin O'connell as a person with significant control on 5 July 2018 (2 pages) |
5 July 2018 | Appointment of Mr Robin O'connell as a director on 5 July 2018 (2 pages) |
5 July 2018 | Notification of Darren Hilton as a person with significant control on 5 July 2018 (2 pages) |
5 July 2018 | Cessation of Kenneth George Anderson as a person with significant control on 5 July 2018 (1 page) |
5 July 2018 | Termination of appointment of Kenneth Anderson as a director on 5 July 2018 (1 page) |
15 June 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
6 January 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2014 (6 pages) |
6 January 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2014 (6 pages) |
6 January 2015 | Notice of completion of voluntary arrangement (5 pages) |
6 January 2015 | Notice of completion of voluntary arrangement (5 pages) |
4 December 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2014 (9 pages) |
4 December 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2014 (9 pages) |
4 December 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2014 (9 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Registered office address changed from 46 Berth Suite a Port of Tilbury Tilbury RM18 7HS on 5 June 2014 (1 page) |
5 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Registered office address changed from 46 Berth Suite a Port of Tilbury Tilbury RM18 7HS on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Junction Lodge Tilbury Freeport Tilbury Essex RM18 7EH England on 5 June 2014 (1 page) |
5 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Registered office address changed from 46 Berth Suite a Port of Tilbury Tilbury RM18 7HS on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Junction Lodge Tilbury Freeport Tilbury Essex RM18 7EH England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Junction Lodge Tilbury Freeport Tilbury Essex RM18 7EH England on 5 June 2014 (1 page) |
26 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2013 (8 pages) |
26 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2013 (8 pages) |
26 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2013 (8 pages) |
28 August 2013 | Termination of appointment of Margaret Anderson as a secretary (1 page) |
28 August 2013 | Termination of appointment of Margaret Anderson as a secretary (1 page) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Secretary's details changed for Maragret Anderson on 1 June 2013 (1 page) |
26 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Secretary's details changed for Maragret Anderson on 1 June 2013 (1 page) |
26 June 2013 | Appointment of Mr Kenneth Anderson as a director (2 pages) |
26 June 2013 | Termination of appointment of Robin O Connell as a director (1 page) |
26 June 2013 | Appointment of Mr Kenneth Anderson as a director (2 pages) |
26 June 2013 | Termination of appointment of Robin O Connell as a director (1 page) |
26 June 2013 | Secretary's details changed for Maragret Anderson on 1 June 2013 (1 page) |
26 June 2013 | Termination of appointment of Robin O Connell as a director (1 page) |
26 June 2013 | Termination of appointment of Robin O Connell as a director (1 page) |
25 June 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
25 June 2013 | Registered office address changed from Junction Lodge Tilbury Freeport Tilbury Essex RM18 7BQ on 25 June 2013 (1 page) |
25 June 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
25 June 2013 | Registered office address changed from Junction Lodge Tilbury Freeport Tilbury Essex RM18 7BQ on 25 June 2013 (1 page) |
10 April 2013 | Director's details changed for Robin O Connell on 1 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Robin O Connell on 1 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Robin O Connell on 1 April 2013 (2 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2011 (8 pages) |
4 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2011 (8 pages) |
4 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2011 (8 pages) |
28 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 December 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2010 (7 pages) |
23 December 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2010 (7 pages) |
23 December 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2010 (7 pages) |
22 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Termination of appointment of Margaret Anderson as a director (2 pages) |
18 February 2010 | Termination of appointment of Margaret Anderson as a director (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 November 2009 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
20 November 2009 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 March 2009 | Appointment terminated director sean johnstone (1 page) |
6 March 2009 | Appointment terminated director sean johnstone (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
17 November 2008 | Director appointed robin o connell (2 pages) |
17 November 2008 | Director appointed robin o connell (2 pages) |
12 November 2008 | Appointment terminated director margaret hilton (1 page) |
12 November 2008 | Appointment terminated director margaret hilton (1 page) |
15 August 2008 | Return made up to 06/05/08; full list of members (4 pages) |
15 August 2008 | Return made up to 06/05/08; full list of members (4 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 July 2007 | Return made up to 06/05/07; no change of members (7 pages) |
3 July 2007 | Return made up to 06/05/07; no change of members (7 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
14 May 2007 | Particulars of mortgage/charge (7 pages) |
14 May 2007 | Particulars of mortgage/charge (7 pages) |
9 June 2006 | Return made up to 06/05/06; full list of members (8 pages) |
9 June 2006 | Return made up to 06/05/06; full list of members (8 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: electron house, tilbury freeport tilbury essex RM18 7HL (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: electron house, tilbury freeport tilbury essex RM18 7HL (1 page) |
7 March 2006 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
7 March 2006 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
7 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
9 December 2004 | New director appointed (1 page) |
9 December 2004 | New director appointed (1 page) |
6 May 2004 | Incorporation (19 pages) |
6 May 2004 | Incorporation (19 pages) |