Company NameHDS Personnel Limited
DirectorsRobin O'Connell and Darren Peter Hilton
Company StatusActive
Company Number05120535
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robin O'Connell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed05 July 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
Director NameMr Darren Peter Hilton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
Director NameMr Ken Anderson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address111 High Road
Trimley St Mary
Felixstowe
Suffolk
IP11 0TR
Secretary NameMargaret Anderson
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address111 High Road
Trimley St Mary
Felixstowe
Suffolk
IP11 0TR
Director NameDarren Peter Hilton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(5 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2006)
RoleManager
Correspondence Address1 Sherbourne Drive
Basildon
Essex
SS13 1RH
Director NameMr Sean Patrick Johnstone
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 April 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address57 Dickins Avenue
Tilbury
Essex
RM18 8HJ
Director NameMrs Margaret Sheila Anderson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2009)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address39 Magnolia Drive
Rendlesham
Woodbridge
Suffolk
IP12 2GB
Director NameMargaret Elizabeth Hilton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2008)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 Magnolia Drive
Rendlesham
Woodbridge
Suffolk
IP12 2GB
Director NameRobin O Connell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2008(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 June 2013)
RoleLabour Supplier
Country of ResidenceEngland
Correspondence Address18 Chantry Crescent
Stanford-Le-Hope
Essex
SS17 0DN
Director NameMr Kenneth Anderson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(9 years, 1 month after company formation)
Appointment Duration5 years (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Berth Suite A
Port Of Tilbury
Tilbury
RM18 7HS

Contact

Websitehdspersonnel.co.uk/
Telephone01375 840577
Telephone regionGrays Thurrock

Location

Registered Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr D.p. Hilton
25.00%
Ordinary
1 at £1Mr K.g. Anderson
25.00%
Ordinary
1 at £1Mrs M. Hilton
25.00%
Ordinary
1 at £1Mrs Margaret Anderson
25.00%
Ordinary

Financials

Year2014
Net Worth-£571,371
Cash£1,856
Current Liabilities£1,078,976

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

9 March 2009Delivered 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 2008Delivered 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 2007Delivered 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

Filing History

18 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
11 March 2024Cessation of Robin O'connell as a person with significant control on 1 February 2021 (1 page)
11 March 2024Notification of Hds (Holdings) Ltd. as a person with significant control on 1 February 2021 (2 pages)
11 March 2024Cessation of Darren Peter Hilton as a person with significant control on 1 February 2021 (1 page)
30 November 2023Registered 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 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
10 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
1 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
27 November 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
18 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
7 August 2019Registered 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 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 July 2018Appointment of Mr Darren Hilton as a director on 5 July 2018 (2 pages)
5 July 2018Notification of Robin O'connell as a person with significant control on 5 July 2018 (2 pages)
5 July 2018Appointment of Mr Robin O'connell as a director on 5 July 2018 (2 pages)
5 July 2018Notification of Darren Hilton as a person with significant control on 5 July 2018 (2 pages)
5 July 2018Cessation of Kenneth George Anderson as a person with significant control on 5 July 2018 (1 page)
5 July 2018Termination of appointment of Kenneth Anderson as a director on 5 July 2018 (1 page)
15 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 6
(4 pages)
19 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 6
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(3 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(3 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(3 pages)
6 January 2015Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2014 (6 pages)
6 January 2015Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2014 (6 pages)
6 January 2015Notice of completion of voluntary arrangement (5 pages)
6 January 2015Notice of completion of voluntary arrangement (5 pages)
4 December 2014Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2014 (9 pages)
4 December 2014Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2014 (9 pages)
4 December 2014Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2014 (9 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(3 pages)
5 June 2014Registered office address changed from 46 Berth Suite a Port of Tilbury Tilbury RM18 7HS on 5 June 2014 (1 page)
5 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(3 pages)
5 June 2014Registered office address changed from 46 Berth Suite a Port of Tilbury Tilbury RM18 7HS on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Junction Lodge Tilbury Freeport Tilbury Essex RM18 7EH England on 5 June 2014 (1 page)
5 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(3 pages)
5 June 2014Registered office address changed from 46 Berth Suite a Port of Tilbury Tilbury RM18 7HS on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Junction Lodge Tilbury Freeport Tilbury Essex RM18 7EH England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Junction Lodge Tilbury Freeport Tilbury Essex RM18 7EH England on 5 June 2014 (1 page)
26 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2013 (8 pages)
26 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2013 (8 pages)
26 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2013 (8 pages)
28 August 2013Termination of appointment of Margaret Anderson as a secretary (1 page)
28 August 2013Termination of appointment of Margaret Anderson as a secretary (1 page)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
26 June 2013Secretary's details changed for Maragret Anderson on 1 June 2013 (1 page)
26 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
26 June 2013Secretary's details changed for Maragret Anderson on 1 June 2013 (1 page)
26 June 2013Appointment of Mr Kenneth Anderson as a director (2 pages)
26 June 2013Termination of appointment of Robin O Connell as a director (1 page)
26 June 2013Appointment of Mr Kenneth Anderson as a director (2 pages)
26 June 2013Termination of appointment of Robin O Connell as a director (1 page)
26 June 2013Secretary's details changed for Maragret Anderson on 1 June 2013 (1 page)
26 June 2013Termination of appointment of Robin O Connell as a director (1 page)
26 June 2013Termination of appointment of Robin O Connell as a director (1 page)
25 June 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
25 June 2013Registered office address changed from Junction Lodge Tilbury Freeport Tilbury Essex RM18 7BQ on 25 June 2013 (1 page)
25 June 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
25 June 2013Registered office address changed from Junction Lodge Tilbury Freeport Tilbury Essex RM18 7BQ on 25 June 2013 (1 page)
10 April 2013Director's details changed for Robin O Connell on 1 April 2013 (2 pages)
10 April 2013Director's details changed for Robin O Connell on 1 April 2013 (2 pages)
10 April 2013Director's details changed for Robin O Connell on 1 April 2013 (2 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2011 (8 pages)
4 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2011 (8 pages)
4 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2011 (8 pages)
28 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 December 2010Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2010 (7 pages)
23 December 2010Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2010 (7 pages)
23 December 2010Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2010 (7 pages)
22 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
18 February 2010Termination of appointment of Margaret Anderson as a director (2 pages)
18 February 2010Termination of appointment of Margaret Anderson as a director (2 pages)
14 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 November 2009Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
20 November 2009Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
16 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 May 2009Return made up to 06/05/09; full list of members (4 pages)
28 May 2009Return made up to 06/05/09; full list of members (4 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 March 2009Appointment terminated director sean johnstone (1 page)
6 March 2009Appointment terminated director sean johnstone (1 page)
22 January 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 November 2008Director appointed robin o connell (2 pages)
17 November 2008Director appointed robin o connell (2 pages)
12 November 2008Appointment terminated director margaret hilton (1 page)
12 November 2008Appointment terminated director margaret hilton (1 page)
15 August 2008Return made up to 06/05/08; full list of members (4 pages)
15 August 2008Return made up to 06/05/08; full list of members (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 July 2007Return made up to 06/05/07; no change of members (7 pages)
3 July 2007Return made up to 06/05/07; no change of members (7 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
14 May 2007Particulars of mortgage/charge (7 pages)
14 May 2007Particulars of mortgage/charge (7 pages)
9 June 2006Return made up to 06/05/06; full list of members (8 pages)
9 June 2006Return made up to 06/05/06; full list of members (8 pages)
3 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 March 2006Registered office changed on 31/03/06 from: electron house, tilbury freeport tilbury essex RM18 7HL (1 page)
31 March 2006Registered office changed on 31/03/06 from: electron house, tilbury freeport tilbury essex RM18 7HL (1 page)
7 March 2006Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
7 March 2006Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
7 June 2005Return made up to 06/05/05; full list of members (7 pages)
7 June 2005Return made up to 06/05/05; full list of members (7 pages)
9 December 2004New director appointed (1 page)
9 December 2004New director appointed (1 page)
6 May 2004Incorporation (19 pages)
6 May 2004Incorporation (19 pages)