H D H C ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

H D H C ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02566563

Incorporation date

07/12/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Saint Michaels Hospice, Crimple House, Hornbeam Park Avenue Harrogate, North Yorkshire HG2 8QLCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1990)
dot icon25/03/2026
Micro company accounts made up to 2025-03-31
dot icon25/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon17/04/2025
Appointment of Mrs Rebecca Rose Fitzpatrick as a director on 2025-03-20
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon10/02/2025
Termination of appointment of Lesley Rosemary Bers as a director on 2025-01-23
dot icon13/12/2024
Termination of appointment of Colin James Tweedie as a director on 2024-12-12
dot icon13/12/2024
Appointment of Joanne Crewe as a director on 2024-12-12
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon03/01/2023
Micro company accounts made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-09-12 with updates
dot icon26/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Termination of appointment of Andrew Mark Priestley as a director on 2017-12-11
dot icon04/12/2017
Termination of appointment of Peter John Harrison as a director on 2017-12-04
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon04/11/2016
Termination of appointment of Frank Michael Shackleton as a director on 2016-11-04
dot icon15/09/2016
Appointment of Mr Peter John Harrison as a director on 2016-09-14
dot icon14/09/2016
Appointment of Mr Colin James Tweedie as a director on 2016-09-14
dot icon14/09/2016
Appointment of Mr Andrew Mark Priestley as a director on 2016-09-14
dot icon14/09/2016
Termination of appointment of Alexandra Anne Oldham as a director on 2016-09-14
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon18/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon27/10/2011
Director's details changed for Mr Frank Michael Shackleton on 2011-10-27
dot icon18/10/2011
Appointment of Mrs Lesley Rosemary Bers as a director
dot icon18/10/2011
Termination of appointment of Heather Parry as a director
dot icon18/10/2011
Termination of appointment of Susan Kearns as a director
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/10/2010
Annual return made up to 2010-09-16
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/09/2009
Return made up to 16/09/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/09/2008
Return made up to 01/09/08; no change of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/10/2007
Return made up to 01/09/07; no change of members
dot icon28/09/2007
New secretary appointed
dot icon15/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/10/2006
Return made up to 01/09/06; full list of members
dot icon05/10/2005
Return made up to 01/09/05; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon21/10/2004
Registered office changed on 21/10/04 from: crimple house hornbeam park avenue harrogate north yorkshire HG2 8QL
dot icon21/10/2004
Return made up to 01/09/04; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/07/2004
New director appointed
dot icon09/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/09/2003
Return made up to 01/09/03; full list of members
dot icon07/06/2003
Director resigned
dot icon16/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/09/2002
Return made up to 01/09/02; full list of members
dot icon21/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon23/10/2001
Return made up to 01/09/01; full list of members
dot icon12/10/2000
Return made up to 01/09/00; full list of members
dot icon16/08/2000
Accounts for a small company made up to 2000-03-31
dot icon08/09/1999
Return made up to 01/09/99; full list of members
dot icon07/07/1999
Accounts for a small company made up to 1999-03-31
dot icon07/07/1999
New director appointed
dot icon06/01/1999
Return made up to 07/12/98; no change of members
dot icon14/07/1998
Accounts for a small company made up to 1998-03-31
dot icon18/12/1997
Return made up to 07/12/97; full list of members
dot icon30/09/1997
Accounts for a small company made up to 1997-03-31
dot icon06/01/1997
Return made up to 07/12/96; no change of members
dot icon22/11/1996
Accounts for a small company made up to 1996-03-31
dot icon10/09/1996
New secretary appointed
dot icon10/09/1996
Secretary resigned
dot icon18/02/1996
Return made up to 07/12/95; no change of members
dot icon18/02/1996
New secretary appointed
dot icon27/06/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Return made up to 07/12/94; full list of members
dot icon07/10/1994
Full accounts made up to 1993-12-31
dot icon01/06/1994
Accounting reference date extended from 31/12 to 31/03
dot icon18/04/1994
Registered office changed on 18/04/94 from: st michaels hospice 35 oatlands drive harrogate north yorkshire HG2 8PU
dot icon12/01/1994
Return made up to 07/12/93; change of members
dot icon12/10/1993
Full accounts made up to 1992-12-31
dot icon08/01/1993
New director appointed
dot icon08/01/1993
New director appointed
dot icon08/01/1993
New director appointed
dot icon08/01/1993
New secretary appointed
dot icon08/01/1993
Return made up to 07/12/92; no change of members
dot icon07/10/1992
Full accounts made up to 1991-12-31
dot icon16/12/1991
Return made up to 07/12/91; full list of members
dot icon09/04/1991
Ad 27/03/91--------- £ si 5@1=5 £ ic 4/9
dot icon09/01/1991
Ad 17/12/90--------- £ si 2@1=2 £ ic 2/4
dot icon09/01/1991
New director appointed
dot icon09/01/1991
Accounting reference date notified as 31/12
dot icon07/12/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.69K
-
0.00
-
-
2022
0
9.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H D H C ENTERPRISES LIMITED

H D H C ENTERPRISES LIMITED is an(a) Active company incorporated on 07/12/1990 with the registered office located at Saint Michaels Hospice, Crimple House, Hornbeam Park Avenue Harrogate, North Yorkshire HG2 8QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H D H C ENTERPRISES LIMITED?

toggle

H D H C ENTERPRISES LIMITED is currently Active. It was registered on 07/12/1990 .

Where is H D H C ENTERPRISES LIMITED located?

toggle

H D H C ENTERPRISES LIMITED is registered at Saint Michaels Hospice, Crimple House, Hornbeam Park Avenue Harrogate, North Yorkshire HG2 8QL.

What does H D H C ENTERPRISES LIMITED do?

toggle

H D H C ENTERPRISES LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for H D H C ENTERPRISES LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-03-31.