H D L LIMITED

Register to unlock more data on OkredoRegister

H D L LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03090613

Incorporation date

11/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

83 Blackwood Road, Sutton Coldfield B74 3PWCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1995)
dot icon19/03/2026
Secretary's details changed for Karen Elizabeth Rondel-Jones on 2026-03-19
dot icon19/03/2026
Director's details changed for Ms Karen Elizabeth Rondel-Jones on 2026-03-19
dot icon19/03/2026
Change of details for Ms Karen Elizabeth Rondel-Jones as a person with significant control on 2026-03-19
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/03/2024
Change of details for Mr Kevin Harris as a person with significant control on 2024-03-19
dot icon28/03/2024
Notification of Karen Elizabeth Rondel-Jones as a person with significant control on 2024-03-19
dot icon28/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon07/03/2024
Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England to 83 Blackwood Road Sutton Coldfield B74 3PW on 2024-03-07
dot icon07/03/2024
Secretary's details changed for Karen Elizabeth Jones on 2024-03-07
dot icon07/03/2024
Director's details changed for Karen Elizabeth Jones on 2024-03-07
dot icon07/03/2024
Director's details changed for Mr Kevin Harris on 2024-03-07
dot icon07/03/2024
Change of details for Mr Kevin Harris as a person with significant control on 2024-03-07
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon18/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon12/05/2022
Change of details for Mr Kevin Harris as a person with significant control on 2022-05-11
dot icon12/05/2022
Director's details changed
dot icon12/05/2022
Secretary's details changed
dot icon12/05/2022
Director's details changed
dot icon11/05/2022
Director's details changed for Mr Kevin Harris on 2022-05-11
dot icon11/05/2022
Change of details for Mr Kevin Harris as a person with significant control on 2022-05-11
dot icon11/05/2022
Director's details changed for Mr Kevin Harris on 2022-05-11
dot icon25/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/08/2020
Confirmation statement made on 2020-08-11 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/02/2020
Satisfaction of charge 3 in full
dot icon16/08/2019
Confirmation statement made on 2019-08-11 with updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/09/2017
Confirmation statement made on 2017-08-11 with updates
dot icon10/07/2017
Registration of charge 030906130005, created on 2017-06-30
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon07/07/2016
Registered office address changed from Mazars Llp 45 Church Street Birmingham West Midlands B3 2RT to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 2016-07-07
dot icon26/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon14/08/2013
Director's details changed for Karen Elizabeth Jones on 2013-03-15
dot icon14/08/2013
Director's details changed for Kevin Harris on 2013-03-15
dot icon14/08/2013
Secretary's details changed for Karen Elizabeth Jones on 2013-03-15
dot icon14/08/2013
Director's details changed for Karen Elizabeth Jones on 2013-03-15
dot icon14/08/2013
Director's details changed for Kevin Harris on 2013-03-15
dot icon02/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon22/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon25/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/10/2010
Registered office address changed from Mazars the Broadway Dudley West Midlands DY1 4PY on 2010-10-07
dot icon11/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon11/08/2010
Director's details changed for Karen Elizabeth Jones on 2010-08-11
dot icon18/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/08/2009
Return made up to 11/08/09; full list of members
dot icon21/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/09/2008
Return made up to 11/08/08; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/10/2007
Return made up to 11/08/07; no change of members
dot icon18/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/10/2006
Total exemption full accounts made up to 2005-09-30
dot icon04/09/2006
Return made up to 11/08/06; full list of members
dot icon09/08/2005
Return made up to 11/08/05; full list of members
dot icon17/03/2005
Accounts for a small company made up to 2004-09-30
dot icon27/10/2004
Particulars of mortgage/charge
dot icon05/08/2004
Return made up to 11/08/04; full list of members
dot icon22/01/2004
Accounts for a small company made up to 2003-09-30
dot icon11/08/2003
Return made up to 11/08/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-09-30
dot icon09/08/2002
Return made up to 11/08/02; full list of members
dot icon09/08/2002
Ad 13/06/02--------- £ si 98@1=98 £ ic 2/100
dot icon26/07/2002
Accounts for a small company made up to 2001-09-30
dot icon17/08/2001
Return made up to 11/08/01; full list of members
dot icon04/07/2001
Accounts for a small company made up to 2000-09-30
dot icon08/08/2000
Return made up to 11/08/00; full list of members
dot icon17/02/2000
Accounts for a small company made up to 1999-09-30
dot icon13/08/1999
Return made up to 11/08/99; no change of members
dot icon27/05/1999
Particulars of mortgage/charge
dot icon19/03/1999
Accounts for a small company made up to 1998-09-30
dot icon26/08/1998
Return made up to 11/08/98; full list of members
dot icon29/07/1998
Accounts for a small company made up to 1997-09-30
dot icon07/11/1997
Return made up to 11/08/97; full list of members
dot icon19/11/1996
Accounts for a small company made up to 1996-09-30
dot icon12/11/1996
Accounting reference date shortened from 31/10/96 to 30/09/96
dot icon17/09/1996
Return made up to 11/08/96; full list of members
dot icon14/11/1995
Accounting reference date notified as 31/10
dot icon08/11/1995
Particulars of mortgage/charge
dot icon18/10/1995
New secretary appointed;new director appointed
dot icon18/10/1995
New director appointed
dot icon05/10/1995
Certificate of change of name
dot icon03/10/1995
Registered office changed on 03/10/95 from: 316 beulah hill london SE19 3HF
dot icon03/10/1995
Director resigned
dot icon03/10/1995
Secretary resigned
dot icon11/08/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon+1,864.83 % *

* during past year

Cash in Bank

£77,650.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
469.50K
-
0.00
3.95K
-
2022
5
463.48K
-
0.00
77.65K
-
2022
5
463.48K
-
0.00
77.65K
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

463.48K £Descended-1.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.65K £Ascended1.86K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Kevin
Director
02/10/1995 - Present
5
Rondel-Jones, Karen Elizabeth
Secretary
03/10/1995 - Present
-
Rondel-Jones, Karen Elizabeth
Director
03/10/1995 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About H D L LIMITED

H D L LIMITED is an(a) Active company incorporated on 11/08/1995 with the registered office located at 83 Blackwood Road, Sutton Coldfield B74 3PW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of H D L LIMITED?

toggle

H D L LIMITED is currently Active. It was registered on 11/08/1995 .

Where is H D L LIMITED located?

toggle

H D L LIMITED is registered at 83 Blackwood Road, Sutton Coldfield B74 3PW.

What does H D L LIMITED do?

toggle

H D L LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does H D L LIMITED have?

toggle

H D L LIMITED had 5 employees in 2022.

What is the latest filing for H D L LIMITED?

toggle

The latest filing was on 19/03/2026: Secretary's details changed for Karen Elizabeth Rondel-Jones on 2026-03-19.