H D L Limited LICHFIELD


H D L started in year 1995 as Private Limited Company with registration number 03090613. The H D L company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Lichfield at South Staffs Freight Building Lynn Lane. Postal code: WS14 0ED. Since 1995-10-06 H D L Limited is no longer carrying the name Banguard.

At the moment there are 2 directors in the the company, namely Karen R. and Kevin H.. In addition one secretary - Karen R. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

H D L Limited Address / Contact

Office Address South Staffs Freight Building Lynn Lane
Office Address2 Shenstone
Town Lichfield
Post code WS14 0ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03090613
Date of Incorporation Fri, 11th Aug 1995
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Karen R.

Position: Director

Appointed: 03 October 1995

Karen R.

Position: Secretary

Appointed: 03 October 1995

Kevin H.

Position: Director

Appointed: 02 October 1995

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 1995

Resigned: 28 September 1995

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 August 1995

Resigned: 28 September 1995

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Karen R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Kevin H. This PSC owns 25-50% shares and has 25-50% voting rights.

Karen R.

Notified on 19 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Kevin H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Banguard October 6, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth126 924116 659      
Balance Sheet
Cash Bank In Hand328      
Cash Bank On Hand 285 4155 6085 977171 0703 95277 650
Current Assets772 680815 404741 227925 9821 016 8501 481 4261 382 3821 317 987
Debtors740 677788 376697 812875 374972 2311 260 7441 346 2411 205 154
Net Assets Liabilities 116 659256 964430 777336 086370 827469 499463 478
Net Assets Liabilities Including Pension Asset Liability126 924116 659      
Property Plant Equipment 12 951307 943323 152369 677368 063353 444419 291
Stocks Inventory32 00027 000      
Tangible Fixed Assets8 04012 951      
Total Inventories 27 00038 00045 00038 64249 61232 18935 183
Other Debtors    233 883309 734375 322 
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve126 824116 559      
Shareholder Funds126 924116 659      
Other
Amount Specific Advance Or Credit Directors 56 74043 71057 60648 52047 14760 15051 006
Amount Specific Advance Or Credit Made In Period Directors  20 06941 89618 68926 25241 50325 259
Amount Specific Advance Or Credit Repaid In Period Directors  33 09928 00027 77527 62528 50034 403
Accrued Liabilities 125 832137 435201 230151 153 195 195212 150
Accumulated Depreciation Impairment Property Plant Equipment 47 09953 26563 82375 69296 806117 38386 442
Additional Provisions Increase From New Provisions Recognised   -3 50910 840   
Amounts Recoverable On Contracts 45 191159 869229 847163 881185 384239 314190 416
Average Number Employees During Period  777665
Bank Borrowings Overdrafts 170 73720 89122 80048 480330 852275 66198 915
Corporation Tax Payable 29 73271 91373 2211 405 62 81913 897
Creditors 6 51595 10983 968102 013365 966294 303288 836
Creditors Due After One Year4 8686 515      
Creditors Due Within One Year647 320702 591      
Debtors Due After One Year -45 191      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 6655 57620 599  55 100
Disposals Property Plant Equipment  3 66514 86934 845  146 220
Dividends Paid    138 875  146 250
Finance Lease Liabilities Present Value Total 6 5152 83012 72653 53335 11418 64276 638
Increase Decrease In Property Plant Equipment   19 89073 368  120 376
Increase From Depreciation Charge For Year Property Plant Equipment  9 83116 13432 46821 11420 57724 159
Net Current Assets Liabilities125 360112 81350 625194 58082 249378 808421 254355 689
Number Shares Allotted 100      
Number Shares Issued Fully Paid   100100  100
Other Creditors 10 7422 6082 367292 500316 041138 070143 058
Other Taxation Social Security Payable 25 23036 87435 80836 266158 96880 51629 167
Par Value Share 1 11  1
Prepayments 1 1282 2834 9032 365 7 5607 404
Profit Loss    44 184  140 229
Property Plant Equipment Gross Cost 60 050361 208386 975445 369464 869470 827505 733
Provisions  6 4962 98713 827   
Provisions For Liabilities Balance Sheet Subtotal 2 5906 4962 98713 82710 07810 89622 666
Provisions For Liabilities Charges1 6082 590      
Recoverable Value-added Tax 23 49620 86819 33224 271 29 71040 577
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 11 725      
Tangible Fixed Assets Cost Or Valuation60 52160 050      
Tangible Fixed Assets Depreciation52 48147 099      
Tangible Fixed Assets Depreciation Charged In Period 6 814      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 196      
Tangible Fixed Assets Disposals 12 196      
Total Additions Including From Business Combinations Property Plant Equipment  304 82340 63593 23919 5005 958181 126
Total Assets Less Current Liabilities133 400125 764358 569517 732451 926746 871774 698774 980
Trade Creditors Trade Payables 319 346307 828268 788331 748364 225347 222423 328
Trade Debtors Trade Receivables 421 462417 565384 004482 509660 021651 522646 776

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 23rd, May 2023
Free Download (9 pages)

Company search

Advertisements