Hd Holdings Ii Limited SHEFFIELD


Founded in 2010, Hd Holdings Ii, classified under reg no. 07264219 is an active company. Currently registered at Innovation Way S13 9AD, Sheffield the company has been in the business for fourteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

The company has 5 directors, namely Jason L., Travis K. and Paul L. and others. Of them, Ken K., Joseph N. have been with the company the longest, being appointed on 25 May 2010 and Jason L. has been with the company for the least time - from 8 August 2019. As of 28 May 2024, there were 4 ex directors - Francisco L., Andrew H. and others listed below. There were no ex secretaries.

Hd Holdings Ii Limited Address / Contact

Office Address Innovation Way
Office Address2 Woodhouse Mill
Town Sheffield
Post code S13 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07264219
Date of Incorporation Tue, 25th May 2010
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Jason L.

Position: Director

Appointed: 08 August 2019

Travis K.

Position: Director

Appointed: 21 December 2017

Paul L.

Position: Director

Appointed: 10 February 2012

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 25 May 2010

Ken K.

Position: Director

Appointed: 25 May 2010

Joseph N.

Position: Director

Appointed: 25 May 2010

Francisco L.

Position: Director

Appointed: 21 December 2017

Resigned: 25 July 2019

Andrew H.

Position: Director

Appointed: 25 May 2010

Resigned: 25 May 2010

Daniel W.

Position: Director

Appointed: 25 May 2010

Resigned: 10 February 2012

Kevin G.

Position: Director

Appointed: 25 May 2010

Resigned: 15 August 2016

Dws Directors Ltd

Position: Corporate Director

Appointed: 25 May 2010

Resigned: 25 May 2010

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Stephen F. The abovementioned PSC has 75,01-100% voting rights.

Stephen F.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 14th, March 2024
Free Download (42 pages)

Company search

Advertisements