Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HS (529) LIMITED
Company Information for

HS (529) LIMITED

ROYDS MILLS, WINDSOR STREET, SHEFFIELD, S4 7WB,
Company Registration Number
02022379
Private Limited Company
Active

Company Overview

About Hs (529) Ltd
HS (529) LIMITED was founded on 1986-05-22 and has its registered office in Sheffield. The organisation's status is listed as "Active". Hs (529) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HS (529) LIMITED
 
Legal Registered Office
ROYDS MILLS
WINDSOR STREET
SHEFFIELD
S4 7WB
Other companies in S4
 
Previous Names
ARGENTUM LIMITED30/09/2005
Filing Information
Company Number 02022379
Company ID Number 02022379
Date formed 1986-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 23:19:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HS (529) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HS (529) LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM RATHBONE
Director 1992-08-28
JACQUELINE CLAIRE TEAR
Director 1992-08-28
PAUL JAMES TEAR
Director 1992-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERIC SHIERS DUNN
Company Secretary 1992-08-28 2016-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM RATHBONE JACK SPENCER (GOLDSMITHS) LIMITED Director 1996-06-13 CURRENT 1979-07-02 Active
MALCOLM RATHBONE JAMES DIXON & SONS LIMITED Director 1993-06-24 CURRENT 1993-04-16 Active
MALCOLM RATHBONE ELKINGTON SHEFFIELD LIMITED Director 1993-05-28 CURRENT 1988-03-07 Active
MALCOLM RATHBONE SOPISA UK LIMITED Director 1993-05-28 CURRENT 1991-12-17 Active
MALCOLM RATHBONE PARKIN SILVERSMITHS LIMITED Director 1993-05-28 CURRENT 1940-01-11 Active - Proposal to Strike off
MALCOLM RATHBONE ARGENTUM LIMITED Director 1993-01-29 CURRENT 1992-11-25 Active
MALCOLM RATHBONE SOLPRO MANUFACTURING LIMITED Director 1992-08-28 CURRENT 1967-03-07 Active
MALCOLM RATHBONE THE SHEFFIELD MINT LIMITED Director 1992-08-28 CURRENT 1988-04-04 Active
MALCOLM RATHBONE SOLPRO FINANCE LIMITED Director 1992-08-28 CURRENT 1968-08-09 Active
MALCOLM RATHBONE SOLPRO CHEMICAL COMPANY LIMITED Director 1992-08-28 CURRENT 1968-08-09 Active
MALCOLM RATHBONE THESSCO LIMITED Director 1991-08-28 CURRENT 1984-05-29 In Administration
JACQUELINE CLAIRE TEAR E&CO LTD. Director 2015-07-15 CURRENT 2015-07-15 Active
JACQUELINE CLAIRE TEAR VANDER BELKS LTD Director 2013-01-23 CURRENT 2007-06-29 Active
JACQUELINE CLAIRE TEAR ARGENTUM LIMITED Director 2010-06-25 CURRENT 1992-11-25 Active
JACQUELINE CLAIRE TEAR BRITISH SILVERWARE LIMITED Director 2005-08-02 CURRENT 2005-03-31 Active
JACQUELINE CLAIRE TEAR KEN HAWLEY COLLECTION TRUST Director 1999-02-28 CURRENT 1994-05-05 Active
PAUL JAMES TEAR SHEFFIELD RUGBY UNION FOOTBALL CLUB LIMITED Director 2002-06-17 CURRENT 2001-10-25 Active
PAUL JAMES TEAR JACK SPENCER (GOLDSMITHS) LIMITED Director 1996-06-13 CURRENT 1979-07-02 Active
PAUL JAMES TEAR JAMES DIXON & SONS LIMITED Director 1993-06-24 CURRENT 1993-04-16 Active
PAUL JAMES TEAR ELKINGTON SHEFFIELD LIMITED Director 1993-05-28 CURRENT 1988-03-07 Active
PAUL JAMES TEAR SOPISA UK LIMITED Director 1993-05-28 CURRENT 1991-12-17 Active
PAUL JAMES TEAR PARKIN SILVERSMITHS LIMITED Director 1993-05-28 CURRENT 1940-01-11 Active - Proposal to Strike off
PAUL JAMES TEAR ARGENTUM LIMITED Director 1993-01-29 CURRENT 1992-11-25 Active
PAUL JAMES TEAR SOLPRO MANUFACTURING LIMITED Director 1992-08-28 CURRENT 1967-03-07 Active
PAUL JAMES TEAR THE SHEFFIELD MINT LIMITED Director 1992-08-28 CURRENT 1988-04-04 Active
PAUL JAMES TEAR SOLPRO FINANCE LIMITED Director 1992-08-28 CURRENT 1968-08-09 Active
PAUL JAMES TEAR SOLPRO CHEMICAL COMPANY LIMITED Director 1992-08-28 CURRENT 1968-08-09 Active
PAUL JAMES TEAR THESSCO LIMITED Director 1991-08-28 CURRENT 1984-05-29 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-22CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE TEAR
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW TEAR
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES TEAR
2020-02-20PSC07CESSATION OF PAUL JAMES TEAR AS A PERSON OF SIGNIFICANT CONTROL
2020-02-20CH01Director's details changed for Mr Malcolm Rathbone on 2020-02-20
2019-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-04-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-24TM02Termination of appointment of John Eric Shiers Dunn on 2016-11-11
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30CH01Director's details changed for Mrs Jacqueline Claire Houghton on 2016-09-30
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 5000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2015-10-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 5000
2015-08-28AR0128/08/15 ANNUAL RETURN FULL LIST
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 5000
2014-09-29AR0128/08/14 ANNUAL RETURN FULL LIST
2014-09-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03LATEST SOC03/09/13 STATEMENT OF CAPITAL;GBP 5000
2013-09-03AR0128/08/13 ANNUAL RETURN FULL LIST
2013-08-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0128/08/12 ANNUAL RETURN FULL LIST
2012-07-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-30AR0128/08/11 ANNUAL RETURN FULL LIST
2011-07-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-20AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-31AR0128/08/10 ANNUAL RETURN FULL LIST
2010-08-31CH01Director's details changed for Mr Malcolm Rathbone on 2010-08-01
2009-09-17AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-28363aReturn made up to 28/08/09; full list of members
2008-10-24363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-05363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2006-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-18363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-30CERTNMCOMPANY NAME CHANGED ARGENTUM LIMITED CERTIFICATE ISSUED ON 30/09/05
2005-09-14363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-09-14353LOCATION OF REGISTER OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-14363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-25363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2002-09-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-04363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2001-09-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-18363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2000-09-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-15363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-04395PARTICULARS OF MORTGAGE/CHARGE
1999-09-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-21363sRETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-23363sRETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS
1997-09-19AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-12363sRETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS
1996-09-27363sRETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS
1996-09-18AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-06AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-18363sRETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS
1994-10-19AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-09-22363sRETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS
1993-10-27AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-09-23363sRETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS
1992-10-26AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-10-05363bRETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS
1992-06-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-11-04AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-10-10363bRETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS
1991-08-14395PARTICULARS OF MORTGAGE/CHARGE
1991-06-1588(2)RAD 12/03/91--------- £ SI 4900@1=4900 £ IC 11/4911
1991-05-29SRES04£ NC 1000/5000 12/03/9
1990-10-31AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-09-07363RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS
1990-08-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-03-22287REGISTERED OFFICE CHANGED ON 22/03/90 FROM: 8/10 STANLEY STREET SHEFFIELD S3 8HJ
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HS (529) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HS (529) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-09-15 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-08-06 Satisfied SAMUEL MONTAGU & CO. LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HS (529) LIMITED

Intangible Assets
Patents
We have not found any records of HS (529) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HS (529) LIMITED
Trademarks
We have not found any records of HS (529) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HS (529) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HS (529) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HS (529) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HS (529) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HS (529) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.