Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HD SPORTS LTD
Company Information for

HD SPORTS LTD

RIVERSIDE WORKS, RUTLAND WAY, SHEFFIELD, S3 8DG,
Company Registration Number
03152095
Private Limited Company
Active

Company Overview

About Hd Sports Ltd
HD SPORTS LTD was founded on 1996-01-29 and has its registered office in Sheffield. The organisation's status is listed as "Active". Hd Sports Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HD SPORTS LTD
 
Legal Registered Office
RIVERSIDE WORKS
RUTLAND WAY
SHEFFIELD
S3 8DG
Other companies in S3
 
Filing Information
Company Number 03152095
Company ID Number 03152095
Date formed 1996-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB660553344  
Last Datalog update: 2024-03-06 06:58:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HD SPORTS LTD
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.
Companies with same name HD SPORTS LTD
The following companies were found which have the same name as HD SPORTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HD SPORTS BAR LTD 3 PARK SQUARE EAST LEEDS WEST YORKSHIRE UNITED KINGDOM LS1 2NE Dissolved Company formed on the 2014-02-19
HD SPORTS MANAGEMENT LIMITED 60 THE ISLAND 1 NEWGATE CROYDON GREATER LONDON CR0 2FB Active Company formed on the 2015-01-13
HD SPORTS INC. 123 GRANT AVE Nassau EAST ROCKAWAY NY 11518 Active Company formed on the 2012-11-07
HD SPORTS BAR, INC. 6225 SPRING CYPRESS ROAD SPRING Texas 77379 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-04-27
HD SPORTS MANAGEMENT, LLC 6574 HERMITAGE DR - WESTERVILLE OH 43082 Active Company formed on the 2003-05-12
HD SPORTS CONSULTANTS PTY LTD Strike-off action in progress Company formed on the 2015-01-15
HD SPORTS BOARDS, LLC LEWANDOWSKI & ASSOCIATES 721 CENTER ROAD WEST SENECA NY 14224 Active Company formed on the 2016-11-23
HD SPORTS FULFILLMENT INCORPORATED New Jersey Unknown
HD SPORTS TRAINING INCORPORATED New Jersey Unknown
HD SPORTS LLC North Carolina Unknown
HD SPORTS LLC 974 73RD STREET SUITE 16 WEST DES MOINES IA 50265 Active Company formed on the 2021-02-02
HD SPORTS GRIMES, LLC 1204 S. 46TH STREET WEST DES MOINES IA 50265 Active Company formed on the 2023-06-05
HD SPORTS ZONE, LLC 3 OSSIAN STREET Livingston DANSVILLE NY 14437 Active Company formed on the 2023-08-16
HD SPORTSWEAR LIMITED GLEBE BUSINESS PARK LUNTS HEATH ROAD WIDNES CHESHIRE WA8 5SQ Dissolved Company formed on the 2013-02-13
HD SPORTSWEAR (NY) INC 250 WEST 39TH STREET STE 804 NEW YORK NY 10018 Active Company formed on the 2018-12-05

Company Officers of HD SPORTS LTD

Current Directors
Officer Role Date Appointed
ROBERT PATRICK DONAHOE
Director 2014-10-01
PAUL F HARRITY
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANN INESON
Company Secretary 1998-12-09 2014-10-01
GEORGE ALBERT BRUMPTON
Director 1996-05-08 2014-10-01
HOWARD ERIC CULLEY
Director 1996-05-08 2014-10-01
PATRICIA ANN INESON
Director 1998-12-09 2014-10-01
ROGER MARGERESON
Director 1996-05-08 2014-10-01
SIMON BAYNTUN
Director 2003-07-10 2007-11-23
ALAN STEPHEN JOENN
Director 2005-03-11 2007-01-18
ANDREW ROBERT FLEMMING
Company Secretary 1996-05-08 1998-11-04
ANDREW ROBERT FLEMMING
Director 1996-05-08 1998-11-04
ANDREW UPRICHARD
Nominated Secretary 1996-01-29 1996-05-08
ANDREW NIGEL HARRISON
Nominated Director 1996-01-29 1996-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PATRICK DONAHOE JOHN WILSON, MARSDEN BROS. & CO. LIMITED Director 2014-10-01 CURRENT 1986-05-16 Active
ROBERT PATRICK DONAHOE JOHN WILSON SKATES LIMITED Director 2014-10-01 CURRENT 1979-12-18 Active
ROBERT PATRICK DONAHOE MITCHEL & KING SKATES LIMITED Director 2014-10-01 CURRENT 1984-01-23 Active
ROBERT PATRICK DONAHOE HD NEWCO LIMITED Director 2014-09-24 CURRENT 2014-07-08 Active
PAUL F HARRITY JOHN WILSON, MARSDEN BROS. & CO. LIMITED Director 2014-10-01 CURRENT 1986-05-16 Active
PAUL F HARRITY JOHN WILSON SKATES LIMITED Director 2014-10-01 CURRENT 1979-12-18 Active
PAUL F HARRITY MITCHEL & KING SKATES LIMITED Director 2014-10-01 CURRENT 1984-01-23 Active
PAUL F HARRITY HD NEWCO LIMITED Director 2014-09-24 CURRENT 2014-07-08 Active

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
2024-02-05CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-10-11REGISTRATION OF A CHARGE / CHARGE CODE 031520950011
2023-01-30CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-11-29AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031520950010
2022-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031520950010
2021-10-18AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-12-18AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031520950010
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-01-20AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031520950009
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 162600
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 162600
2016-02-25AR0129/01/16 ANNUAL RETURN FULL LIST
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 162600
2015-04-09AR0129/01/15 ANNUAL RETURN FULL LIST
2014-11-13MISCSection 519
2014-10-24SH02Statement of capital on 2014-01-31 GBP163,600
2014-10-14SH0205/08/14 STATEMENT OF CAPITAL GBP 162600
2014-10-14SH0219/10/09 STATEMENT OF CAPITAL GBP 164600
2014-10-14SH0231/05/02 STATEMENT OF CAPITAL GBP 187600.00
2014-10-06TM02Termination of appointment of Patricia Ann Ineson on 2014-10-01
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD CULLEY
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BRUMPTON
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MARGERESON
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA INESON
2014-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031520950008
2014-10-03AP01DIRECTOR APPOINTED PAUL F HARRITY
2014-10-03AP01DIRECTOR APPOINTED ROBERT PATRICK DONAHOE
2014-10-03AP01DIRECTOR APPOINTED PAUL F HARRITY
2014-10-03AP01DIRECTOR APPOINTED ROBERT PATRICK DONAHOE
2014-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 162600
2014-09-26SH0205/08/14 STATEMENT OF CAPITAL GBP 162600
2014-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-02-25AR0129/01/14 FULL LIST
2013-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-05-02AUDAUDITOR'S RESIGNATION
2013-02-28AR0129/01/13 FULL LIST
2013-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 2 BELLS SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2FY ENGLAND
2012-01-31AR0129/01/12 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-04-04AR0129/01/11 FULL LIST
2011-02-24AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM UNIT 1 RUTLAND WAY SHEFFIELD SOUTH YORKSHIRE S3 8DG
2010-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-03-01AR0129/01/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN INESON / 01/11/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARGERESON / 01/11/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ERIC CULLEY / 01/11/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALBERT BRUMPTON / 01/11/2009
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN INESON / 01/11/2009
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-05-15363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-11-26AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-05-15363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR SIMON BAYNTUN
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-03-29363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-01-26288bDIRECTOR RESIGNED
2006-10-19RES12VARYING SHARE RIGHTS AND NAMES
2006-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-13363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2006-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-05123NC INC ALREADY ADJUSTED 21/12/05
2006-01-05RES04NC INC ALREADY ADJUSTED 21/12/05
2006-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-05RES04£ NC 131250/168296 21/12
2006-01-0588(2)RAD 21/12/05--------- £ SI 34600@1=34600 £ SI 244661@.01=2446 £ IC 130000/167046
2005-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-03-21288aNEW DIRECTOR APPOINTED
2005-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-22363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-03-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2004-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-27363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-12-22288aNEW DIRECTOR APPOINTED
2003-03-18363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2002-03-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01
2002-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-13363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-03-01363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00
2000-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-11SRES01ALTER ARTICLES 15/06/00
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
323 - Manufacture of sports goods
32300 - Manufacture of sports goods




Licences & Regulatory approval
We could not find any licences issued to HD SPORTS LTD 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 HD SPORTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-06 Outstanding MARTHA'S VINEYARD SAVINGS BANK
DEBENTURE 2010-11-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1996-07-19 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-05-24 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-05-24 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-05-24 Satisfied MIDLAND BANK PLC
CHATTEL MORTGAGE 1996-05-08 Satisfied CANSTAR SPORTS INC
TRADE MARK MORTGAGE CREATED BY THE COMPANY FORMERLY K/A IMCO (0396) LIMITED 1996-05-08 Satisfied CANSTAR SPORTS INC.
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

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 HD SPORTS LTD

Intangible Assets
Patents
We have not found any records of HD SPORTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HD SPORTS LTD
Trademarks
We have not found any records of HD SPORTS LTD registering or being granted any trademarks
Income
Government Income

Government spend with HD SPORTS LTD

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2014-12-03 GBP £252 Sports, Leisure & Heritage
Hull City Council 2014-11-05 GBP £252 Sports, Leisure & Heritage
Hull City Council 2013-09-02 GBP £242 Sports, Leisure & Heritage

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HD SPORTS LTD 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 HD SPORTS LTD 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 HD SPORTS LTD 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.