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

HS DIRECT LIMITED

KINGS COURT, WATER LANE, WILMSLOW, CHESHIRE, SK9 5AR,
Company Registration Number
05066720
Private Limited Company
Active

Company Overview

About Hs Direct Ltd
HS DIRECT LIMITED was founded on 2004-03-08 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Hs Direct Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HS DIRECT LIMITED
 
Legal Registered Office
KINGS COURT
WATER LANE
WILMSLOW
CHESHIRE
SK9 5AR
Other companies in S9
 
Filing Information
Company Number 05066720
Company ID Number 05066720
Date formed 2004-03-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB829864475  
Last Datalog update: 2024-04-06 15:08:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HS DIRECT 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.
Companies with same name HS DIRECT LIMITED
The following companies were found which have the same name as HS DIRECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HS Direct Auction Services 1435 Morningside Dr Longmont CO 80504 Good Standing Company formed on the 2017-06-12
HS DIRECT LLC New Jersey Unknown
HS DIRECT, LLC 1235 NORTH LOOP W STE 1000 HOUSTON TX 77008 Forfeited Company formed on the 2005-04-08

Company Officers of HS DIRECT LIMITED

Current Directors
Officer Role Date Appointed
EMILY JANE ASHTON
Director 2015-08-03
DANIEL PATRICK MURPHY
Director 2004-03-08
HOLLY ANN MURPHY
Director 2017-08-14
JAMES MATTHEW MURPHY
Director 2010-11-11
NICHOLAS ALEXANDER JAMES MURPHY
Director 2009-07-17
SIMON DAVID PUGSLEY
Director 2014-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALEXANDER MURPHY
Company Secretary 2009-07-17 2017-08-12
NICHOLAS ALEXANDER JAMES MURPHY
Company Secretary 2009-07-17 2009-07-22
DANIEL PATRICK MURPHY
Company Secretary 2004-03-08 2009-07-17
ALAN HIDES
Director 2004-03-08 2009-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMILY JANE ASHTON SOLUTIONHOST GROUP LIMITED Director 2017-06-13 CURRENT 2017-06-13 Liquidation
EMILY JANE ASHTON EL DIRECT LTD Director 2015-08-03 CURRENT 2012-05-31 Liquidation
DANIEL PATRICK MURPHY SOLUTIONHOST GROUP LIMITED Director 2017-06-13 CURRENT 2017-06-13 Liquidation
DANIEL PATRICK MURPHY EL DIRECT LTD Director 2012-05-31 CURRENT 2012-05-31 Liquidation
DANIEL PATRICK MURPHY SOLUTION HOST (UK) LIMITED Director 2000-11-08 CURRENT 2000-11-07 Liquidation
HOLLY ANN MURPHY SOLUTIONHOST GROUP LIMITED Director 2017-06-13 CURRENT 2017-06-13 Liquidation
JAMES MATTHEW MURPHY SOLUTION HOST (UK) LIMITED Director 2016-03-03 CURRENT 2000-11-07 Liquidation
JAMES MATTHEW MURPHY EL DIRECT LTD Director 2012-05-31 CURRENT 2012-05-31 Liquidation
NICHOLAS ALEXANDER JAMES MURPHY SOLUTIONHOST GROUP LIMITED Director 2017-06-13 CURRENT 2017-06-13 Liquidation
NICHOLAS ALEXANDER JAMES MURPHY SOLUTION HOST (UK) LIMITED Director 2016-03-03 CURRENT 2000-11-07 Liquidation
NICHOLAS ALEXANDER JAMES MURPHY EL DIRECT LTD Director 2012-05-31 CURRENT 2012-05-31 Liquidation
SIMON DAVID PUGSLEY SOLUTIONHOST GROUP LIMITED Director 2017-06-13 CURRENT 2017-06-13 Liquidation
SIMON DAVID PUGSLEY EL DIRECT LTD Director 2012-05-31 CURRENT 2012-05-31 Liquidation
SIMON DAVID PUGSLEY SOLUTION HOST (UK) LIMITED Director 2007-02-06 CURRENT 2000-11-07 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales ConsultantsBury St. EdmundsDo you want to be a name not a number in a fast paced growing business. For an application form and an possible interview please send your CV....2016-07-26
Sales ConsultantBury St. EdmundsDo you want to be a name not a number.*. HS Direct are looking to add 2 more people to our busy Sales Team based in Bury St Edmunds....2016-05-04
Administrator/Customer ServiceSheffieldIn recent years the company has made an expansion in to employment law and founded EL Direct Ltd. HS Direct has grown from a small start-up organisation...2016-03-07
Sales ConsultantBury St. EdmundsBe a Name, Not a number. We are looking to add 2 more people to our fast growing team here in Bury St Edmunds....2016-01-21
Payroll AdministratorSheffieldWe are looking for a payroll Administrator with previous experience of QTAC payroll system. Position could be based in Sheffield or Bury St Edmunds Please2016-01-07
Sales ConsultantBury St. EdmundsAre you looking for a change of pace in 2016, want to be a name not a number. HS Direct are looking to add 2 more people to our busy Sales Team based in Bury St...2015-11-19
Be a name not a number - Sales role with genuine OTESheffieldCommission is uncapped and you will also earn commission on previous years sales renewals without any additional work involved....2015-11-17

Jobs results powered by Indeed
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
2024-03-08CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES
2023-10-12CESSATION OF SOLUTIONHOST GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-12Notification of Citation Limited as a person with significant control on 2023-09-20
2023-08-31DIRECTOR APPOINTED MATTHEW HARTLEY STEWART
2023-08-31APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES PUMPHREY
2023-03-09CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-12-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY ANN MURPHY
2022-05-10AP01DIRECTOR APPOINTED MR ANDREW CHARLES PUMPHREY
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR EMILY JANE ASHTON
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER JAMES MURPHY
2020-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 050667200002
2020-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050667200001
2020-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050667200001
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DOWMAN
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DOWMAN
2020-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-21PSC02Notification of Solutionhost Group Limited as a person with significant control on 2017-10-06
2020-08-21PSC09Withdrawal of a person with significant control statement on 2020-08-21
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2019-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050667200001
2019-05-14RES01ADOPT ARTICLES 14/05/19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-02-18AP01DIRECTOR APPOINTED MR BARRY DOWMAN
2019-02-07AP01DIRECTOR APPOINTED MS ELOISE WANN
2019-02-06AP01DIRECTOR APPOINTED MR CHRISTOPHER MORRIS
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID PUGSLEY
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM 3 Hayland Street Sheffield South Yorkshire S9 1BY
2019-01-07AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2017-08-23AP01DIRECTOR APPOINTED MISS HOLLY ANN MURPHY
2017-08-23TM02Termination of appointment of Michael Alexander Murphy on 2017-08-12
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 404
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22CH01Director's details changed for Mr Simon Pugsley on 2016-11-21
2016-11-19CH01Director's details changed for Mr Nicholas Alexander James Murphy on 2016-11-02
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 404
2016-03-09AR0108/03/16 ANNUAL RETURN FULL LIST
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14AP01DIRECTOR APPOINTED MRS EMILY JANE ASHTON
2015-08-14CH01Director's details changed for Mr James Matthew Murphy on 2015-07-10
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 404
2015-03-09AR0108/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20SH08Change of share class name or designation
2014-07-01AP01DIRECTOR APPOINTED MR SIMON PUGSLEY
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 404
2014-03-13AR0108/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05SH08Change of share class name or designation
2013-06-05SH0123/04/13 STATEMENT OF CAPITAL GBP 404
2013-03-09AR0108/03/13 ANNUAL RETURN FULL LIST
2013-03-09CH01Director's details changed for Daniel Patrick Murphy on 2012-07-31
2012-10-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0108/03/12 FULL LIST
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW MURPHY / 01/10/2011
2012-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2012 FROM GATEWAY BUSINESS CENTRE 824 ATTERCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE S9 3RS
2011-09-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-08AR0108/03/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-29SH0111/11/10 STATEMENT OF CAPITAL GBP 400
2010-11-19AP01DIRECTOR APPOINTED MR JAMES MATTHEW MURPHY
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER JAMES MURPHY / 18/11/2010
2010-04-01AR0108/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER JAMES MURPHY / 31/03/2010
2009-09-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM PROJECT WORKS DOCTOR LANE SHEFFIELD SOUTH YORKSHIRE S9 5AP
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR ALAN HIDES
2009-07-22288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS MURPHY
2009-07-20288aSECRETARY APPOINTED MR MICHAEL ALEXANDER MURPHY
2009-07-20288aSECRETARY APPOINTED MR NICHOLAS ALEXANDER JAMES MURPHY
2009-07-20288aDIRECTOR APPOINTED MR NICHOLAS ALEXANDER JAMES MURPHY
2009-07-20288bAPPOINTMENT TERMINATED SECRETARY DANIEL MURPHY
2009-04-30AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-03-20363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-09363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-19363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: THE FORGE, 1 LOVE STREET SHEFFIELD SOUTH YORKSHIRE S3 8NW
2005-05-11363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HS DIRECT 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 DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HS DIRECT LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 180,869
Provisions For Liabilities Charges 2012-04-01 £ 2,679

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 DIRECT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 400
Cash Bank In Hand 2012-04-01 £ 211,981
Current Assets 2012-04-01 £ 286,554
Debtors 2012-04-01 £ 74,573
Fixed Assets 2012-04-01 £ 10,875
Shareholder Funds 2012-04-01 £ 119,650
Tangible Fixed Assets 2012-04-01 £ 10,875

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HS DIRECT LIMITED registering or being granted any patents
Domain Names

HS DIRECT LIMITED owns 5 domain names.

mysafetyrecords.co.uk   simplesafetyrecords.co.uk   the-method-statement-king.co.uk   hsdirect.co.uk   freeriskassessment.co.uk  

Trademarks
We have not found any records of HS DIRECT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HS DIRECT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2015-01-26 GBP £399 Health & Wellbeing
City of York Council 2015-01-09 GBP £399 Health & Wellbeing
North West Leicestershire District Council 2014-09-17 GBP £827 Operational Equipment
City of York Council 2014-02-11 GBP £399
CHARNWOOD BOROUGH COUNCIL 2013-09-30 GBP £1,588 Software Ann Charges/Maint Costs
City of York Council 2013-02-14 GBP £399
North West Leicestershire District Council 2012-12-19 GBP £827 Training - Specialist Health & Safety Training
CHARNWOOD BOROUGH COUNCIL 2012-11-02 GBP £1,323 Software Ann Charges/Maint Costs
Southend-on-Sea Borough Council 2012-02-10 GBP £699
CHARNWOOD BOROUGH COUNCIL 2011-10-31 GBP £1,588 Emergency Planning
North West Leicestershire District Council 2010-10-22 GBP £703

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 HS DIRECT 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 DIRECT 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 DIRECT 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.