Company NameHDS One Ltd
DirectorKathryn Joy Sherwood
Company StatusActive
Company Number05647741
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)
Previous NameHattrell Ds One Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Kathryn Joy Sherwood
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address2 Esher Drive
Sale
M33 3PE
Director NameAlan Neil Darlington
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleArchitect
Correspondence Address32 Moor Lane
Salford
Manchester
M7 3PZ
Director NameMr Gwyn Davies
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 Roe Cross Farm
Old Road, Mottram
Hyde
SK14 6LW
Director NameMr Ian William Sherwood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Drive
Brooklands
Sale
Cheshire
M33 3PE
Director NameMr Kenneth Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address15 Langham Road
Bowdon
Altrincham
Cheshire
WA14 2HT
Secretary NameMr Ian William Sherwood
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Drive
Brooklands
Sale
Cheshire
M33 3PE

Location

Registered Address2 Esher Drive
Sale
M33 3PE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Ian William Sherwood
50.00%
Ordinary
50 at £1Kenneth Jones
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

18 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
6 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
8 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
17 November 2022Change of details for Mr Ian William Sherwood as a person with significant control on 17 November 2022 (2 pages)
15 November 2022Change of details for Mrs Kathryn Joy Sherwood as a person with significant control on 15 November 2022 (2 pages)
16 March 2022Cessation of Kenneth Jones as a person with significant control on 16 March 2022 (1 page)
16 March 2022Notification of Kathryn Sherwood as a person with significant control on 16 March 2022 (2 pages)
16 March 2022Termination of appointment of Kenneth Jones as a director on 11 March 2022 (1 page)
16 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
13 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
21 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
16 September 2020Appointment of Mrs Kathryn Joy Sherwood as a director on 16 September 2020 (2 pages)
21 May 2020Registered office address changed from 18a Ashley Road Altrincham WA14 2DW England to 2 Esher Drive Sale M33 3PE on 21 May 2020 (1 page)
11 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
12 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 April 2018Registered office address changed from C/O Hattrell Ds One Architects Arthur House Chorlton Street Manchester M1 3EJ to 18a Ashley Road Altrincham WA14 2DW on 17 April 2018 (1 page)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
13 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
12 November 2015Termination of appointment of Ian William Sherwood as a secretary on 1 November 2015 (1 page)
12 November 2015Termination of appointment of Ian William Sherwood as a secretary on 1 November 2015 (1 page)
12 November 2015Termination of appointment of Ian William Sherwood as a secretary on 1 November 2015 (1 page)
22 August 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
22 August 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
2 January 2014Termination of appointment of Ian Sherwood as a director (1 page)
2 January 2014Registered office address changed from C/O Hattrell Ds One Architecs Llp Arthur House Chorlton Street Manchester M1 3EJ United Kingdom on 2 January 2014 (1 page)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Termination of appointment of Ian Sherwood as a director (1 page)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Registered office address changed from C/O Hattrell Ds One Architecs Llp Arthur House Chorlton Street Manchester M1 3EJ United Kingdom on 2 January 2014 (1 page)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Registered office address changed from C/O Hattrell Ds One Architecs Llp Arthur House Chorlton Street Manchester M1 3EJ United Kingdom on 2 January 2014 (1 page)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
4 October 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
4 October 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
23 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
12 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Kenneth Jones on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB on 12 February 2010 (1 page)
12 February 2010Registered office address changed from Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB on 12 February 2010 (1 page)
12 February 2010Director's details changed for Kenneth Jones on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
5 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 December 2008Appointment terminated director alan darlington (1 page)
11 December 2008Return made up to 07/12/08; full list of members (4 pages)
11 December 2008Appointment terminated director alan darlington (1 page)
11 December 2008Appointment terminated director gwyn davies (1 page)
11 December 2008Appointment terminated director gwyn davies (1 page)
11 December 2008Return made up to 07/12/08; full list of members (4 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 January 2008Return made up to 07/12/07; full list of members (3 pages)
2 January 2008Return made up to 07/12/07; full list of members (3 pages)
12 July 2007Company name changed hattrell ds one LIMITED\certificate issued on 12/07/07 (2 pages)
12 July 2007Company name changed hattrell ds one LIMITED\certificate issued on 12/07/07 (2 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 January 2007Return made up to 07/12/06; full list of members (9 pages)
21 January 2007Return made up to 07/12/06; full list of members (9 pages)
7 December 2005Incorporation (14 pages)
7 December 2005Incorporation (14 pages)