Company NameHSD Safety Limited
DirectorsMichael John Halliday and Paul Russell Dewhirst
Company StatusActive
Company Number07030650
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 6 months ago)
Previous NameHalliday, Stack And Dewhirst Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael John Halliday
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 The Quillet
Neston
Cheshire
CH64 9QH
Wales
Director NameMr Paul Russell Dewhirst
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(same day as company formation)
RoleSafety Consultant
Country of ResidenceEngland
Correspondence Address22 Glen Mount
Morley
Leeds
West Yorkshire
LS27 9HH
Secretary NamePaul Russell Dewhirst
StatusCurrent
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address22 Glen Mount
Morley
Leeds
West Yorkshire
LS27 9HH
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameMr Noel Patrick Stack
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 The Dales
Langho
Blackburn
Lancashire
BB6 8BW
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 September 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.hsdlossprevention.co.uk/
Email address[email protected]
Telephone07 540186597
Telephone regionMobile

Location

Registered AddressThe Exchange
5 Bank Street
Bury
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

250 at £1Michael John Halliday
30.30%
Ordinary A
250 at £1Noel Patrick Stack
30.30%
Ordinary B
250 at £1Paul Russell Dewhirst
30.30%
Ordinary C
25 at £1Carol Anne Stack
3.03%
Ordinary D
25 at £1Nicola Cora Dewhirst
3.03%
Ordinary D
25 at £1Susan Jessica Halliday
3.03%
Ordinary D

Financials

Year2014
Net Worth£136,829
Cash£137,489
Current Liabilities£69,582

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 2 weeks from now)

Filing History

14 January 2024Change of share class name or designation (1 page)
5 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
7 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
3 October 2018Purchase of own shares. (3 pages)
3 October 2018Cancellation of shares. Statement of capital on 31 August 2017
  • GBP 550
(6 pages)
3 October 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 September 2017Termination of appointment of Noel Patrick Stack as a director on 31 August 2017 (1 page)
1 September 2017Cessation of Noel Patrick Stack as a person with significant control on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Noel Patrick Stack as a director on 31 August 2017 (1 page)
1 September 2017Cessation of Noel Patrick Stack as a person with significant control on 31 August 2017 (1 page)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (8 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (8 pages)
22 January 2016Company name changed halliday, stack and dewhirst LIMITED\certificate issued on 22/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-21
(3 pages)
22 January 2016Company name changed halliday, stack and dewhirst LIMITED\certificate issued on 22/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-21
(3 pages)
16 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
16 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
4 December 2015Appointment of Paul Russell Dewhurst as a director on 25 September 2009 (1 page)
4 December 2015Appointment of Paul Russell Dewhurst as a secretary on 25 September 2009 (2 pages)
4 December 2015Appointment of Paul Russell Dewhurst as a secretary on 25 September 2009 (2 pages)
4 December 2015Appointment of Paul Russell Dewhurst as a director on 25 September 2009 (1 page)
26 October 2015Director's details changed for Michael John Halliday on 25 September 2015 (2 pages)
26 October 2015Director's details changed for Michael John Halliday on 25 September 2015 (2 pages)
26 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 825
(8 pages)
26 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 825
(8 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 825
(8 pages)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 825
(8 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 825
(8 pages)
17 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 825
(8 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
15 July 2013Change of share class name or designation (2 pages)
15 July 2013Change of share class name or designation (2 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 September 2012Secretary's details changed for Paul Russell Dewhurst on 25 September 2012 (1 page)
28 September 2012Secretary's details changed for Paul Russell Dewhurst on 25 September 2012 (1 page)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
12 July 2012Director's details changed for Paul Russell Dewhurst on 9 July 2012 (3 pages)
12 July 2012Director's details changed for Paul Russell Dewhurst on 9 July 2012 (3 pages)
12 July 2012Director's details changed for Paul Russell Dewhurst on 9 July 2012 (3 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
8 September 2011Registered office address changed from Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX Uk on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX Uk on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX Uk on 8 September 2011 (2 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 October 2010Current accounting period extended from 31 March 2010 to 31 December 2010 (1 page)
13 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
13 October 2010Current accounting period extended from 31 March 2010 to 31 December 2010 (1 page)
24 October 2009Appointment of Michael John Halliday as a director (2 pages)
24 October 2009Appointment of Paul Russell Dewhirst as a director (1 page)
24 October 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
24 October 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 825
(3 pages)
24 October 2009Appointment of Paul Russell Dewhirst as a director (1 page)
24 October 2009Appointment of Noel Patrick Stack as a director (1 page)
24 October 2009Appointment of Paul Russell Dewhurst as a secretary (2 pages)
24 October 2009Appointment of Noel Patrick Stack as a director (1 page)
24 October 2009Appointment of Paul Russell Dewhirst as a secretary (2 pages)
24 October 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 825
(3 pages)
24 October 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
24 October 2009Appointment of Paul Russell Dewhurst as a director (1 page)
24 October 2009Appointment of Michael John Halliday as a director (2 pages)
24 October 2009Appointment of Paul Russell Dewhirst as a secretary (2 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
30 September 2009Appointment terminated director clifford wing (1 page)
30 September 2009Appointment terminated director clifford wing (1 page)
30 September 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
25 September 2009Incorporation (22 pages)
25 September 2009Incorporation (22 pages)