Company NameHSDE Limited
DirectorsAndrea Lee Hough and John Giles Bowden
Company StatusActive
Company Number09192890
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 8 months ago)
Previous NameSareline Partner No 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Andrea Lee Hough
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 10 & 11 Shield Drive, Wardley Industrial Est
Manchester
M28 2QB
Director NameMr John Giles Bowden
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 10 & 11 Shield Drive, Wardley Industrial Est
Manchester
M28 2QB
Secretary NameMiss Beverley Anne Abdulla
StatusCurrent
Appointed29 January 2021(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressUnits 10 & 11 Shield Drive, Wardley Industrial Est
Manchester
M28 2QB
Director NameMr Terence John Madden
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 10 & 11 Shield Drive, Wardley Industrial Est
Manchester
M28 2QB
Director NameMr David Howard Haslam
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 10 & 11 Shield Drive, Wardley Industrial Est
Manchester
M28 2QB
Secretary NameMr Peter Graham Dawes
StatusResigned
Appointed15 October 2014(1 month, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 11 October 2016)
RoleCompany Director
Correspondence AddressUnits 10 & 11 Shield Drive, Wardley Industrial Est
Manchester
M28 2QB

Location

Registered AddressUnits 10 & 11 Shield Drive, Wardley Industrial Est
Worsley
Manchester
M28 2QB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

29 January 2021Delivered on: 9 February 2021
Persons entitled: Andrea Hough

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

30 January 2024Registration of charge 091928900002, created on 29 January 2024 (24 pages)
30 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
6 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
30 August 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
23 November 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
15 September 2021Director's details changed for Mrs Andrea Lee Hough on 15 September 2021 (2 pages)
15 September 2021Director's details changed for Mr John Giles Bowden on 15 September 2021 (2 pages)
31 August 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
17 March 2021Secretary's details changed for Mrs Beverley Anne Abdulla on 29 January 2021 (1 page)
16 February 2021Appointment of Mrs Beverley Anne Abdulla as a secretary on 29 January 2021 (2 pages)
16 February 2021Appointment of Mr John Giles Bowden as a director on 29 January 2021 (2 pages)
9 February 2021Registration of charge 091928900001, created on 29 January 2021 (59 pages)
28 October 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
29 August 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
18 March 2019Termination of appointment of David Howard Haslam as a director on 31 December 2018 (1 page)
1 November 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
23 October 2018Confirmation statement made on 29 August 2018 with updates (6 pages)
23 October 2018Notification of Sareline Holdings Limited as a person with significant control on 31 July 2018 (2 pages)
23 October 2018Cessation of Sareline (Eu) Limited as a person with significant control on 31 July 2018 (1 page)
4 December 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 August 2017Confirmation statement made on 29 August 2017 with updates (6 pages)
31 August 2017Confirmation statement made on 29 August 2017 with updates (6 pages)
29 August 2017Termination of appointment of Peter Graham Dawes as a secretary on 11 October 2016 (1 page)
29 August 2017Termination of appointment of Peter Graham Dawes as a secretary on 11 October 2016 (1 page)
12 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
13 September 2016Termination of appointment of Terence John Madden as a director on 31 July 2016 (1 page)
13 September 2016Termination of appointment of Terence John Madden as a director on 31 July 2016 (1 page)
18 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 August 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 100
(5 pages)
29 August 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 100
(5 pages)
24 October 2014Company name changed sareline partner no 1 LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
24 October 2014Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
24 October 2014Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
24 October 2014Company name changed sareline partner no 1 LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
16 October 2014Appointment of Mr Peter Graham Dawes as a secretary on 15 October 2014 (2 pages)
16 October 2014Appointment of Mr Peter Graham Dawes as a secretary on 15 October 2014 (2 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 100
(35 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 100
(35 pages)