Background WavePink WaveYellow Wave

HOSMET LIMITED (02274291)

HOSMET LIMITED (02274291) is an active UK company. incorporated on 5 July 1988. with registered office in Oughtibridge. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. HOSMET LIMITED has been registered for 37 years. Current directors include ENGLAND, Simon, HANCOCK, Paul, MARAH, Taoufik and 1 others.

Company Number
02274291
Status
active
Type
ltd
Incorporated
5 July 1988
Age
37 years
Address
Spring Villa, Oughtibridge, S35 0HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ENGLAND, Simon, HANCOCK, Paul, MARAH, Taoufik, SHERAZI, Nasir Hussain
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSMET LIMITED

HOSMET LIMITED is an active company incorporated on 5 July 1988 with the registered office located in Oughtibridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. HOSMET LIMITED was registered 37 years ago.(SIC: 81100)

Status

active

Active since 37 years ago

Company No

02274291

LTD Company

Age

37 Years

Incorporated 5 July 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Spring Villa 136 Langsett Road South Oughtibridge, S35 0HA,

Timeline

7 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Jul 11
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

ENGLAND, Simon

Active
Spring Villa 136 Langsett Road South, SheffieldS35 0HA
Secretary
Appointed N/A

ENGLAND, Simon

Active
Spring Villa 136 Langsett Road South, SheffieldS35 0HA
Born June 1960
Director
Appointed N/A

HANCOCK, Paul

Active
Spring Villa, OughtibridgeS35 0HA
Born May 1964
Director
Appointed 15 Oct 2025

MARAH, Taoufik

Active
Spring Villa, OughtibridgeS35 0HA
Born July 1972
Director
Appointed 14 Oct 2025

SHERAZI, Nasir Hussain

Active
190 London Road, SheffieldS2 4LT
Born November 1946
Director
Appointed 30 Jun 2003

ATTER, Mark Richard

Resigned
23 Partridge Way, DerbyDE3 5XB
Born December 1961
Director
Appointed 17 Dec 1993
Resigned 20 Oct 1995

BELL, Elizabeth Christina

Resigned
57 Furniss Avenue, SheffieldS17 3QJ
Born February 1968
Director
Appointed 15 Jan 2008
Resigned 27 May 2011

CHESTER, Andrew Roy

Resigned
5 Rose Cottage, ChesterfieldS41 0EN
Born March 1963
Director
Appointed 10 May 1995
Resigned 16 Jun 2003

CRAWSHAW, Graham Hugh

Resigned
87 Peakes Croft, DoncasterDN10 6RJ
Born February 1948
Director
Appointed N/A
Resigned 14 Jan 2003

HALL, Janet

Resigned
9/11 Scale Lane, Kingston Upon HullHU1 1PH
Born August 1962
Director
Appointed 26 Oct 1994
Resigned 30 Nov 2004

HALLEWELL, Jacqueline Wendy

Resigned
Townhead Street, SheffieldS1 2EB
Born June 1967
Director
Appointed 30 Mar 2021
Resigned 15 Oct 2025

LEACH, Ian Peter

Resigned
29 Dore Road, SheffieldS17 3NA
Born July 1952
Director
Appointed 16 Jun 2003
Resigned 16 Jun 2006

TAYLOR, Ian

Resigned
246 East Bawtry Road, RotherhamS60 3LS
Born September 1960
Director
Appointed 20 Oct 1995
Resigned 16 Jun 2003

VERONA, Norman

Resigned
46 Salisbury Avenue, Dronfield
Born December 1946
Director
Appointed N/A
Resigned 12 Oct 1993

WALKER, Richard

Resigned
71 Huddersfield Road, BarnsleyS75 1AF
Born December 1953
Director
Appointed N/A
Resigned 16 Dec 1993

WINDLE, James Woodhead

Resigned
207 Middlecroft Road South, ChesterfieldS43 3NQ
Born January 1960
Director
Appointed 16 Feb 2007
Resigned 30 Mar 2021

WOODS, Kenneth John

Resigned
6 Hall Farm Close, NottinghamNG12 4DY
Born December 1948
Director
Appointed N/A
Resigned 16 Aug 1994
Fundings
Financials
Latest Activities

Filing History

116

Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
353353
Legacy
28 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2003
AAAnnual Accounts
Legacy
24 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Accounts With Accounts Type Small
26 October 1994
AAAnnual Accounts
Legacy
6 September 1994
288288
Legacy
6 August 1994
363sAnnual Return (shuttle)
Legacy
19 January 1994
288288
Accounts With Accounts Type Small
4 January 1994
AAAnnual Accounts
Legacy
21 October 1993
288288
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1993
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1992
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 1991
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
28 June 1991
363aAnnual Return
Gazette Notice Compulsary
16 April 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 November 1990
288288
Legacy
16 November 1990
288288
Legacy
16 November 1990
288288
Legacy
16 November 1990
288288
Legacy
16 November 1990
288288
Legacy
16 November 1990
288288
Legacy
1 November 1990
287Change of Registered Office
Resolution
22 May 1990
RESOLUTIONSResolutions
Legacy
15 June 1989
123Notice of Increase in Nominal Capital
Resolution
8 June 1989
RESOLUTIONSResolutions
Legacy
5 December 1988
287Change of Registered Office
Legacy
5 December 1988
288288
Legacy
5 December 1988
123Notice of Increase in Nominal Capital
Resolution
5 December 1988
RESOLUTIONSResolutions
Resolution
2 December 1988
RESOLUTIONSResolutions
Resolution
2 December 1988
RESOLUTIONSResolutions
Incorporation Company
5 July 1988
NEWINCIncorporation