Background WavePink WaveYellow Wave

H D H C ENTERPRISES LIMITED (02566563)

H D H C ENTERPRISES LIMITED (02566563) is an active UK company. incorporated on 7 December 1990. with registered office in Hornbeam Park Avenue Harrogate. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. H D H C ENTERPRISES LIMITED has been registered for 35 years. Current directors include CREWE, Joanne, FITZPATRICK, Rebecca Rose.

Company Number
02566563
Status
active
Type
ltd
Incorporated
7 December 1990
Age
35 years
Address
Saint Michaels Hospice, Hornbeam Park Avenue Harrogate, HG2 8QL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CREWE, Joanne, FITZPATRICK, Rebecca Rose
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H D H C ENTERPRISES LIMITED

H D H C ENTERPRISES LIMITED is an active company incorporated on 7 December 1990 with the registered office located in Hornbeam Park Avenue Harrogate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. H D H C ENTERPRISES LIMITED was registered 35 years ago.(SIC: 47190)

Status

active

Active since 35 years ago

Company No

02566563

LTD Company

Age

35 Years

Incorporated 7 December 1990

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 25 March 2026 (1 month 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

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Saint Michaels Hospice Crimple House Hornbeam Park Avenue Harrogate, HG2 8QL,

Timeline

15 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Apr 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

COLLINS, Anthony James

Active
Harvest Cottage, RiponHG4 3EQ
Secretary
Appointed 05 Mar 2007

CREWE, Joanne

Active
Saint Michaels Hospice, Hornbeam Park Avenue HarrogateHG2 8QL
Born November 1965
Director
Appointed 12 Dec 2024

FITZPATRICK, Rebecca Rose

Active
Saint Michaels Hospice, Hornbeam Park Avenue HarrogateHG2 8QL
Born July 1992
Director
Appointed 20 Mar 2025

ARCHER, Lionel Graham

Resigned
2 Ladywell Road, YorkYO51 9HL
Secretary
Appointed 01 Jul 1996
Resigned 31 Dec 2006

DAVIES, Wynn Keeling

Resigned
103 Crimple Meadows, HarrogateHG3 1EL
Secretary
Appointed 06 Feb 1996
Resigned 30 Jun 1996

HOLMAN, Dennis Walter

Resigned
4 Hereford Road, HarrogateHG1 2NP
Secretary
Appointed N/A
Resigned 21 Mar 1992

OMAHONY, Joseph John

Resigned
1 Sandholme Terrace, Patcley Bridge HarrogateHG3 5PH
Secretary
Appointed 16 Apr 1992
Resigned 31 Dec 1995

BERS, Lesley Rosemary

Resigned
Saint Michaels Hospice, Hornbeam Park Avenue HarrogateHG2 8QL
Born October 1957
Director
Appointed 21 Dec 2010
Resigned 23 Jan 2025

HARRISON, Peter John

Resigned
Saint Michaels Hospice, Hornbeam Park Avenue HarrogateHG2 8QL
Born September 1961
Director
Appointed 14 Sept 2016
Resigned 04 Dec 2017

HININGS, Diana Elizabeth

Resigned
19 Brookfield, HarrogateHG3 2EF
Born March 1931
Director
Appointed N/A
Resigned 12 May 2003

HOLMAN, Dennis Walter

Resigned
4 Hereford Road, HarrogateHG1 2NP
Born May 1932
Director
Appointed N/A
Resigned 21 Mar 1992

JACKSON, Patricia Mary

Resigned
3 Rossett Holt View, HarrogateHG2 9AF
Born November 1930
Director
Appointed 26 May 1999
Resigned 30 Aug 2007

KEARNS, Susan Mary

Resigned
Harefield Wood House, HarrogateHG3 5QE
Born May 1948
Director
Appointed 31 May 2005
Resigned 21 Dec 2010

LITTLE, Muriel

Resigned
27 Crimple Meadows, HarrogateHG3 1EL
Born February 1936
Director
Appointed 28 May 1992
Resigned 30 Aug 2007

OLDHAM, Alexandra Anne

Resigned
Sheraton House, HarrogateHG1 2SS
Born October 1956
Director
Appointed 12 May 2005
Resigned 14 Sept 2016

PARRY, Heather Hilary

Resigned
Old Post Office, HarrogateHG3 3RW
Born October 1966
Director
Appointed 18 Jun 2004
Resigned 21 Dec 2010

PRIESTLEY, Andrew Mark

Resigned
Saint Michaels Hospice, Hornbeam Park Avenue HarrogateHG2 8QL
Born July 1949
Director
Appointed 14 Sept 2016
Resigned 11 Dec 2017

SHACKLETON, Frank Michael

Resigned
Summerfield Cottage, KeighleyBD20 6ES
Born April 1950
Director
Appointed 28 May 1992
Resigned 04 Nov 2016

STEVENSON, Cynthia

Resigned
26 Pannal Ash Grove, HarrogateHG2 0HZ
Born January 1934
Director
Appointed 16 Apr 1992
Resigned 10 Jul 1995

TWEEDIE, Colin James

Resigned
Saint Michaels Hospice, Hornbeam Park Avenue HarrogateHG2 8QL
Born June 1953
Director
Appointed 14 Sept 2016
Resigned 12 Dec 2024
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
30 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
28 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2006
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
21 October 2004
287Change of Registered Office
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
8 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
7 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2002
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1999
AAAnnual Accounts
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1996
AAAnnual Accounts
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
18 February 1996
363sAnnual Return (shuttle)
Legacy
18 February 1996
288288
Accounts With Accounts Type Small
27 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
1 June 1994
225(1)225(1)
Legacy
18 April 1994
287Change of Registered Office
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
8 January 1993
288288
Legacy
8 January 1993
288288
Legacy
8 January 1993
288288
Legacy
8 January 1993
288288
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
16 December 1991
363b363b
Legacy
9 April 1991
88(2)R88(2)R
Legacy
9 January 1991
88(2)R88(2)R
Legacy
9 January 1991
288288
Legacy
9 January 1991
224224
Incorporation Company
7 December 1990
NEWINCIncorporation