Background WavePink WaveYellow Wave

HFD LIMITED (02674152)

HFD LIMITED (02674152) is an active UK company. incorporated on 24 December 1991. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). HFD LIMITED has been registered for 34 years. Current directors include PHILLIPS, Adam David.

Company Number
02674152
Status
active
Type
ltd
Incorporated
24 December 1991
Age
34 years
Address
Gorsey Lane, Birmingham, B46 1JU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
PHILLIPS, Adam David
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HFD LIMITED

HFD LIMITED is an active company incorporated on 24 December 1991 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). HFD LIMITED was registered 34 years ago.(SIC: 46499)

Status

active

Active since 34 years ago

Company No

02674152

LTD Company

Age

34 Years

Incorporated 24 December 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

HEADLAM (FLOORCOVERING DISTRIBUTORS) LIMITED
From: 23 January 1992To: 22 November 2004
FORAY 352 LIMITED
From: 24 December 1991To: 23 January 1992
Contact
Address

Gorsey Lane Coleshill Birmingham, B46 1JU,

Previous Addresses

PO Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1LW
From: 24 December 1991To: 1 March 2024
Timeline

17 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Dec 91
Director Left
Jul 10
Director Left
Sept 13
Director Left
Jun 15
Director Left
Sept 16
Director Joined
Jan 17
Director Joined
Sept 17
Director Left
Sept 18
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jun 23
Director Left
Jan 24
Loan Secured
Aug 25
Director Left
Oct 25
Loan Secured
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

HUGHES, Alison Jane Margaret

Active
Coleshill, BirminghamB46 1JU
Secretary
Appointed 14 Dec 2023

PHILLIPS, Adam David

Active
Coleshill, BirminghamB46 1JU
Born July 1980
Director
Appointed 28 Jun 2023

ATTERBURY, Karen Lorraine

Resigned
PO BOX 1 Gorsey Lane, BirminghamB46 1LW
Secretary
Appointed 07 Jan 2019
Resigned 04 Apr 2022

DUGGAN, Geoffrey Michael

Resigned
Westdale 19 Cosby Road, LeicesterLE8 5PD
Secretary
Appointed 19 May 1998
Resigned 02 Oct 2017

FARBRIDGE, Caroline Louise

Resigned
PO BOX 1 Gorsey Lane, BirminghamB46 1LW
Secretary
Appointed 06 Sept 2022
Resigned 14 Dec 2023

MANDERS, Douglas Nigel

Resigned
44 Beebee Road, WednesburyWS10 9RX
Nominee secretary
Appointed 19 Dec 1991
Resigned 17 Jan 1992

THROSSELL, Roy

Resigned
Wyson Cottage 88 High Street, WellingboroughNN9 5PX
Secretary
Appointed N/A
Resigned 19 May 1998

WARD, Sarah Louise

Resigned
PO BOX 1 Gorsey Lane, BirminghamB46 1LW
Secretary
Appointed 02 Oct 2017
Resigned 27 Jul 2018

WILSON, Stephen Graham

Resigned
86 Copt Heath Drive, SolihullB93 9PB
Secretary
Appointed 17 Jan 1992
Resigned 23 Dec 1992

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 04 Apr 2022
Resigned 06 Sept 2022

PRISM COSEC LIMITED

Resigned
St George's Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 27 Jul 2018
Resigned 07 Jan 2019

ATTERBURY, Karen Lorraine

Resigned
PO BOX 1 Gorsey Lane, BirminghamB46 1LW
Born February 1976
Director
Appointed 06 Oct 2021
Resigned 04 Apr 2022

BREWER, Anthony John

Resigned
House, Barnt GreenB45 8BT
Born May 1960
Director
Appointed N/A
Resigned 14 Sept 2016

HARRIS, Adrian John

Resigned
PO BOX 1 Gorsey Lane, BirminghamB46 1LW
Born June 1966
Director
Appointed 04 Apr 2022
Resigned 25 Jan 2024

HUDSON, Robert James

Resigned
35 Springfield Drive, NottinghamNG6 8WD
Born August 1957
Director
Appointed 07 Oct 1992
Resigned 14 Jul 1994

JUDGE, Antony Raymond

Resigned
PO BOX 1 Gorsey Lane, BirminghamB46 1LW
Born January 1965
Director
Appointed 31 Jan 2017
Resigned 14 Sept 2018

KIRKHAM, Ian

Resigned
106 Windingbrook Lane, NorthamptonNN4 0XN
Born March 1950
Director
Appointed 13 Feb 1992
Resigned 03 Nov 2000

MANDERS, Douglas Nigel

Resigned
44 Beebee Road, WednesburyWS10 9RX
Born April 1929
Nominee director
Appointed 19 Dec 1991
Resigned 17 Jan 1992

MARSDEN, Emma Jane

Resigned
30 Walsall Road, Sutton ColdfieldB74 4RB
Born February 1964
Director
Appointed 19 Dec 1991
Resigned 17 Jan 1992

MEDCALF, David

Resigned
Beckfield House, LeedsLS17 9DB
Born June 1949
Director
Appointed 01 May 1996
Resigned 30 Sept 1997

PAYNE, Christopher Richard

Resigned
Coleshill, BirminghamB46 1JU
Born September 1972
Director
Appointed 13 Sept 2017
Resigned 13 Oct 2025

PHILLIPS, Gary Bosley

Resigned
Bradford House, KenilworthCV8 2XR
Born December 1963
Director
Appointed 07 Oct 1992
Resigned 27 Feb 2015

SHULMAN, Michael Leslie

Resigned
30 Ravenscroft, GlasgowG74 5AZ
Born August 1940
Director
Appointed 10 Nov 1993
Resigned 13 May 1996

SIMPSON, Andrew James William

Resigned
13 Cherry Hill Road, BirminghamB45 8LL
Born September 1952
Director
Appointed 17 Jan 1992
Resigned 29 Jun 2010

WALDRON, Graham

Resigned
PO BOX 1 Gorsey Lane, BirminghamB46 1LW
Born April 1930
Director
Appointed 17 Jan 1992
Resigned 30 Aug 2013

WILSON, Stephen Graham

Resigned
Gorsey Lane Coleshill, BirminghamB46 1LW
Born August 1954
Director
Appointed 17 Jan 1992
Resigned 06 Oct 2021

Persons with significant control

1

Coleshill, BirminghamB46 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

169

Resolution
7 February 2026
RESOLUTIONSResolutions
Memorandum Articles
7 February 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 April 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Change Corporate Secretary Company With Change Date
22 August 2018
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
1 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Auditors Resignation Company
11 November 2014
AUDAUD
Miscellaneous
24 October 2014
MISCMISC
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Resolution
12 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
11 June 2008
288cChange of Particulars
Legacy
11 June 2008
288cChange of Particulars
Legacy
11 June 2008
288cChange of Particulars
Legacy
11 June 2008
288cChange of Particulars
Legacy
10 June 2008
363aAnnual Return
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 June 2008
288cChange of Particulars
Legacy
13 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288cChange of Particulars
Certificate Change Of Name Company
22 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
29 July 2003
288cChange of Particulars
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
13 July 2001
287Change of Registered Office
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
287Change of Registered Office
Legacy
15 December 2000
287Change of Registered Office
Legacy
10 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288cChange of Particulars
Legacy
26 February 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
10 September 1999
288cChange of Particulars
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
31 October 1998
403aParticulars of Charge Subject to s859A
Legacy
31 October 1998
403aParticulars of Charge Subject to s859A
Legacy
31 October 1998
403aParticulars of Charge Subject to s859A
Legacy
31 October 1998
403aParticulars of Charge Subject to s859A
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
288cChange of Particulars
Auditors Resignation Company
17 February 1997
AUDAUD
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
2 January 1996
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
25 October 1995
288288
Legacy
5 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
11 August 1994
288288
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
288288
Legacy
12 December 1993
288288
Resolution
12 December 1993
RESOLUTIONSResolutions
Resolution
12 December 1993
RESOLUTIONSResolutions
Resolution
12 December 1993
RESOLUTIONSResolutions
Legacy
16 November 1993
288288
Legacy
1 November 1993
288288
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
20 September 1993
395Particulars of Mortgage or Charge
Legacy
20 September 1993
395Particulars of Mortgage or Charge
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
11 January 1993
363sAnnual Return (shuttle)
Legacy
11 January 1993
288288
Legacy
11 January 1993
288288
Legacy
11 January 1993
288288
Legacy
11 January 1993
288288
Legacy
21 December 1992
395Particulars of Mortgage or Charge
Legacy
21 December 1992
395Particulars of Mortgage or Charge
Legacy
30 March 1992
395Particulars of Mortgage or Charge
Resolution
20 February 1992
RESOLUTIONSResolutions
Legacy
14 February 1992
288288
Legacy
14 February 1992
287Change of Registered Office
Legacy
14 February 1992
288288
Legacy
14 February 1992
288288
Legacy
11 February 1992
288288
Certificate Change Of Name Company
23 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 December 1991
NEWINCIncorporation