Background WavePink WaveYellow Wave

HS PRODUCTS LTD (05189436)

HS PRODUCTS LTD (05189436) is an active UK company. incorporated on 26 July 2004. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (25930). HS PRODUCTS LTD has been registered for 21 years. Current directors include ESSERY, Richard, MARCANGELO, Darren Peter, SHEA, Amanda Jane and 2 others.

Company Number
05189436
Status
active
Type
ltd
Incorporated
26 July 2004
Age
21 years
Address
6 Millennium Drive, Leeds, LS11 5BP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25930)
Directors
ESSERY, Richard, MARCANGELO, Darren Peter, SHEA, Amanda Jane, SPINKS, Peter Douglas, SPINKS, Simon Paul
SIC Codes
25930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HS PRODUCTS LTD

HS PRODUCTS LTD is an active company incorporated on 26 July 2004 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25930). HS PRODUCTS LTD was registered 21 years ago.(SIC: 25930)

Status

active

Active since 21 years ago

Company No

05189436

LTD Company

Age

21 Years

Incorporated 26 July 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 26 June 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

HARRISON SPINKS COMPONENTS LTD
From: 25 July 2009To: 9 December 2016
HARRISON SPINUS (COMPONENTS) LTD
From: 17 July 2009To: 25 July 2009
SPRINGCO LIMITED
From: 26 July 2004To: 17 July 2009
Contact
Address

6 Millennium Drive Leeds, LS11 5BP,

Previous Addresses

Westland Road Leeds West Yorkshire LS11 5SN
From: 26 July 2004To: 8 December 2016
Timeline

4 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Mar 17
Director Joined
Feb 21
Loan Secured
Feb 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

SHEA, Amanda Jane

Active
The Croft, HalifaxHX3 0JP
Secretary
Appointed 26 Jul 2004

ESSERY, Richard

Active
Millennium Drive, LeedsLS11 5BP
Born June 1967
Director
Appointed 02 Jul 2016

MARCANGELO, Darren Peter

Active
Millennium Drive, LeedsLS11 5BP
Born November 1972
Director
Appointed 22 Jan 2021

SHEA, Amanda Jane

Active
The Croft, HalifaxHX3 0JP
Born March 1969
Director
Appointed 20 Dec 2007

SPINKS, Peter Douglas

Active
Stream Farm, LeedsLS25 6EJ
Born October 1943
Director
Appointed 26 Jul 2004

SPINKS, Simon Paul

Active
Oxfield Grange, CawoodYO8 3SN
Born September 1969
Director
Appointed 26 Jul 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 26 Jul 2004
Resigned 26 Jul 2004

CLARE, David

Resigned
48 Park Avenue, BarnsleyS71 4AD
Born March 1966
Director
Appointed 20 Dec 2007
Resigned 30 Jun 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 26 Jul 2004
Resigned 26 Jul 2004

Persons with significant control

4

Mrs Amanda Jane Shea

Active
Millennium Drive, LeedsLS11 5BP
Born March 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Peter Douglas Spinks

Active
Millennium Drive, LeedsLS11 5BP
Born October 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Simon Paul Spinks

Active
Millennium Drive, LeedsLS11 5BP
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Westland Road, LeedsLS11 5SN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Resolution
9 December 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Medium
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Medium
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Medium
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Medium
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Dormant
6 April 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
29 July 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 July 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 July 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 May 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2008
AAAnnual Accounts
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
287Change of Registered Office
Legacy
13 December 2004
225Change of Accounting Reference Date
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
287Change of Registered Office
Incorporation Company
26 July 2004
NEWINCIncorporation