Background WavePink WaveYellow Wave

H D SALVAGE LIMITED (05879681)

H D SALVAGE LIMITED (05879681) is an active UK company. incorporated on 18 July 2006. with registered office in Hebden Bridge. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. H D SALVAGE LIMITED has been registered for 19 years. Current directors include DOWER, Francis John, HARDMAN, Anthony John.

Company Number
05879681
Status
active
Type
ltd
Incorporated
18 July 2006
Age
19 years
Address
Suite 5 Unit 1 The Craggs Country Business Park, Hebden Bridge, HX7 5TT
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
DOWER, Francis John, HARDMAN, Anthony John
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H D SALVAGE LIMITED

H D SALVAGE LIMITED is an active company incorporated on 18 July 2006 with the registered office located in Hebden Bridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. H D SALVAGE LIMITED was registered 19 years ago.(SIC: 77320)

Status

active

Active since 19 years ago

Company No

05879681

LTD Company

Age

19 Years

Incorporated 18 July 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

HARDSCARDS LIMITED
From: 18 July 2006To: 11 February 2009
Contact
Address

Suite 5 Unit 1 The Craggs Country Business Park New Road Cragg Vale Hebden Bridge, HX7 5TT,

Previous Addresses

49 Hazel Avenue Evesham Worcestershire WE11 1XT United Kingdom
From: 29 November 2018To: 23 May 2019
18 Eaves Avenue Hebden Bridge West Yorkshire HX7 6DJ
From: 18 July 2006To: 29 November 2018
Timeline

3 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jul 06
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DOWER, Francis John

Active
Perseverance Mill, EllandHX5 9AG
Born October 1970
Director
Appointed 21 Oct 2008

HARDMAN, Anthony John

Active
49 Hazel Avenue, EveshamWR11 1XT
Born March 1967
Director
Appointed 21 Oct 2008

HARDMAN, Anthony John

Resigned
49 Hazel Avenue, EveshamWR11 1XT
Secretary
Appointed 18 Jul 2006
Resigned 21 Oct 2008

SMITH, Kerry Philomena Ann

Resigned
18 Eaves Avenue, Hebden BridgeHX7 6DJ
Secretary
Appointed 21 Oct 2008
Resigned 29 Nov 2018

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 18 Jul 2006
Resigned 18 Jul 2006

HARDMAN, Julie Diane

Resigned
49 Hazel Avenue, EveshamWR11 1XT
Born November 1960
Director
Appointed 18 Jul 2006
Resigned 21 Oct 2008

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 18 Jul 2006
Resigned 18 Jul 2006

Persons with significant control

2

Mr Francis John Dower

Active
Perseverance Mill, EllandHX5 9AG
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Anthony John Hardman

Active
EveshamWR11 1XT
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Dormant
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Secretary Company With Change Date
12 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2009
AAAnnual Accounts
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Memorandum Articles
18 February 2009
MEM/ARTSMEM/ARTS
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
287Change of Registered Office
Certificate Change Of Name Company
9 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2008
363aAnnual Return
Legacy
23 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
6 June 2007
287Change of Registered Office
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
287Change of Registered Office
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Incorporation Company
18 July 2006
NEWINCIncorporation