Background WavePink WaveYellow Wave

FHF HILLSBOROUGH LIMITED (08166460)

FHF HILLSBOROUGH LIMITED (08166460) is an active UK company. incorporated on 2 August 2012. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. FHF HILLSBOROUGH LIMITED has been registered for 13 years. Current directors include EDWARDS, Alice May, HUDSON, Daniel George.

Company Number
08166460
Status
active
Type
ltd
Incorporated
2 August 2012
Age
13 years
Address
Cfc House, Sheffield, S8 0TB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
EDWARDS, Alice May, HUDSON, Daniel George
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FHF HILLSBOROUGH LIMITED

FHF HILLSBOROUGH LIMITED is an active company incorporated on 2 August 2012 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. FHF HILLSBOROUGH LIMITED was registered 13 years ago.(SIC: 93130)

Status

active

Active since 13 years ago

Company No

08166460

LTD Company

Age

13 Years

Incorporated 2 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

B-FITUK PERSONAL TRAINING LIMITED
From: 2 August 2012To: 1 October 2020
Contact
Address

Cfc House Woodseats Close Sheffield, S8 0TB,

Previous Addresses

B-Fit Uk Hawksley Avenue Sheffield S6 2BD England
From: 25 October 2019To: 26 October 2020
10 Lark Street Sheffield S6 5BW
From: 9 April 2015To: 25 October 2019
23 Southey Drive Sheffield S5 7NR
From: 2 August 2012To: 9 April 2015
Timeline

10 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Apr 13
Funding Round
Aug 13
Funding Round
May 15
Funding Round
May 15
Director Joined
May 15
Owner Exit
Sept 20
Loan Secured
Oct 21
Director Joined
Nov 23
Director Left
Oct 24
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EDWARDS, Alice May

Active
Woodseats Close, SheffieldS8 0TB
Born November 1992
Director
Appointed 21 Nov 2023

HUDSON, Daniel George

Active
Woodseats Close, SheffieldS8 0TB
Born July 1979
Director
Appointed 20 May 2015

BEARD, Shane

Resigned
Lark Street, SheffieldS6 5BW
Secretary
Appointed 02 Aug 2012
Resigned 22 Oct 2024

BEARD, Shane

Resigned
Lark Street, SheffieldS6 5BW
Born October 1987
Director
Appointed 02 Aug 2012
Resigned 22 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Woodseats Close, SheffieldS8 0TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2020

Mr Shane Beard

Ceased
Hawksley Avenue, SheffieldS6 2BD
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2016
Ceased 14 Sept 2020
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Resolution
1 October 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Incorporation Company
2 August 2012
NEWINCIncorporation