Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L.H.D.LIMITED
Company Information for

L.H.D.LIMITED

SIXTY SIX, NORTH QUAY, GREAT YARMOUTH, NORFOLK, NR30 1HE,
Company Registration Number
00384158
Private Limited Company
Active

Company Overview

About L.h.d.limited
L.H.D.LIMITED was founded on 1943-12-01 and has its registered office in Great Yarmouth. The organisation's status is listed as "Active". L.h.d.limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
L.H.D.LIMITED
 
Legal Registered Office
SIXTY SIX
NORTH QUAY
GREAT YARMOUTH
NORFOLK
NR30 1HE
Other companies in NR32
 
Filing Information
Company Number 00384158
Company ID Number 00384158
Date formed 1943-12-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 23:41:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.H.D.LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L.H.D.LIMITED

Current Directors
Officer Role Date Appointed
HAZEL JANE HENDERSON
Company Secretary 1997-10-01
ANDREW CROSSAN
Director 2015-10-01
HAZEL JANE HENDERSON
Director 2009-10-01
RICHARD HARALD SIMPSON
Director 1991-05-10
BRIAN SPENCE
Director 2006-10-01
CHARLES GARY SPENCE
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES JOHN JAMIESON
Director 1991-05-10 2012-05-07
WILLS MARTIN SMITH
Director 1991-05-10 2007-04-30
JAMES TAIT DAVIDSON
Director 1994-12-01 2004-09-30
MAGNUS JOHN SHEARER
Director 1991-10-01 2004-08-12
PETER JACKSON
Director 1991-05-10 2002-05-10
FREDERICK WILLIAM FULTON
Company Secretary 1994-12-01 1997-09-30
FREDERICK WILLIAM FULTON
Director 1991-05-10 1997-09-30
LINDA ROBERTSON
Company Secretary 1991-05-10 1994-12-01
DUNCAN ROBERTSON
Director 1991-05-10 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAZEL JANE HENDERSON GUIDING LIGHT FISHING COMPANY LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Active
HAZEL JANE HENDERSON TRANQUILITY FISHING COMPANY LIMITED Company Secretary 2008-02-05 CURRENT 2008-02-05 Active
HAZEL JANE HENDERSON QUIET WATERS FISHING COMPANY LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
HAZEL JANE HENDERSON VALKYRIE FISHING COMPANY LIMITED Company Secretary 2006-06-06 CURRENT 2006-06-06 Liquidation
HAZEL JANE HENDERSON MIZPAH FISHING COMPANY LIMITED Company Secretary 2005-07-30 CURRENT 1999-07-14 Liquidation
HAZEL JANE HENDERSON ALISON KAY FISHING COMPANY LIMITED Company Secretary 2005-07-30 CURRENT 1999-12-01 Active
HAZEL JANE HENDERSON GUARDIAN ANGELL FISHING COMPANY LIMITED Company Secretary 2005-05-10 CURRENT 2005-05-10 Liquidation
HAZEL JANE HENDERSON VENTUROUS FISHING COMPANY LIMITED Company Secretary 2005-04-18 CURRENT 2005-04-18 Active
HAZEL JANE HENDERSON CHARISMA HOLDING COMPANY LIMITED Company Secretary 2000-06-02 CURRENT 2000-06-02 Active
HAZEL JANE HENDERSON THE ARCTURUS FISHING COMPANY LIMITED Company Secretary 2000-04-25 CURRENT 2000-04-03 Active
HAZEL JANE HENDERSON H. WILLIAMSON & SONS (SCALLOWAY) LIMITED Company Secretary 1997-10-01 CURRENT 1982-12-09 Active
HAZEL JANE HENDERSON L.H.D. MARINE SUPPLIES LIMITED Company Secretary 1997-10-01 CURRENT 1969-05-05 Active
HAZEL JANE HENDERSON FISKEBAS FISHING COMPANY LIMITED Company Secretary 1996-05-28 CURRENT 1996-05-08 Active
HAZEL JANE HENDERSON RESEARCH FISHING CO. LIMITED Company Secretary 1995-01-24 CURRENT 1987-03-02 Active
HAZEL JANE HENDERSON SERENE FISHING COMPANY LIMITED Company Secretary 1995-01-24 CURRENT 1987-03-02 Active
HAZEL JANE HENDERSON ADENIA FISHING CO. LIMITED Company Secretary 1995-01-24 CURRENT 1987-05-07 Active
HAZEL JANE HENDERSON ANTARES FISHING (WHALSAY) COMPANY LIMITED Company Secretary 1995-01-24 CURRENT 1988-03-01 Active
HAZEL JANE HENDERSON CHARISMA FISHING COMPANY LIMITED Company Secretary 1995-01-24 CURRENT 1988-03-02 Active
ANDREW CROSSAN VALHALLA FISHING COMPANY LTD Director 2017-08-23 CURRENT 2017-08-23 Active
ANDREW CROSSAN SHETLAND LETTING COMPANY LIMITED Director 2007-04-16 CURRENT 2007-04-16 Active
HAZEL JANE HENDERSON L.H.D. MARINE SUPPLIES LIMITED Director 2009-10-01 CURRENT 1969-05-05 Active
RICHARD HARALD SIMPSON PELAGIC QUOTA COMPANY LIMITED Director 2001-11-21 CURRENT 2001-11-21 Active - Proposal to Strike off
RICHARD HARALD SIMPSON THE ARCTURUS FISHING COMPANY LIMITED Director 2000-04-25 CURRENT 2000-04-03 Active
RICHARD HARALD SIMPSON ADENIA FISHING CO. LIMITED Director 1994-09-01 CURRENT 1987-05-07 Active
RICHARD HARALD SIMPSON H. WILLIAMSON & SONS (SCALLOWAY) LIMITED Director 1991-11-20 CURRENT 1982-12-09 Active
RICHARD HARALD SIMPSON L.H.D. MARINE SUPPLIES LIMITED Director 1991-05-12 CURRENT 1969-05-05 Active
BRIAN SPENCE H. WILLIAMSON & SONS (SCALLOWAY) LIMITED Director 2008-05-01 CURRENT 1982-12-09 Active
BRIAN SPENCE L.H.D. MARINE SUPPLIES LIMITED Director 2006-10-01 CURRENT 1969-05-05 Active
CHARLES GARY SPENCE L.H.D. MARINE SUPPLIES LIMITED Director 2013-10-01 CURRENT 1969-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM C/O Lovewell Blake Llp Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD
2024-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/24 FROM C/O Lovewell Blake Llp Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD
2023-06-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-05-23CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2021-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003841580039
2020-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 003841580041
2020-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2020-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 29
2020-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2020-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARALD SIMPSON
2020-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2020-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003841580037
2020-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2020-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30
2020-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2020-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 32
2020-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 003841580040
2020-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 003841580039
2019-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-06-20RES01ADOPT ARTICLES 20/06/18
2018-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2017-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 9000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 9000
2016-06-02AR0110/05/16 ANNUAL RETURN FULL LIST
2016-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-10-02AP01DIRECTOR APPOINTED MR ANDREW CROSSAN
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 9000
2015-05-15AR0110/05/15 ANNUAL RETURN FULL LIST
2015-05-15CH01Director's details changed for Richard Harald Simpson on 2014-12-06
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 003841580038
2015-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 003841580037
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 9000
2014-05-26AR0110/05/14 ANNUAL RETURN FULL LIST
2014-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/13 FROM 89 Bridge Road Oulton Broad,Lowestoft Suffolk NR32 3LN
2013-10-04AP01DIRECTOR APPOINTED MR CHARLES GARY SPENCE
2013-05-29AR0110/05/13 ANNUAL RETURN FULL LIST
2013-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-05-24AR0110/05/12 ANNUAL RETURN FULL LIST
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JAMIESON
2012-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2012-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2012-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2012-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-04-13CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-04-13MEM/ARTSARTICLES OF ASSOCIATION
2012-04-13RES01ALTER ARTICLES 28/02/2012
2011-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-05-11AR0110/05/11 FULL LIST
2010-06-17AR0110/05/10 FULL LIST
2010-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2009-10-14AP01DIRECTOR APPOINTED MRS HAZEL JANE HENDERSON
2009-06-25363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-06-25288cSECRETARY'S CHANGE OF PARTICULARS / HAZEL HENDERSON / 24/10/2008
2009-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-08-27363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20288cSECRETARY'S PARTICULARS CHANGED
2007-06-01288bDIRECTOR RESIGNED
2007-05-29363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-05-29288bDIRECTOR RESIGNED
2007-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-10-16288aNEW DIRECTOR APPOINTED
2006-08-22363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-31363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2004-10-18288bDIRECTOR RESIGNED
2004-09-03288bDIRECTOR RESIGNED
2004-05-27363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-04-07363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS; AMEND
1998-06-08Return made up to 10/05/98; full list of members
1997-05-08Full group accounts made up to 1996-09-30
1995-07-11Return made up to 10/05/95; no change of members
1995-01-17New director appointed
1994-12-08Secretary resigned;new secretary appointed
1994-08-09Particulars of mortgage/charge
1994-06-30Particulars of mortgage/charge
1994-05-23Return made up to 10/05/94; change of members
1994-02-28Registered office changed on 28/02/94 from:\89 bridge road, oulton broad, lowestoft,suffolk, NR32 3LT
1994-02-15Registered office changed on 15/02/94 from:\30 suffolk road, lowestoft, NR32 1DZ
1993-10-19Ad 17/09/93--------- si 200@1=200 ic 8400/8600
1993-07-30Particulars of mortgage/charge
1993-07-06Full group accounts made up to 1992-09-30
1993-05-11Return made up to 10/05/93; full list of members
1992-05-01Director resigned
1991-10-10New director appointed
1991-05-22Full group accounts made up to 1990-09-30
1991-05-22Return made up to 10/05/91; full list of members
1990-05-17Return made up to 12/05/90; no change of members
1990-05-17Full group accounts made up to 1989-09-30
1989-08-08Return made up to 31/07/89; full list of members
1989-08-08Full group accounts made up to 1988-09-30
1988-11-11Particulars of mortgage/charge
1988-05-18Full group accounts made up to 1987-09-30
1988-05-04Particulars of mortgage/charge
1988-04-18Wd 10/03/88 ad 03/03/88--------- si 600@1=600 ic 8000/8600
1987-09-25Return made up to 08/05/87; full list of members
1987-06-02Full group accounts made up to 1986-09-30
1986-05-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85
1986-05-17Return made up to 16/05/86; full list of members
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to L.H.D.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against L.H.D.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 37
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-25 Outstanding SHETLAND ISLANDS COUNCIL
2015-03-11 Outstanding SHETLAND ISLANDS COUNCIL
DEBENTURE 2012-05-11 Outstanding SHETLAND ISLANDS COUNCIL IN ITS CAPACITY AS THE SOLE TRUSTEE OF THE TRUST K/A THE SHETLAND DEVELOPMENT TRUST
ASSIGNATION OF FIXED QUOTA ALLOCATION UNITS 2012-05-11 Outstanding SHETLAND ISLANDS COUNCIL IN ITS CAPACITY AS THE SOLE TRUSTEE OF THE TRUST K/A THE SHETLAND DEVELOPMENT TRUST (THE LENDER)
DEBENTURE 2012-05-11 Outstanding CLYDESDALE BANK PLC
DEED OF UNDERTAKINGS (INCORPORATING ASSIGNATION) 2010-03-13 Outstanding CLYDESDALE BANK PLC
DEED OF UNDERTAKINGS (INCORPORATING ASSIGNATION) 2007-12-13 Outstanding CLYDESDALE BANK PLC
MORTGAGE 2007-12-13 Outstanding CLYDESDALE BANK PLC
SHIPS MORTGAGE 2003-06-21 Outstanding CLYDESDALE BANK PLC
MORTGAGE OF A SHIP 2003-01-29 Outstanding SHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITED
DEED OF UNDERTAKING 2003-01-29 Outstanding SHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITED
DEED OF UNDERTAKINGS 2002-07-30 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEED OF UNDERTAKINGS 2002-04-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEED OF UNDERTAKINGS 2002-02-27 Outstanding SHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITED
MORTGAGE OF A SHIP 2002-02-27 Outstanding SHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITED
MORTGAGE 2000-02-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 2000-02-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1999-08-25 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1999-05-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1999-05-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1999-03-11 Outstanding CLYDESDALE BANK PLC
STATUTORY MORTGAGE 1999-03-01 Outstanding TRUSTEES OF THE SHETLAND DEVELOPMENT TRUST
ASSIGNATION OF EARNINGS 1999-03-01 Outstanding TRUSTEES OF THE SHETLAND DEVELOPMENT TRUST
MORTGAGE OF A SHIP 1998-07-20 Satisfied THE TRUSTEES OF THE SHETLAND DEVELOPMENT TRUST
DEED OF ASSIGNATION 1998-05-14 Satisfied THE TRUSTEES OF THE TRUST KNOWN AS THE SHETLAND DEVELOPMENT TRUST
MORTGAGE 1998-05-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1998-03-17 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE OF A SHIP 1996-06-06 Satisfied ROBERT IRVINE BLACK, MARY URSULA COLLIGAN ALONG WITH OTHERS AS MEMBERS OF SHETLAND ISLANDSCOUNCIL AND MORGAN HENDERSON GOODLAD AND ARTHURBRUCE LAURENSON BEING TRUSTEES OF THE SHETLAND DEVELOPMENT TRUST
MORTGAGE OF A SHIP 1996-06-06 Satisfied ROBERT IRVINE BLACK, MARY URSULA COLLIGAN ALONG WITH OTHERS AS MEMBERS OF SHETLAND ISLANDSCOUNCIL AND MORGAN HENDERSON GOODLAD AND ARTHURBRUCE LAURENSON BEING TRUSTEES OF THE SHETLAND DEVELOPMENT TRUST
MORTGAGE 1996-06-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1994-07-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1994-06-17 Satisfied HIGHLANDS AND ISLANDS ENTERPRISE
MORTGAGE 1993-07-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FIXED AND FLOATING CHARGE 1989-06-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1988-11-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1988-11-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1988-04-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY.
FLOATING CHARGE 1975-04-17 Outstanding CLYDESDALE BANK LTD.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L.H.D.LIMITED

Intangible Assets
Patents
We have not found any records of L.H.D.LIMITED registering or being granted any patents
Domain Names

L.H.D.LIMITED owns 1 domain names.

lhdshetland.co.uk  

Trademarks
We have not found any records of L.H.D.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.H.D.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as L.H.D.LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where L.H.D.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L.H.D.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L.H.D.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.