HSL COMPLIANCE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHSL COMPLIANCE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02425951
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HSL COMPLIANCE LTD?

    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities

    Where is HSL COMPLIANCE LTD located?

    Registered Office Address
    Alton House Alton Business Park
    Alton Road
    HR9 5BP Ross-On-Wye
    Herefordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HSL COMPLIANCE LTD?

    Previous Company Names
    Company NameFromUntil
    HERTEL (SOLUTIONS) LIMITEDMar 16, 2009Mar 16, 2009
    NORDOT ENGINEERING SERVICES LIMITEDDec 01, 1992Dec 01, 1992
    A. P. OLDFIELD LIMITEDNov 14, 1989Nov 14, 1989
    ABERLENE LIMITEDSep 25, 1989Sep 25, 1989

    What are the latest accounts for HSL COMPLIANCE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HSL COMPLIANCE LTD?

    Last Confirmation Statement Made Up ToSep 25, 2026
    Next Confirmation Statement DueOct 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2025
    OverdueNo

    What are the latest filings for HSL COMPLIANCE LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Sep 25, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Christopher Bolter as a director on Jul 31, 2025

    1 pagesTM01

    Registration of charge 024259510010, created on Jul 17, 2025

    14 pagesMR01

    Appointment of Mr Andrew Christopher Bolter as a director on Jun 13, 2025

    2 pagesAP01

    Termination of appointment of Paul John Horton as a director on Jun 13, 2025

    1 pagesTM01

    Satisfaction of charge 024259510007 in full

    1 pagesMR04

    Satisfaction of charge 024259510009 in full

    1 pagesMR04

    Satisfaction of charge 024259510008 in full

    1 pagesMR04

    Termination of appointment of Byron Graham Hartley as a director on Mar 05, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Sep 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Sep 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Sep 25, 2022 with no updates

    3 pagesCS01

    Registration of charge 024259510009, created on Aug 16, 2022

    59 pagesMR01

    Appointment of Mr Paul John Horton as a director on Aug 10, 2022

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 024259510008, created on Jun 30, 2022

    77 pagesMR01

    Memorandum and Articles of Association

    16 pagesMA

    Satisfaction of charge 024259510006 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Sep 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Who are the officers of HSL COMPLIANCE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Andrew Thomas
    Alton Business Park
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    Herefordshire
    United Kingdom
    Secretary
    Alton Business Park
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    Herefordshire
    United Kingdom
    180087650001
    HARTLEY, Benjamin Paul
    Alton Business Park
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    Herefordshire
    United Kingdom
    Director
    Alton Business Park
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    Herefordshire
    United Kingdom
    United KingdomBritish181493820001
    HARTLEY, Gavin
    Harris Road
    Lostock Gralam
    CW9 7PF Northwich
    58
    Cheshire
    United Kingdom
    Director
    Harris Road
    Lostock Gralam
    CW9 7PF Northwich
    58
    Cheshire
    United Kingdom
    United KingdomBritish137920170001
    NICHOLLS, Andrew Paul
    Alton Business Park
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    Herefordshire
    Director
    Alton Business Park
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    Herefordshire
    EnglandBritish245105690001
    HALL, David
    16 Richmond Road
    TS18 4DT Stockton On Tees
    Cleveland
    Secretary
    16 Richmond Road
    TS18 4DT Stockton On Tees
    Cleveland
    British52706470001
    OLDFIELD, Kathryn Ann
    24 Bostock Hall
    Bostock
    CW10 9JN Middlewich
    Cheshire
    Secretary
    24 Bostock Hall
    Bostock
    CW10 9JN Middlewich
    Cheshire
    British69050950001
    RIBY, Andrew
    Alton Business Park
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    Herefordshire
    United Kingdom
    Secretary
    Alton Business Park
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    Herefordshire
    United Kingdom
    177148930001
    TAYLOR, Kathleen Philomena
    6 Farnborough Avenue
    Linthorpe
    TS5 7AE Middlesbrough
    Cleveland
    Secretary
    6 Farnborough Avenue
    Linthorpe
    TS5 7AE Middlesbrough
    Cleveland
    British101997270001
    BOLTER, Andrew Christopher
    Alton Business Park
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    Herefordshire
    Director
    Alton Business Park
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    Herefordshire
    EnglandBritish257587920001
    COOREMAN, André-Xavier
    Woluwelaan
    1150 Brussels
    2
    Belgium
    Director
    Woluwelaan
    1150 Brussels
    2
    Belgium
    BelgiumBelgian174861980001
    FITZSIMMONS, David
    1 Eddisbury Road
    CH66 2JX Whitby
    Cheshire
    Director
    1 Eddisbury Road
    CH66 2JX Whitby
    Cheshire
    British106472220001
    GRIBNAU, Franciscus Martinus Willibrordus Nicolaas Irenaeus
    Alton Business Park
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    Herefordshire
    Director
    Alton Business Park
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    Herefordshire
    NetherlandsDutch241329260001
    HALL, David
    16 Richmond Road
    TS18 4DT Stockton On Tees
    Cleveland
    Director
    16 Richmond Road
    TS18 4DT Stockton On Tees
    Cleveland
    Gb-EngBritish52706470001
    HARTLEY, Byron Graham
    Alton Business Park
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    Herefordshire
    Director
    Alton Business Park
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    Herefordshire
    United KingdomBritish252155980001
    HARTLEY, Stephen Michael
    St Weonards
    Wormelow
    HR2 8PD Hereford
    Chapel Cottage
    United Kingdom
    Director
    St Weonards
    Wormelow
    HR2 8PD Hereford
    Chapel Cottage
    United Kingdom
    United KingdomBritish137929840001
    HESSELINK, Paulus Gerhardus Maria
    Alton Business Park
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    Herefordshire
    United Kingdom
    Director
    Alton Business Park
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    Herefordshire
    United Kingdom
    NetherlandsDutch177146520001
    HIGHAM, Peter James
    Woodside
    Firs Lane Appleton
    WA4 5LD Warrington
    Cheshire
    Director
    Woodside
    Firs Lane Appleton
    WA4 5LD Warrington
    Cheshire
    United KingdomBritish110876000001
    HORTON, Paul John
    Alton Business Park
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    Herefordshire
    Director
    Alton Business Park
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    Herefordshire
    United KingdomBritish296957350001
    KNOLL, Joost
    Hudson Quay The Halyard
    Middlehaven
    TS3 6RT Middlesbrough
    1
    Cleveland
    United Kingdom
    Director
    Hudson Quay The Halyard
    Middlehaven
    TS3 6RT Middlesbrough
    1
    Cleveland
    United Kingdom
    NetherlandsDutch151066320002
    LANTINGA, Theodorus Franciscus Hermannus
    1217 Bg
    Hilversum
    Trompenburgrweg 26
    The Netherlands
    Netherlands
    Director
    1217 Bg
    Hilversum
    Trompenburgrweg 26
    The Netherlands
    Netherlands
    NetherlandsDutch169034040001
    LOUWERS, Anthonie Henricus Theodorus
    Hudson Quay The Halyard
    Middlehaven
    TS3 6RT Middlesbrough
    1
    Cleveland
    United Kingdom
    Director
    Hudson Quay The Halyard
    Middlehaven
    TS3 6RT Middlesbrough
    1
    Cleveland
    United Kingdom
    NetherlandsDutch151068010001
    MES, Lucas Florentius Martinus Maria
    Breitnerstraat
    (1077 Bl) Amsterdam
    1
    Netherlands
    Director
    Breitnerstraat
    (1077 Bl) Amsterdam
    1
    Netherlands
    NetherlandsDutch174862430001
    OLDFIELD, Andrew Phillip
    24 Bostock Hall
    Bostock
    CW10 9JN Middlewich
    Cheshire
    Director
    24 Bostock Hall
    Bostock
    CW10 9JN Middlewich
    Cheshire
    British69050860001
    OLDFIELD, Kathryn Ann
    24 Bostock Hall
    Bostock
    CW10 9JN Middlewich
    Cheshire
    Director
    24 Bostock Hall
    Bostock
    CW10 9JN Middlewich
    Cheshire
    British69050950001
    TONKS, Stephen Richard
    Charnwood
    Stokesley Road
    TS14 8DL Guisborough
    Cleveland
    Director
    Charnwood
    Stokesley Road
    TS14 8DL Guisborough
    Cleveland
    United KingdomBritish66673800001
    VAN DER WART, Johannes Hendrikus Frederik
    Alton Business Park
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    Herefordshire
    United Kingdom
    Director
    Alton Business Park
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    Herefordshire
    United Kingdom
    NetherlandsDutch177146850001
    HERTEL BEHEER BV
    Hudson Quay
    The Halyard Middlehaven
    Middlesbrough
    1
    Cleveland
    Director
    Hudson Quay
    The Halyard Middlehaven
    Middlesbrough
    1
    Cleveland
    Identification TypeEuropean Economic Area
    Registration Number34108431
    151175990001

    Who are the persons with significant control of HSL COMPLIANCE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    Herefordshire
    United Kingdom
    Apr 06, 2016
    Alton Road
    HR9 5BP Ross-On-Wye
    Alton House
    Herefordshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number8313030
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0