HBLL LIMITED
Overview
| Company Name | HBLL LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00195960 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HBLL LIMITED?
- Weaving of textiles (13200) / Manufacturing
- Finishing of textiles (13300) / Manufacturing
Where is HBLL LIMITED located?
| Registered Office Address | 1 Beauchamp Court 10 Victors Way EN5 5TZ Barnet England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HBLL LIMITED?
| Company Name | From | Until |
|---|---|---|
| HIELD BROTHERS LIMITED | May 30, 2019 | May 30, 2019 |
| MHLL LIMITED | Dec 14, 2018 | Dec 14, 2018 |
| MOXON HUDDERSFIELD LIMITED | May 11, 2006 | May 11, 2006 |
| JOHN TAYLORS LIMITED | Apr 27, 2005 | Apr 27, 2005 |
| W. WHITEHEAD & SONS LIMITED | May 09, 1995 | May 09, 1995 |
| FRED AMBLER,LIMITED | Feb 25, 1924 | Feb 25, 1924 |
What are the latest accounts for HBLL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2024 |
| Next Accounts Due On | Apr 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | May 03, 2023 |
What is the status of the latest confirmation statement for HBLL LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 13, 2025 |
| Next Confirmation Statement Due | Dec 27, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 13, 2024 |
| Overdue | Yes |
What are the latest filings for HBLL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Pennine House Yew Tree Mills Holmbridge Holmfirth HD9 2NN England to 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on Apr 09, 2025 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from May 03, 2024 to Jul 31, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed hield brothers LIMITED\certificate issued on 10/10/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Unaudited abridged accounts made up to May 03, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to May 03, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to May 03, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to May 03, 2020 | 8 pages | AA | ||||||||||
Registration of charge 001959600003, created on May 12, 2020 | 40 pages | MR01 | ||||||||||
Notification of Samer Chamsi-Pasha as a person with significant control on Nov 01, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Chaker Chamsi-Pasha as a person with significant control on Nov 01, 2018 | 2 pages | PSC01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Firas Chamsi-Pasha as a person with significant control on Dec 01, 2018 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Yew Tree Mills Holmbridge Holmfirth West Yorkshire HD9 2NN to Pennine House Yew Tree Mills Holmbridge Holmfirth HD9 2NN on Dec 04, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Samer Chamsi-Pasha as a director on Jun 06, 2019 | 2 pages | AP01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Who are the officers of HBLL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAMSI-PASHA, Chaker Mohammad | Secretary | 10 Victors Way EN5 5TZ Barnet 1 Beauchamp Court England | 206224730001 | |||||||
| CHAMSI PASHA, Chaker Mohammad | Director | 13 Whitcome Mews TW9 4BT Richmond Surrey | United Kingdom | British | 2247800004 | |||||
| CHAMSI-PASHA, Samer Mohammed | Director | 10 Victors Way EN5 5TZ Barnet 1 Beauchamp Court England | Austria | British | 259245570001 | |||||
| GILL, Jonathan Brian | Secretary | Oakleigh House 2 Honey Pot Lane BD17 5TX Shipley West Yorkshire | British | 86889500001 | ||||||
| JOHNSON, Joanne Lesley | Secretary | The Carriage House Cellars Clough, Marsden HD7 6LY Huddersfield West Yorkshire | British | 123480560002 | ||||||
| MATTOCK, Robert William | Secretary | Orangewood Helme Meltham HD9 5RW Holmfirth | British | 8308360002 | ||||||
| MATTOCK, Robert William | Secretary | Claytonfield Clayton-Le-Woods PR6 7EY Chorley Lancs | British | 8308360001 | ||||||
| PRIDMORE, John Anthony | Secretary | 84 Windmill Drive Northowram HX3 7DF Halifax West Yorkshire | British | 98390020001 | ||||||
| SHIMMIN, James Alastair | Secretary | Yew Tree Mills Holmbridge HD9 2NN Holmfirth West Yorkshire | 168038310001 | |||||||
| TATTUM, David | Secretary | 232 Woodlands Road WF17 0QW Batley West Yorkshire | British | 40670300001 | ||||||
| WARBURTON, Ian Geoffrey | Secretary | 92 Ringinglow Road S11 7PQ Sheffield | British | 59744400002 | ||||||
| BARRACLOUGH, John Taylor | Director | 40 High Street HD6 1DE Brighouse West Yorkshire | British | 2247780001 | ||||||
| CHAMSI PASHA, Firas | Director | Yew Tree Mills Holmbridge HD9 2NN Holmfirth West Yorkshire | United Kingdom | British | 53636930015 | |||||
| CHAMSI PASHA, Samer Mohammed | Director | Molnargasse A-1180 Vienna 12 Austria | Austria | British | 35682790006 | |||||
| CRERAR, John | Director | 4 Woodside Road Low Moor BD12 0TX Bradford West Yorkshire | British | 19576880001 | ||||||
| HIELD, David Philip Hardy | Director | New House Farm North Rigton Leeds West Yorkshire | British | 2923740001 | ||||||
| JOHNSON, Joanne Lesley | Director | The Carriage House Cellars Clough, Marsden HD7 6LY Huddersfield West Yorkshire | United Kingdom | British | 123480560002 | |||||
| LEVI, Brian Stanley | Director | Flat 1 28 Eton Avenue NW3 3HL London | United Kingdom | British | 67647980001 | |||||
| MATTOCK, Robert William | Director | Pear Tree Road Clayton-Le-Woods PR6 7JP Chorley 33 Lancashire England | United Kingdom | British | 8308360003 | |||||
| PARK, Arthur George | Director | Upper Marsh Farm Oxenhope BD22 9RH Keighley West Yorkshire | British | 19407060001 | ||||||
| SEARBY, John Colin | Director | Oak Tree Lodge 23 Kerver Lane YO19 5SL York North Yorkshire | England | British | 84342920001 |
Who are the persons with significant control of HBLL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Samer Chamsi-Pasha | Nov 01, 2018 | 10 Victors Way EN5 5TZ Barnet 1 Beauchamp Court England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Chaker Mohammed Chamsi-Pasha | Nov 01, 2018 | 10 Victors Way EN5 5TZ Barnet 1 Beauchamp Court England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Firas Chamsi-Pasha | May 06, 2016 | Yew Tree Mills Holmbridge HD9 2NN Holmfirth Pennine House England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does HBLL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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