HBLL LIMITED

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

    Company NameHBLL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00195960
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of HBLL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIELD BROTHERS LIMITEDMay 30, 2019May 30, 2019
    MHLL LIMITEDDec 14, 2018Dec 14, 2018
    MOXON HUDDERSFIELD LIMITEDMay 11, 2006May 11, 2006
    JOHN TAYLORS LIMITEDApr 27, 2005Apr 27, 2005
    W. WHITEHEAD & SONS LIMITEDMay 09, 1995May 09, 1995
    FRED AMBLER,LIMITEDFeb 25, 1924Feb 25, 1924

    What are the latest accounts for HBLL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToMay 03, 2023

    What is the status of the latest confirmation statement for HBLL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 13, 2025
    Next Confirmation Statement DueDec 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 13, 2024
    OverdueYes

    What are the latest filings for HBLL LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 12, 2025

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    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 pagesAD01

    Previous accounting period extended from May 03, 2024 to Jul 31, 2024

    1 pagesAA01

    Confirmation statement made on Dec 13, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed hield brothers LIMITED\certificate issued on 10/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 10, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 09, 2024

    RES15

    Unaudited abridged accounts made up to May 03, 2023

    8 pagesAA

    Confirmation statement made on Dec 13, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to May 03, 2022

    8 pagesAA

    Confirmation statement made on Dec 13, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to May 03, 2021

    8 pagesAA

    Confirmation statement made on Dec 13, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 13, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to May 03, 2020

    8 pagesAA

    Registration of charge 001959600003, created on May 12, 2020

    40 pagesMR01

    Notification of Samer Chamsi-Pasha as a person with significant control on Nov 01, 2018

    2 pagesPSC01

    Notification of Chaker Chamsi-Pasha as a person with significant control on Nov 01, 2018

    2 pagesPSC01

    Unaudited abridged accounts made up to Apr 30, 2019

    7 pagesAA

    Confirmation statement made on Dec 13, 2019 with no updates

    3 pagesCS01

    Cessation of Firas Chamsi-Pasha as a person with significant control on Dec 01, 2018

    1 pagesPSC07

    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 pagesAD01

    Appointment of Mr Samer Chamsi-Pasha as a director on Jun 06, 2019

    2 pagesAP01

    Unaudited abridged accounts made up to Apr 30, 2018

    7 pagesAA

    Who are the officers of HBLL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMSI-PASHA, Chaker Mohammad
    10 Victors Way
    EN5 5TZ Barnet
    1 Beauchamp Court
    England
    Secretary
    10 Victors Way
    EN5 5TZ Barnet
    1 Beauchamp Court
    England
    206224730001
    CHAMSI PASHA, Chaker Mohammad
    13 Whitcome Mews
    TW9 4BT Richmond
    Surrey
    Director
    13 Whitcome Mews
    TW9 4BT Richmond
    Surrey
    United KingdomBritish2247800004
    CHAMSI-PASHA, Samer Mohammed
    10 Victors Way
    EN5 5TZ Barnet
    1 Beauchamp Court
    England
    Director
    10 Victors Way
    EN5 5TZ Barnet
    1 Beauchamp Court
    England
    AustriaBritish259245570001
    GILL, Jonathan Brian
    Oakleigh House
    2 Honey Pot Lane
    BD17 5TX Shipley
    West Yorkshire
    Secretary
    Oakleigh House
    2 Honey Pot Lane
    BD17 5TX Shipley
    West Yorkshire
    British86889500001
    JOHNSON, Joanne Lesley
    The Carriage House
    Cellars Clough, Marsden
    HD7 6LY Huddersfield
    West Yorkshire
    Secretary
    The Carriage House
    Cellars Clough, Marsden
    HD7 6LY Huddersfield
    West Yorkshire
    British123480560002
    MATTOCK, Robert William
    Orangewood
    Helme Meltham
    HD9 5RW Holmfirth
    Secretary
    Orangewood
    Helme Meltham
    HD9 5RW Holmfirth
    British8308360002
    MATTOCK, Robert William
    Claytonfield
    Clayton-Le-Woods
    PR6 7EY Chorley
    Lancs
    Secretary
    Claytonfield
    Clayton-Le-Woods
    PR6 7EY Chorley
    Lancs
    British8308360001
    PRIDMORE, John Anthony
    84 Windmill Drive
    Northowram
    HX3 7DF Halifax
    West Yorkshire
    Secretary
    84 Windmill Drive
    Northowram
    HX3 7DF Halifax
    West Yorkshire
    British98390020001
    SHIMMIN, James Alastair
    Yew Tree Mills
    Holmbridge
    HD9 2NN Holmfirth
    West Yorkshire
    Secretary
    Yew Tree Mills
    Holmbridge
    HD9 2NN Holmfirth
    West Yorkshire
    168038310001
    TATTUM, David
    232 Woodlands Road
    WF17 0QW Batley
    West Yorkshire
    Secretary
    232 Woodlands Road
    WF17 0QW Batley
    West Yorkshire
    British40670300001
    WARBURTON, Ian Geoffrey
    92 Ringinglow Road
    S11 7PQ Sheffield
    Secretary
    92 Ringinglow Road
    S11 7PQ Sheffield
    British59744400002
    BARRACLOUGH, John Taylor
    40 High Street
    HD6 1DE Brighouse
    West Yorkshire
    Director
    40 High Street
    HD6 1DE Brighouse
    West Yorkshire
    British2247780001
    CHAMSI PASHA, Firas
    Yew Tree Mills
    Holmbridge
    HD9 2NN Holmfirth
    West Yorkshire
    Director
    Yew Tree Mills
    Holmbridge
    HD9 2NN Holmfirth
    West Yorkshire
    United KingdomBritish53636930015
    CHAMSI PASHA, Samer Mohammed
    Molnargasse
    A-1180 Vienna
    12
    Austria
    Director
    Molnargasse
    A-1180 Vienna
    12
    Austria
    AustriaBritish35682790006
    CRERAR, John
    4 Woodside Road
    Low Moor
    BD12 0TX Bradford
    West Yorkshire
    Director
    4 Woodside Road
    Low Moor
    BD12 0TX Bradford
    West Yorkshire
    British19576880001
    HIELD, David Philip Hardy
    New House Farm
    North Rigton
    Leeds
    West Yorkshire
    Director
    New House Farm
    North Rigton
    Leeds
    West Yorkshire
    British2923740001
    JOHNSON, Joanne Lesley
    The Carriage House
    Cellars Clough, Marsden
    HD7 6LY Huddersfield
    West Yorkshire
    Director
    The Carriage House
    Cellars Clough, Marsden
    HD7 6LY Huddersfield
    West Yorkshire
    United KingdomBritish123480560002
    LEVI, Brian Stanley
    Flat 1 28 Eton Avenue
    NW3 3HL London
    Director
    Flat 1 28 Eton Avenue
    NW3 3HL London
    United KingdomBritish67647980001
    MATTOCK, Robert William
    Pear Tree Road
    Clayton-Le-Woods
    PR6 7JP Chorley
    33
    Lancashire
    England
    Director
    Pear Tree Road
    Clayton-Le-Woods
    PR6 7JP Chorley
    33
    Lancashire
    England
    United KingdomBritish8308360003
    PARK, Arthur George
    Upper Marsh Farm
    Oxenhope
    BD22 9RH Keighley
    West Yorkshire
    Director
    Upper Marsh Farm
    Oxenhope
    BD22 9RH Keighley
    West Yorkshire
    British19407060001
    SEARBY, John Colin
    Oak Tree Lodge
    23 Kerver Lane
    YO19 5SL York
    North Yorkshire
    Director
    Oak Tree Lodge
    23 Kerver Lane
    YO19 5SL York
    North Yorkshire
    EnglandBritish84342920001

    Who are the persons with significant control of HBLL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Samer Chamsi-Pasha
    10 Victors Way
    EN5 5TZ Barnet
    1 Beauchamp Court
    England
    Nov 01, 2018
    10 Victors Way
    EN5 5TZ Barnet
    1 Beauchamp Court
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Chaker Mohammed Chamsi-Pasha
    10 Victors Way
    EN5 5TZ Barnet
    1 Beauchamp Court
    England
    Nov 01, 2018
    10 Victors Way
    EN5 5TZ Barnet
    1 Beauchamp Court
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Firas Chamsi-Pasha
    Yew Tree Mills
    Holmbridge
    HD9 2NN Holmfirth
    Pennine House
    England
    May 06, 2016
    Yew Tree Mills
    Holmbridge
    HD9 2NN Holmfirth
    Pennine House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HBLL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 12, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Joylan Sunnassee
    1 Beauchamp Court, 10 Victors Way
    EN5 5TZ Barnet
    Herts
    practitioner
    1 Beauchamp Court, 10 Victors Way
    EN5 5TZ Barnet
    Herts

    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