HC 1173B LIMITED

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

    Company NameHC 1173B LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00413760
    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 HC 1173B LIMITED?

    • Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HC 1173B LIMITED located?

    Registered Office Address
    Ground Floor, Boundary House 2 Wythall Green Way
    Wythall
    B47 6LW Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HC 1173B LIMITED?

    Previous Company Names
    Company NameFromUntil
    JACKSON BUILDING CENTRES LIMITEDJan 01, 1996Jan 01, 1996
    JACKSON SHIPLEY LIMITEDJun 27, 1946Jun 27, 1946

    What are the latest accounts for HC 1173B LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HC 1173B LIMITED?

    Last Confirmation Statement Made Up ToSep 25, 2025
    Next Confirmation Statement DueOct 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2024
    OverdueNo

    What are the latest filings for HC 1173B LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed jackson building centres LIMITED\certificate issued on 07/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 07, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 12, 2024

    RES15

    Secretary's details changed for Grafton Group Secretarial Services Limited on Aug 28, 2023

    2 pagesCH04

    Confirmation statement made on Sep 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Sep 25, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Sep 25, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Secretary's details changed for Grafton Group Secretarial Services Limited on Dec 31, 2020

    1 pagesCH04

    Notification of Grafton Group (Uk) Plc as a person with significant control on Dec 18, 2020

    2 pagesPSC02

    Cessation of Grafton Merchanting Gb Limited as a person with significant control on Dec 18, 2020

    1 pagesPSC07

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Sep 25, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 25, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Sep 25, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Jul 19, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on May 15, 2018

    1 pagesAD01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Jul 19, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Auditor's resignation

    3 pagesAUD

    Who are the officers of HC 1173B LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAFTON GROUP SECRETARIAL SERVICES LIMITED
    c/o Grafton Group Plc
    Carmanhall Road
    Sandyford Business Park
    Sandyford
    The Hive
    Dublin 18
    Ireland
    Secretary
    c/o Grafton Group Plc
    Carmanhall Road
    Sandyford Business Park
    Sandyford
    The Hive
    Dublin 18
    Ireland
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityIRISH COMPANIES ACT 2014
    Registration Number243716
    97259990001
    O'HARA, Brian
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Heron House
    Ireland
    Ireland
    Director
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Heron House
    Ireland
    Ireland
    IrelandIrishAccountant181212990001
    BISHOP, Michael Ronald
    Pelham House
    Canwick Road
    AL3 4RF Lincoln
    PO BOX 1224
    Lincolnshire
    United Kingdom
    Secretary
    Pelham House
    Canwick Road
    AL3 4RF Lincoln
    PO BOX 1224
    Lincolnshire
    United Kingdom
    British14305980003
    BISHOP, Michael Ronald
    Manorgarth
    Brattleby
    LN1 2SQ Lincoln
    Lincolnshire
    Director
    Manorgarth
    Brattleby
    LN1 2SQ Lincoln
    Lincolnshire
    United KingdomBritishDirector14305980003
    BISHOP, Michael Ronald
    Manorgarth
    Brattleby
    LN1 2SQ Lincoln
    Lincolnshire
    Director
    Manorgarth
    Brattleby
    LN1 2SQ Lincoln
    Lincolnshire
    United KingdomBritishAccountant14305980003
    CHADWICK, Michael
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    IRISH Dublin 18
    Heron House
    Ireland
    Ireland
    Director
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    IRISH Dublin 18
    Heron House
    Ireland
    Ireland
    IrelandIrishDirector16417710002
    CROSS, John Charles
    Charlbury Woodland Drive
    Woodhall Spa
    LN10 6YF Lincoln
    Director
    Charlbury Woodland Drive
    Woodhall Spa
    LN10 6YF Lincoln
    BritishBuilders Merchant15006400001
    JACKSON, Christopher Mark
    Stonebeck
    Green Lane Welton
    LN2 3JE Lincoln
    Lincolnshire
    Director
    Stonebeck
    Green Lane Welton
    LN2 3JE Lincoln
    Lincolnshire
    EnglandBritishBuilders Merchant90457810001
    JACKSON, John Barry
    6 Manor Close
    LN2 1RL Lincoln
    Lincolnshire
    Director
    6 Manor Close
    LN2 1RL Lincoln
    Lincolnshire
    BritishBuilders Merchant14305990001
    JACKSON, Simon
    7 Sewell Road
    LN2 5RY Lincoln
    Lincolnshire
    Director
    7 Sewell Road
    LN2 5RY Lincoln
    Lincolnshire
    EnglandBritishBuilders Merchant18555090004
    KNIGHT, Susan Abigail
    Pelham House
    Canwick Road
    LN5 5NH Lincoln
    PO BOX1224
    Lincolnshire
    United Kingdom
    Director
    Pelham House
    Canwick Road
    LN5 5NH Lincoln
    PO BOX1224
    Lincolnshire
    United Kingdom
    EnglandBritishBuilders Merchants39121710003
    MCCABE, Michael Francis
    31 East Field Close
    Headington
    OX3 7SH Oxford
    Director
    31 East Field Close
    Headington
    OX3 7SH Oxford
    EnglandIrishDirector87622560002
    MCCABE, Michael Francis
    31 East Field Close
    Headington
    OX3 7SH Oxford
    Director
    31 East Field Close
    Headington
    OX3 7SH Oxford
    EnglandIrishDirector87622560002
    MIDDLETON, Kevin Paul
    Pelham House
    Canwick Road
    AL3 4RF Lincoln
    PO BOX 1224
    Lincolnshire
    United Kingdom
    Director
    Pelham House
    Canwick Road
    AL3 4RF Lincoln
    PO BOX 1224
    Lincolnshire
    United Kingdom
    EnglandBritishDirector61374610002
    O'HARA, Brian
    Seacrest
    Skerries
    29
    Co Dublin
    Ireland
    Director
    Seacrest
    Skerries
    29
    Co Dublin
    Ireland
    IrelandIrishDirector181212990001
    O'HARA, Brian
    Seacrest
    Skerries
    29
    Co Dublin
    Ireland
    Director
    Seacrest
    Skerries
    29
    Co Dublin
    Ireland
    IrelandIrishAccountant181212990001
    O'NUALLAIN, Colm
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Heron House
    Ireland
    Ireland
    Director
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Heron House
    Ireland
    Ireland
    IrelandIrishDirector79602480001
    PARES, Michael
    1 Ashcroft
    HA5 4DB Pinner
    Middlesex
    Director
    1 Ashcroft
    HA5 4DB Pinner
    Middlesex
    EnglandBritishDirector21670040001
    RINN, Charles Anthony
    Holly Tree
    Littlenewtown
    Enniskerry
    Co Wicklow
    Republic Of Ireland
    Director
    Holly Tree
    Littlenewtown
    Enniskerry
    Co Wicklow
    Republic Of Ireland
    IrelandIrishAccountant71734430002
    SOWTON, Jonathon Paul
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    Director
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    EnglandBritishDirector151407670001
    SOWTON, Jonathon Paul
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    Director
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    EnglandBritishDirector151407670001
    SOWTON, Jonathon Paul
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    Director
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    EnglandBritishDirector151407670001
    SOWTON, Jonathon Paul
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    Director
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    EnglandBritishDirector151407670001
    SOWTON, Jonathon Paul
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    Director
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    EnglandBritishDirector151407670001

    Who are the persons with significant control of HC 1173B LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grafton Group (Uk) Plc
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    Surrey
    England
    Dec 18, 2020
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    Surrey
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02886378
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Grafton Merchanting Gb Limited
    Oxford Business Park South
    OX4 9JF Oxford
    PO BOX 1586, Gemini One, John Smith Drive
    England
    Apr 06, 2016
    Oxford Business Park South
    OX4 9JF Oxford
    PO BOX 1586, Gemini One, John Smith Drive
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number4725313
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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