HB (CPTS) LIMITED
Overview
| Company Name | HB (CPTS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01079513 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HB (CPTS) LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is HB (CPTS) LIMITED located?
| Registered Office Address | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HB (CPTS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDROW CORPORATE SERVICES LIMITED | Jun 10, 2002 | Jun 10, 2002 |
| TAY HOMES LIMITED | Jun 09, 1983 | Jun 09, 1983 |
| TAY HOMES LIMITED | Jun 09, 1983 | Jun 09, 1983 |
| TAY DEVELOPMENTS (AIREDALE) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| AIREDALE DEVELOPMENTS (LEEDS) LIMITED | Nov 01, 1972 | Nov 01, 1972 |
What are the latest accounts for HB (CPTS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for HB (CPTS) LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for HB (CPTS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Katie Lewis as a director on Mar 06, 2026 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2025 | 1 pages | AA | ||
Termination of appointment of Michael Ian Scott as a director on Nov 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Ian Scott as a director on Aug 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Barbara Mary Richmond as a director on Aug 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Helen Davies as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Timothy Huw Stone as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Appointment of Barratt Corporate Secretarial Services Limited as a secretary on Aug 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Bethany Ford as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Bethany Ford as a secretary on Nov 30, 2023 | 2 pages | AP03 | ||
Termination of appointment of Graham Anthony Cope as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Who are the officers of HB (CPTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom |
| 160289260001 | ||||||||||
| LEWIS, Katie | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 344993800001 | |||||||||
| STONE, Timothy Huw | Director | St David's Park CH5 3RX Flintshire Redrow House United Kingdom United Kingdom | United Kingdom | British | 297709310001 | |||||||||
| COPE, Graham Anthony | Secretary | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire | British | 85842880003 | ||||||||||
| EVANS, Stephen Geoffrey | Secretary | The Orchard 58 Huddersfield Road Skelmanthorpe HD8 9AS Huddersfield West Yorkshire | British | 3621900001 | ||||||||||
| FORD, Bethany | Secretary | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire | 316534220001 | |||||||||||
| WALKER, Rhiannon Ellis | Secretary | Gatesheath Hall Gatesheath Tattenhall CH3 9AH Chester Cheshire | British | 86070003 | ||||||||||
| ARNOLD, David Llewelyn | Director | Garden Cottage Horton Green SY14 7EZ Tilston Cheshire | United Kingdom | British | 181213200001 | |||||||||
| BANNISTER, William Henry | Director | 28 Riverside Road West Moors BH22 0LQ Ferndown Dorset | United Kingdom | British | 58990140003 | |||||||||
| BRAND, William John | Director | Northfield House Dunt Lane RG10 0TA Hurst Berkshire | England | British | 5202410003 | |||||||||
| CLEARY, Michael Peter | Director | 95 Northenden Road M33 2ED Sale Cheshire | United Kingdom | British | 119436580002 | |||||||||
| DAVIES, Helen | Director | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire | United Kingdom | British | 83638070001 | |||||||||
| DEW, Beverley Edward John | Director | Apartment 10 41 Upper Belgrave Road Clifton BS8 2XH Bristol Avon | British | 69504710002 | ||||||||||
| EVANS, Stephen Geoffrey | Director | The Orchard 58 Huddersfield Road Skelmanthorpe HD8 9AS Huddersfield West Yorkshire | England | British | 3621900001 | |||||||||
| FITZSIMMONS, Neil | Director | 31 Rean Meadow Tattenhall CH3 9PU Chester Cheshire | United Kingdom | British | 69006050002 | |||||||||
| FLELLO, Paul Ian | Director | Kingsmead Lodge 7a The Green, Great Horwood MK17 0RH Milton Keynes Buckinghamshire | United Kingdom | British | 64948520004 | |||||||||
| GREEN, Jack | Director | Alston 9 Farnham Lane Ferrensby HG5 9JG Knaresborough North Yorkshire | United Kingdom | British | 71549080001 | |||||||||
| GRUNDY, Andrew James | Director | 2 Larch Rise The Lanes Leckhampton GL53 0PY Cheltenham Gloucestershire | United Kingdom | British | 78328160001 | |||||||||
| HANWELL, Richard Edwin | Director | Broadwood 26 Church Lane Pannal HG3 1NQ Harrogate North Yorkshire | British | 2494180001 | ||||||||||
| HARVEY, Barry Kendrick | Director | Hollybank Pepper Street Appleton Thorn WA4 4SB Warrington Cheshire | England | British | 46807640004 | |||||||||
| HEDGES, Peter | Director | Coddimoor Farm MK17 0LR Whaddon Buckinghamshire | United Kingdom | British | 34130540001 | |||||||||
| LOCKE, Gregson Horace | Director | North Lea Baker Street OX11 9DD Aston Tirrold Oxfordshire | England | British | 40820130001 | |||||||||
| MAUNDERS, John Ware | Director | Tay House 55 Call Lane LS1 7BT Leeds West Yorkshire | British | 64311440001 | ||||||||||
| MILLER, John Walter | Director | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire | United Kingdom | British | 40883870001 | |||||||||
| PARLOUR, John Leslie | Director | Red Roof Tithe Barn Lane Bardsey LS17 9DX Leeds West Yorkshire | British | 2494160001 | ||||||||||
| PEDLEY, Paul Louis | Director | Tudor Lodge Briardale Road, Willaston CH64 1TD Neston | United Kingdom | British | 19874580001 | |||||||||
| POUNTAIN, Eric John, Sir | Director | Edial House Edial WS7 0HZ Lichfield Staffs | British | 11833900001 | ||||||||||
| POWELL, Michael Robert | Director | 8 Kentmere Close SK8 4RD Gatley Cheshire | Great Britain | British | 21740050002 | |||||||||
| RICHMOND, Barbara Mary | Director | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire | United Kingdom | British | 152559820001 | |||||||||
| SCOTT, Michael Ian | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 290228130001 | |||||||||
| SPENCER, David Trevor | Director | 25 Fern Way Scarcroft LS14 3JJ Leeds West Yorkshire | England | British | 1692660002 | |||||||||
| STUBBS, Norman Alan | Director | East Chevin Road LS21 3DD Otley The Stables West Yorkshire | England | British | 1692650001 | |||||||||
| SWANSON, John Stewart Richardson | Director | The Hall,Glanton Pyke Glanton NE66 4BB Alnwick Northumberland England | England | British | 4946820001 | |||||||||
| TICE, Richard James Sunley | Director | Old Rectory Church Lane Lathbury MK16 8JY Newport Pagnell Buckinghamshire | United Kingdom | British | 151240670006 | |||||||||
| WOODHEAD, Michael John | Director | Wheatroyd Lodge Wheatroyd Lane Almondbury HD5 8XS Huddersfield West Yorkshire | England | British | 18970290001 |
Who are the persons with significant control of HB (CPTS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redrow Plc | Apr 06, 2016 | St. Davids Park CH5 3RX Ewloe Redrow House Flintshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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