HB (CPTS) LIMITED

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

    Company NameHB (CPTS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01079513
    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 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 AddressNo

    What were the previous names of HB (CPTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDROW CORPORATE SERVICES LIMITEDJun 10, 2002Jun 10, 2002
    TAY HOMES LIMITEDJun 09, 1983Jun 09, 1983
    TAY HOMES LIMITEDJun 09, 1983Jun 09, 1983
    TAY DEVELOPMENTS (AIREDALE) LIMITEDDec 31, 1976Dec 31, 1976
    AIREDALE DEVELOPMENTS (LEEDS) LIMITEDNov 01, 1972Nov 01, 1972

    What are the latest accounts for HB (CPTS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for HB (CPTS) LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for HB (CPTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Katie Lewis as a director on Mar 06, 2026

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2025

    1 pagesAA

    Termination of appointment of Michael Ian Scott as a director on Nov 13, 2025

    1 pagesTM01

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Michael Ian Scott as a director on Aug 21, 2025

    2 pagesAP01

    Termination of appointment of Barbara Mary Richmond as a director on Aug 21, 2025

    1 pagesTM01

    Termination of appointment of Helen Davies as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Mr Timothy Huw Stone as a director on Jul 31, 2025

    2 pagesAP01

    Appointment of Barratt Corporate Secretarial Services Limited as a secretary on Aug 01, 2025

    2 pagesAP04

    Termination of appointment of Bethany Ford as a secretary on Jul 31, 2025

    1 pagesTM02

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    1 pagesAA

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Bethany Ford as a secretary on Nov 30, 2023

    2 pagesAP03

    Termination of appointment of Graham Anthony Cope as a secretary on Nov 30, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2023

    1 pagesAA

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    1 pagesAA

    Accounts for a dormant company made up to Jun 30, 2021

    1 pagesAA

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    1 pagesAA

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    2 pagesAA

    Who are the officers of HB (CPTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05698395
    160289260001
    LEWIS, Katie
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritish344993800001
    STONE, Timothy Huw
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United Kingdom
    Director
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United Kingdom
    United KingdomBritish297709310001
    COPE, Graham Anthony
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    Secretary
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    British85842880003
    EVANS, Stephen Geoffrey
    The Orchard
    58 Huddersfield Road Skelmanthorpe
    HD8 9AS Huddersfield
    West Yorkshire
    Secretary
    The Orchard
    58 Huddersfield Road Skelmanthorpe
    HD8 9AS Huddersfield
    West Yorkshire
    British3621900001
    FORD, Bethany
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    Secretary
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    316534220001
    WALKER, Rhiannon Ellis
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    Secretary
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    British86070003
    ARNOLD, David Llewelyn
    Garden Cottage
    Horton Green
    SY14 7EZ Tilston
    Cheshire
    Director
    Garden Cottage
    Horton Green
    SY14 7EZ Tilston
    Cheshire
    United KingdomBritish181213200001
    BANNISTER, William Henry
    28 Riverside Road
    West Moors
    BH22 0LQ Ferndown
    Dorset
    Director
    28 Riverside Road
    West Moors
    BH22 0LQ Ferndown
    Dorset
    United KingdomBritish58990140003
    BRAND, William John
    Northfield House
    Dunt Lane
    RG10 0TA Hurst
    Berkshire
    Director
    Northfield House
    Dunt Lane
    RG10 0TA Hurst
    Berkshire
    EnglandBritish5202410003
    CLEARY, Michael Peter
    95 Northenden Road
    M33 2ED Sale
    Cheshire
    Director
    95 Northenden Road
    M33 2ED Sale
    Cheshire
    United KingdomBritish119436580002
    DAVIES, Helen
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    Director
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    United KingdomBritish83638070001
    DEW, Beverley Edward John
    Apartment 10
    41 Upper Belgrave Road Clifton
    BS8 2XH Bristol
    Avon
    Director
    Apartment 10
    41 Upper Belgrave Road Clifton
    BS8 2XH Bristol
    Avon
    British69504710002
    EVANS, Stephen Geoffrey
    The Orchard
    58 Huddersfield Road Skelmanthorpe
    HD8 9AS Huddersfield
    West Yorkshire
    Director
    The Orchard
    58 Huddersfield Road Skelmanthorpe
    HD8 9AS Huddersfield
    West Yorkshire
    EnglandBritish3621900001
    FITZSIMMONS, Neil
    31 Rean Meadow
    Tattenhall
    CH3 9PU Chester
    Cheshire
    Director
    31 Rean Meadow
    Tattenhall
    CH3 9PU Chester
    Cheshire
    United KingdomBritish69006050002
    FLELLO, Paul Ian
    Kingsmead Lodge
    7a The Green, Great Horwood
    MK17 0RH Milton Keynes
    Buckinghamshire
    Director
    Kingsmead Lodge
    7a The Green, Great Horwood
    MK17 0RH Milton Keynes
    Buckinghamshire
    United KingdomBritish64948520004
    GREEN, Jack
    Alston 9 Farnham Lane
    Ferrensby
    HG5 9JG Knaresborough
    North Yorkshire
    Director
    Alston 9 Farnham Lane
    Ferrensby
    HG5 9JG Knaresborough
    North Yorkshire
    United KingdomBritish71549080001
    GRUNDY, Andrew James
    2 Larch Rise
    The Lanes Leckhampton
    GL53 0PY Cheltenham
    Gloucestershire
    Director
    2 Larch Rise
    The Lanes Leckhampton
    GL53 0PY Cheltenham
    Gloucestershire
    United KingdomBritish78328160001
    HANWELL, Richard Edwin
    Broadwood 26 Church Lane
    Pannal
    HG3 1NQ Harrogate
    North Yorkshire
    Director
    Broadwood 26 Church Lane
    Pannal
    HG3 1NQ Harrogate
    North Yorkshire
    British2494180001
    HARVEY, Barry Kendrick
    Hollybank Pepper Street
    Appleton Thorn
    WA4 4SB Warrington
    Cheshire
    Director
    Hollybank Pepper Street
    Appleton Thorn
    WA4 4SB Warrington
    Cheshire
    EnglandBritish46807640004
    HEDGES, Peter
    Coddimoor Farm
    MK17 0LR Whaddon
    Buckinghamshire
    Director
    Coddimoor Farm
    MK17 0LR Whaddon
    Buckinghamshire
    United KingdomBritish34130540001
    LOCKE, Gregson Horace
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    Director
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    EnglandBritish40820130001
    MAUNDERS, John Ware
    Tay House
    55 Call Lane
    LS1 7BT Leeds
    West Yorkshire
    Director
    Tay House
    55 Call Lane
    LS1 7BT Leeds
    West Yorkshire
    British64311440001
    MILLER, John Walter
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    Director
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    United KingdomBritish40883870001
    PARLOUR, John Leslie
    Red Roof Tithe Barn Lane
    Bardsey
    LS17 9DX Leeds
    West Yorkshire
    Director
    Red Roof Tithe Barn Lane
    Bardsey
    LS17 9DX Leeds
    West Yorkshire
    British2494160001
    PEDLEY, Paul Louis
    Tudor Lodge
    Briardale Road, Willaston
    CH64 1TD Neston
    Director
    Tudor Lodge
    Briardale Road, Willaston
    CH64 1TD Neston
    United KingdomBritish19874580001
    POUNTAIN, Eric John, Sir
    Edial House
    Edial
    WS7 0HZ Lichfield
    Staffs
    Director
    Edial House
    Edial
    WS7 0HZ Lichfield
    Staffs
    British11833900001
    POWELL, Michael Robert
    8 Kentmere Close
    SK8 4RD Gatley
    Cheshire
    Director
    8 Kentmere Close
    SK8 4RD Gatley
    Cheshire
    Great BritainBritish21740050002
    RICHMOND, Barbara Mary
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    Director
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    United KingdomBritish152559820001
    SCOTT, Michael Ian
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritish290228130001
    SPENCER, David Trevor
    25 Fern Way
    Scarcroft
    LS14 3JJ Leeds
    West Yorkshire
    Director
    25 Fern Way
    Scarcroft
    LS14 3JJ Leeds
    West Yorkshire
    EnglandBritish1692660002
    STUBBS, Norman Alan
    East Chevin Road
    LS21 3DD Otley
    The Stables
    West Yorkshire
    Director
    East Chevin Road
    LS21 3DD Otley
    The Stables
    West Yorkshire
    EnglandBritish1692650001
    SWANSON, John Stewart Richardson
    The Hall,Glanton Pyke
    Glanton
    NE66 4BB Alnwick
    Northumberland
    England
    Director
    The Hall,Glanton Pyke
    Glanton
    NE66 4BB Alnwick
    Northumberland
    England
    EnglandBritish4946820001
    TICE, Richard James Sunley
    Old Rectory
    Church Lane Lathbury
    MK16 8JY Newport Pagnell
    Buckinghamshire
    Director
    Old Rectory
    Church Lane Lathbury
    MK16 8JY Newport Pagnell
    Buckinghamshire
    United KingdomBritish151240670006
    WOODHEAD, Michael John
    Wheatroyd Lodge Wheatroyd Lane
    Almondbury
    HD5 8XS Huddersfield
    West Yorkshire
    Director
    Wheatroyd Lodge Wheatroyd Lane
    Almondbury
    HD5 8XS Huddersfield
    West Yorkshire
    EnglandBritish18970290001

    Who are the persons with significant control of HB (CPTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redrow Plc
    St. Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Apr 06, 2016
    St. Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number2877315
    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