HC 1185B LIMITED

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

    Company NameHC 1185B LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01512483
    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 1185B LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HC 1185B 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 1185B LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROWLINSON BUILDBASE (NORTH STAFFS) LIMITEDDec 23, 2003Dec 23, 2003
    ROWLINSON BUILDERS MERCHANTS (NORTH STAFFS) LIMITEDJun 14, 1996Jun 14, 1996
    ROWLINSON SHEET MATERIALS LIMITEDAug 14, 1980Aug 14, 1980

    What are the latest accounts for HC 1185B LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HC 1185B LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2027
    Next Confirmation Statement DueJan 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2026
    OverdueNo

    What are the latest filings for HC 1185B LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 11, 2026 with no updates

    3 pagesCS01

    Change of details for Grafton Group (Uk) Plc as a person with significant control on Apr 09, 2024

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2024

    10 pagesAA

    Termination of appointment of Brian O'hara as a director on Apr 17, 2025

    1 pagesTM01

    Appointment of Mr. Martin Sockett as a director on Apr 17, 2025

    2 pagesAP01

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed rowlinson buildbase (north staffs) 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

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

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

    2 pagesCH04

    Confirmation statement made on Jan 11, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Jan 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Jan 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    10 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

    Confirmation statement made on Jan 11, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    10 pagesAA

    Who are the officers of HC 1185B 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
    SOCKETT, Martin, Mr.
    2 Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor, Boundary House
    United Kingdom
    Director
    2 Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor, Boundary House
    United Kingdom
    EnglandBritish327003650001
    KIERNAN, William St John
    94 Wistaston Road
    Willaston
    CW5 6QU Nantwich
    Cheshire
    Secretary
    94 Wistaston Road
    Willaston
    CW5 6QU Nantwich
    Cheshire
    British12438650001
    DOUGLAS, Keith Patrick
    The Springs New Woodhouses
    Broughall
    SY13 4EP Whitchurch
    Salop
    Director
    The Springs New Woodhouses
    Broughall
    SY13 4EP Whitchurch
    Salop
    British23168020001
    DRIVER, Peter
    3 Moor Hall Cottages
    Dodds Green Lane, Newhall
    CW5 8DP Nantwich
    Cheshire
    Director
    3 Moor Hall Cottages
    Dodds Green Lane, Newhall
    CW5 8DP Nantwich
    Cheshire
    British34659280001
    MIDDLETON, Kevin Paul
    Canwick Road
    LN5 5NH Lincoln
    PO BOX 1224 Pelham House
    Director
    Canwick Road
    LN5 5NH Lincoln
    PO BOX 1224 Pelham House
    EnglandBritish61374610002
    O'HARA, Brian
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrish181212990001
    O'NUALLAIN, Colm
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrish79602480001
    ROWLINSON, Norman
    Worleston Cottage Worleston
    CW5 6DJ Nantwich
    Cheshire
    Director
    Worleston Cottage Worleston
    CW5 6DJ Nantwich
    Cheshire
    British3646660001
    ROWLINSON, Richard James
    Moorlands
    Wybunbury Lane Stapeley
    CW5 7HD Nantwich
    Cheshire
    Director
    Moorlands
    Wybunbury Lane Stapeley
    CW5 7HD Nantwich
    Cheshire
    EnglandBritish30649050001
    SOWTON, Jonathon Paul
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    Director
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    EnglandBritish151407670001
    WALTERS, Gerald
    Cherrytree Barn
    Radway Greenroad Barthomley
    ST4 6LQ Crewe
    Cheshire
    Director
    Cherrytree Barn
    Radway Greenroad Barthomley
    ST4 6LQ Crewe
    Cheshire
    British1534230001
    WARKE, Derek Samuel James
    24 Cheerbrook Road
    Willaston
    CW5 7EN Nantwich
    Cheshire
    Director
    24 Cheerbrook Road
    Willaston
    CW5 7EN Nantwich
    Cheshire
    British14906550005

    Who are the persons with significant control of HC 1185B LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grafton Group (Uk) Plc
    2 Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor Boundary House
    United Kingdom
    Apr 06, 2016
    2 Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor Boundary House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02886378
    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.

    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