HC 1185B LIMITED
Overview
| Company Name | HC 1185B LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01512483 |
| 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 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 Address | No |
What were the previous names of HC 1185B LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROWLINSON BUILDBASE (NORTH STAFFS) LIMITED | Dec 23, 2003 | Dec 23, 2003 |
| ROWLINSON BUILDERS MERCHANTS (NORTH STAFFS) LIMITED | Jun 14, 1996 | Jun 14, 1996 |
| ROWLINSON SHEET MATERIALS LIMITED | Aug 14, 1980 | Aug 14, 1980 |
What are the latest accounts for HC 1185B LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HC 1185B LIMITED?
| Last Confirmation Statement Made Up To | Jan 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2026 |
| Overdue | No |
What are the latest filings for HC 1185B LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 11, 2026 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Grafton Group (Uk) Plc as a person with significant control on Apr 09, 2024 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Termination of appointment of Brian O'hara as a director on Apr 17, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Martin Sockett as a director on Apr 17, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed rowlinson buildbase (north staffs) LIMITED\certificate issued on 07/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Secretary's details changed for Grafton Group Secretarial Services Limited on Aug 28, 2023 | 2 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Secretary's details changed for Grafton Group Secretarial Services Limited on Dec 31, 2020 | 2 pages | CH04 | ||||||||||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Who are the officers of HC 1185B LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRAFTON GROUP SECRETARIAL SERVICES LIMITED | Secretary | c/o Grafton Group Plc Carmanhall Road Sandyford Business Park Sandyford The Hive Dublin 18 Ireland |
| 97259990001 | ||||||||||||||
| SOCKETT, Martin, Mr. | Director | 2 Wythall Green Way Wythall B47 6LW Birmingham Ground Floor, Boundary House United Kingdom | England | British | 327003650001 | |||||||||||||
| KIERNAN, William St John | Secretary | 94 Wistaston Road Willaston CW5 6QU Nantwich Cheshire | British | 12438650001 | ||||||||||||||
| DOUGLAS, Keith Patrick | Director | The Springs New Woodhouses Broughall SY13 4EP Whitchurch Salop | British | 23168020001 | ||||||||||||||
| DRIVER, Peter | Director | 3 Moor Hall Cottages Dodds Green Lane, Newhall CW5 8DP Nantwich Cheshire | British | 34659280001 | ||||||||||||||
| MIDDLETON, Kevin Paul | Director | Canwick Road LN5 5NH Lincoln PO BOX 1224 Pelham House | England | British | 61374610002 | |||||||||||||
| O'HARA, Brian | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | 181212990001 | |||||||||||||
| O'NUALLAIN, Colm | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | 79602480001 | |||||||||||||
| ROWLINSON, Norman | Director | Worleston Cottage Worleston CW5 6DJ Nantwich Cheshire | British | 3646660001 | ||||||||||||||
| ROWLINSON, Richard James | Director | Moorlands Wybunbury Lane Stapeley CW5 7HD Nantwich Cheshire | England | British | 30649050001 | |||||||||||||
| SOWTON, Jonathon Paul | Director | Wellbottom Cottage The Downs KT22 8JZ Leatherhead Surrey | England | British | 151407670001 | |||||||||||||
| WALTERS, Gerald | Director | Cherrytree Barn Radway Greenroad Barthomley ST4 6LQ Crewe Cheshire | British | 1534230001 | ||||||||||||||
| WARKE, Derek Samuel James | Director | 24 Cheerbrook Road Willaston CW5 7EN Nantwich Cheshire | British | 14906550005 |
Who are the persons with significant control of HC 1185B LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grafton Group (Uk) Plc | Apr 06, 2016 | 2 Wythall Green Way Wythall B47 6LW Birmingham Ground Floor Boundary House 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