HB (WX) LIMITED

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

    Company NameHB (WX) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01940936
    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 (WX) LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is HB (WX) 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 (WX) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDROW HOMES (WESSEX) LIMITEDFeb 01, 2002Feb 01, 2002
    TAY HOMES (SOUTH WEST) LIMITEDFeb 12, 1987Feb 12, 1987
    TAY HOMES (LANCASHIRE) LIMITEDSep 16, 1985Sep 16, 1985
    CROSSHOLDS LIMITEDAug 21, 1985Aug 21, 1985

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

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

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

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

    1 pagesTM01

    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 Redrow Homes Limited as a director on Jul 31, 2025

    1 pagesTM01

    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

    Confirmation statement made on Dec 10, 2018 with updates

    4 pagesCS01

    Who are the officers of HB (WX) 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
    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
    316534480001
    WALKER, Rhiannon Ellis
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    Secretary
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    British86070003
    BANNISTER, William Henry
    28 Riverside Road
    West Moors
    BH22 0LQ Ferndown
    Dorset
    Director
    28 Riverside Road
    West Moors
    BH22 0LQ Ferndown
    Dorset
    United KingdomBritish58990140003
    CAMPBELL KELLY, David John
    Bridgemere House
    Yew Tree Close
    LE8 6BU Willoughby Waterleys
    Leicestershire
    Director
    Bridgemere House
    Yew Tree Close
    LE8 6BU Willoughby Waterleys
    Leicestershire
    British40876330001
    CHESTER, Paul Haydn
    76 Amberley Way
    GL12 8LP Wickwar
    Gloucestershire
    Director
    76 Amberley Way
    GL12 8LP Wickwar
    Gloucestershire
    British111159720001
    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
    FAULKNER, Stuart
    133 Rumbush Lane
    Dickens Heath
    B90 1SP Solihull
    West Midlands
    Director
    133 Rumbush Lane
    Dickens Heath
    B90 1SP Solihull
    West Midlands
    British85766630001
    FITZSIMMONS, Neil
    31 Rean Meadow
    Tattenhall
    CH3 9PU Chester
    Cheshire
    Director
    31 Rean Meadow
    Tattenhall
    CH3 9PU Chester
    Cheshire
    United KingdomBritish69006050002
    FRANCIS, Ian Martin
    Yew Tree Cottage
    Hornbottom
    BA4 6SF Shepton Mallet
    Somerset
    Director
    Yew Tree Cottage
    Hornbottom
    BA4 6SF Shepton Mallet
    Somerset
    EnglandBritish13979560003
    GLEN, Michael
    Old Station House
    Black Dog Halt
    SN11 0LU Calne
    Wiltshire
    Director
    Old Station House
    Black Dog Halt
    SN11 0LU Calne
    Wiltshire
    United KingdomBritish81953710002
    GOWLAND, Jillian Anne
    Reeds Cottage
    Poughill
    EX23 9EL Bude
    Cornwall
    Director
    Reeds Cottage
    Poughill
    EX23 9EL Bude
    Cornwall
    British36287640002
    GRANT, Barrie Charles
    26 Homer Park
    PL12 6HH Saltash
    Cornwall
    Director
    26 Homer Park
    PL12 6HH Saltash
    Cornwall
    EnglandBritish4093750001
    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
    HILL, Stanley Gavin
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    Director
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    EnglandBritish74089570001
    JACKSON, David Andrew
    13 Beechfield Avenue
    SK9 6LX Wilmslow
    Cheshire
    Director
    13 Beechfield Avenue
    SK9 6LX Wilmslow
    Cheshire
    EnglandBritish59395050003
    LEWIS, Alun Watkin
    Pennant
    1 Ffordd Dolgoed
    CH7 1PE Yr Wyddgrug
    Sir Y Fflint
    Director
    Pennant
    1 Ffordd Dolgoed
    CH7 1PE Yr Wyddgrug
    Sir Y Fflint
    WalesBritish37977020001
    LEWIS, Colin Edward
    Pantygoida Farm Talycoed Lane
    Llantilio Crossenny
    NP7 8TH Abergavenny
    Monmouthshire
    Director
    Pantygoida Farm Talycoed Lane
    Llantilio Crossenny
    NP7 8TH Abergavenny
    Monmouthshire
    WalesWelsh59395180001
    MAUNDERS, John Ware
    Littledown Southdowns Drive
    Hale
    WA14 3HR Altrincham
    Cheshire
    Director
    Littledown Southdowns Drive
    Hale
    WA14 3HR Altrincham
    Cheshire
    United KingdomBritish35554380001
    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
    SMITH, Geoffrey William Craven
    Mendips 7 Abbotts Close
    NN14 3AW Titchmarsh
    Northamptonshire
    Director
    Mendips 7 Abbotts Close
    NN14 3AW Titchmarsh
    Northamptonshire
    British81060430001
    SOWDEN, Robert Douglas
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    Director
    Redrow House
    Saint Davids Park
    CH5 3RX Ewloe
    Flintshire
    United KingdomBritish87103390001
    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
    TYSON, Christopher Roberto
    Pemberley Gregorys Meadow
    Stourscombe
    PL15 9QZ Launceston
    Cornwall
    Director
    Pemberley Gregorys Meadow
    Stourscombe
    PL15 9QZ Launceston
    Cornwall
    British4093740001
    UNDERWOOD, Jack
    Kents
    EX23 0EY Marhamchurch
    Cornwall
    Director
    Kents
    EX23 0EY Marhamchurch
    Cornwall
    British79666570001
    WILSON, Andrew David Joseph
    11 Tramway Road
    Woolwell
    PL6 7TQ Plymouth
    Director
    11 Tramway Road
    Woolwell
    PL6 7TQ Plymouth
    United KingdomBritish98367780001
    YOUNG, Ian
    4 Rutherford Road
    Aston Fields
    B60 3SA Bromsgrove
    Worcestershire
    Director
    4 Rutherford Road
    Aston Fields
    B60 3SA Bromsgrove
    Worcestershire
    EnglandBritish65200710001
    REDROW HOMES LIMITED
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1990710
    81520280001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Hb (Cpts) Limited
    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 FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number1079513
    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