HB (WX) LIMITED
Overview
| Company Name | HB (WX) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01940936 |
| 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 (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 Address | No |
What were the previous names of HB (WX) LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDROW HOMES (WESSEX) LIMITED | Feb 01, 2002 | Feb 01, 2002 |
| TAY HOMES (SOUTH WEST) LIMITED | Feb 12, 1987 | Feb 12, 1987 |
| TAY HOMES (LANCASHIRE) LIMITED | Sep 16, 1985 | Sep 16, 1985 |
| CROSSHOLDS LIMITED | Aug 21, 1985 | Aug 21, 1985 |
What are the latest accounts for HB (WX) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HB (WX) LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for HB (WX) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Ian Scott as a director on Nov 13, 2025 | 1 pages | TM01 | ||
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 Redrow Homes Limited as a director on Jul 31, 2025 | 1 pages | TM01 | ||
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 | ||
Confirmation statement made on Dec 10, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of HB (WX) 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 | ||||||||||
| 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 | 316534480001 | |||||||||||
| WALKER, Rhiannon Ellis | Secretary | Gatesheath Hall Gatesheath Tattenhall CH3 9AH Chester Cheshire | British | 86070003 | ||||||||||
| BANNISTER, William Henry | Director | 28 Riverside Road West Moors BH22 0LQ Ferndown Dorset | United Kingdom | British | 58990140003 | |||||||||
| CAMPBELL KELLY, David John | Director | Bridgemere House Yew Tree Close LE8 6BU Willoughby Waterleys Leicestershire | British | 40876330001 | ||||||||||
| CHESTER, Paul Haydn | Director | 76 Amberley Way GL12 8LP Wickwar Gloucestershire | British | 111159720001 | ||||||||||
| 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 | ||||||||||
| FAULKNER, Stuart | Director | 133 Rumbush Lane Dickens Heath B90 1SP Solihull West Midlands | British | 85766630001 | ||||||||||
| FITZSIMMONS, Neil | Director | 31 Rean Meadow Tattenhall CH3 9PU Chester Cheshire | United Kingdom | British | 69006050002 | |||||||||
| FRANCIS, Ian Martin | Director | Yew Tree Cottage Hornbottom BA4 6SF Shepton Mallet Somerset | England | British | 13979560003 | |||||||||
| GLEN, Michael | Director | Old Station House Black Dog Halt SN11 0LU Calne Wiltshire | United Kingdom | British | 81953710002 | |||||||||
| GOWLAND, Jillian Anne | Director | Reeds Cottage Poughill EX23 9EL Bude Cornwall | British | 36287640002 | ||||||||||
| GRANT, Barrie Charles | Director | 26 Homer Park PL12 6HH Saltash Cornwall | England | British | 4093750001 | |||||||||
| GRUNDY, Andrew James | Director | 2 Larch Rise The Lanes Leckhampton GL53 0PY Cheltenham Gloucestershire | United Kingdom | British | 78328160001 | |||||||||
| HILL, Stanley Gavin | Director | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire | England | British | 74089570001 | |||||||||
| JACKSON, David Andrew | Director | 13 Beechfield Avenue SK9 6LX Wilmslow Cheshire | England | British | 59395050003 | |||||||||
| LEWIS, Alun Watkin | Director | Pennant 1 Ffordd Dolgoed CH7 1PE Yr Wyddgrug Sir Y Fflint | Wales | British | 37977020001 | |||||||||
| LEWIS, Colin Edward | Director | Pantygoida Farm Talycoed Lane Llantilio Crossenny NP7 8TH Abergavenny Monmouthshire | Wales | Welsh | 59395180001 | |||||||||
| MAUNDERS, John Ware | Director | Littledown Southdowns Drive Hale WA14 3HR Altrincham Cheshire | United Kingdom | British | 35554380001 | |||||||||
| 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 | |||||||||
| SMITH, Geoffrey William Craven | Director | Mendips 7 Abbotts Close NN14 3AW Titchmarsh Northamptonshire | British | 81060430001 | ||||||||||
| SOWDEN, Robert Douglas | Director | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire | United Kingdom | British | 87103390001 | |||||||||
| 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 | |||||||||
| TYSON, Christopher Roberto | Director | Pemberley Gregorys Meadow Stourscombe PL15 9QZ Launceston Cornwall | British | 4093740001 | ||||||||||
| UNDERWOOD, Jack | Director | Kents EX23 0EY Marhamchurch Cornwall | British | 79666570001 | ||||||||||
| WILSON, Andrew David Joseph | Director | 11 Tramway Road Woolwell PL6 7TQ Plymouth | United Kingdom | British | 98367780001 | |||||||||
| YOUNG, Ian | Director | 4 Rutherford Road Aston Fields B60 3SA Bromsgrove Worcestershire | England | British | 65200710001 | |||||||||
| REDROW HOMES LIMITED | Director | St David's Park CH5 3RX Ewloe Redrow House Flintshire United Kingdom |
| 81520280001 |
Who are the persons with significant control of HB (WX) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hb (Cpts) Limited | 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