HB (Y) LIMITED
Overview
| Company Name | HB (Y) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02293006 |
| 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 (Y) LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is HB (Y) LIMITED located?
| Registered Office Address | Redrow House St David's Park CH5 3RX Flintshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HB (Y) LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDROW HOMES (YORKSHIRE) LIMITED | Sep 20, 1989 | Sep 20, 1989 |
| WHELMAR HOMES (YORKSHIRE) LIMITED | Jan 13, 1989 | Jan 13, 1989 |
| REDROW HOMES (YORKSHIRE) LIMITED | Oct 11, 1988 | Oct 11, 1988 |
| DIMCARD LIMITED | Sep 05, 1988 | Sep 05, 1988 |
What are the latest accounts for HB (Y) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for HB (Y) LIMITED?
| Last Confirmation Statement Made Up To | Oct 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 07, 2025 |
| Overdue | No |
What are the latest filings for HB (Y) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 1 pages | AA | ||
Appointment of Mrs Katie Lewis as a director on Feb 17, 2026 | 2 pages | AP01 | ||
Termination of appointment of Michael Ian Scott as a director on Nov 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 07, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
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 | ||
Termination of appointment of Helen Davies as a director on Jun 27, 2025 | 1 pages | TM01 | ||
Appointment of Mr Timothy Huw Stone as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
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 Oct 07, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Confirmation statement made on Oct 07, 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 Oct 07, 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 Oct 07, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of HB (Y) 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 | ||||||||||
| LEWIS, Katie | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 344993800001 | |||||||||
| 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 St David's Park CH5 3RX Flintshire | British | 85842880003 | ||||||||||
| FORD, Bethany | Secretary | Redrow House St David's Park CH5 3RX Flintshire | 316534510001 | |||||||||||
| WALKER, Rhiannon Ellis | Secretary | Gatesheath Hall Gatesheath Tattenhall CH3 9AH Chester Cheshire | British | 86070003 | ||||||||||
| ADAMS, David Shaun | Director | 37 Westbourne Avenue HG2 9BD Harrogate | England | British | 89275970001 | |||||||||
| AICKEN, Patricia Elizabeth | Director | 63 Crows Wood Drive SK15 3RJ Staleybridge Cheshire | England | British | 218140490001 | |||||||||
| AITKEN, Christine Margaret | Director | 5 Westminster Close M33 5WZ Sale Cheshire | United Kingdom | British | 170272000001 | |||||||||
| BARNETT, Harold | Director | 30 Janes Way Markfield LE67 9SW Leicester Leicestershire | British | 74469190001 | ||||||||||
| BRAND, William John | Director | Northfield House Dunt Lane RG10 0TA Hurst Berkshire | England | British | 5202410003 | |||||||||
| CAMPBELL KELLY, David John | Director | Bridgemere House Yew Tree Close LE8 6BU Willoughby Waterleys Leicestershire | British | 40876330001 | ||||||||||
| CLEARY, Michael Peter | Director | 95 Northenden Road M33 2ED Sale Cheshire | United Kingdom | British | 119436580002 | |||||||||
| COLLARD, Keith | Director | 6 Coxfield Grove Shevington WN6 8DW Wigan Lancashire | United Kingdom | British | 109351090001 | |||||||||
| CROPPER, James | Director | 27 Fulwith Mill Lane HG2 8HJ Harrogate North Yorkshire | British | 54448000003 | ||||||||||
| DARTNELL, Peter John | Director | Dennett Close Woolston WA1 4EF Warrington 16 Cheshire | United Kingdom | British | 141117440001 | |||||||||
| DAVIES, Helen | Director | Redrow House St David's Park CH5 3RX Flintshire | United Kingdom | British | 83638070001 | |||||||||
| DE VERE, Simon | Director | South Burncroft Saint Cuthberts Lane NE46 2ET Hexham Northumberland | British | 82792650001 | ||||||||||
| DONOVAN, Adrian | Director | Stocks Cottage Tilston Church Road SY14 7HB Malpas Cheshire | England | British | 88315720001 | |||||||||
| EDWARDS, Stephen Robert | Director | 27 Hallcroft Lane Copmanthorpe YO23 3UG York North Yorkshire | British | 127511090001 | ||||||||||
| FITZSIMMONS, Neil | Director | 25 Cleveland Drive Little Sutton CH66 4XY South Wirral | British | 69006050001 | ||||||||||
| FREAKE, Thomas Frederick | Director | Penrhos Bryn Prenol Tal Y Cafn LL28 5SH Colwyn Bay | United Kingdom | British | 74053820002 | |||||||||
| GREENHALGH, Steven | Director | Lodge Bank Cottage The Row White Coppice PR6 9DE Chorley Lancashire | United Kingdom | British | 179615670001 | |||||||||
| GRIME, John | Director | Agden Park Lane Agden WA13 0TS Lymm 18 Cheshire | England | British | 132021130001 | |||||||||
| GRIME, John | Director | Agden Park Lane Agden WA13 0TS Lymm 18 Cheshire | England | British | 132021130001 | |||||||||
| GRUNDY, Andrew James | Director | 2 Larch Rise The Lanes Leckhampton GL53 0PY Cheltenham Gloucestershire | United Kingdom | British | 78328160001 | |||||||||
| HARRISON, Peter Robert | Director | 7 Chevet Park Court Chevet Lane Sandal WF2 6QS Wakefield West Yorkshire | United Kingdom | British | 68279130001 | |||||||||
| HARVEY, Barry Kendrick | Director | Hollybank Pepper Street Appleton Thorn WA4 4SB Warrington Cheshire | England | British | 46807640004 | |||||||||
| HAWKSBY, Terry | Director | Newbigging Farmhouse Tibbermore PH1 1QH Perth Perthshire | United Kingdom | British | 93733930001 | |||||||||
| HEAPS, Philip | Director | 2 Norlands Park Off Norlands Lane WA8 8BH Widnes Cheshire | England | British | 89255250002 | |||||||||
| HORNER, Karen | Director | 26 Epsom Way Kirkheaton HD5 0LE Huddersfield | British | 56051110001 | ||||||||||
| LAMBERT, Susan Mary | Director | 14 Admirals Crest Scholes Rotherham S61 2SW Sheffield South Yorkshire | England | British | 90637850001 | |||||||||
| LEIGH, Mark Stephen | Director | Appleby House 1b Scriven Road HG5 9EQ Knaresborough North Yorkshire | United Kingdom | British | 83638000003 | |||||||||
| LEWIS, Colin Edward | Director | Pantygoida Farm Talycoed Lane Llantilio Crossenny NP7 8TH Abergavenny Monmouthshire | Wales | Welsh | 59395180001 | |||||||||
| MACKINNON, Rhoderick John | Director | 12 Rose Dale Panel HG3 1LB Harrogate North Yorkshire | British | 80416860001 |
Who are the persons with significant control of HB (Y) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redrow Homes Limited | Apr 06, 2016 | St. Davids Park Ewloe CH5 3RX Deeside Redrow 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