HB (MID) LIMITED
Overview
| Company Name | HB (MID) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02469449 |
| 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 (MID) LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is HB (MID) LIMITED located?
| Registered Office Address | Redrow House St. Davids Park CH5 3RX Flintshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HB (MID) LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDROW HOMES (MIDLANDS) LIMITED | Apr 16, 1991 | Apr 16, 1991 |
| REDROW HOMES (EAST MIDLANDS) LIMITED | Apr 05, 1990 | Apr 05, 1990 |
| DRAYFORGE LIMITED | Feb 12, 1990 | Feb 12, 1990 |
What are the latest accounts for HB (MID) 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 (MID) LIMITED?
| Last Confirmation Statement Made Up To | Feb 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 12, 2026 |
| Overdue | No |
What are the latest filings for HB (MID) 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 | ||
Confirmation statement made on Feb 12, 2026 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 | ||
Appointment of Mr Timothy Huw Stone as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Helen Davies as a director on Jul 31, 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 | ||
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 43 in full | 1 pages | MR04 | ||
Satisfaction of charge 45 in full | 1 pages | MR04 | ||
Satisfaction of charge 46 in full | 1 pages | MR04 | ||
Satisfaction of charge 47 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Feb 12, 2024 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 Feb 12, 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 Feb 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Who are the officers of HB (MID) 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 | |||||||||
| CAMPBELL KELLY, David John | Secretary | Bridgemere House Yew Tree Close LE8 6BU Willoughby Waterleys Leicestershire | British | 40876330001 | ||||||||||
| COPE, Graham Anthony | Secretary | Redrow House St. Davids Park CH5 3RX Flintshire | British | 85842880003 | ||||||||||
| DAVIES, Gwyn Huw | Secretary | 19 Common Lane CV8 2ER Kenilworth Warwickshire | British | 18378070001 | ||||||||||
| FORD, Bethany | Secretary | Redrow House St. Davids Park CH5 3RX Flintshire | 316534300001 | |||||||||||
| WALKER, Rhiannon Ellis | Secretary | Gatesheath Hall Gatesheath Tattenhall CH3 9AH Chester Cheshire | British | 86070003 | ||||||||||
| BRAND, William John | Director | Northfield House Dunt Lane RG10 0TA Hurst Berkshire | England | British | 5202410003 | |||||||||
| BRAND, William John | Director | Northfield House Dunt Lane RG10 0TA Hurst Berkshire | England | British | 5202410003 | |||||||||
| BRIGGS, Robert | Director | Stair Bridge House Victoria Street DE13 8NG Yoxall Staffordshire | British | 87734330001 | ||||||||||
| BURY, Michael | Director | 16 Moorlane Bolehall B77 3LJ Tamworth Staffordshire | United Kingdom | British | 87734280001 | |||||||||
| CAFFERY, Hugh | Director | Redrow House St. Davids Park CH5 3RX Flintshire | United Kingdom | British | 155150440001 | |||||||||
| CAMPBELL KELLY, David John | Director | Bridgemere House Yew Tree Close LE8 6BU Willoughby Waterleys Leicestershire | British | 40876330001 | ||||||||||
| DAVIES, Helen | Director | Redrow House St. Davids Park CH5 3RX Flintshire | United Kingdom | British | 83638070001 | |||||||||
| DAVIS, Steven Charles | Director | Kiddemore Green Road Brewood ST19 9BQ Stafford 5 Staffordshire | United Kingdom | British | 132023270001 | |||||||||
| DORN, Alan John | Director | Stinchcombe 3 Rosewood Way LE11 2BA Loughborough Leicestershire | United Kingdom | British | 116992820001 | |||||||||
| FITZSIMMONS, Neil | Director | 25 Cleveland Drive Little Sutton CH66 4XY South Wirral | British | 69006050001 | ||||||||||
| GEEKIE, John Finlay | Director | Ashmead Cottage The Slade OX7 3SJ Charlbury Oxfordshire | British | 77287150001 | ||||||||||
| HOOTON, Philip Douglas | Director | 25 Tideswell Close NN4 9XY Northampton Northamptonshire | United Kingdom | British | 122619590001 | |||||||||
| JENNINGS, Michael John | Director | Gardeners Cottage Ruckley TF11 8PQ Shifnal Salop | British | 8586280003 | ||||||||||
| JORDAN, Melvyn | Director | Wakegreen Haughton Lane TF11 8HW Shifnal Salop | British | 38932410002 | ||||||||||
| JORDAN, Melvyn | Director | 46 Admirals Way Admirals Farm TF11 Shifnal Shropshire | British | 38932410001 | ||||||||||
| JORDAN, Melvyn | Director | 46 Admirals Way Admirals Farm TF11 Shifnal Shropshire | British | 38932410001 | ||||||||||
| LOCKE, Gregson Horace | Director | North Lea Baker Street OX11 9DD Aston Tirrold Oxfordshire | England | British | 40820130001 | |||||||||
| MICKLEWRIGHT, Graham | Director | 75 Rugeley Road WS7 9BW Burntwood Staffordshire | United Kingdom | British | 98783370001 | |||||||||
| MORGAN, Stephen Peter | Director | Coed Marchan Lon Fawr LL15 2AA Ruthin Clwyd | British | 86090001 | ||||||||||
| NICHOLLS, Leslie | Director | Bryn Afon Merllyn Lane CH6 6BG Bagillt Flintshire | British | 78397150001 | ||||||||||
| NOBLE, Michael Anthony | Director | Ashbrook House Brook Lane LE9 7RH Peckleton Leicester | England | British | 101258580001 | |||||||||
| PALLISTER, Julia Warner | Director | 56 The Trading House George Street NG1 3DH Nottingham | British | 94516910001 | ||||||||||
| PEDLEY, Paul Louis | Director | Tudor Lodge Briardale Road, Willaston CH64 1TD Neston | United Kingdom | British | 19874580001 | |||||||||
| PEDLEY, Paul Louis | Director | Tudor Lodge Briardale Road, Willaston CH64 1TD Neston | United Kingdom | British | 19874580001 | |||||||||
| PEDLEY, Paul Louis | Director | Tudor Lodge Briardale Road, Willaston CH64 1TD Neston | United Kingdom | British | 19874580001 | |||||||||
| PRATT, Matthew John | Director | 2 Tuckwood Court Wysall NG12 5PP Nottingham Plum Tree House Nottinghamshire | United Kingdom | British | 125908560002 | |||||||||
| REAL, Kevin Peter | Director | Farrow House Chapel Lane CV9 3PZ Norton Juxta Twycross Atherstone, Warwickshire | British | 42733540002 |
Who are the persons with significant control of HB (MID) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redrow Homes 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