HB (MID) LIMITED

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

    Company NameHB (MID) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02469449
    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 (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 AddressNo

    What were the previous names of HB (MID) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDROW HOMES (MIDLANDS) LIMITEDApr 16, 1991Apr 16, 1991
    REDROW HOMES (EAST MIDLANDS) LIMITEDApr 05, 1990Apr 05, 1990
    DRAYFORGE LIMITEDFeb 12, 1990Feb 12, 1990

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

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

    Last Confirmation Statement Made Up ToFeb 12, 2027
    Next Confirmation Statement DueFeb 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2026
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    1 pagesAA

    Appointment of Mrs Katie Lewis as a director on Feb 17, 2026

    2 pagesAP01

    Confirmation statement made on Feb 12, 2026 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

    Appointment of Mr Timothy Huw Stone as a director on Jul 31, 2025

    2 pagesAP01

    Termination of appointment of Helen Davies as a director on Jul 31, 2025

    1 pagesTM01

    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 Feb 12, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 43 in full

    1 pagesMR04

    Satisfaction of charge 45 in full

    1 pagesMR04

    Satisfaction of charge 46 in full

    1 pagesMR04

    Satisfaction of charge 47 in full

    1 pagesMR04

    Accounts for a dormant company made up to Jun 30, 2024

    1 pagesAA

    Confirmation statement made on Feb 12, 2024 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 Feb 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    1 pagesAA

    Confirmation statement made on Feb 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    1 pagesAA

    Who are the officers of HB (MID) 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
    LEWIS, Katie
    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 KingdomBritish344993800001
    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
    CAMPBELL KELLY, David John
    Bridgemere House
    Yew Tree Close
    LE8 6BU Willoughby Waterleys
    Leicestershire
    Secretary
    Bridgemere House
    Yew Tree Close
    LE8 6BU Willoughby Waterleys
    Leicestershire
    British40876330001
    COPE, Graham Anthony
    Redrow House
    St. Davids Park
    CH5 3RX Flintshire
    Secretary
    Redrow House
    St. Davids Park
    CH5 3RX Flintshire
    British85842880003
    DAVIES, Gwyn Huw
    19 Common Lane
    CV8 2ER Kenilworth
    Warwickshire
    Secretary
    19 Common Lane
    CV8 2ER Kenilworth
    Warwickshire
    British18378070001
    FORD, Bethany
    Redrow House
    St. Davids Park
    CH5 3RX Flintshire
    Secretary
    Redrow House
    St. Davids Park
    CH5 3RX Flintshire
    316534300001
    WALKER, Rhiannon Ellis
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    Secretary
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    British86070003
    BRAND, William John
    Northfield House
    Dunt Lane
    RG10 0TA Hurst
    Berkshire
    Director
    Northfield House
    Dunt Lane
    RG10 0TA Hurst
    Berkshire
    EnglandBritish5202410003
    BRAND, William John
    Northfield House
    Dunt Lane
    RG10 0TA Hurst
    Berkshire
    Director
    Northfield House
    Dunt Lane
    RG10 0TA Hurst
    Berkshire
    EnglandBritish5202410003
    BRIGGS, Robert
    Stair Bridge House
    Victoria Street
    DE13 8NG Yoxall
    Staffordshire
    Director
    Stair Bridge House
    Victoria Street
    DE13 8NG Yoxall
    Staffordshire
    British87734330001
    BURY, Michael
    16 Moorlane
    Bolehall
    B77 3LJ Tamworth
    Staffordshire
    Director
    16 Moorlane
    Bolehall
    B77 3LJ Tamworth
    Staffordshire
    United KingdomBritish87734280001
    CAFFERY, Hugh
    Redrow House
    St. Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St. Davids Park
    CH5 3RX Flintshire
    United KingdomBritish155150440001
    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
    DAVIES, Helen
    Redrow House
    St. Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St. Davids Park
    CH5 3RX Flintshire
    United KingdomBritish83638070001
    DAVIS, Steven Charles
    Kiddemore Green Road
    Brewood
    ST19 9BQ Stafford
    5
    Staffordshire
    Director
    Kiddemore Green Road
    Brewood
    ST19 9BQ Stafford
    5
    Staffordshire
    United KingdomBritish132023270001
    DORN, Alan John
    Stinchcombe
    3 Rosewood Way
    LE11 2BA Loughborough
    Leicestershire
    Director
    Stinchcombe
    3 Rosewood Way
    LE11 2BA Loughborough
    Leicestershire
    United KingdomBritish116992820001
    FITZSIMMONS, Neil
    25 Cleveland Drive
    Little Sutton
    CH66 4XY South Wirral
    Director
    25 Cleveland Drive
    Little Sutton
    CH66 4XY South Wirral
    British69006050001
    GEEKIE, John Finlay
    Ashmead Cottage
    The Slade
    OX7 3SJ Charlbury
    Oxfordshire
    Director
    Ashmead Cottage
    The Slade
    OX7 3SJ Charlbury
    Oxfordshire
    British77287150001
    HOOTON, Philip Douglas
    25 Tideswell Close
    NN4 9XY Northampton
    Northamptonshire
    Director
    25 Tideswell Close
    NN4 9XY Northampton
    Northamptonshire
    United KingdomBritish122619590001
    JENNINGS, Michael John
    Gardeners Cottage
    Ruckley
    TF11 8PQ Shifnal
    Salop
    Director
    Gardeners Cottage
    Ruckley
    TF11 8PQ Shifnal
    Salop
    British8586280003
    JORDAN, Melvyn
    Wakegreen
    Haughton Lane
    TF11 8HW Shifnal
    Salop
    Director
    Wakegreen
    Haughton Lane
    TF11 8HW Shifnal
    Salop
    British38932410002
    JORDAN, Melvyn
    46 Admirals Way
    Admirals Farm
    TF11 Shifnal
    Shropshire
    Director
    46 Admirals Way
    Admirals Farm
    TF11 Shifnal
    Shropshire
    British38932410001
    JORDAN, Melvyn
    46 Admirals Way
    Admirals Farm
    TF11 Shifnal
    Shropshire
    Director
    46 Admirals Way
    Admirals Farm
    TF11 Shifnal
    Shropshire
    British38932410001
    LOCKE, Gregson Horace
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    Director
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    EnglandBritish40820130001
    MICKLEWRIGHT, Graham
    75 Rugeley Road
    WS7 9BW Burntwood
    Staffordshire
    Director
    75 Rugeley Road
    WS7 9BW Burntwood
    Staffordshire
    United KingdomBritish98783370001
    MORGAN, Stephen Peter
    Coed Marchan Lon Fawr
    LL15 2AA Ruthin
    Clwyd
    Director
    Coed Marchan Lon Fawr
    LL15 2AA Ruthin
    Clwyd
    British86090001
    NICHOLLS, Leslie
    Bryn Afon
    Merllyn Lane
    CH6 6BG Bagillt
    Flintshire
    Director
    Bryn Afon
    Merllyn Lane
    CH6 6BG Bagillt
    Flintshire
    British78397150001
    NOBLE, Michael Anthony
    Ashbrook House
    Brook Lane
    LE9 7RH Peckleton
    Leicester
    Director
    Ashbrook House
    Brook Lane
    LE9 7RH Peckleton
    Leicester
    EnglandBritish101258580001
    PALLISTER, Julia Warner
    56 The Trading House
    George Street
    NG1 3DH Nottingham
    Director
    56 The Trading House
    George Street
    NG1 3DH Nottingham
    British94516910001
    PEDLEY, Paul Louis
    Tudor Lodge
    Briardale Road, Willaston
    CH64 1TD Neston
    Director
    Tudor Lodge
    Briardale Road, Willaston
    CH64 1TD Neston
    United KingdomBritish19874580001
    PEDLEY, Paul Louis
    Tudor Lodge
    Briardale Road, Willaston
    CH64 1TD Neston
    Director
    Tudor Lodge
    Briardale Road, Willaston
    CH64 1TD Neston
    United KingdomBritish19874580001
    PEDLEY, Paul Louis
    Tudor Lodge
    Briardale Road, Willaston
    CH64 1TD Neston
    Director
    Tudor Lodge
    Briardale Road, Willaston
    CH64 1TD Neston
    United KingdomBritish19874580001
    PRATT, Matthew John
    2 Tuckwood Court Wysall
    NG12 5PP Nottingham
    Plum Tree House
    Nottinghamshire
    Director
    2 Tuckwood Court Wysall
    NG12 5PP Nottingham
    Plum Tree House
    Nottinghamshire
    United KingdomBritish125908560002
    REAL, Kevin Peter
    Farrow House
    Chapel Lane
    CV9 3PZ Norton Juxta Twycross
    Atherstone, Warwickshire
    Director
    Farrow House
    Chapel Lane
    CV9 3PZ Norton Juxta Twycross
    Atherstone, Warwickshire
    British42733540002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Redrow Homes 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 Number1990710
    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