HB (GRPS) LIMITED
Overview
| Company Name | HB (GRPS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02898913 |
| 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 (GRPS) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is HB (GRPS) 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 (GRPS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDROW GROUP SERVICES LIMITED | Feb 16, 1994 | Feb 16, 1994 |
What are the latest accounts for HB (GRPS) 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 (GRPS) LIMITED?
| Last Confirmation Statement Made Up To | Feb 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 16, 2026 |
| Overdue | No |
What are the latest filings for HB (GRPS) 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 16, 2026 with updates | 5 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 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 | ||
Appointment of Mr Timothy Huw Stone as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Neil Robinson as a director on Jun 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 16, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Feb 16, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Robinson as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Bethany Ford as a secretary on Nov 30, 2023 | 2 pages | AP03 | ||
Termination of appointment of Graham Anthony Cope as a director on Nov 30, 2023 | 1 pages | TM01 | ||
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 16, 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 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Who are the officers of HB (GRPS) 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 | ||||||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| FORD, Bethany | Secretary | Redrow House St.David's Park CH5 3RX Flintshire | 316534320001 | |||||||||||
| WALKER, Rhiannon Ellis | Secretary | Gatesheath Hall Gatesheath Tattenhall CH3 9AH Chester Cheshire | British | 86070003 | ||||||||||
| ANNIS, Keith | Director | Redrow House St.David's Park CH5 3RX Flintshire | United Kingdom | British | 67966340002 | |||||||||
| ARNOLD, David Llewelyn | Director | Garden Cottage Horton Green SY14 7EZ Tilston Cheshire | United Kingdom | British | 181213200001 | |||||||||
| BENNETT, Simon Maxwell | Director | 133 Acre Lane SK8 7PB Cheadle Hulme Cheshire | England | British | 295168420001 | |||||||||
| BEXON, David William George | Director | Ladyfields Chester Road, Acton CW5 8LG Nantwich Cheshire | British | 85875840001 | ||||||||||
| BURTON, Richard | Director | 16 Monckton Drive Townville WF10 3HT Castleford West Yorkshire | United Kingdom | British | 122619570001 | |||||||||
| CLARKE, Stephen | Director | 58 Park Avenue North NN3 2JE Abington Northamptonshire | British | 96246360001 | ||||||||||
| CLEARY, Michael Peter | Director | 95 Northenden Road M33 2ED Sale Cheshire | United Kingdom | British | 119436580002 | |||||||||
| COPE, Graham Anthony | Director | Redrow House St.David's Park CH5 3RX Flintshire | United Kingdom | British | 85842880003 | |||||||||
| DAVIES, Helen | Director | Redrow House St.David's Park CH5 3RX Flintshire | United Kingdom | British | 83638070001 | |||||||||
| DELL, Nicholas John | Director | Rose Cottage Litton BA3 4PW Radstock Somerset | England | British | 79095480001 | |||||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| 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 | |||||||||
| GEEKIE, John Finlay | Director | Ashmead Cottage The Slade OX7 3SJ Charlbury Oxfordshire | British | 77287150001 | ||||||||||
| GOODBAND, Debby | Director | The Old Weslyan Chapel Waterfall Road LL18 6ET Dyserth Denbighshire | United Kingdom | British | 162746960001 | |||||||||
| HANSLIP, Joanna Marie | Director | Redrow House St.David's Park CH5 3RX Flintshire | United Kingdom | British | 115051520002 | |||||||||
| HEATH, William Robert | Director | Redrow House St.David's Park CH5 3RX Flintshire | United Kingdom | British | 116846450002 | |||||||||
| HILL, Malcolm William | Director | Greystones Gorsedd CH8 8QY Holywell Flintshire | British | 22045170001 | ||||||||||
| HORNBY, Ian | Director | 8 Avon Court CH7 1JP Mold Flintshire | British | 82464860001 | ||||||||||
| IRELAND, John Patrick, Mr. | Director | 5 The Green Weston By Welland LE16 8HS Market Harborough Dolphin House Leicestershire United Kingdom | United Kingdom | British | 177885810001 | |||||||||
| JONES, Karen Margaret | Director | Redrow House St.David's Park CH5 3RX Flintshire | United Kingdom | British | 67851500003 | |||||||||
| LEWIS, Alun Watkin | Director | Pennant 1 Ffordd Dolgoed CH7 1PE Yr Wyddgrug Sir Y Fflint | Wales | British | 37977020001 | |||||||||
| MADDEN, Paul Philip | Director | 34 Mill Lane Wingrave HP22 4PL Aylesbury County View Buckinghamshire | British | 134118600001 | ||||||||||
| MARSHALSAY, Griffith Mccallum | Director | 196a Reading Road RG41 1LH Wokingham Berkshire | British | 84204410001 | ||||||||||
| MASON, Iain Hambleton Robert | Director | Redrow House St.David's Park CH5 3RX Flintshire | England | British | 35322100002 | |||||||||
| MILLER, John Walter | Director | Clwyd Fro Rhewl LL15 1TP Ruthin Flintshire | United Kingdom | British | 40883870001 | |||||||||
| MILLER, Keith Raymond | Director | 37 Charlcombe Rise Portishead BS20 8NB Bristol Avon | England | British | 124787470001 |
Who are the persons with significant control of HB (GRPS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redrow Homes Limited | Apr 18, 2018 | St. Davids Park Ewloe CH5 3RX Flintshire Redrow House Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Redrow Plc | Apr 06, 2016 | St. Davids Park CH5 3RX Ewloe Redrow House Flintshire United Kingdom | Yes | ||||||||||
| |||||||||||||
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