HB (GRPS) LIMITED

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

    Company NameHB (GRPS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02898913
    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 (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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    REDROW GROUP SERVICES LIMITEDFeb 16, 1994Feb 16, 1994

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

    Last Confirmation Statement Made Up ToFeb 16, 2027
    Next Confirmation Statement DueMar 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 16, 2026
    OverdueNo

    What are the latest filings for HB (GRPS) 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 16, 2026 with updates

    5 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

    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

    Appointment of Mr Timothy Huw Stone as a director on Jun 27, 2025

    2 pagesAP01

    Termination of appointment of Neil Robinson as a director on Jun 27, 2025

    1 pagesTM01

    Confirmation statement made on Feb 16, 2025 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Feb 16, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Neil Robinson as a director on Dec 31, 2023

    2 pagesAP01

    Appointment of Mrs Bethany Ford as a secretary on Nov 30, 2023

    2 pagesAP03

    Termination of appointment of Graham Anthony Cope as a director on Nov 30, 2023

    1 pagesTM01

    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 16, 2023 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Feb 16, 2022 with no updates

    3 pagesCS01

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

    1 pagesAA

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    Who are the officers of HB (GRPS) 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
    COPE, Graham Anthony
    Redrow House
    St.David's Park
    CH5 3RX Flintshire
    Secretary
    Redrow House
    St.David's Park
    CH5 3RX Flintshire
    British85842880003
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FORD, Bethany
    Redrow House
    St.David's Park
    CH5 3RX Flintshire
    Secretary
    Redrow House
    St.David's Park
    CH5 3RX Flintshire
    316534320001
    WALKER, Rhiannon Ellis
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    Secretary
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    British86070003
    ANNIS, Keith
    Redrow House
    St.David's Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St.David's Park
    CH5 3RX Flintshire
    United KingdomBritish67966340002
    ARNOLD, David Llewelyn
    Garden Cottage
    Horton Green
    SY14 7EZ Tilston
    Cheshire
    Director
    Garden Cottage
    Horton Green
    SY14 7EZ Tilston
    Cheshire
    United KingdomBritish181213200001
    BENNETT, Simon Maxwell
    133 Acre Lane
    SK8 7PB Cheadle Hulme
    Cheshire
    Director
    133 Acre Lane
    SK8 7PB Cheadle Hulme
    Cheshire
    EnglandBritish295168420001
    BEXON, David William George
    Ladyfields
    Chester Road, Acton
    CW5 8LG Nantwich
    Cheshire
    Director
    Ladyfields
    Chester Road, Acton
    CW5 8LG Nantwich
    Cheshire
    British85875840001
    BURTON, Richard
    16 Monckton Drive
    Townville
    WF10 3HT Castleford
    West Yorkshire
    Director
    16 Monckton Drive
    Townville
    WF10 3HT Castleford
    West Yorkshire
    United KingdomBritish122619570001
    CLARKE, Stephen
    58 Park Avenue North
    NN3 2JE Abington
    Northamptonshire
    Director
    58 Park Avenue North
    NN3 2JE Abington
    Northamptonshire
    British96246360001
    CLEARY, Michael Peter
    95 Northenden Road
    M33 2ED Sale
    Cheshire
    Director
    95 Northenden Road
    M33 2ED Sale
    Cheshire
    United KingdomBritish119436580002
    COPE, Graham Anthony
    Redrow House
    St.David's Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St.David's Park
    CH5 3RX Flintshire
    United KingdomBritish85842880003
    DAVIES, Helen
    Redrow House
    St.David's Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St.David's Park
    CH5 3RX Flintshire
    United KingdomBritish83638070001
    DELL, Nicholas John
    Rose Cottage
    Litton
    BA3 4PW Radstock
    Somerset
    Director
    Rose Cottage
    Litton
    BA3 4PW Radstock
    Somerset
    EnglandBritish79095480001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FITZSIMMONS, Neil
    25 Cleveland Drive
    Little Sutton
    CH66 4XY South Wirral
    Director
    25 Cleveland Drive
    Little Sutton
    CH66 4XY South Wirral
    British69006050001
    FREAKE, Thomas Frederick
    Penrhos Bryn Prenol
    Tal Y Cafn
    LL28 5SH Colwyn Bay
    Director
    Penrhos Bryn Prenol
    Tal Y Cafn
    LL28 5SH Colwyn Bay
    United KingdomBritish74053820002
    GEEKIE, John Finlay
    Ashmead Cottage
    The Slade
    OX7 3SJ Charlbury
    Oxfordshire
    Director
    Ashmead Cottage
    The Slade
    OX7 3SJ Charlbury
    Oxfordshire
    British77287150001
    GOODBAND, Debby
    The Old Weslyan Chapel
    Waterfall Road
    LL18 6ET Dyserth
    Denbighshire
    Director
    The Old Weslyan Chapel
    Waterfall Road
    LL18 6ET Dyserth
    Denbighshire
    United KingdomBritish162746960001
    HANSLIP, Joanna Marie
    Redrow House
    St.David's Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St.David's Park
    CH5 3RX Flintshire
    United KingdomBritish115051520002
    HEATH, William Robert
    Redrow House
    St.David's Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St.David's Park
    CH5 3RX Flintshire
    United KingdomBritish116846450002
    HILL, Malcolm William
    Greystones Gorsedd
    CH8 8QY Holywell
    Flintshire
    Director
    Greystones Gorsedd
    CH8 8QY Holywell
    Flintshire
    British22045170001
    HORNBY, Ian
    8 Avon Court
    CH7 1JP Mold
    Flintshire
    Director
    8 Avon Court
    CH7 1JP Mold
    Flintshire
    British82464860001
    IRELAND, John Patrick, Mr.
    5 The Green
    Weston By Welland
    LE16 8HS Market Harborough
    Dolphin House
    Leicestershire
    United Kingdom
    Director
    5 The Green
    Weston By Welland
    LE16 8HS Market Harborough
    Dolphin House
    Leicestershire
    United Kingdom
    United KingdomBritish177885810001
    JONES, Karen Margaret
    Redrow House
    St.David's Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St.David's Park
    CH5 3RX Flintshire
    United KingdomBritish67851500003
    LEWIS, Alun Watkin
    Pennant
    1 Ffordd Dolgoed
    CH7 1PE Yr Wyddgrug
    Sir Y Fflint
    Director
    Pennant
    1 Ffordd Dolgoed
    CH7 1PE Yr Wyddgrug
    Sir Y Fflint
    WalesBritish37977020001
    MADDEN, Paul Philip
    34 Mill Lane
    Wingrave
    HP22 4PL Aylesbury
    County View
    Buckinghamshire
    Director
    34 Mill Lane
    Wingrave
    HP22 4PL Aylesbury
    County View
    Buckinghamshire
    British134118600001
    MARSHALSAY, Griffith Mccallum
    196a Reading Road
    RG41 1LH Wokingham
    Berkshire
    Director
    196a Reading Road
    RG41 1LH Wokingham
    Berkshire
    British84204410001
    MASON, Iain Hambleton Robert
    Redrow House
    St.David's Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St.David's Park
    CH5 3RX Flintshire
    EnglandBritish35322100002
    MILLER, John Walter
    Clwyd Fro
    Rhewl
    LL15 1TP Ruthin
    Flintshire
    Director
    Clwyd Fro
    Rhewl
    LL15 1TP Ruthin
    Flintshire
    United KingdomBritish40883870001
    MILLER, Keith Raymond
    37 Charlcombe Rise
    Portishead
    BS20 8NB Bristol
    Avon
    Director
    37 Charlcombe Rise
    Portishead
    BS20 8NB Bristol
    Avon
    EnglandBritish124787470001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Davids Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    Wales
    Apr 18, 2018
    St. Davids Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    Wales
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01990710
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Redrow Plc
    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
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number2877315
    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