HB (WM) LIMITED

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

    Company NameHB (WM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03379746
    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 (WM) LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is HB (WM) 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 (WM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDROW HOMES (WEST MIDLANDS) LIMITEDJan 02, 2001Jan 02, 2001
    HARWOOD HOMES (MIDLANDS) LIMITEDJun 16, 1997Jun 16, 1997
    ORCATEC LIMITEDJun 02, 1997Jun 02, 1997

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

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

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

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

    2 pagesAP01

    Appointment of Barratt Corporate Secretarial Services Limited as a secretary on Aug 01, 2025

    2 pagesAP04

    Termination of appointment of Bethany Ford as a secretary on Jul 31, 2025

    1 pagesTM02

    Confirmation statement made on Jun 02, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

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

    1 pagesAA

    Confirmation statement made on Jun 02, 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 Jun 02, 2023 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jun 02, 2022 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jun 02, 2021 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jun 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    1 pagesAA

    Confirmation statement made on Jun 02, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    2 pagesAA

    Who are the officers of HB (WM) 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
    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
    316534490001
    WALKER, Rhiannon Ellis
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    Secretary
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    British86070003
    ANDROLIA, Linda Christine
    The Cottage 3 Church Lane
    Oddingley
    WR9 7NE Droitwich
    Worcestershire
    Director
    The Cottage 3 Church Lane
    Oddingley
    WR9 7NE Droitwich
    Worcestershire
    British100742160001
    BARTON, Alan John
    Church Cottage
    Stable Lane
    CW6 0JL Cotebrook
    Cheshire
    Director
    Church Cottage
    Stable Lane
    CW6 0JL Cotebrook
    Cheshire
    United KingdomBritish35780010001
    BOX, William
    Meadowcrest
    Coopers Hill
    B48 7BX Alvechurch
    Worcester
    Director
    Meadowcrest
    Coopers Hill
    B48 7BX Alvechurch
    Worcester
    British16898020002
    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
    26 Blounts Drive
    ST14 8TQ Uttoxeter
    Staffordshire
    Director
    26 Blounts Drive
    ST14 8TQ Uttoxeter
    Staffordshire
    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
    COOPER, Jason Craig
    48 Lakeside Road
    Hill Top
    B70 0PW West Bromwich
    West Midlands
    Director
    48 Lakeside Road
    Hill Top
    B70 0PW West Bromwich
    West Midlands
    British73552570001
    CREE, George
    5 Bramber Way
    Norton
    DY8 2BQ Stourbridge
    West Midlands
    Director
    5 Bramber Way
    Norton
    DY8 2BQ Stourbridge
    West Midlands
    British85551180001
    DAVIES, Helen
    Redrow House
    St David's Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St David's Park
    CH5 3RX Flintshire
    United KingdomBritish83638070001
    DEW, Beverley Edward John
    Apartment 10
    41 Upper Belgrave Road Clifton
    BS8 2XH Bristol
    Avon
    Director
    Apartment 10
    41 Upper Belgrave Road Clifton
    BS8 2XH Bristol
    Avon
    British69504710002
    DORN, Alan John
    Stinchcombe
    3 Rosewood Way
    LE11 2BA Loughborough
    Leicestershire
    Director
    Stinchcombe
    3 Rosewood Way
    LE11 2BA Loughborough
    Leicestershire
    United KingdomBritish116992820001
    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
    DWYER, Tom
    Mill House
    Bangley Lane
    B78 3EA Hints
    Tamworth
    Director
    Mill House
    Bangley Lane
    B78 3EA Hints
    Tamworth
    British77288920001
    FARR, Adrian Roy
    The Hawthorns
    24 Oak Tree Drive
    WR9 0QY Cutnall Green
    Worcestershire
    Director
    The Hawthorns
    24 Oak Tree Drive
    WR9 0QY Cutnall Green
    Worcestershire
    EnglandBritish86441760001
    FITZSIMMONS, Neil
    25 Cleveland Drive
    Little Sutton
    CH66 4XY South Wirral
    Director
    25 Cleveland Drive
    Little Sutton
    CH66 4XY South Wirral
    British69006050001
    GRUNDY, Andrew James
    2 Larch Rise
    The Lanes Leckhampton
    GL53 0PY Cheltenham
    Gloucestershire
    Director
    2 Larch Rise
    The Lanes Leckhampton
    GL53 0PY Cheltenham
    Gloucestershire
    United KingdomBritish78328160001
    HERRING, Elizabeth Anne
    Copley Lodge
    Copley Lane
    WV6 7DZ Pattingham
    Staffordshire
    Director
    Copley Lodge
    Copley Lane
    WV6 7DZ Pattingham
    Staffordshire
    British81615440001
    HOOTON, Philip Douglas
    25 Tideswell Close
    NN4 9XY Northampton
    Northamptonshire
    Director
    25 Tideswell Close
    NN4 9XY Northampton
    Northamptonshire
    United KingdomBritish122619590001
    LEWIS, Colin Edward
    Pantygoida Farm Talycoed Lane
    Llantilio Crossenny
    NP7 8TH Abergavenny
    Monmouthshire
    Director
    Pantygoida Farm Talycoed Lane
    Llantilio Crossenny
    NP7 8TH Abergavenny
    Monmouthshire
    WalesWelsh59395180001
    MICKLEWRIGHT, Graham
    75 Rugeley Road
    WS7 9BW Burntwood
    Staffordshire
    Director
    75 Rugeley Road
    WS7 9BW Burntwood
    Staffordshire
    United KingdomBritish98783370001
    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
    RICHMOND, Barbara Mary
    Redrow House
    St David's Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St David's Park
    CH5 3RX Flintshire
    United KingdomBritish152559820001
    SCOTT, Michael Ian
    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 KingdomBritish290228130001
    THOMAS, David Wynne Bowen
    30 Chelveston Crescent
    B91 3YB Solihull
    West Midlands
    Director
    30 Chelveston Crescent
    B91 3YB Solihull
    West Midlands
    United KingdomBritish64895210001
    TURNBULL, Pauline Anne
    St. Leonards Street
    Mundford
    IP26 5DW Thetford
    29
    Norfolk
    United Kingdom
    Director
    St. Leonards Street
    Mundford
    IP26 5DW Thetford
    29
    Norfolk
    United Kingdom
    EnglandBritish137239850001

    Who are the persons with significant control of HB (WM) 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