HB (WM) LIMITED
Overview
| Company Name | HB (WM) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03379746 |
| 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 (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 Address | No |
What were the previous names of HB (WM) LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDROW HOMES (WEST MIDLANDS) LIMITED | Jan 02, 2001 | Jan 02, 2001 |
| HARWOOD HOMES (MIDLANDS) LIMITED | Jun 16, 1997 | Jun 16, 1997 |
| ORCATEC LIMITED | Jun 02, 1997 | Jun 02, 1997 |
What are the latest accounts for HB (WM) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HB (WM) LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for HB (WM) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 Mr Timothy Huw Stone as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Appointment of Barratt Corporate Secretarial Services Limited as a secretary on Aug 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Bethany Ford as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Jun 02, 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 Jun 02, 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 Jun 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 02, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||
Confirmation statement made on Jun 02, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Who are the officers of HB (WM) 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 | ||||||||||
| 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 | 316534490001 | |||||||||||
| WALKER, Rhiannon Ellis | Secretary | Gatesheath Hall Gatesheath Tattenhall CH3 9AH Chester Cheshire | British | 86070003 | ||||||||||
| ANDROLIA, Linda Christine | Director | The Cottage 3 Church Lane Oddingley WR9 7NE Droitwich Worcestershire | British | 100742160001 | ||||||||||
| BARTON, Alan John | Director | Church Cottage Stable Lane CW6 0JL Cotebrook Cheshire | United Kingdom | British | 35780010001 | |||||||||
| BOX, William | Director | Meadowcrest Coopers Hill B48 7BX Alvechurch Worcester | British | 16898020002 | ||||||||||
| 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 | 26 Blounts Drive ST14 8TQ Uttoxeter Staffordshire | United Kingdom | British | 155150440001 | |||||||||
| CAMPBELL KELLY, David John | Director | Bridgemere House Yew Tree Close LE8 6BU Willoughby Waterleys Leicestershire | British | 40876330001 | ||||||||||
| COOPER, Jason Craig | Director | 48 Lakeside Road Hill Top B70 0PW West Bromwich West Midlands | British | 73552570001 | ||||||||||
| CREE, George | Director | 5 Bramber Way Norton DY8 2BQ Stourbridge West Midlands | British | 85551180001 | ||||||||||
| DAVIES, Helen | Director | Redrow House St David's Park CH5 3RX Flintshire | United Kingdom | British | 83638070001 | |||||||||
| DEW, Beverley Edward John | Director | Apartment 10 41 Upper Belgrave Road Clifton BS8 2XH Bristol Avon | British | 69504710002 | ||||||||||
| DORN, Alan John | Director | Stinchcombe 3 Rosewood Way LE11 2BA Loughborough Leicestershire | United Kingdom | British | 116992820001 | |||||||||
| 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 | ||||||||||
| DWYER, Tom | Director | Mill House Bangley Lane B78 3EA Hints Tamworth | British | 77288920001 | ||||||||||
| FARR, Adrian Roy | Director | The Hawthorns 24 Oak Tree Drive WR9 0QY Cutnall Green Worcestershire | England | British | 86441760001 | |||||||||
| FITZSIMMONS, Neil | Director | 25 Cleveland Drive Little Sutton CH66 4XY South Wirral | British | 69006050001 | ||||||||||
| GRUNDY, Andrew James | Director | 2 Larch Rise The Lanes Leckhampton GL53 0PY Cheltenham Gloucestershire | United Kingdom | British | 78328160001 | |||||||||
| HERRING, Elizabeth Anne | Director | Copley Lodge Copley Lane WV6 7DZ Pattingham Staffordshire | British | 81615440001 | ||||||||||
| HOOTON, Philip Douglas | Director | 25 Tideswell Close NN4 9XY Northampton Northamptonshire | United Kingdom | British | 122619590001 | |||||||||
| LEWIS, Colin Edward | Director | Pantygoida Farm Talycoed Lane Llantilio Crossenny NP7 8TH Abergavenny Monmouthshire | Wales | Welsh | 59395180001 | |||||||||
| MICKLEWRIGHT, Graham | Director | 75 Rugeley Road WS7 9BW Burntwood Staffordshire | United Kingdom | British | 98783370001 | |||||||||
| 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 | |||||||||
| RICHMOND, Barbara Mary | Director | Redrow House St David's Park CH5 3RX Flintshire | United Kingdom | British | 152559820001 | |||||||||
| SCOTT, Michael Ian | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 290228130001 | |||||||||
| THOMAS, David Wynne Bowen | Director | 30 Chelveston Crescent B91 3YB Solihull West Midlands | United Kingdom | British | 64895210001 | |||||||||
| TURNBULL, Pauline Anne | Director | St. Leonards Street Mundford IP26 5DW Thetford 29 Norfolk United Kingdom | England | British | 137239850001 |
Who are the persons with significant control of HB (WM) 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