HB (WC) LIMITED

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

    Company NameHB (WC) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04984069
    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 (WC) LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is HB (WC) LIMITED located?

    Registered Office Address
    Redrow House
    St Davids Park
    CH5 3RX Ewloe
    Flintshire
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    REDROW HOMES (WEST COUNTRY) LIMITEDJan 16, 2004Jan 16, 2004
    PERFECT RED LIMITEDDec 03, 2003Dec 03, 2003

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

    Last Confirmation Statement Made Up ToDec 03, 2026
    Next Confirmation Statement DueDec 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2025
    OverdueNo

    What are the latest filings for HB (WC) 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 Dec 03, 2025 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

    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 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 Dec 03, 2024 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Dec 03, 2023 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 Dec 03, 2022 with no updates

    3 pagesCS01

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

    1 pagesAA

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

    1 pagesAA

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Dec 03, 2020 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Dec 03, 2019 with no updates

    3 pagesCS01

    Who are the officers of HB (WC) 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 Davids Park
    CH5 3RX Ewloe
    Flintshire
    Secretary
    Redrow House
    St Davids Park
    CH5 3RX Ewloe
    Flintshire
    British85842880003
    DWYER, Daniel John
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    Secretary
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    British112335920001
    FORD, Bethany
    Redrow House
    St Davids Park
    CH5 3RX Ewloe
    Flintshire
    Secretary
    Redrow House
    St Davids Park
    CH5 3RX Ewloe
    Flintshire
    316534470001
    ANDERSON, Karen Lillan
    Buckle Cottage
    Sellars Road Hardwicke
    GL2 4QD Gloucester
    Gloucestershire
    Director
    Buckle Cottage
    Sellars Road Hardwicke
    GL2 4QD Gloucester
    Gloucestershire
    United KingdomBritish125621670002
    CARPINELLI, Peter Anthony
    1 Lutyens Gate Broome Manor
    Old Town
    SN3 1SF Swindon
    Wiltshire
    Director
    1 Lutyens Gate Broome Manor
    Old Town
    SN3 1SF Swindon
    Wiltshire
    EnglandBritish249056700001
    DAVIES, Helen
    Redrow House
    St Davids Park
    CH5 3RX Ewloe
    Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Ewloe
    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
    DWYER, Daniel James
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    Director
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    United KingdomBritish86094440001
    FRANKLIN, Anthony John
    48 Gras Lawn
    St Leonards
    EX2 4SZ Exeter
    Devon
    Director
    48 Gras Lawn
    St Leonards
    EX2 4SZ Exeter
    Devon
    United KingdomUnited Kingdom118302360001
    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
    HARDING, Mark Charles
    Meshaw Cottage
    Maedy Bourne
    PL20 6AR Yelverton
    Devon
    Director
    Meshaw Cottage
    Maedy Bourne
    PL20 6AR Yelverton
    Devon
    EnglandBritish116304890001
    HILL, Stanley Gavin
    284 London Road
    Charlton Kings
    GL52 6YF Cheltenham
    Gloucestershire
    Director
    284 London Road
    Charlton Kings
    GL52 6YF Cheltenham
    Gloucestershire
    EnglandBritish74089570001
    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
    MILLER, Keith Raymond
    Redrow House
    St Davids Park
    CH5 3RX Ewloe
    Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Ewloe
    Flintshire
    United KingdomBritish124787470003
    RICHMOND, Barbara Mary
    Redrow House
    St Davids Park
    CH5 3RX Ewloe
    Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Ewloe
    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
    SMETHURST, Colin James
    54 Geoffrey Farrant Walk
    Priory Fields
    TA1 1PU Taunton
    Somerset
    Director
    54 Geoffrey Farrant Walk
    Priory Fields
    TA1 1PU Taunton
    Somerset
    British116302590001
    SOWDEN, Robert Douglas
    7 Saint Michaels Close
    Winterbourne
    BS36 1NS Bristol
    South Gloucestershire
    Director
    7 Saint Michaels Close
    Winterbourne
    BS36 1NS Bristol
    South Gloucestershire
    United KingdomBritish87103390001
    STILES, Barry Graham
    Redrow House
    St Davids Park
    CH5 3RX Ewloe
    Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Ewloe
    Flintshire
    EnglandBritish147991100001
    WINTER, Julia Helen
    137 Old Park Road
    BS21 7EY Clevedon
    North Somerset
    Director
    137 Old Park Road
    BS21 7EY Clevedon
    North Somerset
    EnglandBritish127528190002
    REDROW HOMES LIMITED
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1990710
    77242190001

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