HB (WC) LIMITED
Overview
| Company Name | HB (WC) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04984069 |
| 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 (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 Address | No |
What were the previous names of HB (WC) LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDROW HOMES (WEST COUNTRY) LIMITED | Jan 16, 2004 | Jan 16, 2004 |
| PERFECT RED LIMITED | Dec 03, 2003 | Dec 03, 2003 |
What are the latest accounts for HB (WC) 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 (WC) LIMITED?
| Last Confirmation Statement Made Up To | Dec 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 03, 2025 |
| Overdue | No |
What are the latest filings for HB (WC) 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 Dec 03, 2025 with no updates | 3 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 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 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 | ||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Dec 03, 2023 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 Dec 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Confirmation statement made on Dec 03, 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 Dec 03, 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 Dec 03, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of HB (WC) 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 Davids Park CH5 3RX Ewloe Flintshire | British | 85842880003 | ||||||||||
| DWYER, Daniel John | Secretary | Goldfinch Close Chelsfield BR6 6NF Orpington 14 Kent | British | 112335920001 | ||||||||||
| FORD, Bethany | Secretary | Redrow House St Davids Park CH5 3RX Ewloe Flintshire | 316534470001 | |||||||||||
| ANDERSON, Karen Lillan | Director | Buckle Cottage Sellars Road Hardwicke GL2 4QD Gloucester Gloucestershire | United Kingdom | British | 125621670002 | |||||||||
| CARPINELLI, Peter Anthony | Director | 1 Lutyens Gate Broome Manor Old Town SN3 1SF Swindon Wiltshire | England | British | 249056700001 | |||||||||
| DAVIES, Helen | Director | Redrow House St Davids Park CH5 3RX Ewloe Flintshire | United Kingdom | British | 83638070001 | |||||||||
| DEW, Beverley Edward John | Director | Apartment 10 41 Upper Belgrave Road Clifton BS8 2XH Bristol Avon | British | 69504710002 | ||||||||||
| DWYER, Daniel James | Director | Clovers End Patcham BN1 8PJ Brighton 2 East Sussex | United Kingdom | British | 86094440001 | |||||||||
| FRANKLIN, Anthony John | Director | 48 Gras Lawn St Leonards EX2 4SZ Exeter Devon | United Kingdom | United Kingdom | 118302360001 | |||||||||
| GRUNDY, Andrew James | Director | 2 Larch Rise The Lanes Leckhampton GL53 0PY Cheltenham Gloucestershire | United Kingdom | British | 78328160001 | |||||||||
| HARDING, Mark Charles | Director | Meshaw Cottage Maedy Bourne PL20 6AR Yelverton Devon | England | British | 116304890001 | |||||||||
| HILL, Stanley Gavin | Director | 284 London Road Charlton Kings GL52 6YF Cheltenham Gloucestershire | England | British | 74089570001 | |||||||||
| LEWIS, Colin Edward | Director | Pantygoida Farm Talycoed Lane Llantilio Crossenny NP7 8TH Abergavenny Monmouthshire | Wales | Welsh | 59395180001 | |||||||||
| MILLER, Keith Raymond | Director | Redrow House St Davids Park CH5 3RX Ewloe Flintshire | United Kingdom | British | 124787470003 | |||||||||
| RICHMOND, Barbara Mary | Director | Redrow House St Davids Park CH5 3RX Ewloe 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 | |||||||||
| SMETHURST, Colin James | Director | 54 Geoffrey Farrant Walk Priory Fields TA1 1PU Taunton Somerset | British | 116302590001 | ||||||||||
| SOWDEN, Robert Douglas | Director | 7 Saint Michaels Close Winterbourne BS36 1NS Bristol South Gloucestershire | United Kingdom | British | 87103390001 | |||||||||
| STILES, Barry Graham | Director | Redrow House St Davids Park CH5 3RX Ewloe Flintshire | England | British | 147991100001 | |||||||||
| WINTER, Julia Helen | Director | 137 Old Park Road BS21 7EY Clevedon North Somerset | England | British | 127528190002 | |||||||||
| REDROW HOMES LIMITED | Director | St David's Park CH5 3RX Ewloe Redrow House Flintshire United Kingdom |
| 77242190001 |
Who are the persons with significant control of HB (WC) 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