Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HB (HDG) LIMITED
Company Information for

HB (HDG) LIMITED

REDROW HOUSE, ST.DAVID'S PARK, FLINTSHIRE, CH5 3RX,
Company Registration Number
01990709
Private Limited Company
Active

Company Overview

About Hb (hdg) Ltd
HB (HDG) LIMITED was founded on 1986-02-18 and has its registered office in Flintshire. The organisation's status is listed as "Active". Hb (hdg) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HB (HDG) LIMITED
 
Legal Registered Office
REDROW HOUSE
ST.DAVID'S PARK
FLINTSHIRE
CH5 3RX
Other companies in CH5
 
Previous Names
REDROW HOLDINGS LIMITED01/07/2010
Filing Information
Company Number 01990709
Company ID Number 01990709
Date formed 1986-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/07/2023
Account next due 31/03/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 15:31:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HB (HDG) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HB (HDG) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ANTHONY COPE
Company Secretary 2003-01-01
BARBARA MARY RICHMOND
Director 2010-01-18
JOHN FREDERICK TUTTE
Director 2009-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LLEWELYN ARNOLD
Director 2004-02-02 2010-03-31
COLIN EDWARD LEWIS
Director 2009-06-30 2009-09-30
NEIL FITZSIMMONS
Director 2006-09-05 2009-04-30
PAUL LOUIS PEDLEY
Director 1990-06-30 2007-09-30
NEIL FITZSIMMONS
Director 2000-09-11 2005-03-11
RHIANNON ELLIS WALKER
Company Secretary 1990-06-30 2002-12-31
STEPHEN PETER MORGAN
Director 1990-06-30 2000-10-13
THOMAS BARON
Director 1990-06-30 1994-03-14
LESLIE JOHN HOLLIDAY
Director 1990-06-30 1992-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ANTHONY COPE COED Y FELIN MANAGEMENT COMPANY (NEW INN) LIMITED Company Secretary 2013-03-13 CURRENT 2013-03-13 Active
GRAHAM ANTHONY COPE CONNAUGHT PLACE (LONDON) MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-08 CURRENT 2013-02-08 Active
GRAHAM ANTHONY COPE MENTA REGENERATION I LIMITED Company Secretary 2013-01-17 CURRENT 2012-12-12 Active
GRAHAM ANTHONY COPE THE LAKES MANAGEMENT COMPANY (SOUTH CERNEY) LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Active
GRAHAM ANTHONY COPE MARY TWILL GROVE MANAGEMENT COMPANY (LANGLAND) LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Active
GRAHAM ANTHONY COPE ONE COMMERCIAL STREET RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-06 CURRENT 2012-02-06 Active
GRAHAM ANTHONY COPE BROUGHTON MANOR (MILTON KEYNES) MANAGEMENT COMPANY LIMITED Company Secretary 2011-05-20 CURRENT 2011-05-20 Active
GRAHAM ANTHONY COPE REDROW HOMES (LONDON) LIMITED Company Secretary 2010-12-17 CURRENT 2010-12-17 Active - Proposal to Strike off
GRAHAM ANTHONY COPE REDROW (SUDBURY) LIMITED Company Secretary 2010-11-04 CURRENT 2002-10-09 Active
GRAHAM ANTHONY COPE CAE FFWRNAIS MANAGEMENT COMPANY NO. 2 LIMITED Company Secretary 2010-10-19 CURRENT 2010-10-19 Active
GRAHAM ANTHONY COPE THE WATERFORD PARK COMPANY (BALMORAL) LIMITED Company Secretary 2007-03-20 CURRENT 2007-01-10 Active
GRAHAM ANTHONY COPE MATRIX PARK (PLOT 3300) MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active
GRAHAM ANTHONY COPE MATRIX OFFICE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2006-04-20 CURRENT 2006-04-20 Active
GRAHAM ANTHONY COPE REDROW REAL ESTATE LIMITED Company Secretary 2006-01-11 CURRENT 2000-05-18 Active
GRAHAM ANTHONY COPE THE WATERFORD PARK COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 2005-04-20 Active
GRAHAM ANTHONY COPE REDROW REGENERATION PLC Company Secretary 2005-03-29 CURRENT 2005-03-29 Active
GRAHAM ANTHONY COPE REDROW CONSTRUCTION LIMITED Company Secretary 2004-12-01 CURRENT 1978-06-28 Active
GRAHAM ANTHONY COPE MATRIX PARK MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-24 CURRENT 2003-05-23 Active
GRAHAM ANTHONY COPE MATRIX PARK (PLOT 3100) MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-24 CURRENT 2003-05-23 Active
GRAHAM ANTHONY COPE MATRIX PARK (PLOT 1100) MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-24 CURRENT 2004-06-22 Active
GRAHAM ANTHONY COPE HB (WC) LIMITED Company Secretary 2003-12-03 CURRENT 2003-12-03 Active
GRAHAM ANTHONY COPE DEBUT FREEHOLDS LIMITED Company Secretary 2003-01-15 CURRENT 2003-01-15 Active
GRAHAM ANTHONY COPE HB (CSCT) LIMITED Company Secretary 2003-01-14 CURRENT 2002-05-10 Active
GRAHAM ANTHONY COPE REDROW HOMES (WALLYFORD) LIMITED Company Secretary 2003-01-01 CURRENT 2000-03-13 Active
GRAHAM ANTHONY COPE HB (GRPS) LIMITED Company Secretary 2003-01-01 CURRENT 1994-02-16 Active
GRAHAM ANTHONY COPE TAY HOMES (WESTERN) LIMITED Company Secretary 2003-01-01 CURRENT 1993-04-02 Active
GRAHAM ANTHONY COPE REDROW PLC Company Secretary 2003-01-01 CURRENT 1993-12-02 Active
GRAHAM ANTHONY COPE REDROW (SHAREPLAN) LIMITED Company Secretary 2003-01-01 CURRENT 1998-03-03 Active
GRAHAM ANTHONY COPE BRITANNIA NEW HOMES (SCOTLAND) LIMITED Company Secretary 2003-01-01 CURRENT 1991-12-05 Active
GRAHAM ANTHONY COPE POCHE INTERIOR DESIGN LIMITED Company Secretary 2003-01-01 CURRENT 1987-09-25 Active
GRAHAM ANTHONY COPE HB (MID) LIMITED Company Secretary 2003-01-01 CURRENT 1990-02-12 Active
GRAHAM ANTHONY COPE HB (Y) LIMITED Company Secretary 2003-01-01 CURRENT 1988-09-05 Active
GRAHAM ANTHONY COPE HB (WX) LIMITED Company Secretary 2003-01-01 CURRENT 1985-08-21 Active
GRAHAM ANTHONY COPE HB (EM) LIMITED Company Secretary 2003-01-01 CURRENT 1993-06-15 Active
GRAHAM ANTHONY COPE HB (WM) LIMITED Company Secretary 2003-01-01 CURRENT 1997-06-02 Active
GRAHAM ANTHONY COPE IMAGELINES LIMITED Company Secretary 2003-01-01 CURRENT 1998-03-03 Dissolved 2018-08-14
GRAHAM ANTHONY COPE HB (SW) LIMITED Company Secretary 2003-01-01 CURRENT 1998-03-05 Active
GRAHAM ANTHONY COPE HB (SE) LIMITED Company Secretary 2003-01-01 CURRENT 2000-05-09 Active
GRAHAM ANTHONY COPE HB (LCS) LIMITED Company Secretary 2003-01-01 CURRENT 1962-10-05 Active
GRAHAM ANTHONY COPE HB (SC) LIMITED Company Secretary 2003-01-01 CURRENT 1981-05-07 Active
GRAHAM ANTHONY COPE HB (1995) LIMITED Company Secretary 2003-01-01 CURRENT 1994-12-20 Active
GRAHAM ANTHONY COPE ST. DAVID'S PARK LIMITED Company Secretary 2003-01-01 CURRENT 1990-03-09 Active
GRAHAM ANTHONY COPE TAY HOMES (NORTHERN) LIMITED Company Secretary 2003-01-01 CURRENT 1992-04-22 Active
GRAHAM ANTHONY COPE HB (CPTS) LIMITED Company Secretary 2003-01-01 CURRENT 1972-11-01 Active
GRAHAM ANTHONY COPE REDROW HOMES LIMITED Company Secretary 2003-01-01 CURRENT 1986-02-18 Active
GRAHAM ANTHONY COPE HB (CD) LIMITED Company Secretary 2003-01-01 CURRENT 1986-07-07 Active
GRAHAM ANTHONY COPE TAY HOMES (MIDLANDS) LIMITED Company Secretary 2003-01-01 CURRENT 1987-10-26 Active
GRAHAM ANTHONY COPE TAY HOMES (NORTH WEST) LIMITED Company Secretary 2003-01-01 CURRENT 1987-11-06 Active
GRAHAM ANTHONY COPE HB (SWA) LIMITED Company Secretary 2003-01-01 CURRENT 1988-03-15 Active
GRAHAM ANTHONY COPE HB (SN) LIMITED Company Secretary 2003-01-01 CURRENT 1954-08-27 Active
GRAHAM ANTHONY COPE HB (NW) LIMITED Company Secretary 2003-01-01 CURRENT 1974-11-04 Active
GRAHAM ANTHONY COPE HB (SM) LIMITED Company Secretary 2003-01-01 CURRENT 1998-03-05 Active
GRAHAM ANTHONY COPE CADMOORE LIMITED Company Secretary 2003-01-01 CURRENT 2000-04-19 Active
GRAHAM ANTHONY COPE HB (ESTN) LIMITED Company Secretary 2003-01-01 CURRENT 2000-06-19 Active
BARBARA MARY RICHMOND HARROW ESTATES PLC Director 2012-01-30 CURRENT 2009-02-20 Active
BARBARA MARY RICHMOND REDROW REAL ESTATE LIMITED Director 2012-01-10 CURRENT 2000-05-18 Active
BARBARA MARY RICHMOND REDROW HOMES (LONDON) LIMITED Director 2010-12-17 CURRENT 2010-12-17 Active - Proposal to Strike off
BARBARA MARY RICHMOND IMAGELINES LIMITED Director 2010-12-15 CURRENT 1998-03-03 Dissolved 2018-08-14
BARBARA MARY RICHMOND REDROW REGENERATION PLC Director 2010-09-01 CURRENT 2005-03-29 Active
BARBARA MARY RICHMOND HB (GRPS) LIMITED Director 2010-06-28 CURRENT 1994-02-16 Active
BARBARA MARY RICHMOND HB (WC) LIMITED Director 2010-06-28 CURRENT 2003-12-03 Active
BARBARA MARY RICHMOND TAY HOMES (WESTERN) LIMITED Director 2010-06-28 CURRENT 1993-04-02 Active
BARBARA MARY RICHMOND HB (MID) LIMITED Director 2010-06-28 CURRENT 1990-02-12 Active
BARBARA MARY RICHMOND HB (Y) LIMITED Director 2010-06-28 CURRENT 1988-09-05 Active
BARBARA MARY RICHMOND HB (WX) LIMITED Director 2010-06-28 CURRENT 1985-08-21 Active
BARBARA MARY RICHMOND HB (EM) LIMITED Director 2010-06-28 CURRENT 1993-06-15 Active
BARBARA MARY RICHMOND HB (WM) LIMITED Director 2010-06-28 CURRENT 1997-06-02 Active
BARBARA MARY RICHMOND HB (SW) LIMITED Director 2010-06-28 CURRENT 1998-03-05 Active
BARBARA MARY RICHMOND HB (SE) LIMITED Director 2010-06-28 CURRENT 2000-05-09 Active
BARBARA MARY RICHMOND DEBUT FREEHOLDS LIMITED Director 2010-06-28 CURRENT 2003-01-15 Active
BARBARA MARY RICHMOND TAY HOMES (NORTHERN) LIMITED Director 2010-06-28 CURRENT 1992-04-22 Active
BARBARA MARY RICHMOND HB (CPTS) LIMITED Director 2010-06-28 CURRENT 1972-11-01 Active
BARBARA MARY RICHMOND HB (CD) LIMITED Director 2010-06-28 CURRENT 1986-07-07 Active
BARBARA MARY RICHMOND TAY HOMES (MIDLANDS) LIMITED Director 2010-06-28 CURRENT 1987-10-26 Active
BARBARA MARY RICHMOND TAY HOMES (NORTH WEST) LIMITED Director 2010-06-28 CURRENT 1987-11-06 Active
BARBARA MARY RICHMOND HB (SWA) LIMITED Director 2010-06-28 CURRENT 1988-03-15 Active
BARBARA MARY RICHMOND HB (SN) LIMITED Director 2010-06-28 CURRENT 1954-08-27 Active
BARBARA MARY RICHMOND HB (SM) LIMITED Director 2010-06-28 CURRENT 1998-03-05 Active
BARBARA MARY RICHMOND HB (ESTN) LIMITED Director 2010-06-28 CURRENT 2000-06-19 Active
BARBARA MARY RICHMOND HB (LCS) LIMITED Director 2010-06-25 CURRENT 1962-10-05 Active
BARBARA MARY RICHMOND HB (NW) LIMITED Director 2010-06-25 CURRENT 1974-11-04 Active
BARBARA MARY RICHMOND REDROW HOMES LIMITED Director 2010-01-25 CURRENT 1986-02-18 Active
BARBARA MARY RICHMOND REDROW PLC Director 2010-01-18 CURRENT 1993-12-02 Active
JOHN FREDERICK TUTTE REDROW HOMES EAST MIDLANDS LIMITED Director 2017-02-03 CURRENT 2001-05-18 Active
JOHN FREDERICK TUTTE RADLEIGH CONSTRUCTION LIMITED Director 2017-02-03 CURRENT 2001-05-18 Active
JOHN FREDERICK TUTTE REDROW LANGLEY LIMITED Director 2017-02-03 CURRENT 2010-07-07 Active
JOHN FREDERICK TUTTE RADBOURNE EDGE (HOLDINGS) LIMITED Director 2017-02-03 CURRENT 2013-10-17 Active
JOHN FREDERICK TUTTE RADLEIGH HOMES LIMITED Director 2017-02-03 CURRENT 2001-05-03 Active
JOHN FREDERICK TUTTE RADLEIGH (HACKWOOD) LIMITED Director 2017-02-03 CURRENT 2012-07-05 Active
JOHN FREDERICK TUTTE HOME BUILDERS FEDERATION LIMITED Director 2015-02-12 CURRENT 1992-11-13 Active
JOHN FREDERICK TUTTE MENTA REGENERATION II LIMITED Director 2014-05-22 CURRENT 2013-12-18 Active
JOHN FREDERICK TUTTE REDROW REAL ESTATE LIMITED Director 2012-01-10 CURRENT 2000-05-18 Active
JOHN FREDERICK TUTTE REDROW REGENERATION PLC Director 2010-09-01 CURRENT 2005-03-29 Active
JOHN FREDERICK TUTTE THE WATERFORD PARK COMPANY (BALMORAL) LIMITED Director 2007-08-13 CURRENT 2007-01-10 Active
JOHN FREDERICK TUTTE THE WATERFORD PARK COMPANY LIMITED Director 2007-08-13 CURRENT 2005-04-20 Active
JOHN FREDERICK TUTTE REDROW PLC Director 2002-07-10 CURRENT 1993-12-02 Active
JOHN FREDERICK TUTTE REDROW HOMES LIMITED Director 2002-01-07 CURRENT 1986-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26FULL ACCOUNTS MADE UP TO 02/07/23
2024-01-04Appointment of Mrs Bethany Ford as company secretary on 2023-12-31
2024-01-04Termination of appointment of Graham Anthony Cope on 2023-12-31
2023-10-10CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-01-03FULL ACCOUNTS MADE UP TO 03/07/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 03/07/22
2022-10-10CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2021-12-24FULL ACCOUNTS MADE UP TO 27/06/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 27/06/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-07-07AAFULL ACCOUNTS MADE UP TO 28/06/20
2020-11-06AP01DIRECTOR APPOINTED MR MATTHEW JOHN PRATT
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK TUTTE
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-07-10AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-03-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 9588120
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2015-12-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 9588120
2015-11-05AR0112/10/15 ANNUAL RETURN FULL LIST
2014-12-11AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 9588120
2014-10-16AR0112/10/14 ANNUAL RETURN FULL LIST
2014-03-27AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 9588120
2013-11-06AR0112/10/13 ANNUAL RETURN FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-16AR0112/10/12 ANNUAL RETURN FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-10AR0112/10/11 ANNUAL RETURN FULL LIST
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-25AR0112/10/10 ANNUAL RETURN FULL LIST
2010-10-25CH01Director's details changed for Mr John Frederick Tutte on 2010-10-11
2010-10-25CH03SECRETARY'S DETAILS CHNAGED FOR GRAHAM ANTHONY COPE on 2010-10-11
2010-07-01RES15CHANGE OF NAME 25/06/2010
2010-07-01CERTNMCompany name changed redrow holdings LIMITED\certificate issued on 01/07/10
2010-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD
2010-01-28AP01DIRECTOR APPOINTED BARBARA MARY RICHMOND
2009-12-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-02AR0112/10/09 FULL LIST
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIS
2009-07-06288aDIRECTOR APPOINTED JOHN FREDRICK TUTTE
2009-07-06288aDIRECTOR APPOINTED COLIN EDWARD LEWIS
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR NEIL FITZSIMMONS
2009-03-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-04363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-03-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-11-20AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-16363sRETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2007-11-16288bDIRECTOR RESIGNED
2007-11-07288bDIRECTOR RESIGNED
2006-11-22AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-10363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-10-27288aNEW DIRECTOR APPOINTED
2006-01-10288bDIRECTOR RESIGNED
2005-12-14AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-11363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-11-11288bDIRECTOR RESIGNED
2005-01-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-10363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-04-22288aNEW DIRECTOR APPOINTED
2003-12-07AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-25363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-09-16288cSECRETARY'S PARTICULARS CHANGED
2003-03-18AUDAUDITOR'S RESIGNATION
2003-03-02AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-17288bSECRETARY RESIGNED
2003-01-17288aNEW SECRETARY APPOINTED
2002-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-01363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-09-13288cDIRECTOR'S PARTICULARS CHANGED
2002-06-11288cDIRECTOR'S PARTICULARS CHANGED
2001-12-20AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-22363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-01-18AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-09288bDIRECTOR RESIGNED
2000-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-07363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-09-15288aNEW DIRECTOR APPOINTED
2000-03-22AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-28363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-01-07AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-09363(287)REGISTERED OFFICE CHANGED ON 09/10/98
1998-10-09363sRETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS
1998-09-03AUDAUDITOR'S RESIGNATION
1998-05-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to HB (HDG) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HB (HDG) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1992-10-05 Outstanding 3I PLC
MORTGAGE 1992-09-30 Satisfied 3I GROUP PLC
DEBENTURE 1991-03-27 Satisfied REDROW HOMES LIMITED
Intangible Assets
Patents
We have not found any records of HB (HDG) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HB (HDG) LIMITED
Trademarks
We have not found any records of HB (HDG) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HB (HDG) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as HB (HDG) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where HB (HDG) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HB (HDG) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HB (HDG) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.