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

HBMS CLADDING LIMITED

UNIT 16, CHALLENGE WAY, BRADFORD, BD4 8NW,
Company Registration Number
04371548
Private Limited Company
Active

Company Overview

About Hbms Cladding Ltd
HBMS CLADDING LIMITED was founded on 2002-02-11 and has its registered office in Bradford. The organisation's status is listed as "Active". Hbms Cladding Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HBMS CLADDING LIMITED
 
Legal Registered Office
UNIT 16
CHALLENGE WAY
BRADFORD
BD4 8NW
Other companies in BD4
 
Filing Information
Company Number 04371548
Company ID Number 04371548
Date formed 2002-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2022
Account next due 26/05/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB789569539  
Last Datalog update: 2024-04-06 16:31:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HBMS CLADDING 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 HBMS CLADDING LIMITED

Current Directors
Officer Role Date Appointed
ED BECK
Director 2018-06-05
MARK DAVIES
Director 2018-06-05
MICHAEL ANTHONY SMITH
Director 2002-05-16
PAUL WAUGH
Director 2018-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANNE WATKINSON
Company Secretary 2002-02-19 2018-06-05
CHRISTOPHER ANDREW CLARKE
Director 2002-02-19 2018-06-05
DARREN JOHN HAMER
Director 2002-05-16 2018-06-05
MICHAEL BRYAN CLARK
Director 2013-05-28 2016-08-12
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2002-02-11 2002-02-19
YORK PLACE COMPANY NOMINEES LIMITED
Director 2002-02-11 2002-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ED BECK H. B. PROJECTS GROUP LIMITED Director 2018-04-10 CURRENT 2018-04-10 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
2024-04-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043715480004
2024-03-06CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM Merrydale House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England
2023-11-27Previous accounting period shortened from 28/02/23 TO 27/02/23
2023-11-23APPOINTMENT TERMINATED, DIRECTOR PAUL WAUGH
2023-11-23Termination of appointment of Darren John Hamer on 2023-11-09
2023-03-31CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-08-23SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-11REGISTRATION OF A CHARGE / CHARGE CODE 043715480003
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043715480003
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SB
2022-02-08REGISTRATION OF A CHARGE / CHARGE CODE 043715480002
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SB
2022-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 043715480002
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY SMITH
2021-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-06-23AP03Appointment of Mr Darren John Hamer as company secretary on 2018-06-05
2018-06-15PSC07CESSATION OF CHRISTOPHER ANDREW CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-15PSC02Notification of H. B. Projects Limited as a person with significant control on 2016-08-11
2018-06-11TM02Termination of appointment of Carol Anne Watkinson on 2018-06-05
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARKE
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HAMER
2018-06-11AP01DIRECTOR APPOINTED MR MARK DAVIES
2018-06-11AP01DIRECTOR APPOINTED MR PAUL WAUGH
2018-06-11AP01DIRECTOR APPOINTED MR ED BECK
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-12-06AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRYAN CLARK
2016-08-31RES01ADOPT ARTICLES 31/08/16
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-01AR0111/02/16 ANNUAL RETURN FULL LIST
2015-08-21AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0111/02/15 ANNUAL RETURN FULL LIST
2014-08-18AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-03AR0111/02/14 ANNUAL RETURN FULL LIST
2013-06-19AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AP01DIRECTOR APPOINTED MR MICHAEL BRYAN CLARK
2013-02-25AR0111/02/13 FULL LIST
2012-09-04AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-15AR0111/02/12 FULL LIST
2011-11-07AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-11AR0111/02/11 FULL LIST
2010-11-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-23AR0111/02/10 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY SMITH / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN HAMER / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW CLARKE / 01/12/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MS CAROL ANNE WATKINSON / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN HAMER / 19/11/2009
2009-11-03AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-12-17AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 56 COMMERCE COURT CHALLENGE WAY BRADFORD WEST YORKSHIRE BD4 8NW
2008-02-13363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-15363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-02-22363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-11363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-11-30288cDIRECTOR'S PARTICULARS CHANGED
2004-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-01363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-05-16363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: BARRETT HOUSE CUTLER HEIGHTS LANE DUDLEY HILL BRADFORD WEST YORKSHIRE BD4 9HU
2002-06-10288aNEW DIRECTOR APPOINTED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-2888(2)RAD 19/02/02--------- £ SI 99@1=99 £ IC 1/100
2002-03-12288bDIRECTOR RESIGNED
2002-03-12288aNEW SECRETARY APPOINTED
2002-03-12288bSECRETARY RESIGNED
2002-03-12287REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-03-12288aNEW DIRECTOR APPOINTED
2002-02-19CERTNMCOMPANY NAME CHANGED HBMS CLAGGDING LIMITED CERTIFICATE ISSUED ON 19/02/02
2002-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to HBMS CLADDING 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 HBMS CLADDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-25 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HBMS CLADDING LIMITED

Intangible Assets
Patents
We have not found any records of HBMS CLADDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HBMS CLADDING LIMITED
Trademarks
We have not found any records of HBMS CLADDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HBMS CLADDING 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 (43910 - Roofing activities) as HBMS CLADDING LIMITED are:

M & J SERVICES LTD £ 1,678,680
WILLIAMS ROOFING CONTRACTORS LIMITED £ 1,093,987
KINGSLEY ROOFING LIMITED £ 676,564
MALONE ROOFING (NEWBURY) LIMITED £ 537,590
CENTRAL ROOFING AND BUILDING SERVICES LIMITED £ 405,530
WARNER CONTRACTING LIMITED £ 386,443
ACCURATE ROOFING LTD. £ 252,272
M & J GROUP (CONSTRUCTION & ROOFING) LTD £ 180,580
A R MORRIS ROOFING & CONSTRUCTION LTD £ 138,458
BRIGGS AMASCO LIMITED £ 134,304
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
Outgoings
Business Rates/Property Tax
No properties were found where HBMS CLADDING 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 HBMS CLADDING 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 HBMS CLADDING 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.