Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.M.L. BUILDERS LTD
Company Information for

H.M.L. BUILDERS LTD

Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, CORNWALL, PL27 6HB,
Company Registration Number
05126276
Private Limited Company
Active - Proposal to Strike off

Company Overview

About H.m.l. Builders Ltd
H.M.L. BUILDERS LTD was founded on 2004-05-12 and has its registered office in Wadebridge. The organisation's status is listed as "Active - Proposal to Strike off". H.m.l. Builders Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
H.M.L. BUILDERS LTD
 
Legal Registered Office
Alexander & Co Schooners Business Park
Bess Park Road
Wadebridge
CORNWALL
PL27 6HB
Other companies in PL27
 
Filing Information
Company Number 05126276
Company ID Number 05126276
Date formed 2004-05-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-09-30
Account next due 30/06/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB837823010  
Last Datalog update: 2023-06-07 09:09:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.M.L. BUILDERS LTD
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 H.M.L. BUILDERS LTD

Current Directors
Officer Role Date Appointed
MARTIN LUKE
Director 2004-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN NEIL HAWKEN
Director 2004-05-12 2017-11-30
TINA MENEER
Company Secretary 2007-09-01 2011-09-30
PAUL MENEER
Director 2004-05-12 2011-09-30
SIMON TERRY PEARLE
Company Secretary 2005-03-24 2007-09-01
PEARCE BENDREY ACCOUNTANTS
Company Secretary 2004-05-12 2005-03-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-05-12 2004-05-12
INSTANT COMPANIES LIMITED
Nominated Director 2004-05-12 2004-05-12

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
2023-06-13SECOND GAZETTE not voluntary dissolution
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-15Application to strike the company off the register
2022-11-1030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-0830/09/22 STATEMENT OF CAPITAL GBP 1
2022-11-08SH0130/09/22 STATEMENT OF CAPITAL GBP 1
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES
2022-05-04CH01Director's details changed for Mr Martin Luke on 2021-06-21
2022-05-04PSC04Change of details for Mr Martin Luke as a person with significant control on 2021-06-21
2022-05-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-05-13PSC04Change of details for Mr Martin Luke as a person with significant control on 2017-12-01
2020-05-12PSC04Change of details for Mr Martin Luke as a person with significant control on 2020-05-12
2020-05-12CH01Director's details changed for Mr Martin Luke on 2020-05-12
2020-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/20 FROM Negys Gorthybow Schooners Business Park Bess Park Road Wadebridge Cornwall PL27 6HB
2020-03-19AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2018-06-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-05-14PSC07CESSATION OF SHAUN NEIL HAWKEN AS A PSC
2018-05-14PSC07CESSATION OF SHAUN NEIL HAWKEN AS A PSC
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-09SH06Cancellation of shares. Statement of capital on 2017-11-30 GBP 1
2018-01-09SH03Purchase of own shares
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN NEIL HAWKEN
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN NEIL HAWKEN / 17/11/2016
2017-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN NEIL HAWKEN / 17/11/2016
2017-03-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-16AR0112/05/16 ANNUAL RETURN FULL LIST
2016-04-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-29AR0112/05/15 ANNUAL RETURN FULL LIST
2015-03-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-23AR0112/05/14 ANNUAL RETURN FULL LIST
2014-03-06AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17SH06Cancellation of shares. Statement of capital on 2013-06-17 GBP 2
2013-06-17SH03Purchase of own shares
2013-06-05AR0112/05/13 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0112/05/12 ANNUAL RETURN FULL LIST
2011-10-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY TINA MENEER
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MENEER
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2011-06-04DISS40DISS40 (DISS40(SOAD))
2011-06-03AR0112/05/11 FULL LIST
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN NEIL HAWKEN / 29/10/2010
2010-12-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-09-28GAZ1FIRST GAZETTE
2010-06-10AR0112/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MENEER / 02/10/2009
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LUKE / 02/10/2009
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN NEIL HAWKEN / 02/10/2009
2010-01-23DISS40DISS40 (DISS40(SOAD))
2010-01-22AA30/09/08 TOTAL EXEMPTION SMALL
2009-10-27GAZ1FIRST GAZETTE
2009-05-13363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-02-02AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-06-02288aSECRETARY APPOINTED MRS TINA MENEER
2008-06-02288bAPPOINTMENT TERMINATED SECRETARY SIMON PEARLE
2007-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: ST PEARCE ACCOUNTANTS 6 EMLYN FIELD ST AUSTELL CORNWALL PL25 3UL
2007-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-25363sRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2006-05-30363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-13225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05
2005-07-01363(288)SECRETARY RESIGNED
2005-07-01363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-06-16288aNEW SECRETARY APPOINTED
2005-06-14287REGISTERED OFFICE CHANGED ON 14/06/05 FROM: WHEAL NORTHEY, BETHEL ST. AUSTELL CORNWALL PL25 3EF
2004-05-18ELRESS366A DISP HOLDING AGM 12/05/04
2004-05-18288aNEW SECRETARY APPOINTED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-18ELRESS252 DISP LAYING ACC 12/05/04
2004-05-18ELRESS386 DISP APP AUDS 12/05/04
2004-05-12288bDIRECTOR RESIGNED
2004-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to H.M.L. BUILDERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-09-28
Proposal to Strike Off2009-10-27
Fines / Sanctions
No fines or sanctions have been issued against H.M.L. BUILDERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
H.M.L. BUILDERS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due After One Year 2013-09-30 £ 17,281
Creditors Due Within One Year 2013-09-30 £ 226,481
Creditors Due Within One Year 2012-09-30 £ 261,422
Creditors Due Within One Year 2012-09-30 £ 261,422
Creditors Due Within One Year 2011-09-30 £ 278,115

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 H.M.L. BUILDERS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 8,132
Cash Bank In Hand 2012-09-30 £ 10,441
Cash Bank In Hand 2012-09-30 £ 10,441
Current Assets 2013-09-30 £ 322,593
Current Assets 2012-09-30 £ 474,592
Current Assets 2012-09-30 £ 474,592
Current Assets 2011-09-30 £ 355,823
Debtors 2013-09-30 £ 306,461
Debtors 2012-09-30 £ 456,151
Debtors 2012-09-30 £ 456,151
Debtors 2011-09-30 £ 347,823
Shareholder Funds 2013-09-30 £ 115,922
Shareholder Funds 2012-09-30 £ 213,887
Shareholder Funds 2012-09-30 £ 213,888
Shareholder Funds 2011-09-30 £ 79,092
Stocks Inventory 2013-09-30 £ 8,000
Stocks Inventory 2012-09-30 £ 8,000
Stocks Inventory 2012-09-30 £ 8,000
Stocks Inventory 2011-09-30 £ 8,000
Tangible Fixed Assets 2013-09-30 £ 37,091
Tangible Fixed Assets 2012-09-30 £ 0
Tangible Fixed Assets 2011-09-30 £ 1,384

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H.M.L. BUILDERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for H.M.L. BUILDERS LTD
Trademarks
We have not found any records of H.M.L. BUILDERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.M.L. BUILDERS LTD. 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 (41100 - Development of building projects) as H.M.L. BUILDERS LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where H.M.L. BUILDERS LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyH.M.L. BUILDERS LTDEvent Date2010-09-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyH.M.L. BUILDERS LTDEvent Date2009-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.M.L. BUILDERS LTD 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 H.M.L. BUILDERS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1