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

HB EDUCATION LIMITED

ALTON COURT, PENYARD LANE, ROSS-ON-WYE, HEREFORDSHIRE, HR9 5GL,
Company Registration Number
06247659
Private Limited Company
Active

Company Overview

About Hb Education Ltd
HB EDUCATION LIMITED was founded on 2007-05-15 and has its registered office in Ross-on-wye. The organisation's status is listed as "Active". Hb Education Limited is a Private Limited Company registered in ENGLAND 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 EDUCATION LIMITED
 
Legal Registered Office
ALTON COURT
PENYARD LANE
ROSS-ON-WYE
HEREFORDSHIRE
HR9 5GL
Other companies in CW8
 
Previous Names
HOLIDAYBREAK EDUCATION LIMITED20/09/2018
PGL HOLDINGS LIMITED06/10/2008
Filing Information
Company Number 06247659
Company ID Number 06247659
Date formed 2007-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts FULL
Last Datalog update: 2023-12-07 00:29:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HB EDUCATION 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.
Companies with same name HB EDUCATION LIMITED
The following companies were found which have the same name as HB EDUCATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HB EDUCATION SERVICES LIMITED 65 LODGE ROAD WALSALL WEST MIDLANDS WS5 3LA Dissolved Company formed on the 2013-09-09
HB EDUCATION AND CONSULTING SERVICES PRIVATE LIMITED New No.89 Old No. 39/40 First Main Road Gandhi Nagar Adyar Chennai Tamil Nadu 600020 ACTIVE Company formed on the 2013-04-25
HB EDUCATION EBT LIMITED ALTON COURT PENYARD LANE ROSS-ON-WYE HEREFORDSHIRE HR9 5GL Active Company formed on the 2017-09-11
HB EDUCATION GROUP, LLC 21950 KINGSLAND BLVD KATY TX 77450 Active Company formed on the 2020-02-04
HB EDUCATIONAL SUPPORT LLC Georgia Unknown
HB EDUCATION CONSULTANCY LTD Holly House Shucknall Hereford HR1 3SR Active - Proposal to Strike off Company formed on the 2022-03-29

Company Officers of HB EDUCATION LIMITED

Current Directors
Officer Role Date Appointed
NAVNEET BALI
Director 2012-05-17
PETER JOHN CHURCHUS
Director 2009-03-09
JOHN GORDON FIRTH
Director 2018-03-23
ABHISHEK GOENKA
Director 2014-10-30
TIMOTHY WILLIAM MAY
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIQUE CULLEN
Company Secretary 2015-02-20 2016-08-01
TIMOTHY WILLIAM MAY
Company Secretary 2014-10-30 2015-02-20
ALEXANDRA DILYS WILLIAMSON
Company Secretary 2007-05-15 2014-10-30
MARTIN WILLIAM OLIVER DAVIES
Director 2009-03-09 2012-09-20
NEIL IRVINE BRIGHT
Director 2011-01-01 2012-07-06
ROBERT GREGORY BADDELEY
Director 2007-05-15 2010-12-31
CARL HEINRICH MICHEL
Director 2007-05-15 2009-09-30
MICHAEL JOHN VAUX
Company Secretary 2008-06-20 2008-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAVNEET BALI MEININGER HOTEL GLASGOW LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active - Proposal to Strike off
NAVNEET BALI HOLIDAYBREAK QUEST TRUSTEE LIMITED Director 2017-07-22 CURRENT 2001-07-24 Active - Proposal to Strike off
NAVNEET BALI MEININGER HOTEL RUSSIA LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active - Proposal to Strike off
NAVNEET BALI KKB ADVISERS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
NAVNEET BALI MEININGER HOTEL EUROPE LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
NAVNEET BALI MEININGER HOTELS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
NAVNEET BALI MEININGER LIMITED Director 2013-04-30 CURRENT 2006-08-07 Active
NAVNEET BALI EUROPEAN STUDY TOURS LIMITED Director 2012-05-17 CURRENT 1984-08-08 Active
NAVNEET BALI FREEDOM OF FRANCE LIMITED Director 2012-05-17 CURRENT 1988-12-21 Active
NAVNEET BALI EDGE ADVENTURES LIMITED Director 2012-05-17 CURRENT 1998-01-21 Active - Proposal to Strike off
NAVNEET BALI HOLIDAYBREAK LIMITED Director 2012-05-17 CURRENT 1988-10-14 Active
NAVNEET BALI PGL AIR TRAVEL LIMITED Director 2012-05-17 CURRENT 1991-02-18 Active
NAVNEET BALI NST TRAVEL GROUP LIMITED Director 2012-05-17 CURRENT 1991-11-21 Active
NAVNEET BALI NST TRANSPORT SERVICES LIMITED Director 2012-05-17 CURRENT 1995-11-24 Active
NAVNEET BALI EST TRANSPORT PURCHASING LIMITED Director 2012-05-17 CURRENT 1997-01-10 Active
NAVNEET BALI HOTELNET LIMITED Director 2012-05-17 CURRENT 2000-12-01 Active - Proposal to Strike off
NAVNEET BALI PGL GROUP LIMITED Director 2012-05-17 CURRENT 2005-01-31 Active
NAVNEET BALI NST HOLDINGS LIMITED Director 2012-05-17 CURRENT 2007-07-24 Active
NAVNEET BALI PGL TRAVEL LIMITED Director 2012-05-17 CURRENT 1974-11-25 Active
NAVNEET BALI P.G.L.VOYAGES LIMITED Director 2012-05-17 CURRENT 1960-02-09 Active
NAVNEET BALI PGL ADVENTURE LTD. Director 2012-05-17 CURRENT 1979-05-16 Active
NAVNEET BALI HOLIDAYBREAK TRUSTEE LIMITED Director 2012-05-17 CURRENT 1996-11-08 Active - Proposal to Strike off
NAVNEET BALI TRAVELWORKS UK LIMITED Director 2012-05-17 CURRENT 2000-04-28 Active - Proposal to Strike off
PETER JOHN CHURCHUS EUROPEAN STUDY TOURS LIMITED Director 2009-11-20 CURRENT 1984-08-08 Active
PETER JOHN CHURCHUS EST TRANSPORT PURCHASING LIMITED Director 2009-11-20 CURRENT 1997-01-10 Active
PETER JOHN CHURCHUS NST TRAVEL GROUP LIMITED Director 2009-10-20 CURRENT 1991-11-21 Active
PETER JOHN CHURCHUS NST TRANSPORT SERVICES LIMITED Director 2009-10-20 CURRENT 1995-11-24 Active
PETER JOHN CHURCHUS PGL GROUP LIMITED Director 2005-07-13 CURRENT 2005-01-31 Active
PETER JOHN CHURCHUS FREEDOM OF FRANCE LIMITED Director 2003-07-05 CURRENT 1988-12-21 Active
PETER JOHN CHURCHUS PGL AIR TRAVEL LIMITED Director 2003-07-05 CURRENT 1991-02-18 Active
PETER JOHN CHURCHUS PGL TRAVEL LIMITED Director 2003-07-05 CURRENT 1974-11-25 Active
PETER JOHN CHURCHUS P.G.L.VOYAGES LIMITED Director 2003-07-05 CURRENT 1960-02-09 Active
PETER JOHN CHURCHUS PGL ADVENTURE LTD. Director 2003-07-05 CURRENT 1979-05-16 Active
PETER JOHN CHURCHUS TOTALLY TRAINS LTD. Director 1995-10-31 CURRENT 1995-09-12 Active
JOHN GORDON FIRTH HB PGL HOLDING LIMITED Director 2018-05-24 CURRENT 2015-09-18 Active
JOHN GORDON FIRTH NST TRAVEL GROUP LIMITED Director 2012-10-02 CURRENT 1991-11-21 Active
JOHN GORDON FIRTH FREEDOM OF FRANCE LIMITED Director 2005-08-19 CURRENT 1988-12-21 Active
JOHN GORDON FIRTH P.G.L.VOYAGES LIMITED Director 2005-08-19 CURRENT 1960-02-09 Active
JOHN GORDON FIRTH PGL ADVENTURE LTD. Director 2005-08-19 CURRENT 1979-05-16 Active
JOHN GORDON FIRTH PGL GROUP LIMITED Director 2005-07-13 CURRENT 2005-01-31 Active
JOHN GORDON FIRTH PGL TRAVEL LIMITED Director 1997-04-23 CURRENT 1974-11-25 Active
ABHISHEK GOENKA SUPERBREAK MINI - HOLIDAYS TRANSPORT LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
ABHISHEK GOENKA EUROPEAN STUDY TOURS LIMITED Director 2014-10-30 CURRENT 1984-08-08 Active
ABHISHEK GOENKA FREEDOM OF FRANCE LIMITED Director 2014-10-30 CURRENT 1988-12-21 Active
ABHISHEK GOENKA EDGE ADVENTURES LIMITED Director 2014-10-30 CURRENT 1998-01-21 Active - Proposal to Strike off
ABHISHEK GOENKA MEININGER HOTELS LIMITED Director 2014-10-30 CURRENT 2014-02-14 Active
ABHISHEK GOENKA EST TRANSPORT PURCHASING LIMITED Director 2014-10-30 CURRENT 1997-01-10 Active
ABHISHEK GOENKA HOTELNET LIMITED Director 2014-10-30 CURRENT 2000-12-01 Active - Proposal to Strike off
ABHISHEK GOENKA NST HOLDINGS LIMITED Director 2014-10-30 CURRENT 2007-07-24 Active
ABHISHEK GOENKA SUPERBREAK MINI-HOLIDAYS LIMITED Director 2014-10-30 CURRENT 1982-11-01 In Administration/Administrative Receiver
ABHISHEK GOENKA SUPERBREAK MINI HOLIDAYS GROUP LIMITED Director 2014-10-30 CURRENT 1990-05-11 Active - Proposal to Strike off
ABHISHEK GOENKA P.G.L.VOYAGES LIMITED Director 2014-10-30 CURRENT 1960-02-09 Active
ABHISHEK GOENKA HOLIDAYBREAK TRUSTEE LIMITED Director 2014-10-30 CURRENT 1996-11-08 Active - Proposal to Strike off
ABHISHEK GOENKA TRAVELWORKS UK LIMITED Director 2014-10-30 CURRENT 2000-04-28 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY HB PGL HOLDING LIMITED Director 2017-03-13 CURRENT 2015-09-18 Active
TIMOTHY WILLIAM MAY MEININGER HOTEL RUSSIA LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY MEININGER HOTELS NORTH AMERICA LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY MEININGER HOTEL EUROPE LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
TIMOTHY WILLIAM MAY HOLIDAYBREAK QUEST TRUSTEE LIMITED Director 2014-10-30 CURRENT 2001-07-24 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY MEININGER HOTELS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
TIMOTHY WILLIAM MAY EUROPEAN STUDY TOURS LIMITED Director 2012-05-17 CURRENT 1984-08-08 Active
TIMOTHY WILLIAM MAY EST TRANSPORT PURCHASING LIMITED Director 2012-05-17 CURRENT 1997-01-10 Active
TIMOTHY WILLIAM MAY FREEDOM OF FRANCE LIMITED Director 2009-10-01 CURRENT 1988-12-21 Active
TIMOTHY WILLIAM MAY PGL AIR TRAVEL LIMITED Director 2009-10-01 CURRENT 1991-02-18 Active
TIMOTHY WILLIAM MAY NST TRAVEL GROUP LIMITED Director 2009-10-01 CURRENT 1991-11-21 Active
TIMOTHY WILLIAM MAY NST TRANSPORT SERVICES LIMITED Director 2009-10-01 CURRENT 1995-11-24 Active
TIMOTHY WILLIAM MAY PGL GROUP LIMITED Director 2009-10-01 CURRENT 2005-01-31 Active
TIMOTHY WILLIAM MAY PGL TRAVEL LIMITED Director 2009-10-01 CURRENT 1974-11-25 Active
TIMOTHY WILLIAM MAY P.G.L.VOYAGES LIMITED Director 2009-10-01 CURRENT 1960-02-09 Active
TIMOTHY WILLIAM MAY PGL ADVENTURE LTD. Director 2009-10-01 CURRENT 1979-05-16 Active
TIMOTHY WILLIAM MAY TRAVELWORKS UK LIMITED Director 2009-10-01 CURRENT 2000-04-28 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY NST HOLDINGS LIMITED Director 2008-06-04 CURRENT 2007-07-24 Active
TIMOTHY WILLIAM MAY EDGE ADVENTURES LIMITED Director 2005-09-16 CURRENT 1998-01-21 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY HOTELNET LIMITED Director 2005-09-16 CURRENT 2000-12-01 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY HOLIDAYBREAK TRUSTEE LIMITED Director 2005-09-16 CURRENT 1996-11-08 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY CLARENCE GARDENS MANAGEMENT COMPANY LIMITED Director 2005-07-08 CURRENT 2002-04-25 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
2024-01-30Sub-division of shares on 2023-03-13
2023-11-28Second filing of capital allotment of shares GBP175,422,176.556
2023-11-22REGISTRATION OF A CHARGE / CHARGE CODE 062476590014
2023-05-25CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
2023-05-20FULL ACCOUNTS MADE UP TO 31/08/22
2023-04-22Change of share class name or designation
2023-04-2213/03/23 STATEMENT OF CAPITAL GBP 175422226.556
2023-04-22Sub-division of shares on 2023-03-13
2023-04-13Resolutions passed:<ul><li>Resolution on securities</ul>
2023-04-13Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2023-04-13Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution Sub-division of shares 13/03/2023</ul>
2023-04-13Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution Sub-division of shares 13/03/2023<li>Resolution passed adopt articles</ul>
2023-03-31Memorandum articles filed
2022-10-07DIRECTOR APPOINTED MR ANDREW JAMES CLARK
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LUKE TAYLOR CREIGHTON
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MARK LEWIS BRACEY
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-02-11AP01DIRECTOR APPOINTED MR LUKE TAYLOR CREIGHTON
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CARL ROBERT HAYWARD
2021-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 062476590013
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CHURCHUS
2020-08-28AP01DIRECTOR APPOINTED MR ANTHONY GERALD JONES
2020-06-01AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON FIRTH
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-02-20PSC02Notification of Midlothian Capital Partners (Education) Limited as a person with significant control on 2019-01-14
2019-02-20PSC07CESSATION OF HOLIDAYBREAK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-14SH03Purchase of own shares
2019-02-13RES01ADOPT ARTICLES 13/02/19
2019-02-04MEM/ARTSARTICLES OF ASSOCIATION
2019-01-28AP01DIRECTOR APPOINTED MR ANDREW JAMES MARK LEWIS BRACEY
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM 3rd Floor 30 Millbank London SW1P 4DU United Kingdom
2019-01-25AP01DIRECTOR APPOINTED MR NEIL ALLEN CURRIE
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NAVNEET BALI
2019-01-22RES09Resolution of authority to purchase a number of shares
2019-01-22SH08Change of share class name or designation
2019-01-22SH06Cancellation of shares. Statement of capital on 2019-01-14 GBP 175,421,226.560
2019-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062476590009
2019-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 062476590012
2019-01-10SH0109/01/19 STATEMENT OF CAPITAL GBP 175421530
2019-01-09AA01Current accounting period extended from 31/03/19 TO 31/08/19
2018-11-28SH06Cancellation of shares. Statement of capital on 2018-09-28 GBP 173,685,000.00
2018-10-09SH06Cancellation of shares. Statement of capital on 2018-09-28 GBP 17,397,300.000
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 173705000
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-05-14RES01ADOPT ARTICLES 25/04/2018
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 173703666.63
2018-04-25SH0128/03/18 STATEMENT OF CAPITAL GBP 173703666.63
2018-04-24SH0128/03/18 STATEMENT OF CAPITAL GBP 173705000
2018-04-16SH02SUB-DIVISION 12/03/18
2018-03-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-03-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-03-27RES01ADOPT ARTICLES 12/03/2018
2018-03-27CC04STATEMENT OF COMPANY'S OBJECTS
2018-03-23AP01DIRECTOR APPOINTED MR. JOHN GORDON FIRTH
2018-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 062476590011
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 062476590010
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 173673000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM MAY / 15/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHURCHUS / 15/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAVNEET BALI / 15/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABHISHEK GOENKA / 15/12/2016
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-02TM02APPOINTMENT TERMINATED, SECRETARY DOMINIQUE CULLEN
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 173673000
2016-05-31AR0114/05/16 FULL LIST
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2016 FROM HARTFORD MANOR, GREENBANK LANE NORTHWICH CHESHIRE CW8 1HW
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 173673000
2015-05-28AR0114/05/15 FULL LIST
2015-05-28AR0114/05/15 FULL LIST
2015-02-23TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MAY
2015-02-23AP03SECRETARY APPOINTED MS DOMINIQUE CULLEN
2014-10-30AP03SECRETARY APPOINTED MR TIMOTHY WILLIAM MAY
2014-10-30AP01DIRECTOR APPOINTED MR ABHISHEK GOENKA
2014-10-30TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA WILLIAMSON
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 062476590009
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 062476590008
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 062476590007
2014-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-11RES01ALTER ARTICLES 04/09/2014
2014-09-11CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-01SH0113/08/14 STATEMENT OF CAPITAL GBP 173653000.01
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-01RP04SECOND FILING WITH MUD 14/05/14 FOR FORM AR01
2014-08-01ANNOTATIONClarification
2014-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-31RES01ADOPT ARTICLES 15/07/2014
2014-05-14AR0114/05/14 FULL LIST
2014-05-14SH0114/05/14 STATEMENT OF CAPITAL GBP 173653000
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-14AR0114/05/13 FULL LIST
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES
2012-08-24MEM/ARTSARTICLES OF ASSOCIATION
2012-07-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BRIGHT
2012-07-06RES01ALTER ARTICLES 28/06/2012
2012-07-06RES13TRANSACTION 28/06/2012
2012-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-23AR0114/05/12 FULL LIST
2012-05-18AP01DIRECTOR APPOINTED MR NAVNEET BALI
2011-10-13AA01CURREXT FROM 30/09/2011 TO 31/03/2012
2011-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-17AR0114/05/11 FULL LIST
2011-01-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BADDELEY
2011-01-06AP01DIRECTOR APPOINTED MR NEIL IRVINE BRIGHT
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BADDELEY
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGORY BADDELEY / 08/06/2010
2010-05-24AR0114/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVIES / 14/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHURCHUS / 14/05/2010
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALEXANDRA DILYS WILLIAMSON / 14/05/2010
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGORY BADDELEY / 15/01/2010
2009-10-09AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM MAY
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CARL MICHEL
2009-05-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-14363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-13288aDIRECTOR APPOINTED MARTIN DAVIES
2009-03-13288aDIRECTOR APPOINTED PETER JOHN CHURCHUS
2008-10-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-03CERTNMCOMPANY NAME CHANGED PGL HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/10/08
2008-09-04288bAPPOINTMENT TERMINATED SECRETARY MICHAEL VAUX
2008-06-25288aSECRETARY APPOINTED MICHAEL JOHN VAUX
2008-06-20395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-06-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HB EDUCATION 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 EDUCATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-13 Outstanding BARCLAYS BANK PLC (AS FACILITY AGENT)
2017-06-30 Outstanding BARCLAYS BANK PLC (AS FACILITY AGENT)
2014-09-17 Outstanding BARCLAYS BANK PLC
2014-09-15 Outstanding BARCLAYS BANK PLC
2014-09-15 Outstanding BARCLAYS BANK PLC
ENGLISH LAW SECURITY AGREEMENT 2012-07-13 Satisfied BARCLAYS BANK PLC
IRISH LAW SHARE MORTGAGE 2012-07-13 Satisfied BARCLAYS BANK PLC
A SUPPLEMENTAL SECURITY AGREEMENT 2011-06-01 Satisfied BARCLAYS BANK PLC
A SHARE MORTGAGE 2011-06-01 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL SECURITY AGREEMENT 2008-10-01 Satisfied BARCLAYS BANK PLC (THE FACILITY AGENT)
DEED OF ACCESSION 2008-06-11 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HB EDUCATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HB EDUCATION LIMITED
Trademarks
We have not found any records of HB EDUCATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HB EDUCATION 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 (70100 - Activities of head offices) as HB EDUCATION LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HB EDUCATION 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 EDUCATION 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 EDUCATION 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.