Background WavePink WaveYellow Wave

HC 1183 LIMITED (00312822)

HC 1183 LIMITED (00312822) is an active UK company. incorporated on 8 April 1936. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HC 1183 LIMITED has been registered for 89 years. Current directors include SOCKETT, Martin, Mr..

Company Number
00312822
Status
active
Type
ltd
Incorporated
8 April 1936
Age
89 years
Address
Ground Floor, Boundary House 2 Wythall Green Way, Birmingham, B47 6LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SOCKETT, Martin, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HC 1183 LIMITED

HC 1183 LIMITED is an active company incorporated on 8 April 1936 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HC 1183 LIMITED was registered 89 years ago.(SIC: 74990)

Status

active

Active since 89 years ago

Company No

00312822

LTD Company

Age

89 Years

Incorporated 8 April 1936

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

NATIONWIDE DRYWALL & INSULATION LIMITED
From: 13 November 2008To: 7 January 2025
HAWKWORTH LIMITED
From: 8 September 2008To: 13 November 2008
EDWARD BAYS LIMITED
From: 8 April 1936To: 8 September 2008
Contact
Address

Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham, B47 6LW,

Previous Addresses

PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF
From: 13 August 2014To: 15 May 2018
Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH
From: 14 July 2010To: 13 August 2014
Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF
From: 8 April 1936To: 14 July 2010
Timeline

8 key events • 1936 - 2025

Funding Officers Ownership
Company Founded
Apr 36
Director Left
Sept 11
Director Left
Sept 12
Director Joined
Sept 13
Director Left
Sept 13
Owner Exit
Oct 18
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Active
Carmanhall Road, Sandyford
Corporate secretary
Appointed 01 Jun 2001

SOCKETT, Martin, Mr.

Active
2 Wythall Green Way, BirminghamB47 6LW
Born November 1976
Director
Appointed 17 Apr 2025

JONES, Brenda Harwyn

Resigned
44 Merrivale Road, PortsmouthPO2 0TJ
Secretary
Appointed N/A
Resigned 01 Jun 2001

CHADWICK, Michael

Resigned
39 Serpentine Avenue, Dublin 4IRISH
Born May 1951
Director
Appointed 01 Jun 2001
Resigned 16 Oct 2008

DAY, George Albert

Resigned
Woodfield 39 St Marys Road, Hayling IslandPO11 9DB
Born December 1900
Director
Appointed N/A
Resigned 19 Apr 1993

DAY, Gerald Andrew

Resigned
Silver Legh Hundred Acres Road, FarehamPO17 6HY
Born September 1954
Director
Appointed N/A
Resigned 01 Jun 2001

DAY, Michael John

Resigned
High Reach, GuildfordGU2 4HA
Born November 1931
Director
Appointed N/A
Resigned 01 Jun 2001

MCCABE, Michael Francis

Resigned
Canwick Road, LincolnLN5 5NH
Born March 1971
Director
Appointed 01 Jun 2001
Resigned 06 Sept 2012

MIDDLETON, Kevin Paul

Resigned
Canwick Road, LincolnLN5 5NH
Born May 1956
Director
Appointed 01 Jun 2001
Resigned 30 Sept 2011

NEWMAN, Roy Edmond

Resigned
55 Merrivale Road, PortsmouthPO2 0TH
Born July 1932
Director
Appointed 18 Aug 1994
Resigned 04 Nov 1994

O'HARA, Brian

Resigned
Heron House, Sandyford Industrial Estate
Born December 1967
Director
Appointed 09 Sept 2013
Resigned 17 Apr 2025

O'NUALLAIN, Colm

Resigned
Corrig Road, Sandyford Industrial Estate
Born January 1954
Director
Appointed 01 Jun 2001
Resigned 09 Sept 2013

Persons with significant control

2

1 Active
1 Ceased
2 Wythall Green Way, BirminghamB47 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jan 2018
Oxford Business Park South, OxfordOX4 9JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jan 2018
Fundings
Financials
Latest Activities

Filing History

143

Change To A Person With Significant Control
28 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Certificate Change Of Name Company
7 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Corporate Secretary Company With Change Date
8 November 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 October 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Move Registers To Sail Company
20 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Legacy
27 April 2009
288cChange of Particulars
Legacy
25 November 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Certificate Change Of Name Company
5 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Auditors Resignation Company
31 May 2002
AUDAUD
Miscellaneous
31 May 2002
MISCMISC
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Memorandum Articles
15 June 2001
MEM/ARTSMEM/ARTS
Auditors Resignation Company
15 June 2001
AUDAUD
Legacy
15 June 2001
225Change of Accounting Reference Date
Legacy
15 June 2001
287Change of Registered Office
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Legacy
14 June 2001
403aParticulars of Charge Subject to s859A
Legacy
2 January 2001
363aAnnual Return
Accounts With Accounts Type Small
7 December 2000
AAAnnual Accounts
Legacy
24 December 1999
363aAnnual Return
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
4 January 1999
363aAnnual Return
Legacy
4 January 1999
353353
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Legacy
19 January 1998
363aAnnual Return
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Legacy
30 December 1996
363aAnnual Return
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
8 January 1996
363x363x
Accounts With Accounts Type Small
20 December 1995
AAAnnual Accounts
Legacy
28 September 1995
288288
Legacy
28 December 1994
363x363x
Legacy
13 December 1994
288288
Accounts With Accounts Type Small
5 December 1994
AAAnnual Accounts
Resolution
18 November 1994
RESOLUTIONSResolutions
Legacy
14 November 1994
288288
Legacy
7 January 1994
363x363x
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
17 May 1993
288288
Resolution
5 January 1993
RESOLUTIONSResolutions
Legacy
5 January 1993
363x363x
Accounts With Accounts Type Small
15 December 1992
AAAnnual Accounts
Legacy
5 January 1992
288288
Legacy
5 January 1992
363x363x
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Legacy
14 January 1991
363363
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
8 January 1990
288288
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
4 September 1989
287Change of Registered Office
Legacy
26 January 1989
363363
Accounts With Accounts Type Full
5 December 1988
AAAnnual Accounts
Legacy
29 November 1988
288288
Legacy
27 April 1988
288288
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
288288
Legacy
30 July 1987
363363
Legacy
9 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Miscellaneous
8 April 1936
MISCMISC
Incorporation Company
8 April 1936
NEWINCIncorporation