Background WavePink WaveYellow Wave

HC 1173B LIMITED (00413760)

HC 1173B LIMITED (00413760) is an active UK company. incorporated on 27 June 1946. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). HC 1173B LIMITED has been registered for 79 years. Current directors include SOCKETT, Martin, Mr..

Company Number
00413760
Status
active
Type
ltd
Incorporated
27 June 1946
Age
79 years
Address
Ground Floor, Boundary House 2 Wythall Green Way, Birmingham, B47 6LW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
SOCKETT, Martin, Mr.
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HC 1173B LIMITED

HC 1173B LIMITED is an active company incorporated on 27 June 1946 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). HC 1173B LIMITED was registered 79 years ago.(SIC: 46130)

Status

active

Active since 79 years ago

Company No

00413760

LTD Company

Age

79 Years

Incorporated 27 June 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

JACKSON BUILDING CENTRES LIMITED
From: 1 January 1996To: 7 January 2025
JACKSON SHIPLEY LIMITED
From: 27 June 1946To: 1 January 1996
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 Lincolnshire LN5 5NH
From: 9 September 2010To: 13 August 2014
Pelham House Canwick Road Lincoln LN5 8HG
From: 27 June 1946To: 9 September 2010
Timeline

8 key events • 1946 - 2025

Funding Officers Ownership
Company Founded
Jun 46
Director Left
Feb 10
Director Left
Oct 11
Director Left
Jan 12
Director Left
Sept 13
Owner Exit
Dec 20
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Active
Carmanhall Road, Sandyford
Corporate secretary
Appointed 14 Oct 2011

SOCKETT, Martin, Mr.

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

BISHOP, Michael Ronald

Resigned
Pelham House, LincolnAL3 4RF
Secretary
Appointed N/A
Resigned 14 Oct 2011

BISHOP, Michael Ronald

Resigned
Manorgarth, LincolnLN1 2SQ
Born March 1949
Director
Appointed 24 Nov 2008
Resigned 27 Nov 2008

BISHOP, Michael Ronald

Resigned
Manorgarth, LincolnLN1 2SQ
Born March 1949
Director
Appointed 30 Mar 2004
Resigned 31 Mar 2004

CHADWICK, Michael

Resigned
Corrig Road, Dublin 18IRISH
Born May 1951
Director
Appointed 03 Mar 2003
Resigned 15 Feb 2010

CROSS, John Charles

Resigned
Charlbury Woodland Drive, LincolnLN10 6YF
Born June 1909
Director
Appointed N/A
Resigned 31 Jan 2003

JACKSON, Christopher Mark

Resigned
Stonebeck, LincolnLN2 3JE
Born May 1959
Director
Appointed N/A
Resigned 03 Mar 2003

JACKSON, John Barry

Resigned
6 Manor Close, LincolnLN2 1RL
Born February 1932
Director
Appointed N/A
Resigned 31 Jan 2003

JACKSON, Simon

Resigned
7 Sewell Road, LincolnLN2 5RY
Born July 1957
Director
Appointed N/A
Resigned 01 Jul 2009

KNIGHT, Susan Abigail

Resigned
Pelham House, LincolnLN5 5NH
Born November 1961
Director
Appointed 12 May 1994
Resigned 31 Dec 2011

MCCABE, Michael Francis

Resigned
31 East Field Close, OxfordOX3 7SH
Born March 1971
Director
Appointed 21 Jun 2005
Resigned 28 Jun 2005

MCCABE, Michael Francis

Resigned
31 East Field Close, OxfordOX3 7SH
Born March 1971
Director
Appointed 28 Nov 2004
Resigned 03 Dec 2004

MIDDLETON, Kevin Paul

Resigned
Pelham House, LincolnAL3 4RF
Born May 1956
Director
Appointed 03 Mar 2003
Resigned 30 Sept 2011

O'HARA, Brian

Resigned
Corrig Road, Dublin 18
Born December 1967
Director
Appointed 30 May 2008
Resigned 17 Apr 2025

O'HARA, Brian

Resigned
Seacrest, Skerries
Born December 1967
Director
Appointed 28 Nov 2004
Resigned 03 Dec 2004

O'HARA, Brian

Resigned
Seacrest, Skerries
Born December 1967
Director
Appointed 26 May 2004
Resigned 28 May 2004

O'NUALLAIN, Colm

Resigned
Corrig Road, Dublin 18
Born January 1954
Director
Appointed 03 Mar 2003
Resigned 09 Sept 2013

PARES, Michael

Resigned
1 Ashcroft, PinnerHA5 4DB
Born December 1943
Director
Appointed 21 May 2004
Resigned 26 May 2004

RINN, Charles Anthony

Resigned
Holly Tree, Enniskerry
Born June 1960
Director
Appointed 28 May 2004
Resigned 31 May 2004

SOWTON, Jonathon Paul

Resigned
Wellbottom Cottage, LeatherheadKT22 8JZ
Born July 1962
Director
Appointed 30 Jan 2007
Resigned 02 Feb 2007

SOWTON, Jonathon Paul

Resigned
Wellbottom Cottage, LeatherheadKT22 8JZ
Born July 1962
Director
Appointed 29 Nov 2006
Resigned 02 Dec 2006

SOWTON, Jonathon Paul

Resigned
Wellbottom Cottage, LeatherheadKT22 8JZ
Born July 1962
Director
Appointed 07 Apr 2006
Resigned 08 Apr 2006

SOWTON, Jonathon Paul

Resigned
Wellbottom Cottage, LeatherheadKT22 8JZ
Born July 1962
Director
Appointed 21 Jun 2005
Resigned 28 Jun 2005

SOWTON, Jonathon Paul

Resigned
Wellbottom Cottage, LeatherheadKT22 8JZ
Born July 1962
Director
Appointed 21 May 2004
Resigned 31 May 2004

Persons with significant control

2

1 Active
1 Ceased
250-256 High Street, DorkingRH4 1QT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2020
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 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

192

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 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
22 October 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 March 2021
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Auditors Resignation Company
18 August 2016
AUDAUD
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
29 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
21 July 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Move Registers To Sail Company
12 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
12 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 October 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 October 2011
TM02Termination of Secretary
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
24 August 2011
AR01AR01
Miscellaneous
6 May 2011
MISCMISC
Auditors Resignation Company
13 April 2011
AUDAUD
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Secretary Company With Change Date
20 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
14 August 2009
363aAnnual Return
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288cChange of Particulars
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288cChange of Particulars
Accounts With Accounts Type Group
20 October 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Memorandum Articles
5 August 2008
MEM/ARTSMEM/ARTS
Resolution
5 August 2008
RESOLUTIONSResolutions
Legacy
6 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Resolution
3 August 2007
RESOLUTIONSResolutions
Legacy
1 August 2007
363aAnnual Return
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Group
21 July 2006
AAAnnual Accounts
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 September 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
6 December 2004
88(2)R88(2)R
Legacy
6 December 2004
88(2)R88(2)R
Legacy
6 December 2004
88(2)R88(2)R
Legacy
6 December 2004
123Notice of Increase in Nominal Capital
Resolution
6 December 2004
RESOLUTIONSResolutions
Resolution
6 December 2004
RESOLUTIONSResolutions
Resolution
6 December 2004
RESOLUTIONSResolutions
Resolution
6 December 2004
RESOLUTIONSResolutions
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 October 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
23 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 August 2003
AAAnnual Accounts
Legacy
29 July 2003
155(6)a155(6)a
Legacy
29 July 2003
155(6)a155(6)a
Legacy
29 July 2003
155(6)a155(6)a
Resolution
16 July 2003
RESOLUTIONSResolutions
Legacy
27 March 2003
122122
Resolution
27 March 2003
RESOLUTIONSResolutions
Resolution
27 March 2003
RESOLUTIONSResolutions
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Memorandum Articles
12 March 2003
MEM/ARTSMEM/ARTS
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
155(6)a155(6)a
Resolution
18 February 2003
RESOLUTIONSResolutions
Resolution
18 February 2003
RESOLUTIONSResolutions
Resolution
18 February 2003
RESOLUTIONSResolutions
Resolution
18 February 2003
RESOLUTIONSResolutions
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
17 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 August 2002
AAAnnual Accounts
Accounts With Accounts Type Group
31 August 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 October 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 1999
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 August 1998
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 July 1997
AAAnnual Accounts
Legacy
8 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 June 1996
AAAnnual Accounts
Certificate Change Of Name Company
29 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
31 May 1994
288288
Accounts With Accounts Type Full Group
23 May 1994
AAAnnual Accounts
Legacy
27 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 June 1993
AAAnnual Accounts
Legacy
16 January 1993
403aParticulars of Charge Subject to s859A
Legacy
16 January 1993
403aParticulars of Charge Subject to s859A
Legacy
16 January 1993
403aParticulars of Charge Subject to s859A
Legacy
16 January 1993
403aParticulars of Charge Subject to s859A
Legacy
16 January 1993
403aParticulars of Charge Subject to s859A
Legacy
10 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 1991
AAAnnual Accounts
Legacy
21 August 1991
363b363b
Legacy
7 August 1990
288288
Accounts With Accounts Type Full Group
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Accounts With Made Up Date
27 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 August 1989
AAAnnual Accounts
Legacy
4 August 1989
288288
Legacy
4 August 1989
363363
Accounts With Accounts Type Full Group
12 August 1988
AAAnnual Accounts
Legacy
12 August 1988
363363
Accounts With Accounts Type Full Group
15 August 1987
AAAnnual Accounts
Legacy
15 August 1987
363363
Legacy
15 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
18 August 1986
AAAnnual Accounts
Legacy
18 August 1986
363363
Legacy
19 July 1986
403aParticulars of Charge Subject to s859A
Legacy
23 July 1982
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 May 1971
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 1946
NEWINCIncorporation
Miscellaneous
27 June 1946
MISCMISC