Background WavePink WaveYellow Wave

H H B LIMITED (01324572)

H H B LIMITED (01324572) is an active UK company. incorporated on 8 August 1977. with registered office in Diss. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. H H B LIMITED has been registered for 48 years. Current directors include COUNCELL, Adam Thomas, FENBY, Stephen Barry, JONES, Ian Penry.

Company Number
01324572
Status
active
Type
ltd
Incorporated
8 August 1977
Age
48 years
Address
Midwich Limited, Diss, IP22 4YT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COUNCELL, Adam Thomas, FENBY, Stephen Barry, JONES, Ian Penry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H H B LIMITED

H H B LIMITED is an active company incorporated on 8 August 1977 with the registered office located in Diss. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. H H B LIMITED was registered 48 years ago.(SIC: 99999)

Status

active

Active since 48 years ago

Company No

01324572

LTD Company

Age

48 Years

Incorporated 8 August 1977

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 13 October 2025 (5 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

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

HHB COMMUNICATIONS LIMITED
From: 10 February 1989To: 1 February 1991
H.H.B. LIMITED
From: 20 January 1984To: 10 February 1989
H.H.B. P.A. HIRE LIMITED
From: 31 December 1977To: 20 January 1984
BLENDCROFT LIMITED
From: 8 August 1977To: 31 December 1977
Contact
Address

Midwich Limited Vinces Road Diss, IP22 4YT,

Previous Addresses

73-75 Scrubs Lane London NW10 6QU
From: 8 August 1977To: 25 July 2023
Timeline

17 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Left
Apr 14
Director Left
Nov 15
Director Joined
Dec 15
Owner Exit
Jul 17
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Sept 23
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COUNCELL, Adam Thomas

Active
Vinces Road, DissIP22 4YT
Born June 1978
Director
Appointed 02 Mar 2026

FENBY, Stephen Barry

Active
Vinces Road, DissIP22 4YT
Born August 1963
Director
Appointed 12 Jul 2023

JONES, Ian Penry

Active
Vinces Road, DissIP22 4YT
Born February 1956
Director
Appointed N/A

WILTSHIRE, James Anthony

Resigned
Wellington House, PainswickGL6 6UT
Secretary
Appointed N/A
Resigned 01 Aug 2009

ANGEL, Stephen Richard

Resigned
Vinces Road, DissIP22 4YT
Born April 1958
Director
Appointed 30 Jan 2023
Resigned 12 Jul 2023

KERSHAW, Richard

Resigned
East Wing Oak Farm Barn, FelminghamNR28 0LB
Born September 1952
Director
Appointed N/A
Resigned 30 Apr 2014

LAMB, Stephen

Resigned
Vinces Road, DissIP22 4YT
Born September 1973
Director
Appointed 12 Jul 2023
Resigned 27 Feb 2026

PINKERTON, Robert Michael Hamilton

Resigned
45 Eccles Road, LondonSW11 1LZ
Born June 1950
Director
Appointed N/A
Resigned 29 Oct 2015

RAINEY, John Steven

Resigned
73-75 Scrubs LaneNW10 6QU
Born August 1964
Director
Appointed 29 Oct 2015
Resigned 31 Jan 2023

WESTWOOD, Martin Denis

Resigned
42 Capel Road, BarnetEN4 8JE
Born December 1950
Director
Appointed N/A
Resigned 31 Dec 2000

WILTSHIRE, Muriel Boyd

Resigned
Wellington House Stroud Road, StroudGL6 6UT
Born March 1924
Director
Appointed N/A
Resigned 01 Aug 2009

Persons with significant control

2

1 Active
1 Ceased

Ian Penry Jones

Ceased
73-75 Scrubs LaneNW10 6QU
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Scrubs Lane, LondonNW10 6QU

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
Fundings
Financials
Latest Activities

Filing History

130

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2023
MR01Registration of a Charge
Memorandum Articles
2 August 2023
MAMA
Resolution
2 August 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
31 July 2023
CC04CC04
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 July 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
6 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Dormant
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Dormant
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2009
AAAnnual Accounts
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Secretary Company With Name
19 October 2009
TM02Termination of Secretary
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
12 February 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Dormant
24 August 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Statement Of Affairs
9 July 1996
SASA
Legacy
9 July 1996
PUC3OPUC3O
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Resolution
13 January 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
29 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1994
AAAnnual Accounts
Legacy
9 July 1993
363aAnnual Return
Legacy
9 July 1993
363aAnnual Return
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Certificate Change Of Name Company
31 January 1991
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
28 November 1990
AUDAUD
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
24 October 1990
363363
Legacy
15 December 1989
363363
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Accounts With Accounts Type Small
10 March 1989
AAAnnual Accounts
Legacy
3 March 1989
395Particulars of Mortgage or Charge
Memorandum Articles
10 February 1989
MEM/ARTSMEM/ARTS
Legacy
10 February 1989
288288
Legacy
10 February 1989
287Change of Registered Office
Legacy
10 February 1989
155(6)a155(6)a
Legacy
10 February 1989
128(3)128(3)
Certificate Change Of Name Company
9 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 1989
363363
Accounts With Accounts Type Small
17 December 1987
AAAnnual Accounts
Legacy
17 December 1987
363363
Legacy
19 October 1987
395Particulars of Mortgage or Charge
Legacy
19 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 September 1986
AAAnnual Accounts
Legacy
27 September 1986
363363