Background WavePink WaveYellow Wave

HB (HDG) LIMITED (01990709)

HB (HDG) LIMITED (01990709) is an active UK company. incorporated on 18 February 1986. with registered office in Flintshire. The company operates in the Construction sector, engaged in construction of domestic buildings. HB (HDG) LIMITED has been registered for 40 years. Current directors include STONE, Timothy Huw.

Company Number
01990709
Status
active
Type
ltd
Incorporated
18 February 1986
Age
40 years
Address
Redrow House, Flintshire, CH5 3RX
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
STONE, Timothy Huw
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HB (HDG) LIMITED

HB (HDG) LIMITED is an active company incorporated on 18 February 1986 with the registered office located in Flintshire. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HB (HDG) LIMITED was registered 40 years ago.(SIC: 41202)

Status

active

Active since 40 years ago

Company No

01990709

LTD Company

Age

40 Years

Incorporated 18 February 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 October 2025 (7 months ago)
Submitted on 8 October 2025 (7 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

REDROW HOLDINGS LIMITED
From: 10 February 1994To: 1 July 2010
REDROW GROUP PLC
From: 11 March 1986To: 10 February 1994
GODDENMART LIMITED
From: 18 February 1986To: 11 March 1986
Contact
Address

Redrow House St.David's Park Flintshire, CH5 3RX,

Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Jan 10
Director Left
Mar 10
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 01 Aug 2025

STONE, Timothy Huw

Active
St David's Park, FlintshireCH5 3RX
Born September 1978
Director
Appointed 27 Jun 2025

COPE, Graham Anthony

Resigned
Redrow House, FlintshireCH5 3RX
Secretary
Appointed 01 Jan 2003
Resigned 31 Dec 2023

FORD, Bethany

Resigned
Redrow House, FlintshireCH5 3RX
Secretary
Appointed 31 Dec 2023
Resigned 31 Jul 2025

WALKER, Rhiannon Ellis

Resigned
Gatesheath Hall, ChesterCH3 9AH
Secretary
Appointed N/A
Resigned 31 Dec 2002

ARNOLD, David Llewelyn

Resigned
Garden Cottage, TilstonSY14 7EZ
Born January 1966
Director
Appointed 02 Feb 2004
Resigned 31 Mar 2010

BARON, Thomas

Resigned
Lightoaks, WarringtonWA3 4HT
Born March 1925
Director
Appointed N/A
Resigned 14 Mar 1994

FITZSIMMONS, Neil

Resigned
31 Rean Meadow, ChesterCH3 9PU
Born February 1959
Director
Appointed 05 Sept 2006
Resigned 30 Apr 2009

FITZSIMMONS, Neil

Resigned
31 Rean Meadow, ChesterCH3 9PU
Born February 1959
Director
Appointed 11 Sept 2000
Resigned 11 Mar 2005

HOLLIDAY, Leslie John

Resigned
The White House Frithsden Copse, BerkhamstedHP4 2RQ
Born September 1921
Director
Appointed N/A
Resigned 20 Oct 1992

LEWIS, Colin Edward

Resigned
Pantygoida Farm Talycoed Lane, AbergavennyNP7 8TH
Born September 1956
Director
Appointed 30 Jun 2009
Resigned 30 Sept 2009

MORGAN, Stephen Peter

Resigned
Trinity Manor La Route De La Trinite, JerseyJE3 5JP
Born November 1952
Director
Appointed N/A
Resigned 13 Oct 2000

PEDLEY, Paul Louis

Resigned
Tudor Lodge, NestonCH64 1TD
Born May 1954
Director
Appointed N/A
Resigned 30 Sept 2007

PRATT, Matthew John

Resigned
Redrow House, FlintshireCH5 3RX
Born July 1975
Director
Appointed 06 Nov 2020
Resigned 01 Jul 2025

RICHMOND, Barbara Mary

Resigned
Redrow House, FlintshireCH5 3RX
Born July 1960
Director
Appointed 18 Jan 2010
Resigned 21 Aug 2025

SCOTT, Michael Ian

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born January 1977
Director
Appointed 01 Oct 2025
Resigned 13 Nov 2025

TUTTE, John Frederick

Resigned
Redrow House, FlintshireCH5 3RX
Born June 1956
Director
Appointed 30 Jun 2009
Resigned 06 Nov 2020

Persons with significant control

1

St. Davids Park, EwloeCH5 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
1 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
21 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
7 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
363sAnnual Return (shuttle)
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
11 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2003
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
16 September 2003
288cChange of Particulars
Auditors Resignation Company
18 March 2003
AUDAUD
Accounts With Accounts Type Full
2 March 2003
AAAnnual Accounts
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
288cChange of Particulars
Legacy
11 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
15 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
3 September 1998
AUDAUD
Legacy
8 May 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Legacy
21 May 1996
288288
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
21 March 1994
288288
Legacy
27 February 1994
88(2)R88(2)R
Legacy
27 February 1994
88(2)R88(2)R
Legacy
27 February 1994
88(2)R88(2)R
Legacy
27 February 1994
88(2)R88(2)R
Legacy
27 February 1994
88(2)R88(2)R
Legacy
27 February 1994
88(2)R88(2)R
Legacy
27 February 1994
88(2)R88(2)R
Legacy
27 February 1994
88(2)R88(2)R
Legacy
27 February 1994
88(2)R88(2)R
Legacy
27 February 1994
88(2)R88(2)R
Resolution
20 February 1994
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Public Limited Company To Private
10 February 1994
CERT11CERT11
Re Registration Memorandum Articles
10 February 1994
MARMAR
Legacy
10 February 1994
5353
Resolution
10 February 1994
RESOLUTIONSResolutions
Resolution
11 January 1994
RESOLUTIONSResolutions
Legacy
10 December 1993
288288
Accounts With Accounts Type Full Group
24 November 1993
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Memorandum Articles
11 June 1993
MEM/ARTSMEM/ARTS
Resolution
11 June 1993
RESOLUTIONSResolutions
Resolution
11 June 1993
RESOLUTIONSResolutions
Legacy
24 March 1993
288288
Accounts With Accounts Type Full Group
13 November 1992
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Legacy
5 October 1992
395Particulars of Mortgage or Charge
Legacy
5 October 1992
395Particulars of Mortgage or Charge
Memorandum Articles
17 July 1992
MEM/ARTSMEM/ARTS
Auditors Statement
24 June 1992
AUDSAUDS
Auditors Report
24 June 1992
AUDRAUDR
Accounts Balance Sheet
24 June 1992
BSBS
Legacy
24 June 1992
43(3)e43(3)e
Legacy
24 June 1992
43(3)43(3)
Re Registration Memorandum Articles
24 June 1992
MARMAR
Resolution
24 June 1992
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
24 June 1992
CERT5CERT5
Resolution
9 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
8 November 1991
363b363b
Legacy
29 April 1991
288288
Legacy
8 April 1991
395Particulars of Mortgage or Charge
Legacy
20 March 1991
287Change of Registered Office
Accounts With Accounts Type Full Group
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Resolution
18 March 1991
RESOLUTIONSResolutions
Legacy
2 January 1991
288288
Legacy
30 October 1990
288288
Legacy
16 March 1990
288288
Accounts With Accounts Type Full Group
15 December 1989
AAAnnual Accounts
Legacy
15 December 1989
363363
Legacy
7 December 1989
288288
Legacy
16 November 1989
122122
Resolution
16 November 1989
RESOLUTIONSResolutions
Legacy
3 November 1989
288288
Legacy
25 November 1988
225(1)225(1)
Accounts With Made Up Date
8 November 1988
AAAnnual Accounts
Legacy
8 November 1988
363363
Legacy
7 March 1988
288288
Resolution
5 November 1987
RESOLUTIONSResolutions
Resolution
5 November 1987
RESOLUTIONSResolutions
Legacy
22 October 1987
363363
Accounts With Made Up Date
22 October 1987
AAAnnual Accounts
Resolution
22 October 1987
RESOLUTIONSResolutions
Legacy
26 June 1987
288288
Legacy
23 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 August 1986
288288
Miscellaneous
18 February 1985
MISCMISC