Background WavePink WaveYellow Wave

HB (CD) LIMITED (02034733)

HB (CD) LIMITED (02034733) is an active UK company. incorporated on 7 July 1986. with registered office in Flintshire. The company operates in the Construction sector, engaged in construction of commercial buildings. HB (CD) LIMITED has been registered for 39 years. Current directors include LARKIN, Julian Anthony, LEWIS, Katie, STONE, Timothy Huw.

Company Number
02034733
Status
active
Type
ltd
Incorporated
7 July 1986
Age
39 years
Address
Redrow House, Flintshire, CH5 3RX
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
LARKIN, Julian Anthony, LEWIS, Katie, STONE, Timothy Huw
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HB (CD) LIMITED

HB (CD) LIMITED is an active company incorporated on 7 July 1986 with the registered office located in Flintshire. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. HB (CD) LIMITED was registered 39 years ago.(SIC: 41201)

Status

active

Active since 39 years ago

Company No

02034733

LTD Company

Age

39 Years

Incorporated 7 July 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

REDROW COMMERCIAL DEVELOPMENTS LIMITED
From: 25 July 1986To: 14 July 2010
LALORMEAD LIMITED
From: 7 July 1986To: 25 July 1986
Contact
Address

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

Timeline

18 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Mar 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jun 14
Director Left
Jun 14
Owner Exit
Apr 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Feb 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

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

LARKIN, Julian Anthony

Active
Redrow House, FlintshireCH5 3RX
Born December 1967
Director
Appointed 30 Jun 2018

LEWIS, Katie

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1981
Director
Appointed 17 Feb 2026

STONE, Timothy Huw

Active
St David's Park, FlintshireCH5 3RX
Born September 1978
Director
Appointed 31 Jul 2025

COPE, Graham Anthony

Resigned
Redrow House, FlintshireCH5 3RX
Secretary
Appointed 01 Jan 2003
Resigned 30 Nov 2023

DAVIES, Helen

Resigned
14 Cae Haf, Northop HallCH7 6GB
Secretary
Appointed 28 Feb 1997
Resigned 02 Mar 2001

FORD, Bethany

Resigned
Redrow House, FlintshireCH5 3RX
Secretary
Appointed 30 Nov 2023
Resigned 31 Jul 2025

LEWIS, Colin Edward

Resigned
Pantygoida Farm Talycoed Lane, AbergavennyNP7 8TH
Secretary
Appointed N/A
Resigned 19 May 1993

MAINWARING, Tracey Anne

Resigned
Oak Lodge Stonyhurst Crescent, WarringtonWA3 4DN
Secretary
Appointed 20 May 1993
Resigned 28 Feb 1997

WALKER, Rhiannon Ellis

Resigned
Gatesheath Hall, ChesterCH3 9AH
Secretary
Appointed 02 Mar 2001
Resigned 31 Dec 2002

ARNOLD, David Llewelyn

Resigned
Redrow House, FlintshireCH5 3RX
Born January 1966
Director
Appointed 26 Nov 2009
Resigned 31 Mar 2010

BRITTAIN, Kim Anthony

Resigned
Rose Cottage Radford Road Weatheroak, BirminghamB48 7DZ
Born March 1952
Director
Appointed N/A
Resigned 21 Oct 1994

CHAPMAN, Julia Jacquetta Caroline

Resigned
River Lea, YorkYO23 2UH
Born June 1959
Director
Appointed 01 Jan 2000
Resigned 01 Nov 2000

DALY, Jennifer

Resigned
Redrow House, FlintshireCH5 3RX
Born April 1970
Director
Appointed 17 Jul 2012
Resigned 09 May 2014

DAVIES, Helen

Resigned
Redrow House, FlintshireCH5 3RX
Born March 1966
Director
Appointed 28 Jun 2010
Resigned 31 Jul 2025

DODDS, Stephen Christopher

Resigned
10 Manor Rise, LichfieldWS14 9SL
Born March 1960
Director
Appointed 25 Jun 2001
Resigned 15 May 2009

FITZSIMMONS, Neil

Resigned
31 Rean Meadow, ChesterCH3 9PU
Born February 1959
Director
Appointed 11 Sept 2000
Resigned 30 Apr 2009

HILL, Malcolm William

Resigned
Greystones Gorsedd, HolywellCH8 8QY
Born July 1939
Director
Appointed N/A
Resigned 07 Jul 2000

ISHERWOOD, Simon Martin

Resigned
15 Willow Green, KnutsfordWA16 6AX
Born August 1960
Director
Appointed 26 Jul 2000
Resigned 30 Jun 2004

LEWIS, Adrian Gordon

Resigned
Redrow House, FlintshireCH5 3RX
Born November 1965
Director
Appointed 31 Jan 2005
Resigned 17 Jul 2012

LEWIS, Alun Watkin

Resigned
Pennant, Yr WyddgrugCH7 1PE
Born September 1952
Director
Appointed 28 Jan 2002
Resigned 13 Jan 2003

LEWIS, Colin Edward

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

LEWIS, Colin Edward

Resigned
Pantygoida Farm Talycoed Lane, AbergavennyNP7 8TH
Born September 1956
Director
Appointed N/A
Resigned 19 May 1993

MAINWARING, Tracey Anne

Resigned
Oak Lodge Stonyhurst Crescent, WarringtonWA3 4DN
Born November 1963
Director
Appointed 01 Jan 1994
Resigned 15 Oct 1997

MCGIVERN, Jayne Eleanor

Resigned
28 Dore Road, SheffieldS17 3NB
Born December 1960
Director
Appointed 19 Aug 1996
Resigned 19 May 2000

MORGAN, Stephen Peter

Resigned
Coed Marchan Lon Fawr, RuthinLL15 2AA
Born November 1952
Director
Appointed N/A
Resigned 18 Feb 1994

NOAKES, Colin

Resigned
61 Hengistbury Road, SouthbourneBH6 4DJ
Born June 1945
Director
Appointed 15 May 2000
Resigned 31 Aug 2008

PEDLEY, Paul Louis

Resigned
Tudor Lodge, NestonCH64 1TD
Born May 1954
Director
Appointed N/A
Resigned 20 Jun 2007

RICHMOND, Barbara Mary

Resigned
Redrow House, FlintshireCH5 3RX
Born July 1960
Director
Appointed 28 Jun 2010
Resigned 21 Aug 2025

RIDING, Michael James

Resigned
Redrow House, FlintshireCH5 3RX
Born February 1961
Director
Appointed 09 May 2014
Resigned 30 Jun 2018

THEOBOLD, Kevin Richard

Resigned
Maple View 1a Holly Grange, StockportSK7 3PP
Born November 1962
Director
Appointed 03 Jan 2003
Resigned 01 Oct 2003

TUTTE, John Frederick

Resigned
Peters Barn, NorthamptonNN6 9JX
Born June 1956
Director
Appointed 30 Jun 2009
Resigned 26 Nov 2009

WILLIAMS, Jeremy Nicholas

Resigned
Kings Lea, WirralCH64 1TD
Born April 1957
Director
Appointed N/A
Resigned 13 Nov 1996

REDROW HOMES LIMITED

Resigned
St David's Park, EwloeCH5 3RX
Corporate director
Appointed 08 Jan 2001
Resigned 31 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
St. Davids Park, EwloeCH5 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
St. Davids Park, FlintshireCH5 3RX

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

210

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 August 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Dormant
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Dormant
24 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Secretary Company With Change Date
4 January 2011
CH03Change of Secretary Details
Certificate Change Of Name Company
14 July 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Change Of Name Notice
1 July 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Corporate Director Company With Change Date
25 January 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
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
28 May 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
403aParticulars of Charge Subject to s859A
Legacy
29 August 2008
403aParticulars of Charge Subject to s859A
Legacy
21 March 2008
403aParticulars of Charge Subject to s859A
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2003
AAAnnual Accounts
Legacy
29 November 2003
403b403b
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288cChange of Particulars
Auditors Resignation Company
18 March 2003
AUDAUD
Legacy
12 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 March 2003
AAAnnual Accounts
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 June 2002
AAAnnual Accounts
Legacy
11 June 2002
288cChange of Particulars
Legacy
14 February 2002
288cChange of Particulars
Legacy
14 February 2002
288cChange of Particulars
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 April 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 July 2000
AAAnnual Accounts
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Auditors Resignation Company
3 September 1998
AUDAUD
Legacy
24 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Legacy
2 February 1998
363sAnnual Return (shuttle)
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
27 August 1997
288cChange of Particulars
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
28 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
29 August 1996
288288
Accounts With Accounts Type Full
25 February 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Legacy
12 October 1995
395Particulars of Mortgage or Charge
Legacy
30 June 1995
288288
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
26 October 1994
288288
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
24 June 1994
288288
Accounts With Accounts Type Full
5 April 1994
AAAnnual Accounts
Legacy
1 March 1994
403aParticulars of Charge Subject to s859A
Legacy
1 March 1994
403aParticulars of Charge Subject to s859A
Legacy
1 March 1994
403aParticulars of Charge Subject to s859A
Legacy
1 March 1994
288288
Legacy
17 February 1994
363sAnnual Return (shuttle)
Legacy
1 February 1994
288288
Legacy
31 January 1994
395Particulars of Mortgage or Charge
Legacy
26 October 1993
403aParticulars of Charge Subject to s859A
Legacy
26 October 1993
403aParticulars of Charge Subject to s859A
Legacy
21 May 1993
288288
Legacy
14 April 1993
403aParticulars of Charge Subject to s859A
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
7 January 1993
395Particulars of Mortgage or Charge
Legacy
3 December 1992
395Particulars of Mortgage or Charge
Legacy
14 October 1992
395Particulars of Mortgage or Charge
Legacy
4 September 1992
403aParticulars of Charge Subject to s859A
Legacy
21 July 1992
403aParticulars of Charge Subject to s859A
Legacy
21 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Legacy
13 January 1992
363b363b
Legacy
7 December 1991
395Particulars of Mortgage or Charge
Legacy
31 October 1991
288288
Legacy
14 October 1991
395Particulars of Mortgage or Charge
Legacy
24 July 1991
363aAnnual Return
Legacy
22 July 1991
288288
Legacy
8 April 1991
395Particulars of Mortgage or Charge
Legacy
2 February 1991
403aParticulars of Charge Subject to s859A
Legacy
16 January 1991
288288
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
2 January 1991
363363
Legacy
6 November 1990
288288
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Legacy
27 September 1990
403aParticulars of Charge Subject to s859A
Legacy
20 March 1990
288288
Legacy
9 March 1990
287Change of Registered Office
Legacy
4 October 1989
288288
Legacy
7 September 1989
395Particulars of Mortgage or Charge
Legacy
19 July 1989
288288
Legacy
6 July 1989
395Particulars of Mortgage or Charge
Legacy
6 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Accounts With Accounts Type Full
3 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
19 January 1989
395Particulars of Mortgage or Charge
Legacy
31 October 1988
AC05AC05
Legacy
2 August 1988
288288
Legacy
27 July 1988
403aParticulars of Charge Subject to s859A
Legacy
27 July 1988
403aParticulars of Charge Subject to s859A
Legacy
27 July 1988
403aParticulars of Charge Subject to s859A
Legacy
18 May 1988
395Particulars of Mortgage or Charge
Legacy
29 April 1988
395Particulars of Mortgage or Charge
Legacy
17 February 1988
288288
Legacy
10 February 1988
395Particulars of Mortgage or Charge
Legacy
30 October 1987
395Particulars of Mortgage or Charge
Legacy
5 August 1987
395Particulars of Mortgage or Charge
Legacy
29 June 1987
288288
Legacy
29 June 1987
288288
Legacy
2 March 1987
225(1)225(1)
Legacy
5 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
GAZ(U)GAZ(U)
Memorandum Articles
23 October 1986
MEM/ARTSMEM/ARTS
Legacy
17 October 1986
288288
Legacy
17 October 1986
287Change of Registered Office
Certificate Change Of Name Company
25 July 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
7 July 1986
CERTINCCertificate of Incorporation