Background WavePink WaveYellow Wave

HC 1184A LIMITED (02095674)

HC 1184A LIMITED (02095674) is an active UK company. incorporated on 2 February 1987. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HC 1184A LIMITED has been registered for 39 years. Current directors include SOCKETT, Martin, Mr..

Company Number
02095674
Status
active
Type
ltd
Incorporated
2 February 1987
Age
39 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 1184A LIMITED

HC 1184A LIMITED is an active company incorporated on 2 February 1987 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 1184A LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02095674

LTD Company

Age

39 Years

Incorporated 2 February 1987

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 23 September 2025 (6 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

ROWLINSON BUILDBASE (NANTWICH) LIMITED
From: 6 January 2004To: 7 January 2025
ROWLINSON BUILDERS MERCHANTS LIMITED
From: 6 October 1987To: 6 January 2004
ALLOCROWN LIMITED
From: 2 February 1987To: 6 October 1987
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: 15 July 2010To: 13 August 2014
Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH
From: 15 July 2010To: 15 July 2010
Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF
From: 2 February 1987To: 15 July 2010
Timeline

5 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Sept 11
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
5
Officers
0
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 Dec 2003

SOCKETT, Martin, Mr.

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

KIERNAN, William St John

Resigned
94 Wistaston Road, NantwichCW5 6QU
Secretary
Appointed N/A
Resigned 01 Dec 2003

DOUGLAS, Keith Patrick

Resigned
The Springs New Woodhouses, WhitchurchSY13 4EP
Born December 1948
Director
Appointed 24 Nov 2000
Resigned 01 Dec 2003

MIDDLETON, Kevin Paul

Resigned
Canwick Road, LincolnLN5 5NH
Born May 1956
Director
Appointed 01 Dec 2003
Resigned 30 Sept 2011

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
Heron House, Sandyford Industrial Estate
Born January 1954
Director
Appointed 01 Dec 2003
Resigned 09 Sept 2013

ROWLINSON, David Martin

Resigned
The Coach House Eastern Road, NantwichCW5 7HU
Born February 1956
Director
Appointed N/A
Resigned 01 Dec 2003

ROWLINSON, Richard James

Resigned
Moorlands, NantwichCW5 7HD
Born July 1954
Director
Appointed N/A
Resigned 01 Dec 2003

SOWTON, Jonathon Paul

Resigned
Wellbottom Cottage, LeatherheadKT22 8JZ
Born July 1962
Director
Appointed 01 Dec 2003
Resigned 12 Oct 2004

WALTERS, Gerald

Resigned
Cherrytree Barn, CreweST4 6LQ
Born January 1948
Director
Appointed N/A
Resigned 01 Dec 2003

WARKE, Derek Samuel James

Resigned
24 Cheerbrook Road, NantwichCW5 7EN
Born December 1963
Director
Appointed N/A
Resigned 01 Dec 2003

Persons with significant control

1

2 Wythall Green Way, BirminghamB47 6LW

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

135

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
23 September 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
7 November 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
6 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 No Updates
18 October 2018
CS01Confirmation Statement
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
19 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
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 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 Dormant
22 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
27 April 2009
288cChange of Particulars
Legacy
25 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
1 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
244244
Memorandum Articles
21 May 2004
MEM/ARTSMEM/ARTS
Legacy
22 April 2004
288aAppointment of Director or Secretary
Resolution
9 March 2004
RESOLUTIONSResolutions
Legacy
23 January 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 January 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
15 December 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
15 December 2003
AUDAUD
Legacy
9 December 2003
287Change of Registered Office
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
403aParticulars of Charge Subject to s859A
Legacy
5 December 2003
403aParticulars of Charge Subject to s859A
Legacy
5 December 2003
403aParticulars of Charge Subject to s859A
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Auditors Resignation Company
18 August 2002
AUDAUD
Accounts With Accounts Type Full
8 February 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
7 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
395Particulars of Mortgage or Charge
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
16 December 1991
363b363b
Legacy
8 September 1991
288288
Legacy
23 July 1991
288288
Auditors Resignation Company
18 June 1991
AUDAUD
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
21 December 1990
363aAnnual Return
Legacy
17 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 February 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Accounts With Accounts Type Full
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Legacy
18 November 1987
225(1)225(1)
Resolution
15 October 1987
RESOLUTIONSResolutions
Legacy
6 October 1987
288288
Legacy
6 October 1987
288288
Legacy
6 October 1987
287Change of Registered Office
Certificate Change Of Name Company
5 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
2 February 1987
CERTINCCertificate of Incorporation