Background WavePink WaveYellow Wave

HB (GRPS) LIMITED (02898913)

HB (GRPS) LIMITED (02898913) is an active UK company. incorporated on 16 February 1994. with registered office in Flintshire. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HB (GRPS) LIMITED has been registered for 32 years. Current directors include LEWIS, Katie, STONE, Timothy Huw.

Company Number
02898913
Status
active
Type
ltd
Incorporated
16 February 1994
Age
32 years
Address
Redrow House, Flintshire, CH5 3RX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LEWIS, Katie, STONE, Timothy Huw
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HB (GRPS) LIMITED

HB (GRPS) LIMITED is an active company incorporated on 16 February 1994 with the registered office located in Flintshire. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HB (GRPS) LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02898913

LTD Company

Age

32 Years

Incorporated 16 February 1994

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

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

REDROW GROUP SERVICES LIMITED
From: 16 February 1994To: 1 July 2010
Contact
Address

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

Timeline

31 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Mar 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Owner Exit
Apr 18
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

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

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 27 Jun 2025

COPE, Graham Anthony

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

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 16 Feb 1994
Resigned 16 Feb 1994

FORD, Bethany

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

WALKER, Rhiannon Ellis

Resigned
Gatesheath Hall, ChesterCH3 9AH
Secretary
Appointed 16 Feb 1994
Resigned 31 Dec 2002

ANNIS, Keith

Resigned
Redrow House, FlintshireCH5 3RX
Born May 1955
Director
Appointed 01 Jul 2006
Resigned 25 Jun 2010

ARNOLD, David Llewelyn

Resigned
Garden Cottage, TilstonSY14 7EZ
Born January 1966
Director
Appointed 22 Jul 2002
Resigned 31 Mar 2010

BENNETT, Simon Maxwell

Resigned
133 Acre Lane, Cheadle HulmeSK8 7PB
Born April 1963
Director
Appointed 02 Jul 2001
Resigned 27 Jun 2008

BEXON, David William George

Resigned
Ladyfields, NantwichCW5 8LG
Born January 1959
Director
Appointed 10 Jun 1996
Resigned 14 Jul 2000

BURTON, Richard

Resigned
16 Monckton Drive, CastlefordWF10 3HT
Born March 1958
Director
Appointed 04 Jun 2007
Resigned 27 Feb 2009

CLARKE, Stephen

Resigned
58 Park Avenue North, AbingtonNN3 2JE
Born April 1954
Director
Appointed 01 Jan 2004
Resigned 30 Nov 2008

CLEARY, Michael Peter

Resigned
95 Northenden Road, SaleM33 2ED
Born July 1973
Director
Appointed 17 Mar 2009
Resigned 04 Sept 2009

COPE, Graham Anthony

Resigned
Redrow House, FlintshireCH5 3RX
Born February 1964
Director
Appointed 18 Nov 2002
Resigned 30 Nov 2023

DAVIES, Helen

Resigned
Redrow House, FlintshireCH5 3RX
Born March 1966
Director
Appointed 01 Jul 2002
Resigned 31 Jul 2025

DELL, Nicholas John

Resigned
Rose Cottage, RadstockBA3 4PW
Born April 1960
Director
Appointed 05 Nov 2001
Resigned 04 Jul 2008

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 16 Feb 1994
Resigned 16 Feb 1994

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 16 Feb 1994
Resigned 16 Feb 1994

FITZSIMMONS, Neil

Resigned
25 Cleveland Drive, South WirralCH66 4XY
Born February 1959
Director
Appointed 11 Sept 2000
Resigned 10 May 2001

FREAKE, Thomas Frederick

Resigned
Penrhos Bryn Prenol, Colwyn BayLL28 5SH
Born January 1949
Director
Appointed 01 Jan 2001
Resigned 12 Jan 2009

GEEKIE, John Finlay

Resigned
Ashmead Cottage, CharlburyOX7 3SJ
Born November 1961
Director
Appointed 10 May 2001
Resigned 13 Feb 2002

GOODBAND, Debby

Resigned
The Old Weslyan Chapel, DyserthLL18 6ET
Born November 1960
Director
Appointed 24 Jun 1994
Resigned 04 Sept 1995

HANSLIP, Joanna Marie

Resigned
Redrow House, FlintshireCH5 3RX
Born August 1973
Director
Appointed 01 Jul 2006
Resigned 25 Jun 2010

HEATH, William Robert

Resigned
Redrow House, FlintshireCH5 3RX
Born September 1979
Director
Appointed 01 Jan 2010
Resigned 25 Jun 2010

HILL, Malcolm William

Resigned
Greystones Gorsedd, HolywellCH8 8QY
Born July 1939
Director
Appointed 07 Jul 2000
Resigned 31 Jul 2002

HORNBY, Ian

Resigned
8 Avon Court, MoldCH7 1JP
Born May 1948
Director
Appointed 10 May 2001
Resigned 15 Sept 2002

IRELAND, John Patrick, Mr.

Resigned
5 The Green, Market HarboroughLE16 8HS
Born December 1953
Director
Appointed 02 Aug 2004
Resigned 25 Jun 2010

JONES, Karen Margaret

Resigned
Redrow House, FlintshireCH5 3RX
Born November 1963
Director
Appointed 12 Nov 1999
Resigned 25 Jun 2010

LEWIS, Alun Watkin

Resigned
Pennant, Yr WyddgrugCH7 1PE
Born September 1952
Director
Appointed 16 Feb 1994
Resigned 13 Jan 2003

MADDEN, Paul Philip

Resigned
34 Mill Lane, AylesburyHP22 4PL
Born April 1957
Director
Appointed 06 Oct 2008
Resigned 21 May 2009

MARSHALSAY, Griffith Mccallum

Resigned
196a Reading Road, WokinghamRG41 1LH
Born December 1951
Director
Appointed 03 Dec 2001
Resigned 27 Jun 2002

MASON, Iain Hambleton Robert

Resigned
Redrow House, FlintshireCH5 3RX
Born June 1958
Director
Appointed 01 Jul 1995
Resigned 25 Jun 2010

MILLER, John Walter

Resigned
Clwyd Fro, RuthinLL15 1TP
Born April 1953
Director
Appointed 24 Jun 1994
Resigned 25 Jun 2010

MILLER, Keith Raymond

Resigned
37 Charlcombe Rise, BristolBS20 8NB
Born August 1969
Director
Appointed 05 Dec 2005
Resigned 01 Mar 2007

Persons with significant control

2

1 Active
1 Ceased
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 18 Apr 2018
St. Davids Park, EwloeCH5 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

204

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 Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
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 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
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
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
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
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 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
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
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
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Person Secretary Company With Change Date
18 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
16 February 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2010
AAAnnual Accounts
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 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
17 March 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288cChange of Particulars
Legacy
18 February 2009
288cChange of Particulars
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
403aParticulars of Charge Subject to s859A
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
21 March 2008
403aParticulars of Charge Subject to s859A
Legacy
3 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
363sAnnual Return (shuttle)
Legacy
8 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
17 January 2005
288cChange of Particulars
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288cChange of Particulars
Legacy
19 August 2004
288cChange of Particulars
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
7 December 2003
AAAnnual Accounts
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288cChange of Particulars
Auditors Resignation Company
18 March 2003
AUDAUD
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
363sAnnual Return (shuttle)
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
25 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
30 October 2002
288cChange of Particulars
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288cChange of Particulars
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288cChange of Particulars
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
9 November 2000
395Particulars of Mortgage or Charge
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Legacy
22 September 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
3 September 1998
AUDAUD
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Resolution
23 November 1995
RESOLUTIONSResolutions
Resolution
23 November 1995
RESOLUTIONSResolutions
Legacy
6 September 1995
288288
Legacy
13 July 1995
288288
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
9 March 1994
224224
Legacy
9 March 1994
88(2)R88(2)R
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
287Change of Registered Office
Incorporation Company
16 February 1994
NEWINCIncorporation