Background WavePink WaveYellow Wave

HB (WM) LIMITED (03379746)

HB (WM) LIMITED (03379746) is an active UK company. incorporated on 2 June 1997. with registered office in Flintshire. The company operates in the Construction sector, engaged in construction of domestic buildings. HB (WM) LIMITED has been registered for 28 years. Current directors include LEWIS, Katie, STONE, Timothy Huw.

Company Number
03379746
Status
active
Type
ltd
Incorporated
2 June 1997
Age
28 years
Address
Redrow House, Flintshire, CH5 3RX
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
LEWIS, Katie, STONE, Timothy Huw
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HB (WM) LIMITED

HB (WM) LIMITED is an active company incorporated on 2 June 1997 with the registered office located in Flintshire. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HB (WM) LIMITED was registered 28 years ago.(SIC: 41202)

Status

active

Active since 28 years ago

Company No

03379746

LTD Company

Age

28 Years

Incorporated 2 June 1997

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

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

REDROW HOMES (WEST MIDLANDS) LIMITED
From: 2 January 2001To: 1 July 2010
HARWOOD HOMES (MIDLANDS) LIMITED
From: 16 June 1997To: 2 January 2001
ORCATEC LIMITED
From: 2 June 1997To: 16 June 1997
Contact
Address

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

Timeline

19 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Dec 09
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
Director Joined
Jul 10
Director Left
Jun 16
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
16
Officers
0
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 31 Jul 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 02 Jun 1997
Resigned 05 Jun 1997

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 05 Jun 1997
Resigned 31 Dec 2002

ANDROLIA, Linda Christine

Resigned
The Cottage 3 Church Lane, DroitwichWR9 7NE
Born December 1958
Director
Appointed 01 Jun 2004
Resigned 18 May 2007

BARTON, Alan John

Resigned
Church Cottage, CotebrookCW6 0JL
Born July 1950
Director
Appointed 05 Jul 2005
Resigned 05 Jul 2007

BOX, William

Resigned
Meadowcrest, AlvechurchB48 7BX
Born August 1945
Director
Appointed 05 Jun 1997
Resigned 06 Aug 2002

BRAND, William John

Resigned
Northfield House, HurstRG10 0TA
Born December 1953
Director
Appointed 03 Sept 2007
Resigned 25 Jun 2010

BRIGGS, Robert

Resigned
Stair Bridge House, YoxallDE13 8NG
Born March 1966
Director
Appointed 01 Jul 2007
Resigned 07 Jan 2008

BURY, Michael

Resigned
16 Moorlane, TamworthB77 3LJ
Born November 1966
Director
Appointed 01 Jul 2007
Resigned 04 Feb 2008

CAFFERY, Hugh

Resigned
26 Blounts Drive, UttoxeterST14 8TQ
Born June 1951
Director
Appointed 01 Jul 2007
Resigned 25 Jun 2010

CAMPBELL KELLY, David John

Resigned
Bridgemere House, Willoughby WaterleysLE8 6BU
Born September 1957
Director
Appointed 01 Apr 2006
Resigned 03 Sept 2007

COOPER, Jason Craig

Resigned
48 Lakeside Road, West BromwichB70 0PW
Born March 1970
Director
Appointed 06 Nov 2000
Resigned 28 Jun 2002

CREE, George

Resigned
5 Bramber Way, StourbridgeDY8 2BQ
Born January 1949
Director
Appointed 05 Jun 1997
Resigned 29 Sept 2000

DAVIES, Helen

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

DEW, Beverley Edward John

Resigned
Apartment 10, BristolBS8 2XH
Born March 1971
Director
Appointed 01 Jul 2002
Resigned 27 Jan 2006

DORN, Alan John

Resigned
Stinchcombe, LoughboroughLE11 2BA
Born March 1955
Director
Appointed 01 Jul 2007
Resigned 28 Jul 2008

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 02 Jun 1997
Resigned 05 Jun 1997

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 02 Jun 1997
Resigned 05 Jun 1997

DWYER, Tom

Resigned
Mill House, HintsB78 3EA
Born November 1962
Director
Appointed 02 Jul 2001
Resigned 01 Dec 2004

FARR, Adrian Roy

Resigned
The Hawthorns, Cutnall GreenWR9 0QY
Born January 1959
Director
Appointed 12 Sept 2002
Resigned 28 Feb 2007

FITZSIMMONS, Neil

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

GRUNDY, Andrew James

Resigned
2 Larch Rise, CheltenhamGL53 0PY
Born July 1966
Director
Appointed 05 Sept 2005
Resigned 03 Sept 2007

HERRING, Elizabeth Anne

Resigned
Copley Lodge, PattinghamWV6 7DZ
Born February 1956
Director
Appointed 01 Jul 2000
Resigned 13 Feb 2004

HOOTON, Philip Douglas

Resigned
25 Tideswell Close, NorthamptonNN4 9XY
Born April 1953
Director
Appointed 01 Jul 2007
Resigned 10 Apr 2009

LEWIS, Colin Edward

Resigned
Pantygoida Farm Talycoed Lane, AbergavennyNP7 8TH
Born September 1956
Director
Appointed 06 Nov 2001
Resigned 01 Apr 2006

MICKLEWRIGHT, Graham

Resigned
75 Rugeley Road, BurntwoodWS7 9BW
Born March 1962
Director
Appointed 01 Jul 2006
Resigned 25 Jun 2010

PEDLEY, Paul Louis

Resigned
Tudor Lodge, NestonCH64 1TD
Born May 1954
Director
Appointed 11 Sept 2000
Resigned 10 May 2001

PRATT, Matthew John

Resigned
2 Tuckwood Court Wysall, NottinghamNG12 5PP
Born July 1975
Director
Appointed 11 Aug 2008
Resigned 25 Jun 2010

RICHMOND, Barbara Mary

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

SCOTT, Michael Ian

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born January 1977
Director
Appointed 21 Aug 2025
Resigned 13 Nov 2025

THOMAS, David Wynne Bowen

Resigned
30 Chelveston Crescent, SolihullB91 3YB
Born April 1961
Director
Appointed 01 Apr 2006
Resigned 04 Jun 2007

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

155

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
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 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 Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 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
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Secretary Company With Change Date
6 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Corporate Director Company With Change Date
8 July 2010
CH02Change of Corporate Director 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
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Legacy
11 June 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2009
AAAnnual Accounts
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
403aParticulars of Charge Subject to s859A
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
21 March 2008
403aParticulars of Charge Subject to s859A
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
403aParticulars of Charge Subject to s859A
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
3 November 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2003
AAAnnual Accounts
Legacy
16 September 2003
288cChange of Particulars
Legacy
30 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
18 March 2003
AUDAUD
Accounts With Accounts Type Full
2 March 2003
AAAnnual Accounts
Legacy
21 February 2003
395Particulars of Mortgage or Charge
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
9 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
20 June 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Memorandum Articles
6 February 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Auditors Resignation Company
3 September 1998
AUDAUD
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
395Particulars of Mortgage or Charge
Legacy
10 September 1997
88(2)R88(2)R
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
287Change of Registered Office
Resolution
25 June 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 June 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 June 1997
NEWINCIncorporation