Background WavePink WaveYellow Wave

HB INSULATIONS (NOTTS) LTD (04308840)

HB INSULATIONS (NOTTS) LTD (04308840) is an active UK company. incorporated on 23 October 2001. with registered office in Ilkeston. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. HB INSULATIONS (NOTTS) LTD has been registered for 24 years. Current directors include WARD, David Alexander.

Company Number
04308840
Status
active
Type
ltd
Incorporated
23 October 2001
Age
24 years
Address
Donald Ward House, Ilkeston, DE7 5JB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
WARD, David Alexander
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HB INSULATIONS (NOTTS) LTD

HB INSULATIONS (NOTTS) LTD is an active company incorporated on 23 October 2001 with the registered office located in Ilkeston. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. HB INSULATIONS (NOTTS) LTD was registered 24 years ago.(SIC: 43999)

Status

active

Active since 24 years ago

Company No

04308840

LTD Company

Age

24 Years

Incorporated 23 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Donald Ward House East Street Ilkeston, DE7 5JB,

Previous Addresses

14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB
From: 1 September 2011To: 25 October 2023
1 Queen Street Shepshed Loughborough Leicestershire LE12 9RZ
From: 23 October 2001To: 1 September 2011
Timeline

12 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Share Buyback
Jan 10
Director Left
Mar 10
Director Joined
Feb 12
Director Joined
May 15
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Oct 19
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 24
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WARD, David Alexander

Active
East Street, IlkestonDE7 5JB
Born March 1983
Director
Appointed 16 Dec 2022

HUDSON, Christopher

Resigned
Phoenix Park, CoalvilleLE67 3HB
Secretary
Appointed 23 Oct 2001
Resigned 16 Dec 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 23 Oct 2001
Resigned 26 Oct 2001

HUDSON, Barbara

Resigned
Phoenix Park, CoalvilleLE67 3HB
Born December 1978
Director
Appointed 11 Mar 2015
Resigned 16 Dec 2022

HUDSON, Christopher

Resigned
Phoenix Park, CoalvilleLE67 3HB
Born February 1975
Director
Appointed 23 Oct 2001
Resigned 20 Dec 2024

SKINNER, Darren William

Resigned
Garden Avenue, IlkestonDE7 4DF
Born September 1974
Director
Appointed 23 Oct 2001
Resigned 27 Nov 2009

COSEC SUPPORT SERVICES LTD

Resigned
Phoenix Park, CoalvilleLE67 3HB
Corporate director
Appointed 27 Feb 2012
Resigned 22 Oct 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 Oct 2001
Resigned 26 Oct 2001

Persons with significant control

4

1 Active
3 Ceased
Castle Donington, DerbyDE74 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Dec 2022

Hdsn Ltd

Ceased
Phoenix Park, CoalvilleLE67 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Oct 2018
Ceased 16 Dec 2022

Mrs Barbara Hudson

Ceased
CossallNG16 2RZ
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2018

Mr Christopher Hudson

Ceased
CossallNG16 2RZ
Born February 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 Oct 2018
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
30 December 2022
SH10Notice of Particulars of Variation
Memorandum Articles
29 December 2022
MAMA
Capital Name Of Class Of Shares
29 December 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
29 December 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
19 December 2022
CC04CC04
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Appoint Corporate Director Company With Name
27 February 2012
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Resolution
12 March 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 January 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
28 October 2008
288cChange of Particulars
Legacy
27 October 2008
363aAnnual Return
Legacy
22 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Legacy
24 October 2005
288cChange of Particulars
Legacy
24 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
19 August 2002
225Change of Accounting Reference Date
Legacy
10 April 2002
287Change of Registered Office
Legacy
22 March 2002
88(2)R88(2)R
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Incorporation Company
23 October 2001
NEWINCIncorporation