Background WavePink WaveYellow Wave

HBR LIMITED (04337599)

HBR LIMITED (04337599) is an active UK company. incorporated on 11 December 2001. with registered office in Durham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. HBR LIMITED has been registered for 24 years. Current directors include BANHAM, Gordon Frank Colenso, CRAIGEN, Stephen Joseph, HARGREAVES CORPORATE DIRECTOR LIMITED.

Company Number
04337599
Status
active
Type
ltd
Incorporated
11 December 2001
Age
24 years
Address
West Terrace, Durham, DH7 9PT
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BANHAM, Gordon Frank Colenso, CRAIGEN, Stephen Joseph, HARGREAVES CORPORATE DIRECTOR LIMITED
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HBR LIMITED

HBR LIMITED is an active company incorporated on 11 December 2001 with the registered office located in Durham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. HBR LIMITED was registered 24 years ago.(SIC: 43999)

Status

active

Active since 24 years ago

Company No

04337599

LTD Company

Age

24 Years

Incorporated 11 December 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

HEIJMANS BLACKWELL REMEDIATION LIMITED
From: 27 March 2002To: 23 August 2010
HEIJHAMS BLACKWELL REMEDIATION LIMITED
From: 20 March 2002To: 27 March 2002
LONG COMPANIES 198 LIMITED
From: 11 December 2001To: 20 March 2002
Contact
Address

West Terrace Esh Winning Durham, DH7 9PT,

Previous Addresses

Coggeshall Road Earls Colne Colchester Essex CO6 2JX
From: 11 December 2001To: 1 November 2016
Timeline

50 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Funding Round
Oct 10
Director Joined
Apr 11
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Oct 16
Loan Secured
Dec 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Apr 17
Director Left
Aug 17
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Sept 18
Loan Secured
Oct 18
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Jul 20
Loan Secured
Aug 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Capital Update
Nov 21
Director Joined
Feb 23
Director Left
Feb 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
2
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BANHAM, Gordon Frank Colenso

Active
Esh Winning, DurhamDH7 9PT
Born June 1964
Director
Appointed 31 Dec 2019

CRAIGEN, Stephen Joseph

Active
Esh Winning, DurhamDH7 9PT
Born December 1983
Director
Appointed 01 Feb 2023

HARGREAVES CORPORATE DIRECTOR LIMITED

Active
Esh Winning, DurhamDH7 9PT
Corporate director
Appointed 23 Nov 2018

GOODAY, Keith David

Resigned
Coggeshall Road, ColchesterCO6 2JX
Secretary
Appointed 14 Jan 2002
Resigned 30 Jun 2012

SAVILLE, Ian David

Resigned
Coggeshall Road, ColchesterCO6 2JX
Secretary
Appointed 02 Apr 2012
Resigned 28 Oct 2016

BIRKETT LONG SECRETARIES LIMITED

Resigned
Essex House 42 Crouch Street, ColchesterCO3 3HH
Corporate secretary
Appointed 11 Dec 2001
Resigned 14 Jan 2002

ANSON, Steven Leslie

Resigned
Esh Winning, DurhamDH7 9PT
Born July 1965
Director
Appointed 10 Feb 2017
Resigned 31 Dec 2019

BROTHERSTON, Robert

Resigned
Esh Winning, DurhamDH7 9PT
Born August 1958
Director
Appointed 09 Jan 2016
Resigned 31 Jul 2019

DOUGAN, Kevin James Stewart

Resigned
Esh Winning, DurhamDH7 9PT
Born June 1954
Director
Appointed 09 Jan 2016
Resigned 17 Feb 2016

EVANS, Christopher Ward

Resigned
Esh Winning, DurhamDH7 9PT
Born January 1963
Director
Appointed 01 Apr 2011
Resigned 04 Aug 2017

GORSE, Mandy

Resigned
Appleton Court, WakefieldWF2 7AR
Born April 1968
Director
Appointed 17 Feb 2016
Resigned 10 Feb 2017

HEIJMANS, Giedie

Resigned
Bruggen, Rosmalen
Born October 1958
Director
Appointed 01 Jan 2009
Resigned 23 Jun 2010

HINDMARSH, Graeme

Resigned
Esh Winning, DurhamDH7 9PT
Born September 1963
Director
Appointed 17 Feb 2016
Resigned 10 Feb 2017

JOHNSON, Steven

Resigned
Esh Winning, DurhamDH7 9PT
Born February 1969
Director
Appointed 17 Feb 2016
Resigned 28 Apr 2017

PETER, Kelder

Resigned
9 Vincent Van Goghlaan, Waalwijk5143 JN
Born December 1954
Director
Appointed 31 May 2002
Resigned 01 Jan 2007

PUGH, Guy Warwick

Resigned
Coggeshall Road, ColchesterCO6 2JX
Born January 1956
Director
Appointed 14 Jan 2002
Resigned 17 Feb 2016

SALMON, David Giles

Resigned
Esh Winning, DurhamDH7 9PT
Born July 1971
Director
Appointed 26 May 2010
Resigned 18 Mar 2019

SAMUEL, John William Young Strachan

Resigned
Esh Winning, DurhamDH7 9PT
Born July 1956
Director
Appointed 28 Jan 2020
Resigned 01 Feb 2023

SAVILLE, Ian David

Resigned
Esh Winning, DurhamDH7 9PT
Born February 1968
Director
Appointed 17 Feb 2016
Resigned 28 Oct 2016

SMITH, Philip James

Resigned
Esh Winning, DurhamDH7 9PT
Born December 1979
Director
Appointed 10 Feb 2017
Resigned 28 Jan 2020

STAPS, Erik

Resigned
23 De Zight, Berkel-Enschot5056MR
Born August 1966
Director
Appointed 01 Jan 2007
Resigned 01 Jan 2009

TUER, John

Resigned
Coggeshall Road, ColchesterCO6 2JX
Born December 1946
Director
Appointed 31 May 2002
Resigned 16 Apr 2010

VAN DER POEL, Wim

Resigned
Slenkenwegiz, Evertsoord
Born August 1966
Director
Appointed 01 Feb 2007
Resigned 23 Jun 2010

VAN DER STELT, Johannes

Resigned
Kammetweg 2, Andel
Born March 1960
Director
Appointed 31 May 2002
Resigned 31 Jan 2007

BIRKETT LONG SECRETARIES LIMITED

Resigned
Essex House 42 Crouch Street, ColchesterCO3 3HH
Corporate director
Appointed 11 Dec 2001
Resigned 14 Jan 2002

Persons with significant control

1

Esh Winning, DurhamDH7 9PT

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

155

Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2022
AAAnnual Accounts
Legacy
2 March 2022
PARENT_ACCPARENT_ACC
Legacy
2 March 2022
GUARANTEE2GUARANTEE2
Legacy
2 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 November 2021
SH19Statement of Capital
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Legacy
27 November 2020
SH20SH20
Resolution
27 November 2020
RESOLUTIONSResolutions
Legacy
28 October 2020
CAP-SSCAP-SS
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
23 November 2018
AP02Appointment of Corporate Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Auditors Resignation Company
1 March 2016
AUDAUD
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Change Account Reference Date Company
5 February 2016
AA01Change of Accounting Reference Date
Resolution
5 February 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
17 December 2015
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
8 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 December 2015
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
23 September 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
5 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Legacy
5 April 2013
MG01MG01
Legacy
5 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Resolution
28 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
23 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 August 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
14 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288cChange of Particulars
Legacy
4 January 2007
288cChange of Particulars
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Memorandum Articles
3 July 2002
MEM/ARTSMEM/ARTS
Legacy
13 June 2002
122122
Legacy
13 June 2002
88(2)R88(2)R
Resolution
13 June 2002
RESOLUTIONSResolutions
Resolution
13 June 2002
RESOLUTIONSResolutions
Legacy
13 June 2002
288aAppointment of Director or Secretary
Resolution
1 June 2002
RESOLUTIONSResolutions
Memorandum Articles
15 May 2002
MEM/ARTSMEM/ARTS
Memorandum Articles
14 May 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 March 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 March 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 January 2002
RESOLUTIONSResolutions
Resolution
17 January 2002
RESOLUTIONSResolutions
Legacy
17 January 2002
123Notice of Increase in Nominal Capital
Legacy
17 January 2002
287Change of Registered Office
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Incorporation Company
11 December 2001
NEWINCIncorporation