Background WavePink WaveYellow Wave

H.F.L. BUILDING SOLUTIONS LIMITED (05595234)

H.F.L. BUILDING SOLUTIONS LIMITED (05595234) is an active UK company. incorporated on 18 October 2005. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. H.F.L. BUILDING SOLUTIONS LIMITED has been registered for 20 years. Current directors include ELLIS-SAXTON, Jane, ROBERTS, Mark, SAXTON, Dave Paul and 3 others.

Company Number
05595234
Status
active
Type
ltd
Incorporated
18 October 2005
Age
20 years
Address
Delta House Alphagate Drive, Manchester, M34 3SH
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ELLIS-SAXTON, Jane, ROBERTS, Mark, SAXTON, Dave Paul, SAXTON, Ellie, SAXTON, Jake, SAXTON, Lewis
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.F.L. BUILDING SOLUTIONS LIMITED

H.F.L. BUILDING SOLUTIONS LIMITED is an active company incorporated on 18 October 2005 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. H.F.L. BUILDING SOLUTIONS LIMITED was registered 20 years ago.(SIC: 81100)

Status

active

Active since 20 years ago

Company No

05595234

LTD Company

Age

20 Years

Incorporated 18 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Delta House Alphagate Drive Denton Manchester, M34 3SH,

Previous Addresses

Freeman House Orbital 24 Oldham Street Denton Manchester M34 3SU
From: 18 October 2005To: 31 March 2026
Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Nov 10
Loan Secured
Jul 17
Director Joined
Mar 18
New Owner
Jun 23
Loan Secured
Jan 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Cleared
Feb 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

ROBERTS, Mark Simon

Active
Orbital 24, Oldham Street, ManchesterM34 3SU
Secretary
Appointed 19 Apr 2023

ELLIS-SAXTON, Jane

Active
Alphagate Drive, ManchesterM34 3SH
Born October 1968
Director
Appointed 19 Feb 2024

ROBERTS, Mark

Active
Alphagate Drive, ManchesterM34 3SH
Born September 1971
Director
Appointed 19 Feb 2024

SAXTON, Dave Paul

Active
Alphagate Drive, ManchesterM34 3SH
Born October 1967
Director
Appointed 24 Oct 2005

SAXTON, Ellie

Active
Alphagate Drive, ManchesterM34 3SH
Born November 1999
Director
Appointed 19 Feb 2024

SAXTON, Jake

Active
Alphagate Drive, ManchesterM34 3SH
Born January 1994
Director
Appointed 19 Feb 2024

SAXTON, Lewis

Active
Alphagate Drive, ManchesterM34 3SH
Born May 1996
Director
Appointed 19 Feb 2024

GANDY, Paul Raymond

Resigned
Freeman House Orbital 24, DentonM34 3SU
Secretary
Appointed 24 Oct 2005
Resigned 19 Apr 2023

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 18 Oct 2005
Resigned 24 Oct 2005

BAXTER, Wayne George

Resigned
310 Washway Road, SaleM33 4RU
Born June 1960
Director
Appointed 25 Oct 2006
Resigned 16 Feb 2024

GANDY, Paul Raymond

Resigned
Freeman House Orbital 24, DentonM34 3SU
Born January 1954
Director
Appointed 24 Oct 2005
Resigned 16 Feb 2024

HIRST, John Nigel

Resigned
Freeman House Orbital 24, DentonM34 3SU
Born November 1954
Director
Appointed 19 Oct 2017
Resigned 16 Feb 2024

HIRST, John Nigel

Resigned
Brow Top, BuryBL8 1RD
Born November 1954
Director
Appointed 24 Oct 2005
Resigned 25 Oct 2006

HOGG, Spencer William

Resigned
21 Ringwood Avenue, HydeSK14 5SR
Born May 1968
Director
Appointed 24 Oct 2005
Resigned 14 Nov 2009

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 18 Oct 2005
Resigned 24 Oct 2005

Persons with significant control

6

1 Active
5 Ceased
Oldham Street, ManchesterM34 3SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2024

Mrs Joan Hirst

Ceased
Orbital 24, Oldham Street, ManchesterM34 3SU
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2023
Ceased 16 Feb 2024

Mr David Paul Saxton

Ceased
Freeman House Orbital 24, DentonM34 3SU
Born October 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Feb 2024

Mr Paul Raymond Gandy

Ceased
Freeman House Orbital 24, DentonM34 3SU
Born January 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Feb 2024

Mr Wayne George Baxter

Ceased
Freeman House Orbital 24, DentonM34 3SU
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Feb 2024

Mr John Nigel Hirst

Ceased
Freeman House Orbital 24, DentonM34 3SU
Born November 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Feb 2024
Fundings
Financials
Latest Activities

Filing History

94

Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 May 2023
PSC04Change of PSC Details
Capital Name Of Class Of Shares
27 May 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
27 May 2023
RESOLUTIONSResolutions
Memorandum Articles
27 May 2023
MAMA
Termination Secretary Company With Name Termination Date
28 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 April 2023
AP03Appointment of Secretary
Resolution
21 April 2023
RESOLUTIONSResolutions
Memorandum Articles
21 April 2023
MAMA
Resolution
15 November 2022
RESOLUTIONSResolutions
Memorandum Articles
15 November 2022
MAMA
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Auditors Resignation Company
9 February 2018
AUDAUD
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Resolution
12 June 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
12 June 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2009
AAAnnual Accounts
Resolution
28 May 2009
RESOLUTIONSResolutions
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Small
13 October 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
25 October 2006
88(2)R88(2)R
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
287Change of Registered Office
Legacy
15 March 2006
88(2)R88(2)R
Legacy
15 March 2006
225Change of Accounting Reference Date
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
287Change of Registered Office
Incorporation Company
18 October 2005
NEWINCIncorporation