Background WavePink WaveYellow Wave

HBD TRUSTEES LIMITED (05829490)

HBD TRUSTEES LIMITED (05829490) is an active UK company. incorporated on 25 May 2006. with registered office in Merseyside. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HBD TRUSTEES LIMITED has been registered for 19 years. Current directors include BUCKLEY, Susan.

Company Number
05829490
Status
active
Type
ltd
Incorporated
25 May 2006
Age
19 years
Address
Gladstone House, 2 Church Road, Merseyside, L15 9EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUCKLEY, Susan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HBD TRUSTEES LIMITED

HBD TRUSTEES LIMITED is an active company incorporated on 25 May 2006 with the registered office located in Merseyside. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HBD TRUSTEES LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05829490

LTD Company

Age

19 Years

Incorporated 25 May 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Gladstone House, 2 Church Road Liverpool Merseyside, L15 9EG,

Timeline

15 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jul 12
Funding Round
Nov 12
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Mar 23
Owner Exit
Mar 23
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

BUCKLEY, Susan

Active
Gladstone House, 2 Church Road, MerseysideL15 9EG
Born May 1964
Director
Appointed 10 Dec 2009

DUFAU, Odette Patricia

Resigned
70 Rockbourne Avenue, LiverpoolL25 4TL
Secretary
Appointed 25 May 2006
Resigned 11 Jul 2008

LAWLESS, Sheila

Resigned
Fields End, LiverpoolL36 5YQ
Secretary
Appointed 17 Feb 2009
Resigned 10 Dec 2009

RUSSELL, Benjamin James

Resigned
Gladstone House, 2 Church Road, MerseysideL15 9EG
Secretary
Appointed 10 Dec 2009
Resigned 15 Mar 2023

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate secretary
Appointed 25 May 2006
Resigned 25 May 2006

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 25 May 2006
Resigned 25 May 2006

BEASLEY, Alison Margaret

Resigned
Gladstone House, 2 Church Road, MerseysideL15 9EG
Born May 1964
Director
Appointed 10 Dec 2009
Resigned 31 Dec 2011

CHOWDHURY, Rebecca

Resigned
Gladstone House, 2 Church Road, MerseysideL15 9EG
Born February 1968
Director
Appointed 01 Oct 2016
Resigned 26 Nov 2018

DUFAU, Odette Patricia

Resigned
70 Rockbourne Avenue, LiverpoolL25 4TL
Born December 1950
Director
Appointed 25 May 2006
Resigned 11 Jul 2008

HAMILTON BURKE, Ian Douglas

Resigned
Bellisle, LiverpoolL25 6DY
Born October 1943
Director
Appointed 25 May 2006
Resigned 26 Nov 2018

LAWLESS, Sheila

Resigned
Fields End, LiverpoolL36 5YQ
Born April 1965
Director
Appointed 02 Mar 2009
Resigned 10 Dec 2009

MACEY, Hazel

Resigned
Gladstone House, 2 Church Road, MerseysideL15 9EG
Born November 1960
Director
Appointed 10 Dec 2009
Resigned 26 Nov 2018

RUSSELL, Benjamin James

Resigned
Gladstone House, 2 Church Road, MerseysideL15 9EG
Born June 1981
Director
Appointed 10 Dec 2009
Resigned 15 Mar 2023

WHITE, Kathleen

Resigned
Gladstone House, 2 Church Road, MerseysideL15 9EG
Born June 1954
Director
Appointed 02 Mar 2009
Resigned 01 Sept 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Ben Russell

Ceased
Gladstone House, 2 Church Road, MerseysideL15 9EG
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Mar 2023

Miss Susan Buckley

Active
Gladstone House, 2 Church Road, MerseysideL15 9EG
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Capital Allotment Shares
9 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
288cChange of Particulars
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 February 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
25 July 2006
225Change of Accounting Reference Date
Legacy
25 July 2006
88(2)R88(2)R
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Incorporation Company
25 May 2006
NEWINCIncorporation