Background WavePink WaveYellow Wave

HIBBERD DEVELOPMENT COMPANY LTD (06794446)

HIBBERD DEVELOPMENT COMPANY LTD (06794446) is an active UK company. incorporated on 19 January 2009. with registered office in Salisbury. The company operates in the Construction sector, engaged in construction of commercial buildings. HIBBERD DEVELOPMENT COMPANY LTD has been registered for 17 years. Current directors include EVANS, Timothy Huw, FENNESSY, Paul Francis, HIBBERD, Robin and 1 others.

Company Number
06794446
Status
active
Type
ltd
Incorporated
19 January 2009
Age
17 years
Address
Unit 19 The Bluestone Centre Sun Rise Way, Salisbury, SP4 7YR
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
EVANS, Timothy Huw, FENNESSY, Paul Francis, HIBBERD, Robin, WORBEY, Susan Jane
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIBBERD DEVELOPMENT COMPANY LTD

HIBBERD DEVELOPMENT COMPANY LTD is an active company incorporated on 19 January 2009 with the registered office located in Salisbury. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. HIBBERD DEVELOPMENT COMPANY LTD was registered 17 years ago.(SIC: 41201)

Status

active

Active since 17 years ago

Company No

06794446

LTD Company

Age

17 Years

Incorporated 19 January 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Unit 19 The Bluestone Centre Sun Rise Way Amesbury Salisbury, SP4 7YR,

Previous Addresses

Hitchcock House Hilltop Park Salisbury Wiltshire SP3 4UF
From: 19 January 2009To: 14 August 2020
Timeline

16 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Mar 11
Loan Secured
May 14
Loan Secured
Feb 18
Loan Secured
Apr 18
Loan Cleared
Jun 18
Owner Exit
Aug 19
Loan Secured
Aug 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Dec 21
Loan Secured
Apr 22
Loan Secured
Sept 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

EVANS, Timothy Huw

Active
Sun Rise Way, SalisburySP4 7YR
Born March 1962
Director
Appointed 19 Feb 2024

FENNESSY, Paul Francis

Active
Sun Rise Way, SalisburySP4 7YR
Born June 1964
Director
Appointed 19 Feb 2024

HIBBERD, Robin

Active
Sun Rise Way, SalisburySP4 7YR
Born February 1978
Director
Appointed 19 Jan 2009

WORBEY, Susan Jane

Active
Sun Rise Way, SalisburySP4 7YR
Born February 1961
Director
Appointed 19 Feb 2024

HIBBERD, Robin

Resigned
Firs Road, SalisburySP5 1SQ
Secretary
Appointed 19 Jan 2009
Resigned 13 Jun 2014

WHITLOCK, Karen Louise

Resigned
Firs Road, SalisburySP5 1SQ
Born February 1987
Director
Appointed 19 Jan 2009
Resigned 21 Feb 2011

Persons with significant control

2

1 Active
1 Ceased
Sun Rise Way, SalisburySP4 7YR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2018

Mr Robin Hibberd

Ceased
Hilltop Business Park, SalisburySP3 4UF
Born February 1978

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
Ceased 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Resolution
27 April 2009
RESOLUTIONSResolutions
Legacy
27 April 2009
128(4)128(4)
Legacy
21 April 2009
225Change of Accounting Reference Date
Legacy
21 April 2009
287Change of Registered Office
Incorporation Company
19 January 2009
NEWINCIncorporation