Background WavePink WaveYellow Wave

H&B EUROPE LIMITED (06908879)

H&B EUROPE LIMITED (06908879) is an active UK company. incorporated on 18 May 2009. with registered office in Sherborne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. H&B EUROPE LIMITED has been registered for 16 years. Current directors include BARRY, Susan Alison, BARRY, Thomas Noel.

Company Number
06908879
Status
active
Type
ltd
Incorporated
18 May 2009
Age
16 years
Address
Nether Valley Barn, Sherborne, DT9 4PZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARRY, Susan Alison, BARRY, Thomas Noel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H&B EUROPE LIMITED

H&B EUROPE LIMITED is an active company incorporated on 18 May 2009 with the registered office located in Sherborne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. H&B EUROPE LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06908879

LTD Company

Age

16 Years

Incorporated 18 May 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Nether Valley Barn Nether Compton Sherborne, DT9 4PZ,

Previous Addresses

20 Hood Road West Wimbledon London SW20 0SR
From: 22 May 2012To: 27 November 2023
20 Hood Road London SW20 0SR United Kingdom
From: 18 May 2009To: 22 May 2012
Timeline

3 key events • 2009 - 2012

Funding Officers Ownership
Company Founded
May 09
Director Left
Nov 10
Director Joined
Jun 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARRY, Susan Alison

Active
Nether Compton, SherborneDT9 4PZ
Secretary
Appointed 01 Nov 2010

BARRY, Susan Alison

Active
Nether Compton, SherborneDT9 4PZ
Born April 1962
Director
Appointed 01 Jun 2011

BARRY, Thomas Noel

Active
Nether Compton, SherborneDT9 4PZ
Born December 1961
Director
Appointed 18 May 2009

BARRY, Susan Alison

Resigned
Hood Road, LondonSW20 0SR
Secretary
Appointed 18 May 2009
Resigned 31 Oct 2010

HEWETT, Alison Mary Rebecca

Resigned
Croswell Cottages, WokingGU22 0NW
Secretary
Appointed 18 May 2009
Resigned 31 Oct 2010

HEWETT, Jonathan David

Resigned
Croswell Cottages, WokingGU22 0NW
Born July 1968
Director
Appointed 18 May 2009
Resigned 31 Oct 2010

Persons with significant control

2

Mr Thomas Noel Barry

Active
Nether Compton, SherborneDT9 4PZ
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mrs Susan Alison Barry

Active
Nether Compton, SherborneDT9 4PZ
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Person Secretary Company With Change Date
7 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Appoint Person Secretary Company With Name
7 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
19 November 2010
TM02Termination of Secretary
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Incorporation Company
18 May 2009
NEWINCIncorporation