Background WavePink WaveYellow Wave

HAB NORTHERN LTD (08234902)

HAB NORTHERN LTD (08234902) is an active UK company. incorporated on 1 October 2012. with registered office in Stockton-On-Tees. The company operates in the Construction sector, engaged in unknown sic code (42990). HAB NORTHERN LTD has been registered for 13 years. Current directors include HEWITSON, Henry Michael, HEWITSON, Jonathan Edward, HEWITSON, Michael Edward and 1 others.

Company Number
08234902
Status
active
Type
ltd
Incorporated
1 October 2012
Age
13 years
Address
Teesside Grange, Stockton-On-Tees, TS16 0QH
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
HEWITSON, Henry Michael, HEWITSON, Jonathan Edward, HEWITSON, Michael Edward, HEWITSON, Owen Scott
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAB NORTHERN LTD

HAB NORTHERN LTD is an active company incorporated on 1 October 2012 with the registered office located in Stockton-On-Tees. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). HAB NORTHERN LTD was registered 13 years ago.(SIC: 42990)

Status

active

Active since 13 years ago

Company No

08234902

LTD Company

Age

13 Years

Incorporated 1 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Teesside Grange Eaglescliffe Stockton-On-Tees, TS16 0QH,

Previous Addresses

Tees Grange Eaglescliffe Stockton-on-Tees TS16 0QH England
From: 21 May 2024To: 21 May 2024
43 Coniscliffe Road Darlington County Durham DL3 7EH
From: 1 October 2012To: 21 May 2024
Timeline

10 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
May 15
Loan Secured
Mar 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Loan Cleared
Oct 24
Owner Exit
Oct 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HEWITSON, Henry Michael

Active
Eaglescliffe, Stockton-On-TeesTS16 0QH
Born October 1993
Director
Appointed 08 Jan 2015

HEWITSON, Jonathan Edward

Active
Eaglescliffe, Stockton-On-TeesTS16 0QH
Born November 1987
Director
Appointed 14 Aug 2024

HEWITSON, Michael Edward

Active
Eaglescliffe, Stockton-On-TeesTS16 0QH
Born November 1960
Director
Appointed 01 Oct 2012

HEWITSON, Owen Scott

Active
Eaglescliffe, Stockton-On-TeesTS16 0QH
Born November 1990
Director
Appointed 14 Aug 2024

GIBSON, Brian

Resigned
Eaglescliffe, Stockton-On-TeesTS16 0QH
Born March 1971
Director
Appointed 08 Jan 2015
Resigned 14 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Eaglescliffe, Stockton-On-TeesTS16 0QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mr Michael Edward Hewitson

Ceased
Eaglescliffe, Stockton-On-TeesTS16 0QH
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 August 2025
AAAnnual Accounts
Resolution
8 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Incorporation Company
1 October 2012
NEWINCIncorporation