Background WavePink WaveYellow Wave

HPB LOANS LIMITED (08931298)

HPB LOANS LIMITED (08931298) is an active UK company. incorporated on 10 March 2014. with registered office in Newmarket. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HPB LOANS LIMITED has been registered for 12 years. Current directors include BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald.

Company Number
08931298
Status
active
Type
ltd
Incorporated
10 March 2014
Age
12 years
Address
Hpb House, Newmarket, CB8 8EH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPB LOANS LIMITED

HPB LOANS LIMITED is an active company incorporated on 10 March 2014 with the registered office located in Newmarket. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HPB LOANS LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08931298

LTD Company

Age

12 Years

Incorporated 10 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

GAG388 LIMITED
From: 10 March 2014To: 9 July 2015
Contact
Address

Hpb House 24 Old Station Road Newmarket, CB8 8EH,

Previous Addresses

80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England
From: 10 March 2014To: 6 June 2014
Timeline

15 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Jul 15
Director Left
Aug 15
Loan Secured
Sept 17
Loan Secured
Nov 19
Loan Secured
Jun 20
Owner Exit
Mar 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BABER, Geoffrey Donald

Active
24 Old Station Road, NewmarketCB8 8EH
Born October 1945
Director
Appointed 29 May 2014

BOYCE, James Christopher

Active
24 Old Station Road, NewmarketCB8 8EH
Born March 1964
Director
Appointed 29 May 2014

BOYCE, Robert Gerald

Active
Herringswell Road, NewmarketCB8 7QS
Born July 1937
Director
Appointed 29 May 2014

RATCLIFFE, Simon Timothy James

Resigned
Guildhall Street, Bury St EdmundsIP33 1QB
Born December 1972
Director
Appointed 10 Mar 2014
Resigned 29 May 2014

SEAGER, Rupert St John

Resigned
Plumian Way, BalshamCB1 6EG
Born February 1959
Director
Appointed 29 May 2014
Resigned 07 Aug 2015

WALMSLEY, Neil Roderick

Resigned
Guildhall Street, Bury St EdmundsIP33 1QB
Born December 1966
Director
Appointed 10 Mar 2014
Resigned 29 May 2014

Persons with significant control

4

3 Active
1 Ceased

Mr Robert Gerald Boyce

Active
24 Old Station Road, NewmarketCB8 8EH
Born July 1937

Nature of Control

Significant influence or control
Notified 05 Dec 2016

Mr James Christopher Boyce

Active
24 Old Station Road, NewmarketCB8 8EH
Born March 1964

Nature of Control

Significant influence or control
Notified 05 Dec 2016

Mr Geoffrey Donald Baber

Active
24 Old Station Road, NewmarketCB8 8EH
Born October 1945

Nature of Control

Significant influence or control
Notified 05 Dec 2016
Old Station Road, NewmarketCB8 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Nov 2021
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Resolution
15 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Certificate Change Of Name Company
9 July 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Incorporation Company
10 March 2014
NEWINCIncorporation