Background WavePink WaveYellow Wave

H&C CONSTRUCTION GROUP LIMITED (11069741)

H&C CONSTRUCTION GROUP LIMITED (11069741) is a liquidation UK company. incorporated on 17 November 2017. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. H&C CONSTRUCTION GROUP LIMITED has been registered for 8 years. Current directors include CARR, Anthony Francis, HEYDON, Spencer Robert.

Company Number
11069741
Status
liquidation
Type
ltd
Incorporated
17 November 2017
Age
8 years
Address
Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARR, Anthony Francis, HEYDON, Spencer Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H&C CONSTRUCTION GROUP LIMITED

H&C CONSTRUCTION GROUP LIMITED is an liquidation company incorporated on 17 November 2017 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. H&C CONSTRUCTION GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

liquidation

Active since 8 years ago

Company No

11069741

LTD Company

Age

8 Years

Incorporated 17 November 2017

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Suite 501, Unit 2 94a Wycliffe Road Northampton, NN1 5JF,

Previous Addresses

104 High Street London Colney St. Albans Hertfordshire AL2 1QL England
From: 17 November 2017To: 28 November 2025
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Mar 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Dec 23
Owner Exit
Dec 23
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

CARR, Anthony Francis

Active
London Colney, St. AlbansAL2 1QL
Born July 1969
Director
Appointed 17 Nov 2017

HEYDON, Spencer Robert

Active
London Colney, St. AlbansAL2 1QL
Born March 1974
Director
Appointed 17 Nov 2017

Persons with significant control

5

1 Active
4 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2023
London Colney, St. AlbansAL2 1QL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2018
Ceased 03 Nov 2023
London Colney, St. AlbansAL2 1QL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2018
Ceased 03 Nov 2023

Mr Spencer Robert Heydon

Ceased
London Colney, St. AlbansAL2 1QL
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2017
Ceased 20 Feb 2018

Mr Anthony Francis Carr

Ceased
London Colney, St. AlbansAL2 1QL
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2017
Ceased 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
26 November 2025
600600
Resolution
26 November 2025
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
26 November 2025
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Accounts With Accounts Type Group
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
15 January 2024
AAMDAAMD
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 August 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
7 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 March 2018
SH01Allotment of Shares
Incorporation Company
17 November 2017
NEWINCIncorporation