Background WavePink WaveYellow Wave

HDD WESTWOOD LIMITED (11835238)

HDD WESTWOOD LIMITED (11835238) is an active UK company. incorporated on 19 February 2019. with registered office in West Bridgford. The company operates in the Construction sector, engaged in development of building projects. HDD WESTWOOD LIMITED has been registered for 7 years. Current directors include CROFT, Richard William, DAVIDSON, Scott Innes.

Company Number
11835238
Status
active
Type
ltd
Incorporated
19 February 2019
Age
7 years
Address
Pavilion House Pavilion House, West Bridgford, NG2 6AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CROFT, Richard William, DAVIDSON, Scott Innes
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HDD WESTWOOD LIMITED

HDD WESTWOOD LIMITED is an active company incorporated on 19 February 2019 with the registered office located in West Bridgford. The company operates in the Construction sector, specifically engaged in development of building projects. HDD WESTWOOD LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11835238

LTD Company

Age

7 Years

Incorporated 19 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

HDD HOUGHTON REGIS RETAIL LIMITED
From: 19 February 2019To: 14 February 2024
Contact
Address

Pavilion House Pavilion House 14-16 Bridgford Road West Bridgford, NG2 6AB,

Timeline

20 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Loan Secured
Jul 21
Loan Secured
Dec 21
Loan Cleared
Apr 22
Loan Cleared
Apr 23
Owner Exit
Feb 24
New Owner
Feb 24
Owner Exit
Jun 24
Owner Exit
Jun 24
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BEXON, John Philip

Active
Pavilion House, West BridgfordNG2 6AB
Secretary
Appointed 27 Dec 2024

CROFT, Richard William

Active
Pavilion House, West BridgfordNG2 6AB
Born November 1964
Director
Appointed 19 Feb 2019

DAVIDSON, Scott Innes

Active
Pavilion House, West BridgfordNG2 6AB
Born August 1962
Director
Appointed 19 Feb 2019

TWOMLOW, David John

Resigned
Pavilion House, West BridgfordNG2 6AB
Secretary
Appointed 19 Feb 2019
Resigned 27 Dec 2024

AHMED, Qadir

Resigned
Pavilion House, West BridgfordNG2 6AB
Born April 1957
Director
Appointed 30 Jan 2020
Resigned 01 Feb 2021

SHAIKH, Marghub Ahmed

Resigned
Pavilion House, West BridgfordNG2 6AB
Born April 1955
Director
Appointed 27 Mar 2019
Resigned 01 Feb 2021

TWOMLOW, David John

Resigned
Pavilion House, West BridgfordNG2 6AB
Born August 1959
Director
Appointed 19 Feb 2019
Resigned 27 Mar 2019

WHITTAKER, Charles Geoffrey

Resigned
Pavilion House, West BridgfordNG2 6AB
Born April 1970
Director
Appointed 27 Mar 2019
Resigned 30 Jan 2020

WOOD, Peter James

Resigned
Pavilion House, West BridgfordNG2 6AB
Born April 1968
Director
Appointed 27 Mar 2019
Resigned 01 Feb 2021

Persons with significant control

6

1 Active
5 Ceased
Bridgford Road, NottinghamNG2 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2024
Bridgford Road, NottinghamNG2 6AB

Nature of Control

Significant influence or control
Notified 11 Jan 2023
Ceased 15 Apr 2024

Mr Scott Innes Davidson

Ceased
Pavilion House, West BridgfordNG2 6AB
Born August 1962

Nature of Control

Significant influence or control
Notified 11 Jan 2023
Ceased 15 Apr 2024
Bridgford Road, NottinghamNG2 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2021
Ceased 11 Jan 2023
Brickfield Road, BirminghamB25 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2019
Ceased 01 Feb 2021

Mr Scott Innes Davidson

Ceased
Pavilion House, West BridgfordNG2 6AB
Born August 1962

Nature of Control

Significant influence or control
Notified 19 Feb 2019
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2024
PSC01Notification of Individual PSC
Certificate Change Of Name Company
14 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
9 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2019
NEWINCIncorporation