Background WavePink WaveYellow Wave

HDD BUXTON RETAIL LIMITED (11835355)

HDD BUXTON RETAIL LIMITED (11835355) is an active UK company. incorporated on 19 February 2019. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects. HDD BUXTON RETAIL LIMITED has been registered for 7 years. Current directors include AHMED, Qadir, CROFT, Richard William, DAVIDSON, Scott Innes and 2 others.

Company Number
11835355
Status
active
Type
ltd
Incorporated
19 February 2019
Age
7 years
Address
Pavilion House 14-16 Bridgford Road, Nottingham, NG2 6AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AHMED, Qadir, CROFT, Richard William, DAVIDSON, Scott Innes, SHAIKH, Marghub Ahmed, WOOD, Peter James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HDD BUXTON RETAIL LIMITED

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

Status

active

Active since 7 years ago

Company No

11835355

LTD Company

Age

7 Years

Incorporated 19 February 2019

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 4 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 18 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

HDD CHILMINGTON LIMITED
From: 1 February 2022To: 3 August 2022
HDD EDWALTON LANDMERE LIMITED
From: 19 February 2019To: 1 February 2022
Contact
Address

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

Timeline

11 key events • 2019 - 2022

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
Loan Secured
May 20
Loan Cleared
May 21
Loan Secured
Sept 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BEXON, John Philip

Active
14-16 Bridgford Road, NottinghamNG2 6AB
Secretary
Appointed 27 Dec 2024

AHMED, Qadir

Active
14-16 Bridgford Road, NottinghamNG2 6AB
Born April 1957
Director
Appointed 30 Jan 2020

CROFT, Richard William

Active
14-16 Bridgford Road, NottinghamNG2 6AB
Born November 1964
Director
Appointed 19 Feb 2019

DAVIDSON, Scott Innes

Active
14-16 Bridgford Road, NottinghamNG2 6AB
Born August 1962
Director
Appointed 19 Feb 2019

SHAIKH, Marghub Ahmed

Active
14-16 Bridgford Road, NottinghamNG2 6AB
Born April 1955
Director
Appointed 27 Mar 2019

WOOD, Peter James

Active
14-16 Bridgford Road, NottinghamNG2 6AB
Born April 1968
Director
Appointed 27 Mar 2019

TWOMLOW, David John

Resigned
14-16 Bridgford Road, NottinghamNG2 6AB
Secretary
Appointed 19 Feb 2019
Resigned 27 Dec 2024

TWOMLOW, David John

Resigned
14-16 Bridgford Road, NottinghamNG2 6AB
Born August 1959
Director
Appointed 19 Feb 2019
Resigned 27 Mar 2019

WHITTAKER, Charles Geoffrey

Resigned
14-16 Bridgford Road, NottinghamNG2 6AB
Born April 1970
Director
Appointed 27 Mar 2019
Resigned 30 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Brickfield Road, BirminghamB25 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2019

Mr Scott Innes Davidson

Ceased
14-16 Bridgford Road, NottinghamNG2 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

46

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 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 Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Certificate Change Of Name Company
3 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
1 February 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
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
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
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