Background WavePink WaveYellow Wave

HB ACCIDENT REPAIR NETWORK LTD (12944332)

HB ACCIDENT REPAIR NETWORK LTD (12944332) is an active UK company. incorporated on 12 October 2020. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. HB ACCIDENT REPAIR NETWORK LTD has been registered for 5 years. Current directors include ALTON, Sadie Jane, TURNER, Victoria Louise.

Company Number
12944332
Status
active
Type
ltd
Incorporated
12 October 2020
Age
5 years
Address
349 Moorside Road, Manchester, M27 9HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
ALTON, Sadie Jane, TURNER, Victoria Louise
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HB ACCIDENT REPAIR NETWORK LTD

HB ACCIDENT REPAIR NETWORK LTD is an active company incorporated on 12 October 2020 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. HB ACCIDENT REPAIR NETWORK LTD was registered 5 years ago.(SIC: 45200)

Status

active

Active since 5 years ago

Company No

12944332

LTD Company

Age

5 Years

Incorporated 12 October 2020

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 25 March 2025 (1 year 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

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

HB CRASH REPAIRS LTD
From: 12 October 2020To: 16 October 2020
Contact
Address

349 Moorside Road Swinton Manchester, M27 9HH,

Previous Addresses

5 Barnston Road Heswall Wirral CH60 2SN United Kingdom
From: 12 October 2020To: 5 January 2021
Timeline

15 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
May 22
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Cleared
Dec 25
Loan Secured
Mar 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALTON, Sadie Jane

Active
Moorside Road, ManchesterM27 9HH
Born December 1973
Director
Appointed 26 Nov 2025

TURNER, Victoria Louise

Active
Moorside Road, ManchesterM27 9HH
Born September 1975
Director
Appointed 26 Nov 2025

HOWARD, Tracy Kenneth

Resigned
Park Drive, AltrinchamWA15 6QU
Born January 1963
Director
Appointed 12 Oct 2020
Resigned 26 Nov 2025

ISAAC, Martin William

Resigned
Heritage Green, PowysSY21 8JT
Born November 1961
Director
Appointed 12 Oct 2020
Resigned 03 May 2022

ORR, Nicholas Gordon

Resigned
Moorside Road, ManchesterM27 9HH
Born June 1966
Director
Appointed 12 Oct 2020
Resigned 26 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Hans Crescent, LondonSW1X 0LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2025

Mr Nicholas Gordon Orr

Ceased
Moorside Road, ManchesterM27 9HH
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Oct 2020
Ceased 26 Nov 2025

Mr Tracy Kenneth Howard

Ceased
Park Drive, AltrinchamWA15 6QU
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Oct 2020
Ceased 26 Nov 2025
Fundings
Financials
Latest Activities

Filing History

29

Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
4 May 2022
MR05Certification of Charge
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 December 2020
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 October 2020
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 October 2020
NEWINCIncorporation