HBH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HBH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04621489

Incorporation date

18/12/2002

Size

Full

Contacts

Registered address

Registered address

Headlands Road, Liversedge, West Yorkshire WF15 6QACopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2002)
dot icon14/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2012
First Gazette notice for voluntary strike-off
dot icon19/09/2012
Application to strike the company off the register
dot icon29/02/2012
Full accounts made up to 2011-04-02
dot icon20/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon21/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon18/10/2010
Termination of appointment of Fiona Jones as a director
dot icon17/06/2010
Full accounts made up to 2010-03-27
dot icon21/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon21/12/2009
Register(s) moved to registered inspection location
dot icon21/12/2009
Director's details changed for Mr Ian Chaytor Parker on 2009-12-21
dot icon21/12/2009
Director's details changed for Mrs Nicola Jane Rose on 2009-12-21
dot icon21/12/2009
Secretary's details changed for Mrs Nicola Jane Rose on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr John David Miles Child on 2009-12-21
dot icon21/12/2009
Director's details changed for Fiona Jones on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Macartan Flanagan on 2009-12-21
dot icon21/12/2009
Register inspection address has been changed
dot icon21/12/2009
Director's details changed for Mr Thomas Moore on 2009-12-21
dot icon03/08/2009
Full accounts made up to 2009-03-28
dot icon05/01/2009
Return made up to 19/12/08; full list of members
dot icon27/07/2008
Group of companies' accounts made up to 2008-03-29
dot icon25/03/2008
Director's Change of Particulars / ian parker / 26/03/2008 / Title was: , now: mr; Middle Name/s was: chayton, now: chaytor; HouseName/Number was: , now: 11; Street was: 11 stoutsfield close, now: stoutsfield close; Country was: , now: uk
dot icon25/03/2008
Director and Secretary's Change of Particulars / nicola rose / 27/02/2008 /
dot icon25/03/2008
Director and Secretary's Change of Particulars / nicola rose / 27/02/2008 / Title was: , now: mrs; HouseName/Number was: , now: 4; Street was: 3 princess grove, now: meadow view carr house farm, bromley carr road; Area was: tankersley, now: bromley, wortley; Post Town was: barnsley, now: sheffield; Post Code was: S75 3BG, now: S35 7DE; Country was:
dot icon23/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon17/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Declaration of assistance for shares acquisition
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Declaration of assistance for shares acquisition
dot icon16/01/2008
Secretary resigned;director resigned
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon16/01/2008
New secretary appointed;new director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon15/01/2008
Particulars of mortgage/charge
dot icon15/01/2008
Particulars of mortgage/charge
dot icon07/01/2008
Return made up to 19/12/07; full list of members
dot icon05/01/2007
Return made up to 19/12/06; full list of members
dot icon15/10/2006
Group of companies' accounts made up to 2006-04-01
dot icon07/02/2006
Group of companies' accounts made up to 2005-04-02
dot icon31/01/2006
Return made up to 19/12/05; full list of members
dot icon13/11/2005
Memorandum and Articles of Association
dot icon13/11/2005
Resolutions
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon13/10/2005
Secretary's particulars changed;director's particulars changed
dot icon23/05/2005
Director's particulars changed
dot icon18/03/2005
Declaration of satisfaction of mortgage/charge
dot icon09/01/2005
Return made up to 19/12/04; full list of members
dot icon27/05/2004
Group of companies' accounts made up to 2004-03-27
dot icon05/04/2004
Director's particulars changed
dot icon23/01/2004
Return made up to 19/12/03; full list of members
dot icon23/01/2004
Director's particulars changed
dot icon12/10/2003
Accounting reference date extended from 31/03/03 to 31/03/04
dot icon21/05/2003
New director appointed
dot icon11/05/2003
Ad 10/04/03--------- £ si [email protected]=333 £ ic 3000/3333
dot icon11/05/2003
Nc inc already adjusted 10/04/03
dot icon11/05/2003
Resolutions
dot icon11/05/2003
Resolutions
dot icon11/05/2003
Resolutions
dot icon07/04/2003
Ad 31/03/03--------- £ si [email protected]=2999 £ ic 1/3000
dot icon06/04/2003
Particulars of mortgage/charge
dot icon06/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon30/03/2003
S-div 19/03/03
dot icon30/03/2003
£ nc 1000/3000 19/03/03
dot icon30/03/2003
Accounting reference date shortened from 31/12/03 to 31/03/03
dot icon30/03/2003
Registered office changed on 31/03/03 from: 1 park row leeds LS1 5AB
dot icon30/03/2003
New secretary appointed;new director appointed
dot icon30/03/2003
New director appointed
dot icon30/03/2003
New director appointed
dot icon30/03/2003
Director resigned
dot icon30/03/2003
Secretary resigned
dot icon20/03/2003
Certificate of change of name
dot icon18/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/04/2011
dot iconLast change occurred
01/04/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/04/2011
dot iconNext account date
01/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Ian
Director
18/03/2003 - 10/01/2008
17
Harrison, Stephen
Director
18/03/2003 - 10/01/2008
4
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
18/12/2002 - 18/03/2003
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
18/12/2002 - 18/03/2003
807
Bullivant, Andrew Richard
Director
18/03/2003 - 10/01/2008
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HBH HOLDINGS LIMITED

HBH HOLDINGS LIMITED is an(a) Dissolved company incorporated on 18/12/2002 with the registered office located at Headlands Road, Liversedge, West Yorkshire WF15 6QA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HBH HOLDINGS LIMITED?

toggle

HBH HOLDINGS LIMITED is currently Dissolved. It was registered on 18/12/2002 and dissolved on 14/01/2013.

Where is HBH HOLDINGS LIMITED located?

toggle

HBH HOLDINGS LIMITED is registered at Headlands Road, Liversedge, West Yorkshire WF15 6QA.

What does HBH HOLDINGS LIMITED do?

toggle

HBH HOLDINGS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for HBH HOLDINGS LIMITED?

toggle

The latest filing was on 14/01/2013: Final Gazette dissolved via voluntary strike-off.