Bradford
BD4 8NW
Director Name | Mr Mark Davies |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2018(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Challenge Way Bradford BD4 8NW |
Director Name | Mr Christopher Andrew Clarke |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 June 2018) |
Role | Director Civil Eng |
Country of Residence | United Kingdom |
Correspondence Address | Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SB |
Secretary Name | Ms Carol Anne Watkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SB |
Director Name | Mr Darren John Hamer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(3 months after company formation) |
Appointment Duration | 16 years (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SB |
Director Name | Mr Michael Anthony Smith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 07 September 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SB |
Director Name | Mr Michael Bryan Clark |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SB |
Director Name | Mr Paul Waugh |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2018(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merrydale House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE |
Secretary Name | Mr Darren John Hamer |
---|---|
Status | Resigned |
Appointed | 05 June 2018(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 November 2023) |
Role | Company Director |
Correspondence Address | Merrydale House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | hbmscladding.co.uk |
---|---|
Telephone | 01274 663374 |
Telephone region | Bradford |
Registered Address | Unit 16 Challenge Way Bradford BD4 8NW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
75 at £1 | Christopher Andrew Clarke 75.00% Ordinary |
---|---|
15 at £1 | Darren John Hamer 15.00% Ordinary |
10 at £1 | Michael Anthony Smith 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,243 |
Cash | £73,629 |
Current Liabilities | £637,223 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 26 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
5 May 2023 | Delivered on: 9 May 2023 Persons entitled: Christopher Andrew Clarke Ed Beck Beverley Peace Classification: A registered charge Outstanding |
---|---|
8 February 2022 | Delivered on: 11 February 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 February 2022 | Delivered on: 8 February 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 May 2006 | Delivered on: 25 May 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 April 2024 | Satisfaction of charge 043715480004 in full (1 page) |
---|---|
6 March 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
26 February 2024 | Current accounting period shortened from 27 February 2023 to 31 December 2022 (1 page) |
22 February 2024 | Termination of appointment of Ed Beck as a director on 29 November 2023 (1 page) |
27 November 2023 | Registered office address changed from Merrydale House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to Unit 16 Challenge Way Bradford BD4 8NW on 27 November 2023 (1 page) |
27 November 2023 | Previous accounting period shortened from 28 February 2023 to 27 February 2023 (1 page) |
23 November 2023 | Termination of appointment of Darren John Hamer as a secretary on 9 November 2023 (1 page) |
23 November 2023 | Termination of appointment of Paul Waugh as a director on 9 November 2023 (1 page) |
9 May 2023 | Registration of charge 043715480004, created on 5 May 2023 (55 pages) |
31 March 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
23 August 2022 | Accounts for a small company made up to 28 February 2022 (10 pages) |
14 February 2022 | Satisfaction of charge 1 in full (1 page) |
11 February 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
11 February 2022 | Registration of charge 043715480003, created on 8 February 2022 (32 pages) |
8 February 2022 | Registration of charge 043715480002, created on 8 February 2022 (34 pages) |
8 February 2022 | Registered office address changed from Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SB to Merrydale House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 8 February 2022 (1 page) |
8 September 2021 | Termination of appointment of Michael Anthony Smith as a director on 7 September 2021 (1 page) |
17 August 2021 | Accounts for a small company made up to 28 February 2021 (8 pages) |
12 May 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
11 September 2020 | Accounts for a small company made up to 29 February 2020 (8 pages) |
10 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a small company made up to 28 February 2019 (7 pages) |
5 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
7 August 2018 | Accounts for a small company made up to 28 February 2018 (7 pages) |
23 June 2018 | Appointment of Mr Darren John Hamer as a secretary on 5 June 2018 (2 pages) |
15 June 2018 | Cessation of Christopher Andrew Clarke as a person with significant control on 10 January 2017 (1 page) |
15 June 2018 | Notification of H. B. Projects Limited as a person with significant control on 11 August 2016 (2 pages) |
11 June 2018 | Appointment of Mr Mark Davies as a director on 5 June 2018 (2 pages) |
11 June 2018 | Appointment of Mr Ed Beck as a director on 5 June 2018 (2 pages) |
11 June 2018 | Termination of appointment of Carol Anne Watkinson as a secretary on 5 June 2018 (1 page) |
11 June 2018 | Termination of appointment of Darren John Hamer as a director on 5 June 2018 (1 page) |
11 June 2018 | Appointment of Mr Paul Waugh as a director on 5 June 2018 (2 pages) |
11 June 2018 | Termination of appointment of Christopher Andrew Clarke as a director on 5 June 2018 (1 page) |
16 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a small company made up to 28 February 2017 (8 pages) |
21 July 2017 | Accounts for a small company made up to 28 February 2017 (8 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
31 August 2016 | Termination of appointment of Michael Bryan Clark as a director on 12 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Michael Bryan Clark as a director on 12 August 2016 (1 page) |
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
1 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
21 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
18 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 May 2013 | Appointment of Mr Michael Bryan Clark as a director (2 pages) |
28 May 2013 | Appointment of Mr Michael Bryan Clark as a director (2 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Christopher Andrew Clarke on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Michael Anthony Smith on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Michael Anthony Smith on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Darren John Hamer on 19 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Christopher Andrew Clarke on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Ms Carol Anne Watkinson on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Darren John Hamer on 19 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Darren John Hamer on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Ms Carol Anne Watkinson on 1 December 2009 (1 page) |
1 December 2009 | Secretary's details changed for Ms Carol Anne Watkinson on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Michael Anthony Smith on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Christopher Andrew Clarke on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Darren John Hamer on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Darren John Hamer on 1 December 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 56 commerce court challenge way bradford west yorkshire BD4 8NW (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 56 commerce court challenge way bradford west yorkshire BD4 8NW (1 page) |
13 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
15 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
25 May 2006 | Particulars of mortgage/charge (4 pages) |
25 May 2006 | Particulars of mortgage/charge (4 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
22 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
22 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
11 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
30 November 2004 | Director's particulars changed (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
20 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
1 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
19 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
16 May 2003 | Return made up to 11/02/03; full list of members (7 pages) |
16 May 2003 | Return made up to 11/02/03; full list of members (7 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: barrett house cutler heights lane dudley hill bradford west yorkshire BD4 9HU (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: barrett house cutler heights lane dudley hill bradford west yorkshire BD4 9HU (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
28 May 2002 | Ad 19/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 May 2002 | Ad 19/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
19 February 2002 | Company name changed hbms claggding LIMITED\certificate issued on 19/02/02 (2 pages) |
19 February 2002 | Company name changed hbms claggding LIMITED\certificate issued on 19/02/02 (2 pages) |
11 February 2002 | Incorporation (16 pages) |
11 February 2002 | Incorporation (16 pages) |