Company NameHBMS Cladding Limited
DirectorsEd Beck and Mark Davies
Company StatusActive
Company Number04371548
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Ed Beck
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Challenge Way
Bradford
BD4 8NW
Director NameMr Mark Davies
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Challenge Way
Bradford
BD4 8NW
Director NameMr Christopher Andrew Clarke
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(1 week, 1 day after company formation)
Appointment Duration16 years, 3 months (resigned 05 June 2018)
RoleDirector Civil Eng
Country of ResidenceUnited Kingdom
Correspondence AddressMerrydale House Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SB
Secretary NameMs Carol Anne Watkinson
NationalityBritish
StatusResigned
Appointed19 February 2002(1 week, 1 day after company formation)
Appointment Duration16 years, 3 months (resigned 05 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrydale House Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SB
Director NameMr Darren John Hamer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(3 months after company formation)
Appointment Duration16 years (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerrydale House Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SB
Director NameMr Michael Anthony Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(3 months after company formation)
Appointment Duration19 years, 3 months (resigned 07 September 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMerrydale House Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SB
Director NameMr Michael Bryan Clark
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerrydale House Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SB
Director NameMr Paul Waugh
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMerrydale House Roydsdale Way
Euroway Industrial Estate
Bradford
BD4 6SE
Secretary NameMr Darren John Hamer
StatusResigned
Appointed05 June 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 November 2023)
RoleCompany Director
Correspondence AddressMerrydale House Roydsdale Way
Euroway Industrial Estate
Bradford
BD4 6SE
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitehbmscladding.co.uk
Telephone01274 663374
Telephone regionBradford

Location

Registered AddressUnit 16
Challenge Way
Bradford
BD4 8NW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Shareholders

75 at £1Christopher Andrew Clarke
75.00%
Ordinary
15 at £1Darren John Hamer
15.00%
Ordinary
10 at £1Michael Anthony Smith
10.00%
Ordinary

Financials

Year2014
Net Worth£126,243
Cash£73,629
Current Liabilities£637,223

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due26 May 2024 (4 weeks, 1 day from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

5 May 2023Delivered on: 9 May 2023
Persons entitled:
Christopher Andrew Clarke
Ed Beck
Beverley Peace

Classification: A registered charge
Outstanding
8 February 2022Delivered on: 11 February 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 February 2022Delivered on: 8 February 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 May 2006Delivered 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

Filing History

23 April 2024Satisfaction of charge 043715480004 in full (1 page)
6 March 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
26 February 2024Current accounting period shortened from 27 February 2023 to 31 December 2022 (1 page)
22 February 2024Termination of appointment of Ed Beck as a director on 29 November 2023 (1 page)
27 November 2023Registered 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 2023Previous accounting period shortened from 28 February 2023 to 27 February 2023 (1 page)
23 November 2023Termination of appointment of Darren John Hamer as a secretary on 9 November 2023 (1 page)
23 November 2023Termination of appointment of Paul Waugh as a director on 9 November 2023 (1 page)
9 May 2023Registration of charge 043715480004, created on 5 May 2023 (55 pages)
31 March 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
23 August 2022Accounts for a small company made up to 28 February 2022 (10 pages)
14 February 2022Satisfaction of charge 1 in full (1 page)
11 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
11 February 2022Registration of charge 043715480003, created on 8 February 2022 (32 pages)
8 February 2022Registration of charge 043715480002, created on 8 February 2022 (34 pages)
8 February 2022Registered 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 2021Termination of appointment of Michael Anthony Smith as a director on 7 September 2021 (1 page)
17 August 2021Accounts for a small company made up to 28 February 2021 (8 pages)
12 May 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
11 September 2020Accounts for a small company made up to 29 February 2020 (8 pages)
10 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
9 September 2019Accounts for a small company made up to 28 February 2019 (7 pages)
5 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
7 August 2018Accounts for a small company made up to 28 February 2018 (7 pages)
23 June 2018Appointment of Mr Darren John Hamer as a secretary on 5 June 2018 (2 pages)
15 June 2018Cessation of Christopher Andrew Clarke as a person with significant control on 10 January 2017 (1 page)
15 June 2018Notification of H. B. Projects Limited as a person with significant control on 11 August 2016 (2 pages)
11 June 2018Appointment of Mr Mark Davies as a director on 5 June 2018 (2 pages)
11 June 2018Appointment of Mr Ed Beck as a director on 5 June 2018 (2 pages)
11 June 2018Termination of appointment of Carol Anne Watkinson as a secretary on 5 June 2018 (1 page)
11 June 2018Termination of appointment of Darren John Hamer as a director on 5 June 2018 (1 page)
11 June 2018Appointment of Mr Paul Waugh as a director on 5 June 2018 (2 pages)
11 June 2018Termination of appointment of Christopher Andrew Clarke as a director on 5 June 2018 (1 page)
16 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
21 July 2017Accounts for a small company made up to 28 February 2017 (8 pages)
21 July 2017Accounts for a small company made up to 28 February 2017 (8 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
31 August 2016Termination of appointment of Michael Bryan Clark as a director on 12 August 2016 (1 page)
31 August 2016Termination of appointment of Michael Bryan Clark as a director on 12 August 2016 (1 page)
31 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
31 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
1 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
1 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
21 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
18 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 May 2013Appointment of Mr Michael Bryan Clark as a director (2 pages)
28 May 2013Appointment of Mr Michael Bryan Clark as a director (2 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Christopher Andrew Clarke on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Michael Anthony Smith on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Michael Anthony Smith on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Darren John Hamer on 19 November 2009 (2 pages)
1 December 2009Director's details changed for Christopher Andrew Clarke on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Ms Carol Anne Watkinson on 1 December 2009 (1 page)
1 December 2009Director's details changed for Darren John Hamer on 19 November 2009 (2 pages)
1 December 2009Director's details changed for Darren John Hamer on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Ms Carol Anne Watkinson on 1 December 2009 (1 page)
1 December 2009Secretary's details changed for Ms Carol Anne Watkinson on 1 December 2009 (1 page)
1 December 2009Director's details changed for Michael Anthony Smith on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Christopher Andrew Clarke on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Darren John Hamer on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Darren John Hamer on 1 December 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 February 2009Return made up to 11/02/09; full list of members (4 pages)
16 February 2009Return made up to 11/02/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
27 February 2008Registered office changed on 27/02/2008 from 56 commerce court challenge way bradford west yorkshire BD4 8NW (1 page)
27 February 2008Registered office changed on 27/02/2008 from 56 commerce court challenge way bradford west yorkshire BD4 8NW (1 page)
13 February 2008Return made up to 11/02/08; full list of members (3 pages)
13 February 2008Return made up to 11/02/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 February 2007Return made up to 11/02/07; full list of members (3 pages)
15 February 2007Return made up to 11/02/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
25 May 2006Particulars of mortgage/charge (4 pages)
25 May 2006Particulars of mortgage/charge (4 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
22 February 2006Return made up to 11/02/06; full list of members (3 pages)
22 February 2006Return made up to 11/02/06; full list of members (3 pages)
27 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
11 March 2005Return made up to 11/02/05; full list of members (7 pages)
11 March 2005Return made up to 11/02/05; full list of members (7 pages)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
20 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
20 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
1 March 2004Return made up to 11/02/04; full list of members (7 pages)
1 March 2004Return made up to 11/02/04; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
19 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
16 May 2003Return made up to 11/02/03; full list of members (7 pages)
16 May 2003Return made up to 11/02/03; full list of members (7 pages)
6 December 2002Registered office changed on 06/12/02 from: barrett house cutler heights lane dudley hill bradford west yorkshire BD4 9HU (1 page)
6 December 2002Registered office changed on 06/12/02 from: barrett house cutler heights lane dudley hill bradford west yorkshire BD4 9HU (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
28 May 2002Ad 19/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 2002Ad 19/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
19 February 2002Company name changed hbms claggding LIMITED\certificate issued on 19/02/02 (2 pages)
19 February 2002Company name changed hbms claggding LIMITED\certificate issued on 19/02/02 (2 pages)
11 February 2002Incorporation (16 pages)
11 February 2002Incorporation (16 pages)