About

Registered Number: 02469449
Date of Incorporation: 12/02/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: Redrow House, St. Davids Park, Flintshire, CH5 3RX

 

Hb (Mid) Ltd was founded on 12 February 1990 and are based in Flintshire. The organisation has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALLISTER, Julia Warner 08 September 2003 30 June 2007 1
SMITH, Nigel 01 January 1999 02 July 2001 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Gwyn Huw N/A 06 October 1994 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 12 February 2020
CS01 - N/A 14 February 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 21 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 14 February 2011
CH03 - Change of particulars for secretary 14 February 2011
AA - Annual Accounts 28 January 2011
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
CERTNM - Change of name certificate 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
CONNOT - N/A 01 July 2010
MG01 - Particulars of a mortgage or charge 16 April 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH02 - Change of particulars for corporate director 16 February 2010
AA - Annual Accounts 16 January 2010
AP01 - Appointment of director 04 December 2009
TM01 - Termination of appointment of director 03 December 2009
MG01 - Particulars of a mortgage or charge 25 November 2009
395 - Particulars of a mortgage or charge 23 September 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 17 February 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2008
363s - Annual Return 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
AA - Annual Accounts 20 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
395 - Particulars of a mortgage or charge 06 July 2007
395 - Particulars of a mortgage or charge 06 July 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
363s - Annual Return 02 March 2007
395 - Particulars of a mortgage or charge 03 January 2007
AA - Annual Accounts 29 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 27 January 2005
395 - Particulars of a mortgage or charge 14 October 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
AA - Annual Accounts 07 December 2003
288c - Notice of change of directors or secretaries or in their particulars 16 September 2003
AUD - Auditor's letter of resignation 18 March 2003
AA - Annual Accounts 02 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
363s - Annual Return 24 February 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
395 - Particulars of a mortgage or charge 31 July 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
395 - Particulars of a mortgage or charge 06 April 2002
363s - Annual Return 11 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
AA - Annual Accounts 06 December 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 16 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2000
395 - Particulars of a mortgage or charge 18 October 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2000
395 - Particulars of a mortgage or charge 11 April 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 18 February 2000
288c - Notice of change of directors or secretaries or in their particulars 13 January 2000
288a - Notice of appointment of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
395 - Particulars of a mortgage or charge 02 July 1999
363s - Annual Return 06 February 1999
395 - Particulars of a mortgage or charge 02 February 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
AA - Annual Accounts 07 January 1999
288b - Notice of resignation of directors or secretaries 05 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1998
AUD - Auditor's letter of resignation 03 September 1998
395 - Particulars of a mortgage or charge 08 July 1998
395 - Particulars of a mortgage or charge 04 June 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 23 February 1998
288b - Notice of resignation of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
395 - Particulars of a mortgage or charge 04 March 1997
363s - Annual Return 07 February 1997
288c - Notice of change of directors or secretaries or in their particulars 29 November 1996
AA - Annual Accounts 26 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288 - N/A 09 July 1996
288 - N/A 21 May 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 23 January 1996
288 - N/A 13 July 1995
288 - N/A 12 June 1995
395 - Particulars of a mortgage or charge 18 May 1995
288 - N/A 05 April 1995
363s - Annual Return 13 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1994
288 - N/A 03 November 1994
AA - Annual Accounts 14 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1994
288 - N/A 18 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1994
363b - Annual Return 07 June 1994
288 - N/A 27 May 1994
288 - N/A 09 May 1994
395 - Particulars of a mortgage or charge 07 April 1994
AA - Annual Accounts 06 April 1994
288 - N/A 13 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
395 - Particulars of a mortgage or charge 07 December 1993
395 - Particulars of a mortgage or charge 06 October 1993
395 - Particulars of a mortgage or charge 11 June 1993
395 - Particulars of a mortgage or charge 15 May 1993
395 - Particulars of a mortgage or charge 05 May 1993
AA - Annual Accounts 17 March 1993
363b - Annual Return 16 March 1993
395 - Particulars of a mortgage or charge 09 February 1993
395 - Particulars of a mortgage or charge 29 January 1993
395 - Particulars of a mortgage or charge 20 January 1993
395 - Particulars of a mortgage or charge 20 January 1993
395 - Particulars of a mortgage or charge 20 January 1993
395 - Particulars of a mortgage or charge 20 January 1993
288 - N/A 18 January 1993
288 - N/A 19 October 1992
288 - N/A 08 September 1992
363b - Annual Return 04 September 1992
288 - N/A 28 August 1992
395 - Particulars of a mortgage or charge 05 August 1992
288 - N/A 29 July 1992
288 - N/A 29 July 1992
363b - Annual Return 13 April 1992
395 - Particulars of a mortgage or charge 17 February 1992
395 - Particulars of a mortgage or charge 17 February 1992
395 - Particulars of a mortgage or charge 24 January 1992
395 - Particulars of a mortgage or charge 07 January 1992
AA - Annual Accounts 28 November 1991
288 - N/A 10 October 1991
288 - N/A 03 October 1991
288 - N/A 03 October 1991
363a - Annual Return 15 August 1991
288 - N/A 30 June 1991
363a - Annual Return 30 June 1991
395 - Particulars of a mortgage or charge 23 May 1991
395 - Particulars of a mortgage or charge 23 May 1991
395 - Particulars of a mortgage or charge 23 May 1991
395 - Particulars of a mortgage or charge 23 May 1991
395 - Particulars of a mortgage or charge 23 May 1991
395 - Particulars of a mortgage or charge 23 May 1991
395 - Particulars of a mortgage or charge 23 May 1991
395 - Particulars of a mortgage or charge 23 May 1991
395 - Particulars of a mortgage or charge 23 May 1991
395 - Particulars of a mortgage or charge 23 May 1991
CERTNM - Change of name certificate 15 April 1991
395 - Particulars of a mortgage or charge 08 April 1991
395 - Particulars of a mortgage or charge 08 April 1991
395 - Particulars of a mortgage or charge 28 March 1991
288 - N/A 06 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1990
288 - N/A 03 October 1990
288 - N/A 27 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1990
288 - N/A 05 April 1990
287 - Change in situation or address of Registered Office 05 April 1990
CERTNM - Change of name certificate 04 April 1990
NEWINC - New incorporation documents 12 February 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 April 2010 Outstanding

N/A

Legal mortgage 17 November 2009 Outstanding

N/A

Legal mortgage 11 September 2009 Outstanding

N/A

Legal charge 27 June 2007 Fully Satisfied

N/A

Legal charge 27 June 2007 Outstanding

N/A

Legal charge 21 December 2006 Fully Satisfied

N/A

Legal charge 01 October 2004 Fully Satisfied

N/A

Legal charge 26 July 2002 Outstanding

N/A

Legal charge 02 April 2002 Fully Satisfied

N/A

Legal charge 02 October 2000 Fully Satisfied

N/A

Legal charge 07 April 2000 Fully Satisfied

N/A

Legal charge 25 June 1999 Fully Satisfied

N/A

Legal charge 18 January 1999 Fully Satisfied

N/A

Legal charge 26 June 1998 Fully Satisfied

N/A

Legal charge 29 May 1998 Fully Satisfied

N/A

Legal charge 24 February 1997 Fully Satisfied

N/A

Legal charge 05 May 1995 Fully Satisfied

N/A

Legal charge 21 March 1994 Fully Satisfied

N/A

Legal charge 29 November 1993 Fully Satisfied

N/A

Legal charge 20 September 1993 Fully Satisfied

N/A

Legal charge 24 May 1993 Fully Satisfied

N/A

Mortgage 06 May 1993 Fully Satisfied

N/A

Legal charge 21 April 1993 Fully Satisfied

N/A

Legal mortgage 05 February 1993 Fully Satisfied

N/A

Legal charge 18 January 1993 Fully Satisfied

N/A

Legal charge 11 January 1993 Fully Satisfied

N/A

Legal charge 11 January 1993 Fully Satisfied

N/A

Legal charge 11 January 1993 Fully Satisfied

N/A

Legal charge 11 January 1993 Fully Satisfied

N/A

Legal charge 28 July 1992 Fully Satisfied

N/A

Legal charge 04 February 1992 Fully Satisfied

N/A

Legal charge 04 February 1992 Fully Satisfied

N/A

Legal charge 13 January 1992 Fully Satisfied

N/A

Legal charge 20 December 1991 Fully Satisfied

N/A

Legal charge 07 May 1991 Fully Satisfied

N/A

Legal charge 07 May 1991 Fully Satisfied

N/A

Legal charge 07 May 1991 Fully Satisfied

N/A

Legal charge 07 May 1991 Fully Satisfied

N/A

Legal charge 07 May 1991 Fully Satisfied

N/A

Legal charge 07 May 1991 Fully Satisfied

N/A

Legal charge 07 May 1991 Fully Satisfied

N/A

Legal charge 07 May 1991 Fully Satisfied

N/A

Legal charge 07 May 1991 Fully Satisfied

N/A

Legal charge 07 May 1991 Fully Satisfied

N/A

Debenture 27 March 1991 Fully Satisfied

N/A

Legal charge 19 March 1991 Fully Satisfied

N/A

Legal charge 13 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.