About

Registered Number: 03835811
Date of Incorporation: 03/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Hbl House, Ffordd Derwen, Rhyl, LL18 2LS,

 

Hbl (Holdings) Ltd was established in 1999. Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed as Batstone, Natasha Jane, Hyde, Roderick John, Sparks, Alexander James Ewart, Nuttall, Timothy Mark, Senior, David for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATSTONE, Natasha Jane 07 May 2004 - 1
HYDE, Roderick John 15 September 2017 - 1
SPARKS, Alexander James Ewart 05 August 2009 - 1
NUTTALL, Timothy Mark 05 August 2009 05 November 2009 1
SENIOR, David 20 November 2000 07 May 2004 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 October 2020
MA - Memorandum and Articles 02 October 2020
PSC04 - N/A 25 June 2020
MR04 - N/A 25 June 2020
CS01 - N/A 27 March 2020
AA01 - Change of accounting reference date 27 March 2020
AA - Annual Accounts 31 January 2020
AA01 - Change of accounting reference date 29 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 04 October 2018
AD01 - Change of registered office address 14 September 2018
MR01 - N/A 02 May 2018
AA - Annual Accounts 02 January 2018
AP01 - Appointment of director 18 September 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 04 January 2017
CS01 - N/A 20 September 2016
AP01 - Appointment of director 22 August 2016
TM01 - Termination of appointment of director 20 July 2016
AP01 - Appointment of director 15 February 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 September 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 02 February 2010
TM01 - Termination of appointment of director 05 November 2009
TM02 - Termination of appointment of secretary 05 November 2009
363a - Annual Return 08 September 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 05 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 September 2005
353 - Register of members 07 September 2005
287 - Change in situation or address of Registered Office 07 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 May 2005
225 - Change of Accounting Reference Date 22 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 February 2005
AA - Annual Accounts 04 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 2004
363s - Annual Return 05 October 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 27 October 2003
AUD - Auditor's letter of resignation 06 February 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 25 January 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
395 - Particulars of a mortgage or charge 18 November 2000
395 - Particulars of a mortgage or charge 16 November 2000
363s - Annual Return 27 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2000
SA - Shares agreement 02 May 2000
RESOLUTIONS - N/A 21 February 2000
RESOLUTIONS - N/A 21 February 2000
RESOLUTIONS - N/A 21 February 2000
RESOLUTIONS - N/A 21 February 2000
MEM/ARTS - N/A 21 February 2000
123 - Notice of increase in nominal capital 21 February 2000
CERTNM - Change of name certificate 15 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
287 - Change in situation or address of Registered Office 07 February 2000
225 - Change of Accounting Reference Date 07 February 2000
NEWINC - New incorporation documents 03 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2018 Outstanding

N/A

Legal charge 31 October 2000 Outstanding

N/A

Guarantee and debenture 31 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.