Company NameHb (Herne Bay No 1) Limited
DirectorsHarishbhai Dhansukbhai Lad and Benjamin David Edwin Fewsdale
Company StatusActive
Company Number07743649
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Previous NameNewmaquinn Properties Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Harishbhai Dhansukbhai Lad
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(4 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Benjamin David Edwin Fewsdale
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Flintshire
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(12 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressRedrow House St. Davids Park
Flintshire
CH5 3RX
Wales
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Melvyn Leigh Newman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowfield Farm Howfield Lane
Chartham
Canterbury
Kent
CT4 7HQ
Director NameMr Mark William Quinn
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(11 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Bekesbourne Lane
Littlebourne
Canterbury
Kent
CT3 1UZ
Director NameMr Christopher David Lilley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Glen Arthur Wells
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(4 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 January 2023)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressRedrow House St. Davids Park
Flintshire
CH5 3RX
Wales
Secretary NameMr Graham Anthony Cope
StatusResigned
Appointed16 March 2016(4 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2023)
RoleCompany Director
Correspondence AddressRedrow House St. Davids Park
Flintshire
CH5 3RX
Wales

Contact

Websitewww.newmafruit.com
Telephone01227 738221
Telephone regionCanterbury

Location

Registered AddressRedrow House
St. Davids Park
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
50.00%
-
65 at £1Melvyn Newman
32.50%
Ordinary
35 at £1Mark Quinn
17.50%
Ordinary

Financials

Year2014
Net Worth-£39,705
Current Liabilities£91,712

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

2 February 2024Accounts for a dormant company made up to 30 June 2023 (1 page)
30 November 2023Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages)
30 November 2023Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page)
17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
25 January 2023Termination of appointment of Glen Arthur Wells as a director on 16 January 2023 (1 page)
14 December 2022Accounts for a dormant company made up to 30 June 2022 (1 page)
13 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
10 February 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
12 October 2021Appointment of Mr Benjamin David Edwin Fewsdale as a director on 1 October 2021 (2 pages)
11 October 2021Termination of appointment of Christopher David Lilley as a director on 1 October 2021 (1 page)
19 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
25 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
9 January 2020Full accounts made up to 30 June 2019 (17 pages)
30 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (16 pages)
23 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
31 May 2018Full accounts made up to 30 June 2017 (19 pages)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 August 2017Full accounts made up to 30 June 2016 (18 pages)
21 August 2017Full accounts made up to 30 June 2016 (18 pages)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
26 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
24 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-07
(2 pages)
24 April 2016Change of name notice (2 pages)
24 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-07
(2 pages)
24 April 2016Change of name notice (2 pages)
22 March 2016Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 March 2016Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
18 March 2016Registered office address changed from Howfield Farm Howfield Lane Chartham Canterbury Kent CT4 7HQ to Redrow House St. Davids Park Flintshire CH5 3RX on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Howfield Farm Howfield Lane Chartham Canterbury Kent CT4 7HQ to Redrow House St. Davids Park Flintshire CH5 3RX on 18 March 2016 (1 page)
17 March 2016Appointment of Mr Glen Arthur Wells as a director on 16 March 2016 (2 pages)
17 March 2016Appointment of Mr Graham Anthony Cope as a secretary on 16 March 2016 (2 pages)
17 March 2016Appointment of Mr Christopher David Lilley as a director on 16 March 2016 (2 pages)
17 March 2016Appointment of Mr Harishbhai Dhansukbhai Lad as a director on 16 March 2016 (2 pages)
17 March 2016Appointment of Mr Harishbhai Dhansukbhai Lad as a director on 16 March 2016 (2 pages)
17 March 2016Termination of appointment of Mark William Quinn as a director on 16 March 2016 (1 page)
17 March 2016Appointment of Mr Glen Arthur Wells as a director on 16 March 2016 (2 pages)
17 March 2016Termination of appointment of Melvyn Leigh Newman as a director on 16 March 2016 (1 page)
17 March 2016Termination of appointment of Melvyn Leigh Newman as a director on 16 March 2016 (1 page)
17 March 2016Appointment of Mr Christopher David Lilley as a director on 16 March 2016 (2 pages)
17 March 2016Termination of appointment of Mark William Quinn as a director on 16 March 2016 (1 page)
17 March 2016Appointment of Mr Graham Anthony Cope as a secretary on 16 March 2016 (2 pages)
29 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200
(5 pages)
29 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200
(5 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 January 2015Statement of capital following an allotment of shares on 17 October 2014
  • GBP 200
(4 pages)
30 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
30 January 2015Change of share class name or designation (2 pages)
30 January 2015Statement of capital following an allotment of shares on 17 October 2014
  • GBP 200
(4 pages)
30 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
30 January 2015Change of share class name or designation (2 pages)
2 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Registered office address changed from the Limes 1339 High Road London N20 9HR United Kingdom on 29 May 2014 (2 pages)
29 May 2014Registered office address changed from , the Limes 1339 High Road, London, N20 9HR, United Kingdom on 29 May 2014 (2 pages)
29 May 2014Registered office address changed from , the Limes 1339 High Road, London, N20 9HR, United Kingdom on 29 May 2014 (2 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
1 October 2012Director's details changed for Mr Melvyn Leigh Newman on 17 August 2011 (2 pages)
1 October 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(3 pages)
1 October 2012Appointment of Mr Mark William Quinn as a director (2 pages)
1 October 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(3 pages)
1 October 2012Director's details changed for Mr Melvyn Leigh Newman on 17 August 2011 (2 pages)
1 October 2012Appointment of Mr Mark William Quinn as a director (2 pages)
1 October 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(3 pages)
1 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
1 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
1 December 2011Appointment of Mr Melvyn Leigh Newman as a director (3 pages)
1 December 2011Appointment of Mr Melvyn Leigh Newman as a director (3 pages)
1 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
23 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
23 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)