Knutsford
Cheshire
WA16 6DW
Director Name | Mr Jonathan Hayes Wrigley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, 25 King Street Knutsford Cheshire WA16 6DW |
Director Name | Miss Beverley Charlotte Graham |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Suite 1, 25 King Street Knutsford Cheshire WA16 6DW |
Director Name | Mr Neil Alister Mackrell |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Suite 1, 25 King Street Knutsford Cheshire WA16 6DW |
Director Name | Mr Oliver John Carroll |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Suite 1, 25 King Street Knutsford Cheshire WA16 6DW |
Director Name | Mr Alastair Graham Gourlay |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Neil Geoffrey Fitzsimons |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Alastair Peter Sheehan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hb Villages Ltd Market Court 20-24 Church Street Altrincham WA14 4DW |
Director Name | Mr Nicholas Ralph Towe |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Head Of Development |
Country of Residence | England |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Secretary Name | Ms Isobel Mary Nettleship |
---|---|
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Secretary Name | Ms Clare Sheridan |
---|---|
Status | Resigned |
Appointed | 31 May 2014(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Andrew John Powell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr David George Lane |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 100 St John Street London EC1M 4EH |
Director Name | Mrs Lisa Scenna |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 November 2018(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Steven Mark Breslin |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(6 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 24 December 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Mr Steve Coleby |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(6 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 24 December 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Mr David Edward Gough |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(6 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 24 December 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Bonehill Road Tamworth Staffordshire B78 3HN |
Website | hbvillages.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7110680 |
Telephone region | Manchester |
Registered Address | Suite 1 25 King Street Knutsford Cheshire WA16 6DW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | H B Villages LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,296,000 |
Gross Profit | £242,000 |
Net Worth | £200,000 |
Cash | £97,000 |
Current Liabilities | £7,545,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
8 October 2014 | Delivered on: 17 October 2014 Persons entitled: Defg Trading LLP (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
23 September 2014 | Delivered on: 25 September 2014 Persons entitled: Dunkeld Trading Limited (As Security Trustee) Classification: A registered charge Particulars: F/H beada house newtown road bedwroth. Outstanding |
23 September 2014 | Delivered on: 25 September 2014 Persons entitled: Dunkeld Trading Limited (As Security Trustee) Classification: A registered charge Outstanding |
18 July 2014 | Delivered on: 25 July 2014 Persons entitled: Defg Trading LLP (As Security Trustee) Classification: A registered charge Particulars: F/H land at bluehouse avenue clacton t/no.EX729053. Outstanding |
18 July 2014 | Delivered on: 1 August 2014 Persons entitled: Defg Trading LLP (As Security Trustee) Classification: A registered charge Outstanding |
30 April 2014 | Delivered on: 8 May 2014 Persons entitled: Skpb Services LLP (As Security Trustee) Classification: A registered charge Particulars: All the l/h property k/a deansgate timperley t/no MAN155457. Outstanding |
30 April 2014 | Delivered on: 13 May 2014 Persons entitled: Skpb Services LLP (As Security Trustee) Classification: A registered charge Outstanding |
31 March 2021 | Delivered on: 9 April 2021 Persons entitled: Crowd Property Limited Classification: A registered charge Particulars: As a continuing security for the payment of the secured obligations, by way of first legal mortgage all properties owned by the company; and a fixed charge. For more details please refer to the instrument. Outstanding |
31 March 2021 | Delivered on: 9 April 2021 Persons entitled: Crowd Property Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land and buildings known as 23 coppice side, swadlincote, DE11 9AA, as registered under title DY149175 and land on the south side of beauvale drive, ilkeston, derbyshire, as registered under title DY378820 and a first fixed charge. For more details please refer to the instrument. Outstanding |
15 September 2015 | Delivered on: 18 September 2015 Persons entitled: Dunkeld Trading Limited (As Security Trustee) Classification: A registered charge Particulars: L/H land at albion mill back young street farnworth bolton t/no MAN234647. Outstanding |
15 September 2015 | Delivered on: 18 September 2015 Persons entitled: Dunkeld Trading Limited (As Security Trustee) Classification: A registered charge Outstanding |
4 December 2014 | Delivered on: 11 December 2014 Persons entitled: Saville Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
4 December 2014 | Delivered on: 11 December 2014 Persons entitled: Saville Services Limited (As Security Trustee) Classification: A registered charge Particulars: F/H property being land on the east side of the bungalow carlton road wolverhampton t/no MM39876. Outstanding |
8 October 2014 | Delivered on: 17 October 2014 Persons entitled: Defg Trading LLP (As Security Trustee) Classification: A registered charge Particulars: The land k/a 40 whittaker street radcliffe manchester being part of f/h t/no MAN194938 and the whole of l/h t/no GM1823243. Outstanding |
30 April 2014 | Delivered on: 8 May 2014 Persons entitled: Skpb Services LLP (As Security Trustee) Classification: A registered charge Outstanding |
15 March 2021 | Resolutions
|
---|---|
22 January 2021 | Appointment of Mr Oliver John Carroll as a director on 8 January 2021 (2 pages) |
22 January 2021 | Appointment of Mr Neil Alister Mackrell as a director on 8 January 2021 (2 pages) |
22 January 2021 | Appointment of Miss Beverley Charlotte Graham as a director on 8 January 2021 (2 pages) |
18 January 2021 | Registered office address changed from Market Court 20-24 Church Street Altrincham WA14 4DW United Kingdom to Market Court 20-24 Church Street Altrincham WA14 4DW on 18 January 2021 (1 page) |
16 January 2021 | Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to Market Court 20-24 Church Street Altrincham WA14 4DW on 16 January 2021 (1 page) |
16 January 2021 | Change of details for Hb Villages Ltd as a person with significant control on 15 January 2021 (2 pages) |
15 January 2021 | Resolutions
|
13 January 2021 | Resolutions
|
11 January 2021 | Termination of appointment of Steve Coleby as a director on 24 December 2020 (1 page) |
11 January 2021 | Termination of appointment of Steven Mark Breslin as a director on 24 December 2020 (1 page) |
11 January 2021 | Termination of appointment of Clare Sheridan as a secretary on 24 December 2020 (1 page) |
11 January 2021 | Termination of appointment of David Edward Gough as a director on 24 December 2020 (1 page) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
14 July 2020 | Termination of appointment of Alastair Peter Sheehan as a director on 3 July 2020 (1 page) |
26 March 2020 | Appointment of Mr Steven Mark Breslin as a director on 25 March 2020 (2 pages) |
26 March 2020 | Appointment of Mr Steve Coleby as a director on 25 March 2020 (2 pages) |
26 March 2020 | Appointment of Mr David Edward Gough as a director on 25 March 2020 (2 pages) |
26 March 2020 | Termination of appointment of David George Lane as a director on 25 March 2020 (1 page) |
10 March 2020 | Director's details changed for Mr David George Lane on 9 March 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
9 January 2020 | Director's details changed for Mr Jonathan Hayes Wrigley on 10 October 2019 (2 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
30 April 2019 | Termination of appointment of Nicholas Ralph Towe as a director on 23 April 2019 (1 page) |
2 April 2019 | Termination of appointment of Lisa Scenna as a director on 4 March 2019 (1 page) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
20 November 2018 | Appointment of Ms Lisa Scenna as a director on 19 November 2018 (2 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
8 August 2018 | Termination of appointment of Andrew John Powell as a director on 8 August 2018 (1 page) |
8 August 2018 | Appointment of Mr David George Lane as a director on 8 August 2018 (2 pages) |
27 June 2018 | Satisfaction of charge 088497670004 in full (1 page) |
27 June 2018 | Satisfaction of charge 088497670012 in full (1 page) |
27 June 2018 | Satisfaction of charge 088497670013 in full (1 page) |
27 June 2018 | Satisfaction of charge 088497670006 in full (1 page) |
27 June 2018 | Satisfaction of charge 088497670002 in full (1 page) |
27 June 2018 | Satisfaction of charge 088497670014 in full (1 page) |
27 June 2018 | Satisfaction of charge 088497670008 in full (1 page) |
27 June 2018 | Satisfaction of charge 088497670011 in full (1 page) |
27 June 2018 | Satisfaction of charge 088497670001 in full (1 page) |
27 June 2018 | Satisfaction of charge 088497670005 in full (1 page) |
27 June 2018 | Satisfaction of charge 088497670010 in full (1 page) |
27 June 2018 | Satisfaction of charge 088497670003 in full (1 page) |
27 June 2018 | Satisfaction of charge 088497670007 in full (1 page) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
13 March 2017 | Full accounts made up to 31 December 2015 (17 pages) |
13 March 2017 | Full accounts made up to 31 December 2015 (17 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 November 2016 | Director's details changed for Mr Alastair Peter Sheehan on 1 August 2014 (2 pages) |
18 November 2016 | Director's details changed for Mr Alastair Peter Sheehan on 1 August 2014 (2 pages) |
17 November 2016 | Director's details changed for Mr Jonathan Hayes Wrigley on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Alastair Peter Sheehan on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Howard Buchanan Graham on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Jonathan Hayes Wrigley on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Alastair Peter Sheehan on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Howard Buchanan Graham on 17 November 2016 (2 pages) |
25 January 2016 | Full accounts made up to 31 December 2014 (17 pages) |
25 January 2016 | Full accounts made up to 31 December 2014 (17 pages) |
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
21 September 2015 | Director's details changed for Mr Nicholas Ralph Towe on 9 July 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Nicholas Ralph Towe on 9 July 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Andrew John Powell on 9 July 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Andrew John Powell on 9 July 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Nicholas Ralph Towe on 9 July 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Andrew John Powell on 9 July 2015 (2 pages) |
18 September 2015 | Registration of charge 088497670014, created on 15 September 2015 (32 pages) |
18 September 2015 | Registration of charge 088497670014, created on 15 September 2015 (32 pages) |
18 September 2015 | Registration of charge 088497670013, created on 15 September 2015 (19 pages) |
18 September 2015 | Registration of charge 088497670013, created on 15 September 2015 (19 pages) |
28 April 2015 | Termination of appointment of Neil Geoffrey Fitzsimons as a director on 27 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Neil Geoffrey Fitzsimons as a director on 27 April 2015 (1 page) |
5 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
30 January 2015 | Termination of appointment of Alastair Graham Gourlay as a director on 30 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Alastair Graham Gourlay as a director on 30 January 2015 (1 page) |
30 January 2015 | Appointment of Andrew John Powell as a director on 30 January 2015 (2 pages) |
30 January 2015 | Appointment of Andrew John Powell as a director on 30 January 2015 (2 pages) |
11 December 2014 | Registration of charge 088497670011, created on 4 December 2014 (32 pages) |
11 December 2014 | Registration of charge 088497670012, created on 4 December 2014 (19 pages) |
11 December 2014 | Registration of charge 088497670012, created on 4 December 2014 (19 pages) |
11 December 2014 | Registration of charge 088497670011, created on 4 December 2014 (32 pages) |
11 December 2014 | Registration of charge 088497670012, created on 4 December 2014 (19 pages) |
11 December 2014 | Registration of charge 088497670011, created on 4 December 2014 (32 pages) |
17 October 2014 | Registration of charge 088497670010, created on 8 October 2014
|
17 October 2014 | Registration of charge 088497670008, created on 8 October 2014 (19 pages) |
17 October 2014 | Registration of charge 088497670010, created on 8 October 2014
|
17 October 2014 | Registration of charge 088497670010, created on 8 October 2014
|
17 October 2014 | Registration of charge 088497670008, created on 8 October 2014 (19 pages) |
17 October 2014 | Registration of charge 088497670008, created on 8 October 2014 (19 pages) |
25 September 2014 | Registration of charge 088497670007, created on 23 September 2014
|
25 September 2014 | Registration of charge 088497670006, created on 23 September 2014 (19 pages) |
25 September 2014 | Registration of charge 088497670007, created on 23 September 2014
|
25 September 2014 | Registration of charge 088497670006, created on 23 September 2014 (19 pages) |
1 August 2014 | Registration of charge 088497670004, created on 18 July 2014 (22 pages) |
1 August 2014 | Registration of charge 088497670004, created on 18 July 2014 (22 pages) |
25 July 2014 | Registration of charge 088497670005, created on 18 July 2014
|
25 July 2014 | Registration of charge 088497670005, created on 18 July 2014
|
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
13 May 2014 | Registration of charge 088497670002
|
13 May 2014 | Registration of charge 088497670002
|
8 May 2014 | Registration of charge 088497670001 (18 pages) |
8 May 2014 | Registration of charge 088497670001 (18 pages) |
8 May 2014 | Registration of charge 088497670003
|
8 May 2014 | Registration of charge 088497670003
|
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|
17 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|
17 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |