Company NameH B Villages Derbyshire Ltd
Company StatusActive
Company Number08849767
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Howard Buchanan Graham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 25 King Street
Knutsford
Cheshire
WA16 6DW
Director NameMr Jonathan Hayes Wrigley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 25 King Street
Knutsford
Cheshire
WA16 6DW
Director NameMiss Beverley Charlotte Graham
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressSuite 1, 25 King Street
Knutsford
Cheshire
WA16 6DW
Director NameMr Neil Alister Mackrell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSuite 1, 25 King Street
Knutsford
Cheshire
WA16 6DW
Director NameMr Oliver John Carroll
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSuite 1, 25 King Street
Knutsford
Cheshire
WA16 6DW
Director NameMr Alastair Graham Gourlay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Neil Geoffrey Fitzsimons
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Alastair Peter Sheehan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hb Villages Ltd Market Court
20-24 Church Street
Altrincham
WA14 4DW
Director NameMr Nicholas Ralph Towe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleHead Of Development
Country of ResidenceEngland
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Secretary NameMs Isobel Mary Nettleship
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Secretary NameMs Clare Sheridan
StatusResigned
Appointed31 May 2014(4 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 24 December 2020)
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Andrew John Powell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 08 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr David George Lane
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address100 St John Street
London
EC1M 4EH
Director NameMrs Lisa Scenna
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed19 November 2018(4 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Steven Mark Breslin
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(6 years, 2 months after company formation)
Appointment Duration9 months (resigned 24 December 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr Steve Coleby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(6 years, 2 months after company formation)
Appointment Duration9 months (resigned 24 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr David Edward Gough
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(6 years, 2 months after company formation)
Appointment Duration9 months (resigned 24 December 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park Bonehill Road
Tamworth
Staffordshire
B78 3HN

Contact

Websitehbvillages.co.uk
Email address[email protected]
Telephone0161 7110680
Telephone regionManchester

Location

Registered AddressSuite 1
25 King Street
Knutsford
Cheshire
WA16 6DW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1H B Villages LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,296,000
Gross Profit£242,000
Net Worth£200,000
Cash£97,000
Current Liabilities£7,545,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

8 October 2014Delivered on: 17 October 2014
Persons entitled: Defg Trading LLP (As Security Trustee)

Classification: A registered charge
Outstanding
23 September 2014Delivered 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 2014Delivered on: 25 September 2014
Persons entitled: Dunkeld Trading Limited (As Security Trustee)

Classification: A registered charge
Outstanding
18 July 2014Delivered 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 2014Delivered on: 1 August 2014
Persons entitled: Defg Trading LLP (As Security Trustee)

Classification: A registered charge
Outstanding
30 April 2014Delivered 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 2014Delivered on: 13 May 2014
Persons entitled: Skpb Services LLP (As Security Trustee)

Classification: A registered charge
Outstanding
31 March 2021Delivered 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 2021Delivered 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 2015Delivered 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 2015Delivered on: 18 September 2015
Persons entitled: Dunkeld Trading Limited (As Security Trustee)

Classification: A registered charge
Outstanding
4 December 2014Delivered on: 11 December 2014
Persons entitled: Saville Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
4 December 2014Delivered 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 2014Delivered 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 2014Delivered on: 8 May 2014
Persons entitled: Skpb Services LLP (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

15 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-12
(3 pages)
22 January 2021Appointment of Mr Oliver John Carroll as a director on 8 January 2021 (2 pages)
22 January 2021Appointment of Mr Neil Alister Mackrell as a director on 8 January 2021 (2 pages)
22 January 2021Appointment of Miss Beverley Charlotte Graham as a director on 8 January 2021 (2 pages)
18 January 2021Registered 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 2021Registered 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 2021Change of details for Hb Villages Ltd as a person with significant control on 15 January 2021 (2 pages)
15 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-12
(3 pages)
13 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-12
(3 pages)
11 January 2021Termination of appointment of Steve Coleby as a director on 24 December 2020 (1 page)
11 January 2021Termination of appointment of Steven Mark Breslin as a director on 24 December 2020 (1 page)
11 January 2021Termination of appointment of Clare Sheridan as a secretary on 24 December 2020 (1 page)
11 January 2021Termination of appointment of David Edward Gough as a director on 24 December 2020 (1 page)
16 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
14 July 2020Termination of appointment of Alastair Peter Sheehan as a director on 3 July 2020 (1 page)
26 March 2020Appointment of Mr Steven Mark Breslin as a director on 25 March 2020 (2 pages)
26 March 2020Appointment of Mr Steve Coleby as a director on 25 March 2020 (2 pages)
26 March 2020Appointment of Mr David Edward Gough as a director on 25 March 2020 (2 pages)
26 March 2020Termination of appointment of David George Lane as a director on 25 March 2020 (1 page)
10 March 2020Director's details changed for Mr David George Lane on 9 March 2020 (2 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
9 January 2020Director's details changed for Mr Jonathan Hayes Wrigley on 10 October 2019 (2 pages)
27 September 2019Full accounts made up to 31 December 2018 (17 pages)
30 April 2019Termination of appointment of Nicholas Ralph Towe as a director on 23 April 2019 (1 page)
2 April 2019Termination of appointment of Lisa Scenna as a director on 4 March 2019 (1 page)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
20 November 2018Appointment of Ms Lisa Scenna as a director on 19 November 2018 (2 pages)
27 September 2018Full accounts made up to 31 December 2017 (18 pages)
8 August 2018Termination of appointment of Andrew John Powell as a director on 8 August 2018 (1 page)
8 August 2018Appointment of Mr David George Lane as a director on 8 August 2018 (2 pages)
27 June 2018Satisfaction of charge 088497670004 in full (1 page)
27 June 2018Satisfaction of charge 088497670012 in full (1 page)
27 June 2018Satisfaction of charge 088497670013 in full (1 page)
27 June 2018Satisfaction of charge 088497670006 in full (1 page)
27 June 2018Satisfaction of charge 088497670002 in full (1 page)
27 June 2018Satisfaction of charge 088497670014 in full (1 page)
27 June 2018Satisfaction of charge 088497670008 in full (1 page)
27 June 2018Satisfaction of charge 088497670011 in full (1 page)
27 June 2018Satisfaction of charge 088497670001 in full (1 page)
27 June 2018Satisfaction of charge 088497670005 in full (1 page)
27 June 2018Satisfaction of charge 088497670010 in full (1 page)
27 June 2018Satisfaction of charge 088497670003 in full (1 page)
27 June 2018Satisfaction of charge 088497670007 in full (1 page)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
13 March 2017Full accounts made up to 31 December 2015 (17 pages)
13 March 2017Full accounts made up to 31 December 2015 (17 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 November 2016Director's details changed for Mr Alastair Peter Sheehan on 1 August 2014 (2 pages)
18 November 2016Director's details changed for Mr Alastair Peter Sheehan on 1 August 2014 (2 pages)
17 November 2016Director's details changed for Mr Jonathan Hayes Wrigley on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Alastair Peter Sheehan on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Howard Buchanan Graham on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Jonathan Hayes Wrigley on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Alastair Peter Sheehan on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Howard Buchanan Graham on 17 November 2016 (2 pages)
25 January 2016Full accounts made up to 31 December 2014 (17 pages)
25 January 2016Full accounts made up to 31 December 2014 (17 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(8 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(8 pages)
21 September 2015Director's details changed for Mr Nicholas Ralph Towe on 9 July 2015 (2 pages)
21 September 2015Director's details changed for Mr Nicholas Ralph Towe on 9 July 2015 (2 pages)
21 September 2015Director's details changed for Mr Andrew John Powell on 9 July 2015 (2 pages)
21 September 2015Director's details changed for Mr Andrew John Powell on 9 July 2015 (2 pages)
21 September 2015Director's details changed for Mr Nicholas Ralph Towe on 9 July 2015 (2 pages)
21 September 2015Director's details changed for Mr Andrew John Powell on 9 July 2015 (2 pages)
18 September 2015Registration of charge 088497670014, created on 15 September 2015 (32 pages)
18 September 2015Registration of charge 088497670014, created on 15 September 2015 (32 pages)
18 September 2015Registration of charge 088497670013, created on 15 September 2015 (19 pages)
18 September 2015Registration of charge 088497670013, created on 15 September 2015 (19 pages)
28 April 2015Termination of appointment of Neil Geoffrey Fitzsimons as a director on 27 April 2015 (1 page)
28 April 2015Termination of appointment of Neil Geoffrey Fitzsimons as a director on 27 April 2015 (1 page)
5 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(8 pages)
5 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(8 pages)
30 January 2015Termination of appointment of Alastair Graham Gourlay as a director on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Alastair Graham Gourlay as a director on 30 January 2015 (1 page)
30 January 2015Appointment of Andrew John Powell as a director on 30 January 2015 (2 pages)
30 January 2015Appointment of Andrew John Powell as a director on 30 January 2015 (2 pages)
11 December 2014Registration of charge 088497670011, created on 4 December 2014 (32 pages)
11 December 2014Registration of charge 088497670012, created on 4 December 2014 (19 pages)
11 December 2014Registration of charge 088497670012, created on 4 December 2014 (19 pages)
11 December 2014Registration of charge 088497670011, created on 4 December 2014 (32 pages)
11 December 2014Registration of charge 088497670012, created on 4 December 2014 (19 pages)
11 December 2014Registration of charge 088497670011, created on 4 December 2014 (32 pages)
17 October 2014Registration of charge 088497670010, created on 8 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
17 October 2014Registration of charge 088497670008, created on 8 October 2014 (19 pages)
17 October 2014Registration of charge 088497670010, created on 8 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
17 October 2014Registration of charge 088497670010, created on 8 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
17 October 2014Registration of charge 088497670008, created on 8 October 2014 (19 pages)
17 October 2014Registration of charge 088497670008, created on 8 October 2014 (19 pages)
25 September 2014Registration of charge 088497670007, created on 23 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(33 pages)
25 September 2014Registration of charge 088497670006, created on 23 September 2014 (19 pages)
25 September 2014Registration of charge 088497670007, created on 23 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(33 pages)
25 September 2014Registration of charge 088497670006, created on 23 September 2014 (19 pages)
1 August 2014Registration of charge 088497670004, created on 18 July 2014 (22 pages)
1 August 2014Registration of charge 088497670004, created on 18 July 2014 (22 pages)
25 July 2014Registration of charge 088497670005, created on 18 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
25 July 2014Registration of charge 088497670005, created on 18 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
13 May 2014Registration of charge 088497670002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(34 pages)
13 May 2014Registration of charge 088497670002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(34 pages)
8 May 2014Registration of charge 088497670001 (18 pages)
8 May 2014Registration of charge 088497670001 (18 pages)
8 May 2014Registration of charge 088497670003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
8 May 2014Registration of charge 088497670003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 1
(46 pages)
17 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 1
(46 pages)
17 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)