Company NameHb Villages Immingham Limited
Company StatusDissolved
Company Number09020543
CategoryPrivate Limited Company
Incorporation Date1 May 2014(9 years, 12 months ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)

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
StatusClosed
Appointed01 May 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
StatusClosed
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 25 King Street
Knutsford
Cheshire
WA16 6DW
Director NameMr Neil Geoffrey Fitzsimons
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Alastair Graham Gourlay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Nicholas Ralph Towe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleHead Of Development
Country of ResidenceEngland
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Alastair Peter Sheehan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 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
Secretary NameMs Isobel Mary Nettleship
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Morgan Sindall Group Plc Kent House
14-17 Market Place
London
W1W 8AJ
Secretary NameMs Clare Sheridan
StatusResigned
Appointed31 May 2014(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 24 December 2020)
RoleCompany Director
Correspondence AddressC/O Morgan Sindall Group Plc Kent 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(9 months 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, 3 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, 6 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(5 years, 11 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(5 years, 11 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(5 years, 11 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

Shareholders

1 at £1Hb Villages LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

25 July 2016Delivered on: 25 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All that freehold property known as the garage, church lane, immingham (land registry title no HS295316).
Outstanding
25 July 2016Delivered on: 25 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 24 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 January 2021Registered office address changed from C/O Morgan Sindall Group Plc Kent House 14-17 Market Place London W1W 8AJ to Market Court 20-24 Church Street Altrincham WA14 4DW on 15 January 2021 (1 page)
15 January 2021Change of details for H B Villages Ltd as a person with significant control on 15 January 2021 (2 pages)
11 January 2021Termination of appointment of David Edward Gough 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 Steve Coleby 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)
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)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 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)
26 March 2020Appointment of Mr Steven Mark Breslin as a director on 25 March 2020 (2 pages)
10 March 2020Director's details changed for Mr David George Lane on 9 March 2020 (2 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 (18 pages)
2 May 2019Confirmation statement made on 1 May 2019 with updates (4 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)
19 February 2019Satisfaction of charge 090205430003 in full (1 page)
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)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
6 November 2017Accounts for a small company made up to 31 December 2016 (16 pages)
6 November 2017Accounts for a small company made up to 31 December 2016 (16 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 March 2017Full accounts made up to 31 December 2015 (17 pages)
10 March 2017Full accounts made up to 31 December 2015 (17 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 July 2016Registration of charge 090205430002, created on 25 July 2016 (8 pages)
25 July 2016Registration of charge 090205430003, created on 25 July 2016 (8 pages)
25 July 2016Registration of charge 090205430003, created on 25 July 2016 (8 pages)
25 July 2016Registration of charge 090205430002, created on 25 July 2016 (8 pages)
28 June 2016Full accounts made up to 31 December 2014 (17 pages)
28 June 2016Full accounts made up to 31 December 2014 (17 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(8 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(8 pages)
28 January 2016Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
28 January 2016Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
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 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)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(7 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(7 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(7 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)
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 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)
24 December 2014Registration of charge 090205430001, created on 18 December 2014 (5 pages)
24 December 2014Registration of charge 090205430001, created on 18 December 2014 (5 pages)
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)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 1
(40 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 1
(40 pages)