Company NameHough Bb Limited
DirectorsDaniel Gordon Beecroft and Jonathan David Beeson
Company StatusActive
Company Number09488071
CategoryPrivate Limited Company
Incorporation Date13 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Daniel Gordon Beecroft
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasford Old Creamery Newcastle Road
Chorlton
Cheshire
CW2 5NQ
Director NameMr Jonathan David Beeson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasford Old Creamery Newcastle Road
Chorlton
Cheshire
CW2 5NQ

Location

Registered AddressUnit 1 Basford Old Creamery
Newcastle Road
Chorlton
Cheshire
CW2 5NQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishChorlton
WardWybunbury
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

1 November 2021Delivered on: 3 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings at basford old creamery, newcastle road, chorlton, crewe, cheshire CW2 5NQ (land registry title number CH630456).
Outstanding
30 June 2021Delivered on: 30 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 May 2020Delivered on: 26 May 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that land and buildings at basford old creamery, newcastle road, chorlton, crewe, CW2 5NQ (land registry title number CH630456). For more details please refer to the instrument.
Outstanding
19 May 2020Delivered on: 26 May 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that land and buildings at basford old creamery, newcastle road, chorlton, crewe, cheshire, CW2 5NQ (land registry title number CH630456).. For more details please refer to the instrument.
Outstanding
19 April 2016Delivered on: 28 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Basford dairy newcastle road hough crewe cheshire t/no. CH630456.
Outstanding
8 April 2016Delivered on: 12 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
28 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
2 February 2024Satisfaction of charge 094880710003 in full (1 page)
2 February 2024Satisfaction of charge 094880710004 in full (1 page)
2 February 2024Satisfaction of charge 094880710002 in full (1 page)
2 February 2024Satisfaction of charge 094880710001 in full (1 page)
31 May 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
15 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
9 November 2021Satisfaction of charge 094880710006 in full (1 page)
3 November 2021Registration of charge 094880710006, created on 1 November 2021 (38 pages)
30 June 2021Registration of charge 094880710005, created on 30 June 2021 (40 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
22 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
8 March 2021Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to Unit 1 Basford Old Creamery Newcastle Road Chorlton Cheshire CW2 5NQ on 8 March 2021 (1 page)
26 May 2020Registration of charge 094880710004, created on 19 May 2020 (11 pages)
26 May 2020Registration of charge 094880710003, created on 19 May 2020 (13 pages)
22 April 2020Director's details changed for Mr Jonathan David Beeson on 13 March 2020 (2 pages)
22 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
22 April 2020Director's details changed for Mr Jonathan David Beeson on 13 March 2020 (2 pages)
24 March 2020Change of details for Mr Daniel Gordon Beecroft as a person with significant control on 13 March 2020 (2 pages)
24 March 2020Director's details changed (2 pages)
23 March 2020Change of details for Mr Jonathon David Beeson as a person with significant control on 11 March 2020 (2 pages)
23 March 2020Director's details changed for Mr Daniel Gordon Beecroft on 13 March 2020 (2 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
9 May 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
27 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
17 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
8 March 2018Director's details changed for Mr Jonathon Beeson on 8 March 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 September 2016Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page)
27 September 2016Director's details changed for Mr Daniel Gordon Beecroft on 23 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Daniel Gordon Beecroft on 23 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Jonathon Beeson on 23 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Jonathon Beeson on 23 September 2016 (2 pages)
13 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
28 April 2016Registration of charge 094880710002, created on 19 April 2016 (10 pages)
28 April 2016Registration of charge 094880710002, created on 19 April 2016 (10 pages)
12 April 2016Registration of charge 094880710001, created on 8 April 2016 (5 pages)
12 April 2016Registration of charge 094880710001, created on 8 April 2016 (5 pages)
1 April 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
1 April 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
6 May 2015Director's details changed for Mr Jonathon Beeson on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Jonathon Beeson on 5 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Jonathon Beeson on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Jonathon Beeson on 5 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Jonathon Beeson on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Jonathon Beeson on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Jonathon Beeson on 5 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Jonathon Beeson on 5 May 2015 (2 pages)
5 May 2015Registered office address changed from 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom to 12/14 Macon Court Crewe Cheshire CW1 6EA on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom to 12/14 Macon Court Crewe Cheshire CW1 6EA on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom to 12/14 Macon Court Crewe Cheshire CW1 6EA on 5 May 2015 (1 page)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)