HB (EM) LIMITED
EWLOE REDROW HOMES (EAST MIDLANDS) LIMITED REDROW HOMES (MERCIA) LIMITED TAY HOMES (NORTH MIDLANDS) LIMITED

Hellopages » Flintshire » Flintshire » CH5 3RX

Company number 02827161
Status Active
Incorporation Date 15 June 1993
Company Type Private Limited Company
Address REDROW HOUSE, SAINT DAVIDS PARK, EWLOE, FLINTSHIRE, CH5 3RX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Satisfaction of charge 16 in full. The most likely internet sites of HB (EM) LIMITED are www.hbem.co.uk, and www.hb-em.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Hb Em Limited is a Private Limited Company. The company registration number is 02827161. Hb Em Limited has been working since 15 June 1993. The present status of the company is Active. The registered address of Hb Em Limited is Redrow House Saint Davids Park Ewloe Flintshire Ch5 3rx. . COPE, Graham Anthony is a Secretary of the company. DAVIES, Helen is a Director of the company. RICHMOND, Barbara Mary is a Director of the company. REDROW HOMES LIMITED is a Director of the company. Secretary EMMETT, Paul David has been resigned. Secretary EVANS, Stephen Geoffrey has been resigned. Secretary WALKER, Rhiannon Ellis has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BANNISTER, William Henry has been resigned. Director BRAND, William John has been resigned. Director BRAND, William John has been resigned. Director BRIGGS, Robert has been resigned. Director BURY, Michael has been resigned. Director CAFFERY, Hugh has been resigned. Director CAMPBELL KELLY, David John has been resigned. Director DORN, Alan John has been resigned. Director EMMETT, Paul David has been resigned. Director EVANS, Stephen Geoffrey has been resigned. Director FARR, Adrian Roy has been resigned. Director FITZSIMMONS, Neil has been resigned. Director HOOTON, Philip Douglas has been resigned. Director LEWIS, Alun Watkin has been resigned. Director MAUNDERS, John Ware has been resigned. Director MICKLEWRIGHT, Graham has been resigned. Director POOLE, Thomas has been resigned. Director POWELL, Michael Robert has been resigned. Director PRATT, Matthew John has been resigned. Director STUBBS, Norman Alan has been resigned. Director TUTTE, John Frederick has been resigned. Director WEBB, Steven John has been resigned. Director WILSON, Robert Paul has been resigned. Director WINSTANLEY, Trevor George has been resigned. Director YOUNG, Ian has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
COPE, Graham Anthony
Appointed Date: 01 January 2003

Director
DAVIES, Helen
Appointed Date: 28 June 2010
59 years old

Director
RICHMOND, Barbara Mary
Appointed Date: 28 June 2010
65 years old

Director
REDROW HOMES LIMITED
Appointed Date: 25 March 2002

Resigned Directors

Secretary
EMMETT, Paul David
Resigned: 06 July 1993
Appointed Date: 24 June 1993

Secretary
EVANS, Stephen Geoffrey
Resigned: 30 April 2002
Appointed Date: 06 July 1993

Secretary
WALKER, Rhiannon Ellis
Resigned: 31 December 2002
Appointed Date: 30 April 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 June 1993
Appointed Date: 15 June 1993

Director
BANNISTER, William Henry
Resigned: 09 January 2002
Appointed Date: 15 March 1999
76 years old

Director
BRAND, William John
Resigned: 25 June 2010
Appointed Date: 03 September 2007
71 years old

Director
BRAND, William John
Resigned: 14 June 2006
Appointed Date: 16 December 2004
71 years old

Director
BRIGGS, Robert
Resigned: 07 January 2008
Appointed Date: 01 July 2007
59 years old

Director
BURY, Michael
Resigned: 04 February 2008
Appointed Date: 01 July 2007
58 years old

Director
CAFFERY, Hugh
Resigned: 25 June 2010
Appointed Date: 01 July 2007
74 years old

Director
CAMPBELL KELLY, David John
Resigned: 03 September 2007
Appointed Date: 17 April 2002
68 years old

Director
DORN, Alan John
Resigned: 28 July 2008
Appointed Date: 09 October 2006
70 years old

Director
EMMETT, Paul David
Resigned: 06 July 1993
Appointed Date: 24 June 1993
63 years old

Director
EVANS, Stephen Geoffrey
Resigned: 30 April 2002
Appointed Date: 06 July 1993
70 years old

Director
FARR, Adrian Roy
Resigned: 28 February 2007
Appointed Date: 14 June 2006
66 years old

Director
FITZSIMMONS, Neil
Resigned: 11 March 2005
Appointed Date: 09 January 2002
66 years old

Director
HOOTON, Philip Douglas
Resigned: 10 April 2009
Appointed Date: 01 July 2007
72 years old

Director
LEWIS, Alun Watkin
Resigned: 14 June 2002
Appointed Date: 09 January 2002
73 years old

Director
MAUNDERS, John Ware
Resigned: 09 January 2002
Appointed Date: 15 March 1999
80 years old

Director
MICKLEWRIGHT, Graham
Resigned: 25 June 2010
Appointed Date: 16 December 2004
63 years old

Director
POOLE, Thomas
Resigned: 13 October 2006
Appointed Date: 07 November 2005
57 years old

Director
POWELL, Michael Robert
Resigned: 16 December 2004
Appointed Date: 09 January 2002
68 years old

Director
PRATT, Matthew John
Resigned: 25 June 2010
Appointed Date: 26 November 2009
50 years old

Director
STUBBS, Norman Alan
Resigned: 11 March 1999
Appointed Date: 06 July 1993
83 years old

Director
TUTTE, John Frederick
Resigned: 26 November 2009
Appointed Date: 01 July 2008
69 years old

Director
WEBB, Steven John
Resigned: 06 July 1993
Appointed Date: 24 June 1993
62 years old

Director
WILSON, Robert Paul
Resigned: 25 June 2010
Appointed Date: 01 July 2008
65 years old

Director
WINSTANLEY, Trevor George
Resigned: 05 July 1999
Appointed Date: 23 July 1993
71 years old

Director
YOUNG, Ian
Resigned: 07 April 2008
Appointed Date: 17 April 2002
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 June 1993
Appointed Date: 15 June 1993

Persons With Significant Control

Redrow Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hb (Cpts) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HB (EM) LIMITED Events

22 Dec 2016
Confirmation statement made on 10 December 2016 with updates
19 Oct 2016
Accounts for a dormant company made up to 30 June 2016
10 Feb 2016
Satisfaction of charge 16 in full
11 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2

02 Nov 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 150 more events
30 Jun 1993
New secretary appointed;new director appointed

30 Jun 1993
Director resigned

30 Jun 1993
Secretary resigned

30 Jun 1993
Registered office changed on 30/06/93 from: 12 york place leeds LS1 2DS

15 Jun 1993
Incorporation

HB (EM) LIMITED Charges

9 January 2007
Legal charge
Delivered: 17 January 2007
Status: Satisfied on 10 February 2016
Persons entitled: The Crown Estate Commissioners
Description: The property at phase 3 mill hill bingham nottinghamshire.
9 January 2007
Legal charge
Delivered: 11 January 2007
Status: Satisfied on 28 August 2008
Persons entitled: Miller Homes Limited
Description: F/H property k/a phase 3 mill house bingham nottinghamshire.
2 September 2004
Legal charge
Delivered: 4 September 2004
Status: Satisfied on 28 August 2008
Persons entitled: Bittern Properties Limited
Description: Warmington hall derwent road grantham lincolnshire t/n…
31 December 2002
Legal charge
Delivered: 15 January 2003
Status: Satisfied on 16 March 2005
Persons entitled: Dennis Jones, Leonard Jones and Ruth Granger Jones
Description: Land lying to the north east of aldridge road streetly…
8 February 2002
Debenture
Delivered: 13 February 2002
Status: Satisfied on 18 March 2008
Persons entitled: Redrow Homes Limited
Description: Floating charge all the company's present and future…
23 August 2001
Legal charge
Delivered: 31 August 2001
Status: Satisfied on 28 August 2008
Persons entitled: National Westminster Bank PLC
Description: Area e the oakalls bromsgrove worcestershire.. By way of…
6 March 1996
Charge
Delivered: 8 March 1996
Status: Satisfied on 15 March 2000
Persons entitled: The Co-Operative Bank PLC
Description: All f/h and l/h properties of the company situate in…
27 September 1995
Legal mortgage
Delivered: 3 October 1995
Status: Satisfied on 28 August 2008
Persons entitled: National Westmister Bank PLC for Itself & Royal Bank of Scotland PLC
Description: F/H-1 cecil peyton close abbots bromley staffordshire and…
21 August 1995
Legal mortgage
Delivered: 31 August 1995
Status: Satisfied on 28 August 2008
Persons entitled: The Royal Bank of Scotland PLC National Westminster Bank PLC
Description: The f/h property k/a land at moorcroft colton staffordshire…
2 June 1995
Legal mortgage
Delivered: 14 June 1995
Status: Satisfied on 28 August 2008
Persons entitled: National Westminster Bank PLC, as Trustee for Itself and the Royal Bank of Scotland PLC
Description: F/H property k/a land at kerria road/woodland road tamworth…
2 June 1995
Legal mortgage
Delivered: 14 June 1995
Status: Satisfied on 28 August 2008
Persons entitled: National Westminster Bank PLC, as Trustee for Itself and the Royal Bank of Scotland PLC
Description: F/H property k/a land at forest view, redditch hereford &…
2 June 1995
Legal mortgage
Delivered: 14 June 1995
Status: Satisfied on 28 August 2008
Persons entitled: National Westminster Bank PLC, as Trustee for Itself and the Royal Bank of Scotland PLC
Description: F/H property k/a land at hyde lea stafford ataffordshire…
20 January 1995
Legal mortgage
Delivered: 30 January 1995
Status: Satisfied on 28 August 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at majors barn cheadle staffordshire…
3 January 1995
Deed of trust debenture and guarantee
Delivered: 10 January 1995
Status: Satisfied on 17 February 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 1994
Legal mortgage
Delivered: 22 February 1994
Status: Satisfied on 28 August 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at ashwood croft glebe road cheadle…
4 October 1993
Mortgage debenture
Delivered: 11 October 1993
Status: Satisfied on 17 February 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…