Hb Insulations (notts) Ltd ILKESTON


Hb Insulations (notts) started in year 2001 as Private Limited Company with registration number 04308840. The Hb Insulations (notts) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Ilkeston at Donald Ward House. Postal code: DE7 5JB.

The firm has 2 directors, namely David W., Christopher H.. Of them, Christopher H. has been with the company the longest, being appointed on 23 October 2001 and David W. has been with the company for the least time - from 16 December 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christopher H. who worked with the the firm until 16 December 2022.

Hb Insulations (notts) Ltd Address / Contact

Office Address Donald Ward House
Office Address2 East Street
Town Ilkeston
Post code DE7 5JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04308840
Date of Incorporation Tue, 23rd Oct 2001
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (199 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

David W.

Position: Director

Appointed: 16 December 2022

Christopher H.

Position: Director

Appointed: 23 October 2001

Barbara H.

Position: Director

Appointed: 11 March 2015

Resigned: 16 December 2022

Cosec Support Services Ltd

Position: Corporate Director

Appointed: 27 February 2012

Resigned: 22 October 2019

Darren S.

Position: Director

Appointed: 23 October 2001

Resigned: 27 November 2009

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 23 October 2001

Resigned: 26 October 2001

Christopher H.

Position: Secretary

Appointed: 23 October 2001

Resigned: 16 December 2022

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 23 October 2001

Resigned: 26 October 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we identified, there is Ward Group Holdings Limited from Derby, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Hdsn Ltd that entered Coalville, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Christopher H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ward Group Holdings Limited

Skyview Castle Donington, Derby, DE74 2SA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12336828
Notified on 16 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hdsn Ltd

14 Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11365919
Notified on 15 October 2018
Ceased on 16 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher H.

Notified on 6 April 2016
Ceased on 15 October 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Barbara H.

Notified on 6 April 2016
Ceased on 15 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-30
Net Worth262 407328 434404 565453 138440 680520 334 
Balance Sheet
Cash Bank In Hand153 573246 281143 955350 669361 709362 236 
Cash Bank On Hand     362 236242 108
Current Assets379 246444 749463 372588 295561 282572 919448 152
Debtors223 173196 768318 417236 426196 973200 487195 422
Other Debtors     14 8454 362
Property Plant Equipment     97 60892 681
Stocks Inventory2 5001 7001 0001 2002 60010 196 
Tangible Fixed Assets73 28169 27080 95283 77392 31197 608 
Total Inventories     10 19610 622
Net Assets Liabilities Including Pension Asset Liability 328 434404 565    
Reserves/Capital
Called Up Share Capital100100100100100100 
Profit Loss Account Reserve262 307328 334404 465453 038440 580520 234 
Shareholder Funds262 407328 434404 565453 138440 680520 334 
Other
Amount Specific Advance Or Credit Directors    40 56917 08523 513
Amount Specific Advance Or Credit Made In Period Directors     1 57278 691
Amount Specific Advance Or Credit Repaid In Period Directors     59 22685 119
Accumulated Depreciation Impairment Property Plant Equipment     96 196112 473
Average Number Employees During Period      12
Creditors     150 193122 675
Creditors Due Within One Year190 120185 585139 759218 930212 913150 193 
Increase From Depreciation Charge For Year Property Plant Equipment      16 277
Net Current Assets Liabilities189 126259 164323 613369 365348 369422 726325 477
Number Shares Allotted 50100505050 
Other Creditors     18 33524 187
Other Taxation Social Security Payable     77 48966 301
Par Value Share 11111 
Property Plant Equipment Gross Cost     193 804205 154
Share Capital Allotted Called Up Paid100100100100100100 
Tangible Fixed Assets Additions 3 96825 52613 59629 45022 827 
Tangible Fixed Assets Cost Or Valuation140 915144 883167 259161 367170 977193 804 
Tangible Fixed Assets Depreciation67 63475 61386 30777 59478 66696 196 
Tangible Fixed Assets Depreciation Charged In Period 7 97911 4817 31215 71217 530 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  78716 02614 640  
Tangible Fixed Assets Disposals  3 15019 48919 840  
Total Additions Including From Business Combinations Property Plant Equipment      11 350
Total Assets Less Current Liabilities262 407328 434404 565453 138440 680520 334418 158
Trade Creditors Trade Payables     54 36932 187
Trade Debtors Trade Receivables     185 642191 060
Advances Credits Directors 9 79149 30536 10040 56917 085 
Advances Credits Made In Period Directors  59 09666 2124 469  
Advances Credits Repaid In Period Directors   79 417   
Fixed Assets 69 27080 952    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 10th, July 2023
Free Download (1 page)

Company search