You are here: bizstats.co.uk > a-z index > H list > HB list

Hbp Group Limited CHELTENHAM


Founded in 2016, Hbp Group, classified under reg no. 10250006 is an active company. Currently registered at Windsor House GL50 3AT, Cheltenham the company has been in the business for 8 years. Its financial year was closed on Fri, 28th Jun and its latest financial statement was filed on 2022-06-30.

The company has 2 directors, namely Angela H., Matthew H.. Of them, Matthew H. has been with the company the longest, being appointed on 24 June 2016 and Angela H. has been with the company for the least time - from 1 July 2022. As of 8 June 2024, there were 2 ex directors - Ashraf P., Ian B. and others listed below. There were no ex secretaries.

Hbp Group Limited Address / Contact

Office Address Windsor House
Office Address2 Bayshill Road
Town Cheltenham
Post code GL50 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10250006
Date of Incorporation Fri, 24th Jun 2016
Industry Other residential care activities n.e.c.
End of financial Year 28th June
Company age 8 years old
Account next due date Thu, 28th Mar 2024 (72 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Angela H.

Position: Director

Appointed: 01 July 2022

Matthew H.

Position: Director

Appointed: 24 June 2016

Ashraf P.

Position: Director

Appointed: 24 June 2016

Resigned: 22 February 2019

Ian B.

Position: Director

Appointed: 24 June 2016

Resigned: 07 April 2022

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats discovered, there is Matthew H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Angela H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ian B., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew H.

Notified on 24 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Angela H.

Notified on 24 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Ian B.

Notified on 24 June 2016
Ceased on 24 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Perago Investments Limited

West Walk Building 110 Regent Road, Leicester, LE1 7LT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08764879
Notified on 24 June 2016
Ceased on 22 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-28
Balance Sheet
Cash Bank On Hand2 7655 4962 1783 88925 939113 160
Current Assets4 76529 4961 239 9502 315 455533 679698 283
Debtors2 00024 0002 4222 951507 740585 123
Net Assets Liabilities-30 042-64 634-224 002-385 106-629 793-718 479
Other Debtors 24 000  460 000507 829
Property Plant Equipment103 621324 115    
Total Inventories  1 235 3502 308 615  
Other
Accumulated Depreciation Impairment Property Plant Equipment17 22059 657    
Additions Other Than Through Business Combinations Investment Property Fair Value Model    3 073 169 
Additions Other Than Through Business Combinations Property Plant Equipment 262 931    
Amounts Owed By Other Related Parties Other Than Directors    460 000 
Amounts Owed By Related Parties2 000     
Amounts Owed To Related Parties293 023394 652891 6201 186 2122 624 116 
Average Number Employees During Period 22222
Bank Borrowings  565 0301 497 363  
Bank Borrowings Overdrafts     1 498 250
Creditors326 414418 2451 463 9522 700 5614 236 6414 498 250
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -59 657   
Disposals Property Plant Equipment  -383 772   
Fixed Assets291 607324 115    
Increase From Depreciation Charge For Year Property Plant Equipment 42 437    
Investment Property    3 073 1694 304 971
Investment Property Fair Value Model    3 073 1694 304 971
Investments Fixed Assets187 986     
Investments In Subsidiaries187 986-187 986    
Net Current Assets Liabilities-321 649-388 749-224 002-385 106-3 702 962-525 200
Number Shares Issued Fully Paid9999999999 
Other Creditors33 39120 2934 0003 9782 627 4163 000 000
Other Payables Accrued Expenses 3 3003 30213 0083 300 
Other Remaining Borrowings    1 600 000 
Ownership Interest In Subsidiary Percent40     
Par Value Share 1111 
Prepayments  2 4222 95115 902 
Prepayments Accrued Income    15 90247 288
Property Plant Equipment Gross Cost120 841383 772    
Raw Materials Consumables  1 235 3502 308 615  
Total Assets Less Current Liabilities    -629 7933 779 771
Total Borrowings  565 0301 497 3631 600 000 
Trade Creditors Trade Payables    9 2258 690
Trade Debtors Trade Receivables    31 83830 006

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Lumenari House Blythe Gate Blythe Business Park Solihull B90 8AH United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2024-01-24
filed on: 24th, January 2024
Free Download (1 page)

Company search

Advertisements