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

Hbbm Ltd CROWBOROUGH


Hbbm started in year 1977 as Private Limited Company with registration number 01302257. The Hbbm company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Crowborough at Newman House. Postal code: TN6 2JR. Since Thu, 24th Jun 2021 Hbbm Ltd is no longer carrying the name Henley & Burton Business Machines.

The firm has 2 directors, namely Andrew D., Jeremy M.. Of them, Andrew D., Jeremy M. have been with the company the longest, being appointed on 24 February 2023. As of 29 May 2024, there were 3 ex directors - Geoffrey H., Alan B. and others listed below. There were no ex secretaries.

Hbbm Ltd Address / Contact

Office Address Newman House
Office Address2 Farningham Road
Town Crowborough
Post code TN6 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01302257
Date of Incorporation Fri, 11th Mar 1977
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Retail sale of computers, peripheral units and software in specialised stores
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Andrew D.

Position: Director

Appointed: 24 February 2023

Jeremy M.

Position: Director

Appointed: 24 February 2023

Geoffrey H.

Position: Director

Resigned: 24 February 2023

Alan B.

Position: Director

Resigned: 16 April 2019

Peter H.

Position: Director

Appointed: 16 April 2019

Resigned: 24 February 2023

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats researched, there is Newman Business Solutions Limited from Crowborough, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second entity in the PSC register is Geoffrey H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Peter H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Newman Business Solutions Limited

Newman House Farningham Road, Crowborough, East Sussex, TN6 2JR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01477094
Notified on 24 February 2023
Nature of control: 75,01-100% voting rights

Geoffrey H.

Notified on 6 April 2016
Ceased on 24 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Peter H.

Notified on 16 April 2019
Ceased on 24 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Alan B.

Notified on 6 April 2016
Ceased on 12 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Henley & Burton Business Machines June 24, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth69 82473 83788 256      
Balance Sheet
Current Assets151 900141 414174 611169 534193 529189 623193 082205 305257 316
Net Assets Liabilities  88 25684 856106 496130 645147 533152 339202 803
Net Assets Liabilities Including Pension Asset Liability69 82473 83788 256      
Reserves/Capital
Shareholder Funds69 82473 83788 256      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  22 38626 9813 3312 1632 9852 5004 568
Average Number Employees During Period  8886653
Creditors  68 80561 76596 24166 20350 30358 52457 304
Fixed Assets3 4355 4704 1643 17518 57713 70410 1518 3286 415
Future Minimum Lease Payments Under Non-cancellable Operating Leases        9 350
Net Current Assets Liabilities74 64984 936106 478108 66298 472124 445143 588147 637200 956
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6696406728931 1841 025809856944
Total Assets Less Current Liabilities78 08490 406110 642111 837117 049138 149153 739155 965207 371
Accruals Deferred Income8 26016 56922 386      
Creditors Due Within One Year77 92057 11868 805      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (8 pages)

Company search