Hb Design (contracts) Limited KINGSWINFORD


Hb Design (contracts) started in year 1999 as Private Limited Company with registration number 03819966. The Hb Design (contracts) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Kingswinford at Building 23, Bay 2 First Avenue. Postal code: DY6 7TX.

At present there are 2 directors in the the company, namely Dinah B. and Richard B.. In addition one secretary - Dinah B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hb Design (contracts) Limited Address / Contact

Office Address Building 23, Bay 2 First Avenue
Office Address2 Pensnett Trading Estate
Town Kingswinford
Post code DY6 7TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03819966
Date of Incorporation Thu, 5th Aug 1999
Industry Manufacture of other furniture
End of financial Year 30th July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Dinah B.

Position: Director

Appointed: 11 February 2016

Dinah B.

Position: Secretary

Appointed: 12 August 2008

Richard B.

Position: Director

Appointed: 05 August 1999

Darren O.

Position: Director

Appointed: 26 February 2021

Resigned: 07 July 2023

Victoria M.

Position: Secretary

Appointed: 12 August 1999

Resigned: 12 August 2008

Paul F.

Position: Director

Appointed: 12 August 1999

Resigned: 28 February 2001

Gordon H.

Position: Director

Appointed: 05 August 1999

Resigned: 23 October 2015

Suzanne B.

Position: Nominee Secretary

Appointed: 05 August 1999

Resigned: 05 August 1999

Richard B.

Position: Secretary

Appointed: 05 August 1999

Resigned: 12 August 1999

Kevin B.

Position: Nominee Director

Appointed: 05 August 1999

Resigned: 05 August 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Darren O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Dinah B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard B., who also fulfils 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.

Darren O.

Notified on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Dinah B.

Notified on 28 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Richard B.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1 5483 77811 95351 562      
Balance Sheet
Cash Bank On Hand   39 60219 8751002 87317040 4363 024
Current Assets252 028247 183288 462228 922252 030296 905289 692240 611334 978380 566
Debtors197 275211 027249 899157 320189 155232 805222 819171 191237 042237 243
Net Assets Liabilities   51 56245 08735 74925 4212 69212 8732 150
Other Debtors   108 566181 986190 994183 142160 785179 78435 974
Property Plant Equipment   40 80934 39645 93436 71126 32832 43032 155
Total Inventories   32 00043 00064 00064 00069 25057 500140 299
Cash Bank In Hand28 2531 15656339 602      
Net Assets Liabilities Including Pension Asset Liability1 5483 77811 95351 562      
Stocks Inventory26 50035 00038 00032 000      
Tangible Fixed Assets30 26539 24944 94240 809      
Reserves/Capital
Called Up Share Capital120120120120      
Profit Loss Account Reserve1 4283 658 51 442      
Shareholder Funds1 5483 77811 95351 562      
Other
Accrued Liabilities        7 6758 762
Accumulated Depreciation Impairment Property Plant Equipment   108 425112 888125 784136 718133 606133 038120 103
Additions Other Than Through Business Combinations Property Plant Equipment         8 828
Average Number Employees During Period    10101210715
Bank Borrowings   38 12913 12896 50381 412109 457104 761 
Bank Borrowings Overdrafts   21 687126 07981 41265 635104 761100 06595 074
Carrying Amount Property Plant Equipment With Restricted Title        22 779 
Creditors   25 02496990 04267 361141 859158 525378 878
Finance Lease Liabilities Present Value Total   3 3379698 6301 7261 7268 459 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   3 7912 4071 7231 040 111 000423 250
Increase From Depreciation Charge For Year Property Plant Equipment    15 43512 89610 9348 3828 1669 104
Loans From Directors         20 551
Net Current Assets Liabilities-7 888-7 641-46643 97716 31087 05761 771122 598141 9091 688
Other Creditors   6 4306 6478 09215 29137 09850 00125 741
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         22 038
Other Disposals Property Plant Equipment         22 038
Prepayments Accrued Income        8 7649 779
Property Plant Equipment Gross Cost   149 234147 284171 718173 429159 934165 468152 258
Taxation Including Deferred Taxation Balance Sheet Subtotal        2 9412 526
Taxation Social Security Payable        89 933142 038
Total Assets Less Current Liabilities22 37731 60844 47684 78650 706132 99198 482148 926174 33933 843
Trade Creditors Trade Payables   70 89361 51590 85189 30632 69781 68586 712
Trade Debtors Trade Receivables   48 7547 16941 81139 67710 40657 258191 490
Amount Specific Advance Or Credit Directors      75 58444 21868 755 
Amount Specific Advance Or Credit Made In Period Directors       77 13939 537 
Amount Specific Advance Or Credit Repaid In Period Directors       108 50515 000 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -3 550     
Bank Overdrafts   12 293112 95131 28367 30221 463  
Creditors Due After One Year16 22921 83023 52325 024      
Creditors Due Within One Year259 916254 824288 928184 945      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 972  11 4948 734 
Disposals Property Plant Equipment    15 454  13 49513 200 
Increase Decrease In Property Plant Equipment    13 20023 204  18 034 
Number Shares Allotted 20 20      
Other Taxation Social Security Payable   58 70135 63556 65333 34038 20389 933 
Par Value Share 1 1      
Provisions   8 2004 650     
Provisions For Liabilities Balance Sheet Subtotal   8 2004 6507 2005 7004 3752 941 
Provisions For Liabilities Charges4 6006 0009 0008 200      
Secured Debts55 453111 69243 70923 523      
Share Capital Allotted Called Up Paid20202020      
Tangible Fixed Assets Additions 21 014 6 662      
Tangible Fixed Assets Cost Or Valuation151 605172 619142 572149 234      
Tangible Fixed Assets Depreciation121 340133 37097 630108 425      
Tangible Fixed Assets Depreciation Charged In Period 12 030 10 795      
Total Additions Including From Business Combinations Property Plant Equipment    13 50424 4341 711 18 734 
Total Borrowings   73 945132 892144 294157 345132 646115 755 
Advances Credits Directors 12111 497       
Advances Credits Made In Period Directors  11 618       
Fixed Assets30 26539 249        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, July 2023
Free Download (7 pages)

Company search