Hb (em) Limited EWLOE


Founded in 1993, Hb (em), classified under reg no. 02827161 is an active company. Currently registered at Redrow House CH5 3RX, Ewloe the company has been in the business for thirty one years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Thursday 1st July 2010 Hb (em) Limited is no longer carrying the name Redrow Homes (east Midlands).

Currently there are 2 directors in the the company, namely Helen D. and Barbara R.. In addition one secretary - Bethany F. - is with the firm. Currently 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 (em) Limited Address / Contact

Office Address Redrow House
Office Address2 Saint Davids Park
Town Ewloe
Post code CH5 3RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02827161
Date of Incorporation Tue, 15th Jun 1993
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Bethany F.

Position: Secretary

Appointed: 30 November 2023

Helen D.

Position: Director

Appointed: 28 June 2010

Barbara R.

Position: Director

Appointed: 28 June 2010

Redrow Homes Limited

Position: Corporate Director

Appointed: 25 March 2002

Matthew P.

Position: Director

Appointed: 26 November 2009

Resigned: 25 June 2010

Robert W.

Position: Director

Appointed: 01 July 2008

Resigned: 25 June 2010

John T.

Position: Director

Appointed: 01 July 2008

Resigned: 26 November 2009

William B.

Position: Director

Appointed: 03 September 2007

Resigned: 25 June 2010

Robert B.

Position: Director

Appointed: 01 July 2007

Resigned: 07 January 2008

Hugh C.

Position: Director

Appointed: 01 July 2007

Resigned: 25 June 2010

Philip H.

Position: Director

Appointed: 01 July 2007

Resigned: 10 April 2009

Michael B.

Position: Director

Appointed: 01 July 2007

Resigned: 04 February 2008

Alan D.

Position: Director

Appointed: 09 October 2006

Resigned: 28 July 2008

Adrian F.

Position: Director

Appointed: 14 June 2006

Resigned: 28 February 2007

Thomas P.

Position: Director

Appointed: 07 November 2005

Resigned: 13 October 2006

William B.

Position: Director

Appointed: 16 December 2004

Resigned: 14 June 2006

Graham M.

Position: Director

Appointed: 16 December 2004

Resigned: 25 June 2010

Graham C.

Position: Secretary

Appointed: 01 January 2003

Resigned: 30 November 2023

Rhiannon W.

Position: Secretary

Appointed: 30 April 2002

Resigned: 31 December 2002

David C.

Position: Director

Appointed: 17 April 2002

Resigned: 03 September 2007

Ian Y.

Position: Director

Appointed: 17 April 2002

Resigned: 07 April 2008

Alun L.

Position: Director

Appointed: 09 January 2002

Resigned: 14 June 2002

Neil F.

Position: Director

Appointed: 09 January 2002

Resigned: 11 March 2005

Michael P.

Position: Director

Appointed: 09 January 2002

Resigned: 16 December 2004

William B.

Position: Director

Appointed: 15 March 1999

Resigned: 09 January 2002

John M.

Position: Director

Appointed: 15 March 1999

Resigned: 09 January 2002

Trevor W.

Position: Director

Appointed: 23 July 1993

Resigned: 05 July 1999

Stephen E.

Position: Director

Appointed: 06 July 1993

Resigned: 30 April 2002

Norman S.

Position: Director

Appointed: 06 July 1993

Resigned: 11 March 1999

Stephen E.

Position: Secretary

Appointed: 06 July 1993

Resigned: 30 April 2002

Paul E.

Position: Director

Appointed: 24 June 1993

Resigned: 06 July 1993

Steven W.

Position: Director

Appointed: 24 June 1993

Resigned: 06 July 1993

Paul E.

Position: Secretary

Appointed: 24 June 1993

Resigned: 06 July 1993

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 June 1993

Resigned: 24 June 1993

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 1993

Resigned: 24 June 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Hb (Cpts) Limited from Ewloe, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Redrow Homes Limited that put Ewloe, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Hb (Cpts) Limited

Redrow House St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 1079513
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Redrow Homes Limited

Redrow House St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 1990710
Notified on 6 April 2016
Ceased on 18 April 2018
Nature of control: 25-50% shares

Company previous names

Redrow Homes (east Midlands) July 1, 2010
Redrow Homes (mercia) September 8, 2004
Tay Homes (north Midlands) February 1, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 17th, November 2023
Free Download (1 page)

Company search

Advertisements