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

Hbg Limited YORK


Hbg started in year 2007 as Private Limited Company with registration number 06293176. The Hbg company has been functioning successfully for 17 years now and its status is active. The firm's office is based in York at Gale Farm Surgery 109-119 Front Street. Postal code: YO24 3BU. Since Thursday 24th January 2008 Hbg Limited is no longer carrying the name Harrowell Shaftoe (no. 144).

The company has 3 directors, namely Laura B., Thomas P. and Michael H.. Of them, Michael H. has been with the company the longest, being appointed on 10 March 2008 and Laura B. has been with the company for the least time - from 30 September 2022. 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.

Hbg Limited Address / Contact

Office Address Gale Farm Surgery 109-119 Front Street
Office Address2 Acomb
Town York
Post code YO24 3BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06293176
Date of Incorporation Tue, 26th Jun 2007
Industry Other human health activities
Industry General medical practice activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Laura B.

Position: Director

Appointed: 30 September 2022

Thomas P.

Position: Director

Appointed: 01 October 2019

Michael H.

Position: Director

Appointed: 10 March 2008

Mark C.

Position: Director

Appointed: 30 September 2022

Resigned: 06 June 2023

Paul F.

Position: Director

Appointed: 01 April 2011

Resigned: 30 September 2014

Peter S.

Position: Director

Appointed: 27 February 2009

Resigned: 01 April 2011

Kevin A.

Position: Director

Appointed: 10 March 2008

Resigned: 30 September 2019

John M.

Position: Secretary

Appointed: 10 March 2008

Resigned: 30 September 2022

John M.

Position: Director

Appointed: 10 March 2008

Resigned: 30 September 2022

James L.

Position: Secretary

Appointed: 26 June 2007

Resigned: 10 March 2008

Rebecca W.

Position: Director

Appointed: 26 June 2007

Resigned: 10 March 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Michael H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Kevin A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael H.

Notified on 6 April 2016
Ceased on 20 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Kevin A.

Notified on 6 April 2016
Ceased on 20 June 2018
Nature of control: 25-50% voting rights
25-50% shares

John M.

Notified on 6 April 2016
Ceased on 20 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Harrowell Shaftoe (no. 144) January 24, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, January 2024
Free Download (10 pages)

Company search