Hbll Limited

DataGardener
hbll limited
in liquidation
Micro

Hbll Limited

00195960Private Limited With Share Capital

1 Beauchamp Court, 10 Victors Way, Barnet, EN55TZ
Incorporated

25/02/1924

Company Age

102 years

Directors

3

Employees

14

SIC Code

13200

Risk

not scored

Company Overview

Registration, classification & business activity

Hbll Limited (00195960) is a private limited with share capital incorporated on 25/02/1924 (102 years old) and registered in barnet, EN55TZ. The company operates under SIC code 13200 - weaving of textiles.

Hield brothers limited is a company based out of united kingdom.

Private Limited With Share Capital
SIC: 13200
Micro
Incorporated 25/02/1924
EN55TZ
14 employees

Financial Overview

Total Assets

£2.99M

Liabilities

£1.87M

Net Assets

£1.11M

Cash

£1.4K

Key Metrics

14

Employees

3

Directors

4

Shareholders

4

CCJs

Board of Directors

2

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Liquidation Disclaimer Notice
Category:Insolvency
Date:18-06-2025
Resolution
Category:Resolution
Date:16-05-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:10-10-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-05-2019
Resolution
Category:Resolution
Date:30-05-2019
Resolution
Category:Resolution
Date:14-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2015
Miscellaneous
Category:Miscellaneous
Date:23-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:15-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:02-04-2012
Termination Secretary Company With Name
Category:Officers
Date:02-04-2012
Termination Director Company With Name
Category:Officers
Date:02-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:27-01-2012
Capital Allotment Shares
Category:Capital
Date:24-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2011
Capital Allotment Shares
Category:Capital
Date:20-10-2011
Termination Director Company With Name
Category:Officers
Date:09-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:21-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2010
Change Sail Address Company
Category:Address
Date:15-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2010
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2009
Legacy
Category:Officers
Date:27-07-2009
Legacy
Category:Officers
Date:18-02-2009
Legacy
Category:Officers
Date:20-10-2008
Auditors Resignation Company
Category:Auditors
Date:10-10-2008
Legacy
Category:Annual Return
Date:07-10-2008
Accounts With Accounts Type Small
Category:Accounts
Date:08-09-2008
Legacy
Category:Officers
Date:11-06-2008
Accounts With Accounts Type Small
Category:Accounts
Date:22-10-2007
Legacy
Category:Annual Return
Date:08-10-2007
Legacy
Category:Officers
Date:08-10-2007
Legacy
Category:Officers
Date:02-08-2007
Legacy
Category:Officers
Date:02-08-2007
Legacy
Category:Capital
Date:14-11-2006
Statement Of Affairs
Category:Miscellaneous
Date:14-11-2006
Memorandum Articles
Category:Incorporation
Date:11-11-2006
Legacy
Category:Annual Return
Date:30-10-2006
Legacy
Category:Officers
Date:30-10-2006
Legacy
Category:Capital
Date:30-10-2006
Resolution
Category:Resolution
Date:30-10-2006
Resolution
Category:Resolution
Date:30-10-2006
Resolution
Category:Resolution
Date:30-10-2006
Resolution
Category:Resolution
Date:30-10-2006
Legacy
Category:Mortgage
Date:02-09-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:11-05-2006
Legacy
Category:Annual Return
Date:21-11-2005
Legacy
Category:Officers
Date:26-05-2005

Import / Export

Imports
12 Months0
60 Months18
Exports
12 Months3
60 Months39

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/04/2025
Filing Date16/01/2024
Latest Accounts03/05/2023

Trading Addresses

1 Beauchamp Court, 10 Victors Way, Barnet, En5 5Tz, EN55TZRegistered
Yew Tree Mills, Holmbridge, Huddersfield, West Yorkshire, HD92NN

Contact

01484691500
info@moxon.co.uk
byu.edu
1 Beauchamp Court, 10 Victors Way, Barnet, EN55TZ