Company NameH.B.C. Developments Limited
DirectorTimothy Butcher
Company StatusActive
Company Number03389393
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Timothy Butcher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1997(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 Cross Lane
West Mersea
Colchester
Essex
CO5 8HN
Secretary NameZsuzssana Butcher
NationalityBritish
StatusCurrent
Appointed19 June 1997(same day as company formation)
RoleSecretary
Correspondence Address12 Cross Lane
West Mersea
Colchester
Essex
CO5 8HN
Director NameMr Stephen John Conway
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPippins 60 Lower Kingsland Road
West Mersea
Essex
CO5 8AH
Director NameDavid Hewes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address16 Mill Road
West Mersea
Colchester
Essex
CO5 8RH
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websitemerlinswimmingpools.co.uk
Telephone01206 766402
Telephone regionColchester

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mr Timothy Butcher
50.00%
Ordinary
50 at £1Mrs Z. Butcher
50.00%
Ordinary

Financials

Year2014
Net Worth£310
Current Liabilities£44,502

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due28 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
27 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
6 August 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
29 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
7 July 2017Notification of Timothy Butcher as a person with significant control on 19 June 2017 (2 pages)
7 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
7 July 2017Notification of Timothy Butcher as a person with significant control on 19 June 2017 (2 pages)
7 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
8 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Mr Timothy Butcher on 19 June 2010 (2 pages)
28 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Mr Timothy Butcher on 19 June 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 September 2009Return made up to 19/06/09; full list of members (3 pages)
4 September 2009Return made up to 19/06/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 August 2008Return made up to 19/06/08; full list of members (3 pages)
18 August 2008Return made up to 19/06/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 July 2007Return made up to 19/06/07; no change of members (6 pages)
14 July 2007Return made up to 19/06/07; no change of members (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 August 2006Return made up to 19/06/06; full list of members (6 pages)
16 August 2006Return made up to 19/06/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 July 2005Return made up to 19/06/05; full list of members (6 pages)
14 July 2005Return made up to 19/06/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 July 2004Return made up to 19/06/04; full list of members (6 pages)
14 July 2004Return made up to 19/06/04; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
27 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
10 July 2002Return made up to 19/06/02; full list of members (7 pages)
10 July 2002Return made up to 19/06/02; full list of members (7 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
22 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
14 July 2000Return made up to 19/06/00; full list of members (7 pages)
14 July 2000Return made up to 19/06/00; full list of members (7 pages)
9 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 October 1999Registered office changed on 13/10/99 from: town wall house balkerne hill colchester essex CO3 3AD (1 page)
13 October 1999Registered office changed on 13/10/99 from: town wall house balkerne hill colchester essex CO3 3AD (1 page)
8 July 1999Return made up to 19/06/99; no change of members (4 pages)
8 July 1999Return made up to 19/06/99; no change of members (4 pages)
12 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
12 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
30 July 1998Return made up to 19/06/98; full list of members (6 pages)
30 July 1998Return made up to 19/06/98; full list of members (6 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
3 July 1997Ad 23/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1997Ad 23/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 1997Registered office changed on 28/06/97 from: 129 queen street cardiff CF1 4BJ (1 page)
28 June 1997Registered office changed on 28/06/97 from: 129 queen street cardiff CF1 4BJ (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997New secretary appointed (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New secretary appointed (1 page)
19 June 1997Incorporation (14 pages)
19 June 1997Incorporation (14 pages)