Company NameHBAS Limited
Company StatusActive
Company Number05085258
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years ago)
Previous NameHardcastles Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameKeith Alistair Grover
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(1 year, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Hunt Close
St. Albans
Hertfordshire
AL4 9JH
Director NameMrs Karen Risley
Date of BirthApril 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2012(8 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlumpton House Plumpton Road
Hoddesdon
EN11 0LB
Director NameMrs Karen Chase
Date of BirthApril 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2012(8 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlumpton House Plumpton Road
Hoddesdon
EN11 0LB
Director NameMr Brian Claxton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Mayfield Avenue
Woodford Green
Essex
IG8 9JR
Director NameMr John Frederick Thomas Neighbour
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address68 Riversmead
Hoddesdon
Hertfordshire
EN11 8DP
Secretary NameMr Brian Claxton
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mayfield Avenue
Woodford Green
Essex
IG8 9JR
Director NameMr John Stephen Clarke
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(1 year, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Buryholme
Broxbourne
EN10 6PE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.hbaccountants.co.uk

Location

Registered AddressPlumpton House
Plumpton Road
Hoddesdon
EN11 0LB
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

31 at £0.01J.s. Clarke
7.75%
Ordinary
123 at £0.01J.f.t. Neighbour
30.75%
Ordinary
123 at £0.01K.a. Grover
30.75%
Ordinary
123 at £0.01Karen Risley
30.75%
Ordinary

Financials

Year2014
Net Worth£94,842
Cash£133,090
Current Liabilities£309,675

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Charges

13 January 2016Delivered on: 29 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
12 July 2006Delivered on: 18 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 November 2020Cessation of John Frederick Thomas Neighbour as a person with significant control on 9 April 2018 (1 page)
10 November 2020Registered office address changed from Amwell House, 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Plumpton House Plumpton Road Hoddesdon EN11 0LB on 10 November 2020 (1 page)
10 November 2020Termination of appointment of John Frederick Thomas Neighbour as a director on 31 October 2020 (1 page)
29 April 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
17 March 2020Confirmation statement made on 10 March 2020 with updates (5 pages)
7 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (8 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (8 pages)
19 July 2016Satisfaction of charge 1 in full (1 page)
19 July 2016Satisfaction of charge 1 in full (1 page)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3.69
(5 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3.69
(5 pages)
29 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 January 2016Registration of charge 050852580002, created on 13 January 2016 (18 pages)
29 January 2016Registration of charge 050852580002, created on 13 January 2016 (18 pages)
24 August 2015Purchase of own shares. (3 pages)
24 August 2015Purchase of own shares. (3 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(5 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(5 pages)
4 July 2014Termination of appointment of John Clarke as a director (1 page)
4 July 2014Termination of appointment of John Clarke as a director (1 page)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
(6 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
(6 pages)
22 August 2013Director's details changed for Keith Alistair Grover on 22 August 2013 (2 pages)
22 August 2013Director's details changed for Keith Alistair Grover on 22 August 2013 (2 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
24 May 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 4
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 4
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 4
(4 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
1 October 2012Termination of appointment of Brian Claxton as a secretary (1 page)
1 October 2012Termination of appointment of Brian Claxton as a secretary (1 page)
1 October 2012Appointment of Karen Risley as a director (2 pages)
1 October 2012Termination of appointment of Brian Claxton as a director (1 page)
1 October 2012Appointment of Karen Risley as a director (2 pages)
1 October 2012Termination of appointment of Brian Claxton as a director (1 page)
4 September 2012Purchase of own shares. (3 pages)
4 September 2012Purchase of own shares. (3 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
10 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 November 2010Sub-division of shares on 27 October 2010 (5 pages)
4 November 2010Purchase of own shares. (3 pages)
4 November 2010Sub-division of shares on 27 October 2010 (5 pages)
4 November 2010Purchase of own shares. (3 pages)
16 March 2010Director's details changed for Keith Alistair Grover on 10 March 2010 (2 pages)
16 March 2010Director's details changed for Keith Alistair Grover on 10 March 2010 (2 pages)
16 March 2010Director's details changed for Mr John Frederick Thomas Neighbour on 10 March 2010 (2 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Brian Claxton on 10 March 2010 (2 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Brian Claxton on 10 March 2010 (2 pages)
16 March 2010Director's details changed for Mr John Frederick Thomas Neighbour on 10 March 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 March 2009Return made up to 10/03/09; full list of members (5 pages)
27 March 2009Return made up to 10/03/09; full list of members (5 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 April 2008Return made up to 10/03/08; full list of members (5 pages)
21 April 2008Return made up to 10/03/08; full list of members (5 pages)
14 March 2007Company name changed hardcastles LIMITED\certificate issued on 14/03/07 (2 pages)
14 March 2007Company name changed hardcastles LIMITED\certificate issued on 14/03/07 (2 pages)
12 March 2007Return made up to 10/03/07; full list of members (3 pages)
12 March 2007Return made up to 10/03/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
29 March 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
29 March 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
10 March 2006Return made up to 10/03/06; full list of members (3 pages)
10 March 2006Return made up to 10/03/06; full list of members (3 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 October 2005New director appointed (1 page)
7 October 2005New director appointed (1 page)
7 October 2005New director appointed (1 page)
7 October 2005New director appointed (1 page)
7 October 2005Ad 30/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 October 2005Ad 30/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 March 2005Return made up to 11/03/05; full list of members (7 pages)
16 March 2005Return made up to 11/03/05; full list of members (7 pages)
5 April 2004Ad 26/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2004Ad 26/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 March 2004Incorporation (17 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Incorporation (17 pages)
26 March 2004Secretary resigned (1 page)