Company NameHDD Bannerbrook Limited
Company StatusDissolved
Company Number06422926
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 5 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(2 years, 4 months after company formation)
Appointment Duration8 years (closed 10 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Chris Barton
StatusClosed
Appointed05 January 2015(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 10 April 2018)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Richard Potter
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2017(9 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (closed 10 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2017(9 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Paul Samuel Cross
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleChartered Surveyor
Correspondence AddressBecketts Cottage
36 Deenthorpe
Corby
Northamptonshire
NN17 3EP
Director NameMr John Timothy Henry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Hovel
Spinney Drive Kirby Grange
Botcheston
Leicestershire
LE9 9FG
Director NameMr David John Twomlow
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Manor Rise
Lichfield
Staffordshire
WS14 9RF
Director NameMr Timothy John Wood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia Cottage
Green Lane Off Cockshot Lane
Dormston
Worcestershire
WR7 4JZ
Director NameMr Scott Innes Davidson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBottom Green Farm
Bottom Green, Upper Broughton
Melton Mowbray
Leicestershire
LE14 3BA
Secretary NameMr David John Twomlow
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Manor Rise
Lichfield
Staffordshire
WS14 9RF
Director NameMr Bradley David Cassels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(2 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed29 March 2010(2 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 2011)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed01 March 2011(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(6 years, 9 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS

Contact

Websitehddl.co.uk
Email address[email protected]
Telephone0115 8533630
Telephone regionNottingham

Location

Registered Address7a Howick Place
London
SW1P 1DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Development Securities (Hdd) Limited
50.00%
Ordinary A
1 at £1U & I Group PLC
50.00%
Ordinary B

Financials

Year2014
Turnover£200,000
Gross Profit£2,834
Net Worth£250,600
Current Liabilities£15,759

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 February

Charges

24 February 2010Delivered on: 25 February 2010
Satisfied on: 16 October 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The benefit of its right title and interest in and to the contracts see image for full details.
Fully Satisfied
30 July 2008Delivered on: 1 August 2008
Satisfied on: 16 October 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the local centre, banner lane, tile hill, coventry t/no WM422290 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
30 July 2008Delivered on: 1 August 2008
Satisfied on: 16 October 2010
Persons entitled: The Governor & Company of the Bank of Ireland

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 July 2008Delivered on: 9 July 2008
Persons entitled: Developments Securities PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 October 2017Appointment of Mr Marcus Owen Shepherd as a director on 23 October 2017 (2 pages)
11 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Mr Matthew Richard Potter as a director on 25 September 2017 (2 pages)
7 December 2016Full accounts made up to 29 February 2016 (18 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
11 January 2016Director's details changed for Mr Bradley David Cassels on 9 November 2015 (2 pages)
11 January 2016Director's details changed for Mr Bradley David Cassels on 11 January 2016 (2 pages)
16 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
16 December 2015Director's details changed for Mr Bradley David Cassels on 17 November 2015 (2 pages)
10 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
1 December 2015Full accounts made up to 28 February 2015 (19 pages)
17 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 17 November 2015 (1 page)
17 August 2015Termination of appointment of Scott Innes Davidson as a director on 24 July 2015 (2 pages)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
24 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(7 pages)
24 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(7 pages)
5 December 2014Full accounts made up to 28 February 2014 (15 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
23 June 2014Director's details changed for Mr Bradley David Cassels on 16 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Bradley David Cassels on 16 June 2014 (2 pages)
9 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(6 pages)
9 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(6 pages)
28 November 2013Full accounts made up to 28 February 2013 (14 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Bradley David Cassels on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Bradley David Cassels on 6 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Bradley David Cassels on 12 June 2013 (2 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
22 November 2012Full accounts made up to 29 February 2012 (13 pages)
22 December 2011Change of accounting reference date (3 pages)
13 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
18 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (15 pages)
18 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (15 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
26 May 2010Auditor's resignation (1 page)
16 April 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
16 April 2010Termination of appointment of John Henry as a director (2 pages)
16 April 2010Appointment of Stephen Alec Lanes as a secretary (3 pages)
16 April 2010Termination of appointment of David Twomlow as a director (2 pages)
16 April 2010Registered office address changed from 4Th Floor, City Gate East Toll House Hill Nottingham NG1 5FS on 16 April 2010 (2 pages)
16 April 2010Termination of appointment of David Twomlow as a secretary (2 pages)
15 April 2010Appointment of Bradley David Cassels as a director (3 pages)
15 April 2010Appointment of Matthew Simon Weiner as a director (3 pages)
19 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
1 October 2009Resolutions
  • RES13 ‐ Section 175 -auth to enter into indemnity by the company 15/09/2009
(3 pages)
28 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
12 January 2009Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
9 January 2009Appointment terminated director timothy wood (1 page)
8 January 2009S-div (1 page)
11 December 2008Return made up to 09/11/08; full list of members (4 pages)
14 August 2008Appointment terminated director paul cross (1 page)
1 August 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
4 June 2008Ad 27/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 March 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Rights of ordinary a and b shares 12/03/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2007Incorporation (25 pages)