Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HPIB LTD
Company Information for

HPIB LTD

Chiltern House Bristol Avenue, Bispham, Blackpool, FY2 0FP,
Company Registration Number
05828436
Private Limited Company
Active

Company Overview

About Hpib Ltd
HPIB LTD was founded on 2006-05-25 and has its registered office in Blackpool. The organisation's status is listed as "Active". Hpib Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HPIB LTD
 
Legal Registered Office
Chiltern House Bristol Avenue
Bispham
Blackpool
FY2 0FP
Other companies in BB7
 
Filing Information
Company Number 05828436
Company ID Number 05828436
Date formed 2006-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-05-25
Return next due 2024-06-08
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-15 15:50:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HPIB LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HPIB LTD

Current Directors
Officer Role Date Appointed
CAROL ANN HARGREAVES
Director 2016-03-18
MARK GAVIN HARGREAVES
Director 2006-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS JAMES HARGREAVES
Company Secretary 2006-05-25 2014-05-12
DOUGLAS JAMES HARGREAVES
Director 2006-05-25 2014-05-12
DAVID JOSEPH PERKINS
Director 2006-05-25 2010-07-23
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-05-25 2006-05-25
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-05-25 2006-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GAVIN HARGREAVES HARGREAVES PERKINS INSURANCE BROKERS LTD Director 2006-05-25 CURRENT 2006-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-06Previous accounting period shortened from 30/06/24 TO 31/12/23
2023-12-14Previous accounting period extended from 30/04/23 TO 30/06/23
2023-12-1430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26APPOINTMENT TERMINATED, DIRECTOR MARK GAVIN HARGREAVES
2023-07-11APPOINTMENT TERMINATED, DIRECTOR CAROL ANN HARGREAVES
2023-07-11DIRECTOR APPOINTED MR ANDREW FARNWORTH
2023-07-11DIRECTOR APPOINTED MR PAUL ANDREW ROBERT WILLIS
2023-07-11DIRECTOR APPOINTED MR JOHN ANTHONY ISLES
2023-07-11CESSATION OF MARK GAVIN HARGREAVES AS A PERSON OF SIGNIFICANT CONTROL
2023-07-11Notification of Rowlands & Hames Insurance Brokers Limited as a person with significant control on 2023-06-30
2023-07-11REGISTERED OFFICE CHANGED ON 11/07/23 FROM Halls Arms Business Centre Clitheroe Road Knowle Green Preston Lancashire PR3 2XR England
2023-06-14CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-04-2930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CH01Director's details changed for Mrs Carol Ann Hargreaves on 2021-06-28
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2020-06-16PSC04Change of details for Mr Mark Gavin Hargreaves as a person with significant control on 2019-09-19
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2019-06-06PSC04Change of details for Mr Mark Gavin Hargreaves as a person with significant control on 2019-05-24
2019-06-06PSC04Change of details for Mr Mark Gavin Hargreaves as a person with significant control on 2019-05-24
2019-06-06PSC04Change of details for Mr Mark Gavin Hargreaves as a person with significant control on 2019-05-24
2019-01-27AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-06CH01Director's details changed for Mr Mark Gavin Hargreaves on 2018-10-06
2018-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/18 FROM G12, Innovation Centre 1 Evolution Park Haslingden Road Blackburn Lancashire BB1 2FD England
2018-06-07PSC04PSC'S CHANGE OF PARTICULARS / MR MARK GAVIN HARGREAVES / 25/05/2018
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-06-07PSC04PSC'S CHANGE OF PARTICULARS / MR MARK GAVIN HARGREAVES / 24/05/2018
2018-06-07CH01Director's details changed for Mr Mark Gavin Hargreaves on 2018-05-24
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-02-16RP04AR01Second filing of the annual return made up to 2016-05-25
2017-02-16ANNOTATIONClarification
2017-02-07AP01DIRECTOR APPOINTED MRS CAROL ANN HARGREAVES
2016-12-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-06AR0125/05/16 FULL LIST
2016-07-06AR0125/05/16 FULL LIST
2015-11-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM G12, INNOVATION CENTRE 1 EVOLUTION PARK BLACKBURN LANCASHIRE BB1 2FD ENGLAND
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM, G12, INNOVATION CENTRE 1 EVOLUTION PARK, BLACKBURN, LANCASHIRE, BB1 2FD, ENGLAND
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM BRITANNIA HOUSE THE SIDINGS WHALLEY CLITHEROE LANCASHIRE BB7 9SE
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM, BRITANNIA HOUSE, THE SIDINGS, WHALLEY CLITHEROE, LANCASHIRE, BB7 9SE
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0125/05/15 ANNUAL RETURN FULL LIST
2015-01-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19TM02Termination of appointment of Douglas James Hargreaves on 2014-05-12
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES HARGREAVES
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-27AR0125/05/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0125/05/13 ANNUAL RETURN FULL LIST
2012-11-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0125/05/12 ANNUAL RETURN FULL LIST
2011-12-06AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-07AR0125/05/11 FULL LIST
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERKINS
2010-10-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-01AR0125/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GAVIN HARGREAVES / 01/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES HARGREAVES / 01/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH PERKINS / 01/05/2010
2009-10-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-11-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-07363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-02-27AA30/04/07 TOTAL EXEMPTION SMALL
2007-06-01363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2006-08-02225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07
2006-07-27287REGISTERED OFFICE CHANGED ON 27/07/06 FROM: SUITES 5 & 6, THE PRINTWORKS HEY ROAD, RIBBLE VALLEY ENT PK BARROW, CLITHEROE LANCS BB7 9WB
2006-07-27287REGISTERED OFFICE CHANGED ON 27/07/06 FROM: SUITES 5 & 6, THE PRINTWORKS, HEY ROAD, RIBBLE VALLEY ENT PK, BARROW, CLITHEROE, LANCS BB7 9WB
2006-07-26288aNEW DIRECTOR APPOINTED
2006-07-26288aNEW DIRECTOR APPOINTED
2006-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-2588(2)RAD 25/05/06--------- £ SI 99@1=99 £ IC 1/100
2006-05-25288bDIRECTOR RESIGNED
2006-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HPIB LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HPIB LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HPIB LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due After One Year 2012-04-30 £ 4,273
Creditors Due Within One Year 2013-04-30 £ 32,518
Creditors Due Within One Year 2012-04-30 £ 77,391

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HPIB LTD

Financial Assets
Balance Sheet
Fixed Assets 2013-04-30 £ 135,000
Fixed Assets 2012-04-30 £ 135,000
Shareholder Funds 2013-04-30 £ 102,494
Shareholder Funds 2012-04-30 £ 53,346

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HPIB LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HPIB LTD
Trademarks
We have not found any records of HPIB LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HPIB LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HPIB LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HPIB LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HPIB LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HPIB LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.