Company NameH V B Flooring Services Limited
Company StatusActive
Company Number03173356
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Howard Vernon Bickerton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVernon House, Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2QR
Director NameMr Lee Antony Rawsthorne
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(5 years after company formation)
Appointment Duration23 years, 1 month
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address24 West Park
Hyde
Cheshire
SK14 5EW
Secretary NameTracey Smith
NationalityBritish
StatusCurrent
Appointed01 April 2002(6 years after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence AddressThe Old Mission Lodge Lane
Dukinfield
Cheshire
SK16 5JF
Director NameMr Scott Vernon Bickerton
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(18 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVernon House, Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2QR
Director NameAnn Bickerton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address19 Haven Close
Hazel Grove
Stockport
Cheshire
SK7 5BL
Secretary NameAnn Bickerton
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address19 Haven Close
Hazel Grove
Stockport
Cheshire
SK7 5BL
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websitehvbflooring.co.uk
Email address[email protected]
Telephone0161 4941118
Telephone regionManchester

Location

Registered AddressVernon House, Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2QR
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

30 at £1Lee Anthony Rawsthorne
9.87%
Ordinary B
250 at £1Howard Bickerton
82.24%
Ordinary
20 at £1Howard Bickerton
6.58%
Ordinary C
1 at £1Howard Bickerton
0.33%
Ordinary D
1 at £1Kevin Parr
0.33%
Ordinary D
1 at £1Scott Bickerton
0.33%
Ordinary D
1 at £1Tracey Smith
0.33%
Ordinary D

Financials

Year2014
Net Worth£196,133
Cash£96,030
Current Liabilities£307,350

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

30 November 2006Delivered on: 13 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Titan house whitefield road bredbury stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 August 1999Delivered on: 9 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
24 October 2019Change of details for Hvb Flooring Group Limited as a person with significant control on 11 May 2016 (2 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
31 December 2018Amended total exemption full accounts made up to 31 March 2018 (9 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (8 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (8 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 304
(7 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 304
(7 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 March 2015Appointment of Mr Scott Vernon Bickerton as a director on 1 February 2015 (2 pages)
17 March 2015Appointment of Mr Scott Vernon Bickerton as a director on 1 February 2015 (2 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 304
(7 pages)
17 March 2015Appointment of Mr Scott Vernon Bickerton as a director on 1 February 2015 (2 pages)
17 March 2015Director's details changed for Mr Howard Vernon Bickerton on 15 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Howard Vernon Bickerton on 15 March 2015 (2 pages)
17 March 2015Secretary's details changed for Tracey Smith on 15 March 2015 (1 page)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 304
(7 pages)
17 March 2015Secretary's details changed for Tracey Smith on 15 March 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 304
(7 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 304
(7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 May 2013Director's details changed for Mr Howard Vernon Bickerton on 15 March 2013 (2 pages)
30 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
30 May 2013Director's details changed for Mr Howard Vernon Bickerton on 15 March 2013 (2 pages)
30 May 2013Director's details changed for Mr Lee Antony Rawsthorne on 15 March 2013 (2 pages)
30 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
30 May 2013Director's details changed for Mr Lee Antony Rawsthorne on 15 March 2013 (2 pages)
15 August 2012Termination of appointment of Ann Bickerton as a director (1 page)
15 August 2012Termination of appointment of Ann Bickerton as a director (1 page)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
18 March 2010Director's details changed for Ann Bickerton on 15 March 2010 (2 pages)
18 March 2010Director's details changed for Howard Vernon Bickerton on 15 March 2010 (2 pages)
18 March 2010Director's details changed for Howard Vernon Bickerton on 15 March 2010 (2 pages)
18 March 2010Director's details changed for Lee Antony Rawsthorne on 15 March 2010 (2 pages)
18 March 2010Director's details changed for Ann Bickerton on 15 March 2010 (2 pages)
18 March 2010Director's details changed for Lee Antony Rawsthorne on 15 March 2010 (2 pages)
18 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 April 2009Return made up to 15/03/09; full list of members (5 pages)
28 April 2009Return made up to 15/03/09; full list of members (5 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 October 2008Amending 88(2) (2 pages)
29 October 2008Amending 88(2) (2 pages)
14 July 2008Return made up to 15/03/08; full list of members (4 pages)
14 July 2008Return made up to 15/03/08; full list of members (4 pages)
8 May 2008Return made up to 15/03/07; full list of members (4 pages)
8 May 2008Return made up to 15/03/07; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 October 2007Ad 18/09/07--------- £ si 4@1=4 £ ic 150/154 (2 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 October 2007Ad 18/09/07--------- £ si 4@1=4 £ ic 150/154 (2 pages)
15 January 2007Registered office changed on 15/01/07 from: 5 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ (1 page)
15 January 2007Registered office changed on 15/01/07 from: 5 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ (1 page)
13 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
1 November 2006Registered office changed on 01/11/06 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
1 November 2006Registered office changed on 01/11/06 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 15/03/06; full list of members (3 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 15/03/06; full list of members (3 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
27 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 April 2003Return made up to 15/03/03; full list of members (8 pages)
9 April 2003Return made up to 15/03/03; full list of members (8 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
28 March 2002Return made up to 15/03/02; full list of members (7 pages)
28 March 2002Return made up to 15/03/02; full list of members (7 pages)
24 October 2001Ad 11/10/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
24 October 2001Ad 11/10/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
24 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 April 2001Return made up to 15/03/01; full list of members (6 pages)
20 April 2001Return made up to 15/03/01; full list of members (6 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 March 2000Return made up to 15/03/00; full list of members (6 pages)
30 March 2000Return made up to 15/03/00; full list of members (6 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 April 1999Return made up to 15/03/99; full list of members (6 pages)
21 April 1999Return made up to 15/03/99; full list of members (6 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 May 1998Return made up to 15/03/98; full list of members (6 pages)
8 May 1998Return made up to 15/03/98; full list of members (6 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 December 1997Registered office changed on 09/12/97 from: bromley house woodford road bramhall stockport SK71 1JN (1 page)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 December 1997Registered office changed on 09/12/97 from: bromley house woodford road bramhall stockport SK71 1JN (1 page)
14 March 1997Return made up to 15/03/97; full list of members (6 pages)
14 March 1997Return made up to 15/03/97; full list of members (6 pages)
8 January 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
8 January 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
21 April 1996Ad 26/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1996Accounting reference date notified as 31/12 (1 page)
21 April 1996Accounting reference date notified as 31/12 (1 page)
21 April 1996Ad 26/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1996Director resigned (2 pages)
24 March 1996New director appointed (1 page)
24 March 1996Director resigned (2 pages)
24 March 1996New director appointed (1 page)
24 March 1996Registered office changed on 24/03/96 from: 129 queen street cardiff CF1 4BJ (1 page)
24 March 1996Secretary resigned (2 pages)
24 March 1996Registered office changed on 24/03/96 from: 129 queen street cardiff CF1 4BJ (1 page)
24 March 1996Secretary resigned (2 pages)
24 March 1996New secretary appointed;new director appointed (1 page)
24 March 1996New secretary appointed;new director appointed (1 page)
15 March 1996Incorporation (14 pages)
15 March 1996Incorporation (14 pages)