Company NameHometrend Supplies (Southern) Limited
DirectorAndrew Peter Walker
Company StatusActive
Company Number01491257
CategoryPrivate Limited Company
Incorporation Date16 April 1980(44 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Andrew Peter Walker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(36 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameMrs Linda Ann Secker
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(11 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmores 2 Saint Marys Lane
Hertingfordbury
Hertfordshire
SG14 2LD
Director NameMr Roger David Thear
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(11 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameMrs Anne Walker
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(11 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameMr Raymond Henry Walker
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(11 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Secretary NameLinda Ann Thear
NationalityBritish
StatusResigned
Appointed26 August 1991(11 years, 4 months after company formation)
Appointment Duration9 years (resigned 30 August 2000)
RoleCompany Director
Correspondence Address9 Grosvenor Road
Broxbourne
Hertfordshire
EN10 7JG
Secretary NameRoger David Thear
NationalityBritish
StatusResigned
Appointed30 August 2000(20 years, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameMr Scott Antony Rainsford
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(36 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ

Contact

Websitehometrendsupplies.co.uk
Telephone01920 871411
Telephone regionWare

Location

Registered AddressUnit 5 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Anne Walker
50.00%
Ordinary
1.3k at £1Linda Ann Secker
25.00%
Ordinary
1.3k at £1Roger David Thear
25.00%
Ordinary

Financials

Year2014
Net Worth£64,919
Current Liabilities£111,168

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

6 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
22 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
12 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
12 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
15 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
10 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
9 December 2020Termination of appointment of Roger David Thear as a secretary on 30 November 2020 (1 page)
22 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
4 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
1 April 2019Termination of appointment of Scott Antony Rainsford as a director on 31 March 2019 (1 page)
15 October 2018Cessation of Scott Antony Rainsford as a person with significant control on 1 October 2018 (1 page)
15 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
15 October 2018Cessation of Roger David Thear as a person with significant control on 1 October 2018 (1 page)
22 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
10 October 2017Notification of Andrew Walker as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Notification of Andrew Walker as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 October 2016Registered office address changed from 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ to Unit 5 East Lodge Village East Lodge Lane Enfield EN2 8AS on 6 October 2016 (1 page)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 October 2016Registered office address changed from 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ to Unit 5 East Lodge Village East Lodge Lane Enfield EN2 8AS on 6 October 2016 (1 page)
5 October 2016Termination of appointment of Anne Walker as a director on 22 September 2016 (1 page)
5 October 2016Termination of appointment of Anne Walker as a director on 22 September 2016 (1 page)
5 October 2016Termination of appointment of Roger David Thear as a director on 22 September 2016 (1 page)
5 October 2016Termination of appointment of Roger David Thear as a director on 22 September 2016 (1 page)
5 October 2016Termination of appointment of Raymond Henry Walker as a director on 22 September 2016 (1 page)
5 October 2016Termination of appointment of Raymond Henry Walker as a director on 22 September 2016 (1 page)
12 September 2016Confirmation statement made on 26 August 2016 with updates (9 pages)
12 September 2016Confirmation statement made on 26 August 2016 with updates (9 pages)
7 July 2016Appointment of Mr Scott Antony Rainsford as a director on 6 July 2016 (2 pages)
7 July 2016Appointment of Mr Scott Antony Rainsford as a director on 6 July 2016 (2 pages)
7 July 2016Appointment of Mr Andrew Peter Walker as a director on 6 July 2016 (2 pages)
7 July 2016Appointment of Mr Andrew Peter Walker as a director on 6 July 2016 (2 pages)
9 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000
(6 pages)
12 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000
(6 pages)
23 September 2015Director's details changed for Roger David Thear on 4 September 2014 (2 pages)
23 September 2015Director's details changed for Roger David Thear on 4 September 2014 (2 pages)
23 September 2015Director's details changed for Roger David Thear on 4 September 2014 (2 pages)
3 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 September 2014Secretary's details changed for Roger David Thear on 25 August 2014 (1 page)
17 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 5,000
(6 pages)
17 September 2014Director's details changed for Anne Walker on 25 August 2014 (2 pages)
17 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 5,000
(6 pages)
17 September 2014Director's details changed for Anne Walker on 25 August 2014 (2 pages)
17 September 2014Director's details changed for Raymond Henry Walker on 25 August 2014 (2 pages)
17 September 2014Director's details changed for Roger David Thear on 25 August 2014 (2 pages)
17 September 2014Director's details changed for Raymond Henry Walker on 25 August 2014 (2 pages)
17 September 2014Secretary's details changed for Roger David Thear on 25 August 2014 (1 page)
17 September 2014Director's details changed for Roger David Thear on 25 August 2014 (2 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 September 2013Director's details changed for Roger David Thear on 1 January 2013 (2 pages)
4 September 2013Secretary's details changed for Roger David Thear on 1 January 2013 (2 pages)
4 September 2013Secretary's details changed for Roger David Thear on 1 January 2013 (2 pages)
4 September 2013Director's details changed for Roger David Thear on 1 January 2013 (2 pages)
4 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 5,000
(6 pages)
4 September 2013Director's details changed for Roger David Thear on 1 January 2013 (2 pages)
4 September 2013Secretary's details changed for Roger David Thear on 1 January 2013 (2 pages)
4 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 5,000
(6 pages)
25 June 2013Termination of appointment of Linda Secker as a director (1 page)
25 June 2013Termination of appointment of Linda Secker as a director (1 page)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (7 pages)
23 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 December 2010Director's details changed for Linda Ann Thear on 20 October 2010 (2 pages)
1 December 2010Director's details changed for Linda Ann Thear on 20 October 2010 (2 pages)
26 August 2010Director's details changed for Roger David Thear on 26 August 2010 (2 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Linda Ann Thear on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Anne Walker on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Raymond Henry Walker on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Roger David Thear on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Raymond Henry Walker on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Anne Walker on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Linda Ann Thear on 26 August 2010 (2 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
12 July 2010Registered office address changed from the Old Mustard Pot 99 High Road Broxbourne Hertfordshire EN10 7BN on 12 July 2010 (1 page)
12 July 2010Registered office address changed from the Old Mustard Pot 99 High Road Broxbourne Hertfordshire EN10 7BN on 12 July 2010 (1 page)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 August 2009Return made up to 26/08/09; full list of members (4 pages)
27 August 2009Return made up to 26/08/09; full list of members (4 pages)
24 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 August 2008Return made up to 26/08/08; full list of members (4 pages)
27 August 2008Return made up to 26/08/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 August 2007Return made up to 26/08/07; full list of members (3 pages)
29 August 2007Return made up to 26/08/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 August 2006Return made up to 26/08/06; full list of members (3 pages)
30 August 2006Return made up to 26/08/06; full list of members (3 pages)
7 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 September 2005Return made up to 26/08/05; full list of members (3 pages)
1 September 2005Return made up to 26/08/05; full list of members (3 pages)
1 September 2005Secretary's particulars changed;director's particulars changed (1 page)
1 September 2005Secretary's particulars changed;director's particulars changed (1 page)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 September 2004Return made up to 26/08/04; full list of members
  • 363(287) ‐ Registered office changed on 28/09/04
(8 pages)
28 September 2004Return made up to 26/08/04; full list of members
  • 363(287) ‐ Registered office changed on 28/09/04
(8 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
3 September 2003Return made up to 26/08/03; full list of members (8 pages)
3 September 2003Return made up to 26/08/03; full list of members (8 pages)
20 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
20 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 December 2002Registered office changed on 03/12/02 from: suite a deneway house darkes lane potters bar hertfordshire EN6 1AQ (1 page)
3 December 2002Registered office changed on 03/12/02 from: suite a deneway house darkes lane potters bar hertfordshire EN6 1AQ (1 page)
6 September 2002Return made up to 26/08/02; full list of members (8 pages)
6 September 2002Return made up to 26/08/02; full list of members (8 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
6 September 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000Secretary resigned (1 page)
5 September 2000Return made up to 26/08/00; full list of members (8 pages)
5 September 2000Return made up to 26/08/00; full list of members (8 pages)
19 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
19 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
3 September 1999Return made up to 26/08/99; no change of members (4 pages)
3 September 1999Return made up to 26/08/99; no change of members (4 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
7 September 1998Return made up to 26/08/98; full list of members (6 pages)
7 September 1998Return made up to 26/08/98; full list of members (6 pages)
6 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
5 September 1997Return made up to 26/08/97; no change of members (4 pages)
5 September 1997Return made up to 26/08/97; no change of members (4 pages)
29 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
29 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
22 January 1997Registered office changed on 22/01/97 from: wallace house 19A high street hoddesdon hertfordshire EN11 8SX (1 page)
22 January 1997Registered office changed on 22/01/97 from: wallace house 19A high street hoddesdon hertfordshire EN11 8SX (1 page)
17 September 1996Return made up to 26/08/96; no change of members (4 pages)
17 September 1996Return made up to 26/08/96; no change of members (4 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
4 September 1995Return made up to 26/08/95; full list of members
  • 363(287) ‐ Registered office changed on 04/09/95
(4 pages)
4 September 1995Return made up to 26/08/95; full list of members
  • 363(287) ‐ Registered office changed on 04/09/95
(4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)