Hertford
Hertfordshire
SG13 7HJ
Director Name | Mrs Linda Ann Secker |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(11 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 14 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amores 2 Saint Marys Lane Hertingfordbury Hertfordshire SG14 2LD |
Director Name | Mr Roger David Thear |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(11 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 22 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Director Name | Mrs Anne Walker |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(11 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 22 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Director Name | Mr Raymond Henry Walker |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(11 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 22 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Secretary Name | Linda Ann Thear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(11 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | 9 Grosvenor Road Broxbourne Hertfordshire EN10 7JG |
Secretary Name | Roger David Thear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(20 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Director Name | Mr Scott Antony Rainsford |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Website | hometrendsupplies.co.uk |
---|---|
Telephone | 01920 871411 |
Telephone region | Ware |
Registered Address | Unit 5 East Lodge Village East Lodge Lane Enfield EN2 8AS |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Anne Walker 50.00% Ordinary |
---|---|
1.3k at £1 | Linda Ann Secker 25.00% Ordinary |
1.3k at £1 | Roger David Thear 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,919 |
Current Liabilities | £111,168 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
6 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
12 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
12 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
15 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
10 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
9 December 2020 | Termination of appointment of Roger David Thear as a secretary on 30 November 2020 (1 page) |
22 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
17 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
1 April 2019 | Termination of appointment of Scott Antony Rainsford as a director on 31 March 2019 (1 page) |
15 October 2018 | Cessation of Scott Antony Rainsford as a person with significant control on 1 October 2018 (1 page) |
15 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
15 October 2018 | Cessation of Roger David Thear as a person with significant control on 1 October 2018 (1 page) |
22 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
10 October 2017 | Notification of Andrew Walker as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Notification of Andrew Walker as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
6 October 2016 | Registered 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 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
6 October 2016 | Registered 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 2016 | Termination of appointment of Anne Walker as a director on 22 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Anne Walker as a director on 22 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Roger David Thear as a director on 22 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Roger David Thear as a director on 22 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Raymond Henry Walker as a director on 22 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Raymond Henry Walker as a director on 22 September 2016 (1 page) |
12 September 2016 | Confirmation statement made on 26 August 2016 with updates (9 pages) |
12 September 2016 | Confirmation statement made on 26 August 2016 with updates (9 pages) |
7 July 2016 | Appointment of Mr Scott Antony Rainsford as a director on 6 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Scott Antony Rainsford as a director on 6 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Andrew Peter Walker as a director on 6 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Andrew Peter Walker as a director on 6 July 2016 (2 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
23 September 2015 | Director's details changed for Roger David Thear on 4 September 2014 (2 pages) |
23 September 2015 | Director's details changed for Roger David Thear on 4 September 2014 (2 pages) |
23 September 2015 | Director's details changed for Roger David Thear on 4 September 2014 (2 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 September 2014 | Secretary's details changed for Roger David Thear on 25 August 2014 (1 page) |
17 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Director's details changed for Anne Walker on 25 August 2014 (2 pages) |
17 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Director's details changed for Anne Walker on 25 August 2014 (2 pages) |
17 September 2014 | Director's details changed for Raymond Henry Walker on 25 August 2014 (2 pages) |
17 September 2014 | Director's details changed for Roger David Thear on 25 August 2014 (2 pages) |
17 September 2014 | Director's details changed for Raymond Henry Walker on 25 August 2014 (2 pages) |
17 September 2014 | Secretary's details changed for Roger David Thear on 25 August 2014 (1 page) |
17 September 2014 | Director's details changed for Roger David Thear on 25 August 2014 (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 September 2013 | Director's details changed for Roger David Thear on 1 January 2013 (2 pages) |
4 September 2013 | Secretary's details changed for Roger David Thear on 1 January 2013 (2 pages) |
4 September 2013 | Secretary's details changed for Roger David Thear on 1 January 2013 (2 pages) |
4 September 2013 | Director's details changed for Roger David Thear on 1 January 2013 (2 pages) |
4 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Roger David Thear on 1 January 2013 (2 pages) |
4 September 2013 | Secretary's details changed for Roger David Thear on 1 January 2013 (2 pages) |
4 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
25 June 2013 | Termination of appointment of Linda Secker as a director (1 page) |
25 June 2013 | Termination of appointment of Linda Secker as a director (1 page) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 December 2010 | Director's details changed for Linda Ann Thear on 20 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Linda Ann Thear on 20 October 2010 (2 pages) |
26 August 2010 | Director's details changed for Roger David Thear on 26 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Linda Ann Thear on 26 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Anne Walker on 26 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Raymond Henry Walker on 26 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Roger David Thear on 26 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Raymond Henry Walker on 26 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Anne Walker on 26 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Linda Ann Thear on 26 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Registered office address changed from the Old Mustard Pot 99 High Road Broxbourne Hertfordshire EN10 7BN on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from the Old Mustard Pot 99 High Road Broxbourne Hertfordshire EN10 7BN on 12 July 2010 (1 page) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 August 2007 | Return made up to 26/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 26/08/07; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 August 2006 | Return made up to 26/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 26/08/06; full list of members (3 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
1 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
1 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
28 September 2004 | Return made up to 26/08/04; full list of members
|
28 September 2004 | Return made up to 26/08/04; full list of members
|
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
3 September 2003 | Return made up to 26/08/03; full list of members (8 pages) |
3 September 2003 | Return made up to 26/08/03; full list of members (8 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: suite a deneway house darkes lane potters bar hertfordshire EN6 1AQ (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: suite a deneway house darkes lane potters bar hertfordshire EN6 1AQ (1 page) |
6 September 2002 | Return made up to 26/08/02; full list of members (8 pages) |
6 September 2002 | Return made up to 26/08/02; full list of members (8 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
6 September 2001 | Return made up to 26/08/01; full list of members
|
6 September 2001 | Return made up to 26/08/01; full list of members
|
22 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
22 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Return made up to 26/08/00; full list of members (8 pages) |
5 September 2000 | Return made up to 26/08/00; full list of members (8 pages) |
19 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
19 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
3 September 1999 | Return made up to 26/08/99; no change of members (4 pages) |
3 September 1999 | Return made up to 26/08/99; no change of members (4 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
7 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
7 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
30 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
5 September 1997 | Return made up to 26/08/97; no change of members (4 pages) |
5 September 1997 | Return made up to 26/08/97; no change of members (4 pages) |
29 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
29 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
22 January 1997 | Registered office changed on 22/01/97 from: wallace house 19A high street hoddesdon hertfordshire EN11 8SX (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: wallace house 19A high street hoddesdon hertfordshire EN11 8SX (1 page) |
17 September 1996 | Return made up to 26/08/96; no change of members (4 pages) |
17 September 1996 | Return made up to 26/08/96; no change of members (4 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
4 September 1995 | Return made up to 26/08/95; full list of members
|
4 September 1995 | Return made up to 26/08/95; full list of members
|
4 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |