Company NameHomeware Essentials Limited
DirectorsMichael Brown and Michelle Brown
Company StatusActive
Company Number04613029
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMichael Brown
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2002(same day as company formation)
RoleWholesale Distributor
Country of ResidenceEngland
Correspondence AddressWandhills Avenue Skelton Industrial Estate
Skelton In Cleveland
TS12 2LQ
Director NameMichelle Brown
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2002(same day as company formation)
RoleWholesale Distributor
Country of ResidenceEngland
Correspondence AddressWandhills Avenue Skelton Industrial Estate
Skelton In Cleveland
TS12 2LQ
Secretary NameMichael Brown
NationalityBritish
StatusCurrent
Appointed10 December 2002(same day as company formation)
RoleWholesale Distributor
Country of ResidenceEngland
Correspondence AddressWandhills Avenue Skelton Industrial Estate
Skelton In Cleveland
TS12 2LQ
Director NameKathleen Taylor
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleWholesaler Distrubitor
Correspondence Address43 Valley Drive
Yarm
TS15 9JQ
Director NamePeter Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleWholesaler Distrubitor
Correspondence Address43 Valley Drive
Yarm
TS15 9JQ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitehomewareessentials.co.uk
Email address[email protected]
Telephone01642 774100
Telephone regionMiddlesbrough

Location

Registered AddressWandhills Avenue
Skelton Industrial Estate
Skelton In Cleveland
TS12 2LQ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardSkelton
Built Up AreaSkelton (Redcar and Cleveland)

Shareholders

50 at £1Michael Brown
50.00%
Ordinary A
50 at £1Michelle Brown
50.00%
Ordinary A

Financials

Year2014
Net Worth£90,187
Cash£1,207
Current Liabilities£665,715

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 Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

8 June 2010Delivered on: 11 June 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to clydesdale bank PLC (trading as yorkshire bank) 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.
Outstanding

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
3 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 January 2021Change of details for Michael Brown as a person with significant control on 15 January 2021 (2 pages)
18 January 2021Change of details for Michelle Brown as a person with significant control on 15 January 2021 (2 pages)
15 January 2021Secretary's details changed for Michael Brown on 15 January 2021 (1 page)
15 January 2021Director's details changed for Michael Brown on 15 January 2021 (2 pages)
15 January 2021Director's details changed for Michelle Brown on 15 January 2021 (2 pages)
4 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 December 2019Confirmation statement made on 10 December 2019 with updates (5 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 December 2018Confirmation statement made on 10 December 2018 with updates (5 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 May 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 200
(4 pages)
19 May 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 200
(4 pages)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Change of share class name or designation (2 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
17 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(6 pages)
17 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(6 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(6 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2013Registered office address changed from Unit Rr414 Longbeck Trading Estate Marske by the Sea Redcar TS11 6HB on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Unit Rr414 Longbeck Trading Estate Marske by the Sea Redcar TS11 6HB on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Unit Rr414 Longbeck Trading Estate Marske by the Sea Redcar TS11 6HB on 6 March 2013 (1 page)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Termination of appointment of Kathleen Taylor as a director (2 pages)
8 June 2012Termination of appointment of Peter Taylor as a director (2 pages)
8 June 2012Termination of appointment of Peter Taylor as a director (2 pages)
8 June 2012Termination of appointment of Kathleen Taylor as a director (2 pages)
5 April 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
5 April 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
13 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (8 pages)
13 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (8 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
22 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (8 pages)
24 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
24 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
11 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
20 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 December 2008Return made up to 10/12/08; full list of members (5 pages)
10 December 2008Return made up to 10/12/08; full list of members (5 pages)
29 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 December 2007Return made up to 10/12/07; full list of members (3 pages)
10 December 2007Return made up to 10/12/07; full list of members (3 pages)
9 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 December 2006Return made up to 10/12/06; full list of members (9 pages)
20 December 2006Return made up to 10/12/06; full list of members (9 pages)
7 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 December 2005Return made up to 10/12/05; full list of members (9 pages)
20 December 2005Return made up to 10/12/05; full list of members (9 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
2 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 February 2005Return made up to 10/12/04; full list of members (9 pages)
15 February 2005Return made up to 10/12/04; full list of members (9 pages)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
1 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2004Return made up to 10/12/03; full list of members (8 pages)
21 January 2004Return made up to 10/12/03; full list of members (8 pages)
4 May 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
4 May 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
4 May 2003Ad 10/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 2003Ad 10/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 2003New secretary appointed;new director appointed (2 pages)
21 February 2003Registered office changed on 21/02/03 from: unit RR414 longbeck trading estate marske by the sea, redcar TS11 6HB (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New secretary appointed;new director appointed (2 pages)
21 February 2003Registered office changed on 21/02/03 from: unit RR414 longbeck trading estate marske by the sea, redcar TS11 6HB (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
10 December 2002Incorporation (15 pages)
10 December 2002Incorporation (15 pages)