UKBizDB.co.uk

HOME HARDWARE SOUTHWEST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Home Hardware Southwest Limited. The company was founded 62 years ago and was given the registration number 00716921. The firm's registered office is in BARNSTAPLE. You can find them at Upcott Avenue, Pottington Business Park, Barnstaple, Devon. This company's SIC code is 46440 - Wholesale of china and glassware and cleaning materials.

Company Information

Name:HOME HARDWARE SOUTHWEST LIMITED
Company Number:00716921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1962
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46440 - Wholesale of china and glassware and cleaning materials
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Upcott Avenue, Pottington Business Park, Barnstaple, Devon, EX31 1NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upcott Avenue, Pottington Business Park, Barnstaple, EX31 1NZ

Secretary01 January 2008Active
119 High Street, Crediton, EX17 3LG

Director-Active
51 Mill Street, Bideford, EX39 2JR

Director-Active
Upcott Avenue, Pottington Business Park, Barnstaple, EX31 1NZ

Director01 January 1999Active
North Cleave, Beacon Heights, Braunton, EX33 2HY

Director-Active
John Lyne Home Hardware, High Street, Shipston-On-Stour, England, CV36 4AB

Director13 November 2014Active
23, Main Road, Windermere, England, LA23 1DX

Director13 November 2015Active
Upcott Avenue, Pottington Business Park, Barnstaple, EX31 1NZ

Director17 November 2022Active
27 High Street, Ilfracombe, EX34 9DA

Director-Active
11-12, The Square, Braunton, England, EX33 2JQ

Director18 November 2010Active
Upcott Avenue, Pottington Business Park, Barnstaple, EX31 1NZ

Director07 January 2021Active
24 Winston Park, South Molton, EX36 3AY

Secretary-Active
42 Beaumont Road, Worthing, BN14 8HD

Director05 May 1995Active
Court Place, Stoodleigh, Tiverton, EX16 9PL

Director-Active
Polgarth, 2 Lychgate Drive, Truro, TR1 3UE

Director-Active
12, Market Place, Camelford, England, PL32 9PB

Director13 November 2014Active
6 Lynbro Road, Pilton, Barnstaple, EX31 1QG

Director-Active
23 Barnstaple Street, South Molton, EX36 3BQ

Director-Active
24 Winston Park, South Molton, EX36 3AY

Director-Active
Southview Lower Park Road, Braunton, EX33 2LQ

Director-Active
Littlecross Northleigh Hill, Goodleigh, Barnstaple, EX32 7NR

Director-Active
11, The Green, Rowland's Castle, England, PO9 6BW

Director18 November 2011Active
32, High Street, Sutton-On-Sea, Mablethorpe, LN12 2HB

Director28 September 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type group.

Download
2023-12-18Capital

Capital return purchase own shares.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Accounts

Accounts with accounts type group.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Accounts with accounts type group.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Capital

Capital return purchase own shares.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person secretary company with change date.

Download
2021-03-16Accounts

Accounts with accounts type group.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-11-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Capital

Capital return purchase own shares.

Download
2020-07-16Capital

Capital return purchase own shares.

Download
2020-03-26Accounts

Accounts with accounts type group.

Download
2019-10-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type group.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Accounts

Accounts with accounts type group.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-17Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.