UKBizDB.co.uk

HOMEGROWN LIMITED

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

This company is commonly known as Homegrown Limited. The company was founded 26 years ago and was given the registration number 03489591. The firm's registered office is in LEICESTER. You can find them at Merus Court 2 Merus Court, Meridian Business Park, Leicester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HOMEGROWN LIMITED
Company Number:03489591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Merus Court 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Secretary09 July 2022Active
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Director17 December 2018Active
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Secretary20 April 1999Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary07 January 1998Active
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Director20 April 1999Active
Southwood Farm Heath End, Nr Staunton Harold, Ashby De La Zouch, LE65 1RJ

Director13 January 1998Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director07 January 1998Active

People with Significant Control

Mr Andrew Duncan James
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Frank James
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British
Country of residence:England
Address:Southwood Farm, Callans Lane, Ashby-De-La-Zouch, England, LE65 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Eileen James
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Address

Change registered office address company with date old address new address.

Download
2023-01-24Address

Change registered office address company with date old address new address.

Download
2023-01-24Officers

Change person director company with change date.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Officers

Termination secretary company with name termination date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Appoint person secretary company with name date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Officers

Change person director company.

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-12-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.