UKBizDB.co.uk

HORWOOD HOMEWARES LIMITED

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

This company is commonly known as Horwood Homewares Limited. The company was founded 88 years ago and was given the registration number 00308589. The firm's registered office is in BRISTOL. You can find them at Avonmouth Way, , Bristol, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:HORWOOD HOMEWARES LIMITED
Company Number:00308589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1935
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Avonmouth Way, Bristol, United Kingdom, BS11 9HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Glass Wharf, Bristol, BS2 0ZX

Corporate Secretary20 May 2005Active
Avonmouth Way, Bristol, United Kingdom, BS11 9HX

Director05 February 2017Active
Avonmouth Way, Bristol, United Kingdom, BS11 9HX

Director11 April 2016Active
Avonmouth Way, Bristol, United Kingdom, BS11 9HX

Director25 September 2017Active
Avonmouth Way, Bristol, United Kingdom, BS11 9HX

Director01 July 1997Active
Avonmouth Way, Bristol, United Kingdom, BS11 9HX

Director25 September 2017Active
9 Cicada Road, London, SW18 2NN

Secretary-Active
Avonmouth Way, Bristol, United Kingdom, BS11 9HX

Secretary18 December 2000Active
Avonmouth Way, Bristol, United Kingdom, BS11 9HX

Secretary01 April 2019Active
31 Chestnut Avenue, Southborough, Tunbridge Wells, TN4 0BT

Secretary26 August 1993Active
19 Echo Barn Lane, Wrecclesham, Farnham, GU10 4NQ

Director-Active
12 Cadogan Square, London, SW1X 0JU

Director-Active
40 Wetlands Lane, Portishead, Bristol, BS20 8NF

Director-Active
Avonmouth Way, Bristol, United Kingdom, BS11 9HX

Director-Active
Avonmouth Way, Bristol, United Kingdom, BS11 9HX

Director01 April 2019Active
Avonmouth Way, Bristol, United Kingdom, BS11 9HX

Director-Active
31 Chestnut Avenue, Southborough, Tunbridge Wells, TN4 0BT

Director26 August 1993Active
Avonmouth Way, Bristol, United Kingdom, BS11 9HX

Director11 April 2016Active
Greenlands Farm, Great Cheverell, Devizes, SN10 5UX

Director26 August 1993Active
Avonmouth Way, Bristol, United Kingdom, BS11 9HX

Director11 April 2016Active
25 Portland Square, London, E1 9QR

Director-Active
450 Westwood Heath Road, Coventry, CV4 8AA

Director-Active

People with Significant Control

Ttk British Holdings Limited
Notified on:21 November 2018
Status:Active
Country of residence:United Kingdom
Address:Avonmouth Way, Avonmouth, Bristol, United Kingdom, BS11 9HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Horwood Homewares Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Avonmouth Way, Bristol, Bristol, England, BS11 9HX
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 (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
2023-11-23Accounts

Accounts with accounts type full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Officers

Termination secretary company with name termination date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2022-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type full.

Download
2022-03-23Officers

Change person director company with change date.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Incorporation

Memorandum articles.

Download
2020-05-05Resolution

Resolution.

Download
2020-05-05Capital

Capital name of class of shares.

Download
2020-05-05Capital

Capital variation of rights attached to shares.

Download
2020-04-24Capital

Capital allotment shares.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-01Officers

Appoint person secretary company with name date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.