UKBizDB.co.uk

ONLINE HOME RETAIL LIMITED

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

This company is commonly known as Online Home Retail Limited. The company was founded 24 years ago and was given the registration number 03852312. The firm's registered office is in EVESHAM. You can find them at Plumbworld, Millennium Court, Enterprise Way, Evesham, Worcestershire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ONLINE HOME RETAIL LIMITED
Company Number:03852312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Plumbworld, Millennium Court, Enterprise Way, Evesham, Worcestershire, United Kingdom, WR11 1GS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS

Secretary21 October 2022Active
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, United Kingdom, NN6 7SL

Director19 June 2023Active
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS

Director08 April 2022Active
Haybrook House, Wixford, Alcester, B49 6DG

Secretary08 September 2005Active
Drummoral House, Whithorn, Newton Stewart, DG8 8JD

Secretary04 October 1999Active
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS

Secretary14 December 2018Active
Heron House Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland, IRISH

Corporate Secretary08 December 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary04 October 1999Active
12 Henley Park Court, High Street, Henley In Arden, B95 5FH

Director22 June 2006Active
PO BOX 1224, Pelham House, Canwick Road, Lincoln, United Kingdom, LN5 5NH

Director09 September 2013Active
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS

Director08 April 2022Active
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS

Director28 April 2021Active
Heron House, Corrig Road, Sandyford Industrial Estate,

Director08 December 2006Active
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS

Director21 October 2022Active
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS

Director14 December 2018Active
Drummoral House, Whithorn, Newton Stewart, DG8 8JD

Director27 June 2005Active
Woodbridge, Murcot Mill, Murcot, Broadway, WR12 7JW

Director04 October 1999Active
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS

Director04 October 1999Active
Heron House, Corrig Road, Sandyford Industrial Estate,

Director08 December 2006Active
Heron House, Corrig Road, Sandyford Industrial Estate,

Director11 December 2008Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director08 December 2006Active
1 Antelope Paddock, Northleach, Cheltenham, GL54 3PA

Director01 August 2000Active
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS

Director14 December 2018Active
Plumbworld, Millennium Court, Enterprise Way, Evesham, United Kingdom, WR11 1GS

Director14 December 2018Active
PO BOX 1224, Pelham House, Canwick Road, Lincoln, United Kingdom, LN5 5NH

Director30 August 2011Active
7 Kirkby Drive, Sale, M33 3ET

Director26 May 2005Active
Oak Green House, 250-256 High Street, Dorking, United Kingdom, RH4 1QT

Director08 December 2006Active
Cuneraweg 112, Rhenen, Netherlands,

Director03 January 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director04 October 1999Active

People with Significant Control

Shpep Ltd
Notified on:14 December 2018
Status:Active
Country of residence:United Kingdom
Address:Plumbworld, Millennium Court, Evesham, United Kingdom, WR11 1GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Grafton Group (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oak Green House, 250-256 High Street, Dorking, England, RH4 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.