UKBizDB.co.uk

THE HOME OF CRAFT LIMITED

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

This company is commonly known as The Home Of Craft Limited. The company was founded 37 years ago and was given the registration number 02075573. The firm's registered office is in LEEDS. You can find them at Gordon Mills Netherfield Road, Guiseley, Leeds, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE HOME OF CRAFT LIMITED
Company Number:02075573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1986
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Gordon Mills Netherfield Road, Guiseley, Leeds, England, LS20 9PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gordon Mills, Netherfield Road, Guiseley, Leeds, England, LS20 9PD

Director07 December 2018Active
Gordon Mills, Netherfield Road, Guiseley, Leeds, England, LS20 9PD

Director07 December 2018Active
3 Ash Terrace, Whitcliffe, Cleckheaton, BD19 3DB

Secretary01 March 1999Active
27 Dalesway Tranmere Park, Guiseley, Leeds, LS20 8JN

Secretary-Active
Gordon Mills, Netherfield Road, Guiseley, LS20 9PD

Secretary08 July 2003Active
Sharow Close, Ripon, HG4 5BQ

Director-Active
27 Dalesway Tranmere Park, Guiseley, Leeds, LS20 8JN

Director-Active
Gordon Mills, Netherfield Road, Guiseley, Leeds, England, LS20 9PD

Director30 March 2004Active
Gordon Mills, Netherfield Road, Guiseley, Leeds, England, LS20 9PD

Director06 May 1993Active

People with Significant Control

Mr Thomas Piers Austen Ramsden
Notified on:07 December 2018
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:Gordon Mills, Netherfield Road, Leeds, England, LS20 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Henry Matthew Reynolds Ramsden
Notified on:07 December 2018
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:Gordon Mills, Netherfield Road, Leeds, England, LS20 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carter & Parker Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gordon Mills, Netherfield Road, Leeds, England, LS20 9PD
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 (7 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
2022-08-30Gazette

Gazette dissolved compulsory.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Resolution

Resolution.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Persons with significant control

Cessation of a person with significant control.

Download
2019-01-04Capital

Capital allotment shares.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type dormant.

Download
2017-01-23Accounts

Accounts with accounts type dormant.

Download
2017-01-03Address

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

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.