Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME HARDWARE SOUTHWEST LIMITED
Company Information for

HOME HARDWARE SOUTHWEST LIMITED

UPCOTT AVENUE, POTTINGTON BUSINESS PARK, BARNSTAPLE, DEVON, EX31 1NZ,
Company Registration Number
00716921
Private Limited Company
Active

Company Overview

About Home Hardware Southwest Ltd
HOME HARDWARE SOUTHWEST LIMITED was founded on 1962-03-02 and has its registered office in Barnstaple. The organisation's status is listed as "Active". Home Hardware Southwest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HOME HARDWARE SOUTHWEST LIMITED
 
Legal Registered Office
UPCOTT AVENUE
POTTINGTON BUSINESS PARK
BARNSTAPLE
DEVON
EX31 1NZ
Other companies in EX31
 
Filing Information
Company Number 00716921
Company ID Number 00716921
Date formed 1962-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB143050905  
Last Datalog update: 2025-04-05 09:43:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME HARDWARE SOUTHWEST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOME HARDWARE SOUTHWEST LIMITED

Current Directors
Officer Role Date Appointed
SEAN LESLIE DAVEY
Company Secretary 2008-01-01
DAVID COPELAND ADAMS
Director 1991-10-04
CHRISTOPHER MAURICE BLANCHARD
Director 1991-10-04
SEAN LESLIE DAVEY
Director 1999-01-01
MARTIN BRIAN ELLIOTT
Director 1991-10-04
BONNIE LESLEY GRILLS
Director 2014-11-13
ANDREW MARTIN BRIAN LYNE
Director 2014-11-13
JONATHAN EDWARD MAYO
Director 2015-11-13
NICHOLAS GLANVILLE PEDLAR
Director 1991-10-04
ALISON MARGARET SERRET
Director 2010-11-18
ROBERT WILLIAM WATSON
Director 2009-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAN FOLLETT
Director 1991-10-04 2015-11-13
DAVID ANTHONY WAGG
Director 2011-11-18 2014-11-13
JOHN RICHARD FEWINGS
Director 1991-10-04 2011-12-31
ERIC GEORGE BUNCE
Director 1995-05-05 2010-11-18
PETER FRANK SLEE
Director 1991-10-04 2010-08-31
GERALD ROY KINGDON
Director 1991-10-04 2009-04-28
GERALD ROY KINGDON
Company Secretary 1991-10-04 2008-01-01
TIMOTHY BROWNING JONES
Director 1991-10-04 1998-03-31
ALBERT ERNEST VALENTINE KINGDON
Director 1991-10-04 1993-02-14
GEOFFREY FRANK SQUIRE
Director 1991-10-04 1991-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN LESLIE DAVEY MALLETT & SON, LIMITED Company Secretary 2004-12-22 CURRENT 1911-06-30 Active
SEAN LESLIE DAVEY HOME HARDWARE DISTRIBUTION LIMITED Company Secretary 2000-07-04 CURRENT 2000-07-04 Active
SEAN LESLIE DAVEY SPEED 6568 LIMITED Director 2011-12-31 CURRENT 1997-10-20 Active
SEAN LESLIE DAVEY HOME HARDWARE GROUP LIMITED Director 2011-12-31 CURRENT 1972-06-14 Active
SEAN LESLIE DAVEY HOME HARDWARE LIMITED Director 2006-03-02 CURRENT 2006-03-02 Active
SEAN LESLIE DAVEY MALLETT & SON, LIMITED Director 2004-12-22 CURRENT 1911-06-30 Active
SEAN LESLIE DAVEY HOME HARDWARE DISTRIBUTION LIMITED Director 2000-07-04 CURRENT 2000-07-04 Active
MARTIN BRIAN ELLIOTT HOME HARDWARE LIMITED Director 2006-05-12 CURRENT 2006-03-02 Active
MARTIN BRIAN ELLIOTT MALLETT & SON, LIMITED Director 2004-12-22 CURRENT 1911-06-30 Active
MARTIN BRIAN ELLIOTT HOME HARDWARE DISTRIBUTION LIMITED Director 2000-07-04 CURRENT 2000-07-04 Active
MARTIN BRIAN ELLIOTT SPEED 6568 LIMITED Director 1997-10-22 CURRENT 1997-10-20 Active
MARTIN BRIAN ELLIOTT HOME HARDWARE (UK) LIMITED Director 1996-05-07 CURRENT 1996-04-22 Active
MARTIN BRIAN ELLIOTT HOME HARDWARE GROUP LIMITED Director 1993-05-10 CURRENT 1972-06-14 Active
ANDREW MARTIN BRIAN LYNE JOHN LYNE HOME IMPROVEMENTS LTD Director 2004-10-13 CURRENT 2004-10-13 Active
JONATHAN EDWARD MAYO MUSGRAVES OF WINDERMERE LIMITED Director 1991-12-06 CURRENT 1976-06-29 Active
ALISON MARGARET SERRET FRANK SLEE AND SONS LIMITED Director 1996-08-05 CURRENT 1963-04-04 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Events OrganiserBarnstapleHome Hardware Southwest Limited. Home Hardware is the largest Dealer-Owned buying operation in the UK for Independent Hardware Retailers, providing low cost...2016-03-22

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/24
2025-01-23Purchase of own shares
2024-10-18CONFIRMATION STATEMENT MADE ON 04/10/24, WITH UPDATES
2024-03-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-12-18SH03Purchase of own shares
2023-10-17CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-03-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-25AP01DIRECTOR APPOINTED MR RIAN MARTIN GRAHAM MOWLE
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM WATSON
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-05-06SH03Purchase of own shares
2021-04-21CH01Director's details changed for Mr Sean Leslie Davey on 2021-04-21
2021-04-21CH03SECRETARY'S DETAILS CHNAGED FOR MR SEAN LESLIE DAVEY on 2021-04-21
2021-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-01-07AP01DIRECTOR APPOINTED HEIDI ELIZABETH SOUTHGATE
2020-11-01CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-07-16SH03Purchase of own shares
2020-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR BONNIE LESLEY GRILLS
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2016-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 748005
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-04-26ANNOTATIONClarification
2016-04-26RP04
2016-04-12LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 742005
2016-04-12SH0104/03/16 STATEMENT OF CAPITAL GBP 742005
2015-12-23AP01DIRECTOR APPOINTED MR JONATHAN EDWARD MAYO
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN FOLLETT
2015-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-10-31LATEST SOC31/10/15 STATEMENT OF CAPITAL;GBP 742005
2015-10-31AR0104/10/15 ANNUAL RETURN FULL LIST
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 731505
2015-04-01SH0111/03/15 STATEMENT OF CAPITAL GBP 731505
2014-12-22SH0130/11/14 STATEMENT OF CAPITAL GBP 731505
2014-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-11-18AP01DIRECTOR APPOINTED MRS BONNIE LESLEY GRILLS
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY WAGG
2014-11-17AP01DIRECTOR APPOINTED MR ANDREW MARTIN BRIAN LYNE
2014-10-31AR0104/10/14 ANNUAL RETURN FULL LIST
2014-10-14SH0125/09/14 STATEMENT OF CAPITAL GBP 716505
2013-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 716505
2013-11-05AR0104/10/13 ANNUAL RETURN FULL LIST
2013-07-04SH0104/06/13 STATEMENT OF CAPITAL GBP 703005
2012-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-02AR0104/10/12 FULL LIST
2012-10-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FEWINGS
2011-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-12-01AP01DIRECTOR APPOINTED DAVID ANTHONY WAGG
2011-11-03AR0104/10/11 FULL LIST
2011-07-21SH0120/06/11 STATEMENT OF CAPITAL GBP 737043
2011-06-07SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-18SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-15AP01DIRECTOR APPOINTED MRS ALISON MARGARET SERRET
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BUNCE
2010-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-11-16AR0104/10/10 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM WATSON / 04/10/2010
2010-09-28SH0116/09/10 STATEMENT OF CAPITAL GBP 718011
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER SLEE
2010-07-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-18SH0126/05/10 STATEMENT OF CAPITAL GBP 718011
2010-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-12-10SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-21AR0104/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANK SLEE / 04/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GLANVILLE PEDLAR / 04/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FOLLETT / 04/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD FEWINGS / 04/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRIAN ELLIOTT / 04/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LESLIE DAVEY / 04/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GEORGE BUNCE / 04/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAURICE BLANCHARD / 04/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COPELAND ADAMS / 04/10/2009
2009-10-19AP01DIRECTOR APPOINTED MR ROBERT WILLIAM WATSON
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR GERALD KINGDON
2008-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-11-04363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-05-14288aSECRETARY APPOINTED MR SEAN LESLIE DAVEY
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / SEAN DAVEY / 16/12/2006
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY GERALD KINGDON
2007-12-19AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-16363sRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2006-12-19288cDIRECTOR'S PARTICULARS CHANGED
2006-11-09363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-02-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-10-26363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-06-07288cDIRECTOR'S PARTICULARS CHANGED
2005-03-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2005-01-12169£ IC 697158/695511 18/11/04 £ SR 1647@1=1647
2004-10-18363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-10-13169£ IC 700392/697158 17/09/04 £ SR 3234@1=3234
2004-05-06288cDIRECTOR'S PARTICULARS CHANGED
2003-12-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-12-08363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-07-23169£ IC 700908/700392 12/05/03 £ SR 516@1=516
2003-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-10-31363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2001-12-20AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-10363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46440 - Wholesale of china and glassware and cleaning materials

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations

Licences & Regulatory approval
We could not find any licences issued to HOME HARDWARE SOUTHWEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOME HARDWARE SOUTHWEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-02-26 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1980-10-23 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1975-02-19 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1973-07-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOME HARDWARE SOUTHWEST LIMITED

Intangible Assets
Patents
We have not found any records of HOME HARDWARE SOUTHWEST LIMITED registering or being granted any patents
Domain Names

HOME HARDWARE SOUTHWEST LIMITED owns 1 domain names.

homehardware.co.uk  

Trademarks
We have not found any records of HOME HARDWARE SOUTHWEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME HARDWARE SOUTHWEST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46440 - Wholesale of china and glassware and cleaning materials) as HOME HARDWARE SOUTHWEST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOME HARDWARE SOUTHWEST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOME HARDWARE SOUTHWEST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOME HARDWARE SOUTHWEST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.