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

HOME & CAPITAL TRUST LIMITED

SUITE 4, FIRST FLOOR HONEYCOMB, THE WATERMARK, GATESHEAD, TYNE & WEAR, NE11 9SZ,
Company Registration Number
02100684
Private Limited Company
Active

Company Overview

About Home & Capital Trust Ltd
HOME & CAPITAL TRUST LIMITED was founded on 1987-02-17 and has its registered office in Gateshead. The organisation's status is listed as "Active". Home & Capital Trust Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOME & CAPITAL TRUST LIMITED
 
Legal Registered Office
SUITE 4, FIRST FLOOR HONEYCOMB
THE WATERMARK
GATESHEAD
TYNE & WEAR
NE11 9SZ
Other companies in NE1
 
Filing Information
Company Number 02100684
Company ID Number 02100684
Date formed 1987-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 11:20:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME & CAPITAL TRUST 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.
Companies with same name HOME & CAPITAL TRUST LIMITED
The following companies were found which have the same name as HOME & CAPITAL TRUST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOME & CAPITAL TRUST PARTNERS LIMITED CROSS HOUSE WESTGATE ROAD NEWCASTLE UPON TYNE NE1 4XX Active Company formed on the 2006-10-30
HOME & CAPITAL TRUSTEE COMPANY LIMITED SUITE 4, FIRST FLOOR HONEYCOMB THE WATERMARK GATESHEAD TYNE & WEAR NE11 9SZ Active Company formed on the 1971-08-26

Company Officers of HOME & CAPITAL TRUST LIMITED

Current Directors
Officer Role Date Appointed
PAUL TREVOR BARBER
Director 2017-07-05
ASHISH KASHYAP
Director 2017-07-05
ANTONY LEWIS PIERCE
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILLIAM BROADHEAD
Director 2016-06-17 2017-07-05
GARY DIXON
Director 2016-03-08 2017-07-05
MICHAEL PATRICK WINDLE
Company Secretary 2010-11-18 2016-03-08
PAUL TREVOR BARBER
Director 2010-11-18 2016-03-08
NICHOLAS PETER ON
Director 2014-01-31 2016-03-08
DAVID ALEXANDER SMITH
Director 2012-02-14 2015-06-08
GRAHAM ROBERT SIDWELL
Director 2010-11-18 2014-02-04
PETER QUENTIN PATRICK COUCH
Director 2010-11-18 2014-01-31
RUPERT ANTHONY PEARCE GOULD
Director 1998-02-13 2011-06-08
SUSAN ANN BURGESS
Director 2009-01-19 2011-02-04
JOHN EDWARD CAVES
Company Secretary 1993-01-27 2010-11-18
NIGEL TREWREN HARE-SCOTT
Director 2005-11-01 2010-11-18
SIMON LITTLE
Director 2007-08-08 2010-10-15
GRAEME CALDER WALKER MARSHALL
Director 2006-07-04 2010-09-24
DAVID MICHAEL TAYLOR
Director 2006-12-05 2008-12-11
SIMON EDWARD PRATTEN
Director 2005-11-01 2008-01-31
MICHAEL DAVID COLIN CRAVEN CAMPBELL
Director 1992-09-04 2006-11-13
ANTHONY GEORGE BUNKER
Director 2005-11-01 2006-09-12
JOHN GEOFFREY INSKIP
Director 1992-09-04 2005-10-31
ANDREW OWEN RANDALL
Director 2001-11-30 2003-10-17
GRAEME CALDER WALKER MARSHALL
Director 1998-02-13 2003-10-13
GRAHAM MARK KING
Director 1992-09-04 2001-06-06
RICHARD ARNOLD ANDREW
Director 1998-02-13 1999-02-17
TERENCE LYNN
Director 1992-09-04 1995-08-07
RICHARD ALEXANDER HAMBRO
Director 1992-09-04 1993-09-20
ROBERT CHARLES ORLANDO HELLYER
Company Secretary 1992-09-04 1993-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL TREVOR BARBER HOME EQUITY LIMITED Director 2017-07-05 CURRENT 1998-01-26 Active
PAUL TREVOR BARBER HOME & CAPITAL ADVISERS LIMITED Director 2017-07-05 CURRENT 2005-07-19 Active
PAUL TREVOR BARBER SECOND SPRING REVERSIONS LIMITED Director 2017-07-05 CURRENT 1987-07-24 Active - Proposal to Strike off
PAUL TREVOR BARBER SOVEREIGN EQUITY RELEASE LIMITED Director 2017-07-05 CURRENT 2007-03-22 Active - Proposal to Strike off
PAUL TREVOR BARBER SOVEREIGN NOMINEES LIMITED Director 2017-07-05 CURRENT 2011-05-03 Active
PAUL TREVOR BARBER SOVEREIGN REVERSIONS HOLDINGS LIMITED Director 2017-07-05 CURRENT 2011-05-03 Active - Proposal to Strike off
PAUL TREVOR BARBER SOVEREIGN NOMINEES NO.2 LIMITED Director 2017-07-05 CURRENT 2011-05-03 Active
PAUL TREVOR BARBER NEW SOVEREIGN REVERSIONS LIMITED Director 2017-07-05 CURRENT 2011-05-03 Active
PAUL TREVOR BARBER REVERSIONARY GAINS II LIMITED Director 2017-07-05 CURRENT 1991-06-24 Active - Proposal to Strike off
PAUL TREVOR BARBER REVERSIONARY GAINS I LIMITED Director 2017-07-05 CURRENT 1991-06-24 Active - Proposal to Strike off
PAUL TREVOR BARBER REVERSIONARY GAINS III LIMITED Director 2017-07-05 CURRENT 1991-11-18 Active - Proposal to Strike off
PAUL TREVOR BARBER REVERSIONARY GAINS IV LIMITED Director 2017-07-05 CURRENT 1992-09-09 Active - Proposal to Strike off
PAUL TREVOR BARBER UNCHAINED REVERSIONS LIMITED Director 2017-07-05 CURRENT 1993-08-31 Active - Proposal to Strike off
PAUL TREVOR BARBER HOME & CAPITAL TRUSTEE COMPANY LIMITED Director 2017-07-05 CURRENT 1971-08-26 Active
PAUL TREVOR BARBER HOME AND CAPITAL NOMINEES LIMITED Director 2017-07-05 CURRENT 1989-01-30 Active - Proposal to Strike off
PAUL TREVOR BARBER CAPITAL REVERSIONS LIMITED Director 2017-07-05 CURRENT 1993-01-28 Active - Proposal to Strike off
PAUL TREVOR BARBER HOME & CAPITAL TRUST PARTNERS LIMITED Director 2017-07-05 CURRENT 2006-10-30 Active
PAUL TREVOR BARBER HINTON & WILD LIMITED Director 2017-07-05 CURRENT 2007-11-05 Active
PAUL TREVOR BARBER SOVEREIGN REVERSIONS LIMITED Director 2017-07-05 CURRENT 1992-03-09 Active
PAUL TREVOR BARBER THE WELFARE DWELLINGS TRUST LIMITED Director 2017-07-05 CURRENT 1989-01-25 Active
PAUL TREVOR BARBER SOVEREIGN PROPERTY SOLUTIONS LIMITED Director 2017-07-05 CURRENT 1999-02-09 Active - Proposal to Strike off
PAUL TREVOR BARBER THE HOME & CAPITAL TRUST GROUP LIMITED Director 2017-07-05 CURRENT 2004-03-09 Active - Proposal to Strike off
PAUL TREVOR BARBER SOVEREIGN RETIREMENT CAPITAL LIMITED Director 2017-07-05 CURRENT 2004-09-22 Active - Proposal to Strike off
PAUL TREVOR BARBER BOARD SCHOOL DEVELOPMENT LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active - Proposal to Strike off
ASHISH KASHYAP THE WELFARE DWELLINGS TRUST LIMITED Director 2017-07-05 CURRENT 1989-01-25 Active
ASHISH KASHYAP BPT BRIDGEWATER (HOME REVERSIONS) LIMITED Director 2016-05-18 CURRENT 1997-10-16 Active
ASHISH KASHYAP BPT (FULL REVERSIONS) LIMITED Director 2016-05-18 CURRENT 2001-07-04 Active
ASHISH KASHYAP BRIDGEWATER EQUITY RELEASE LIMITED Director 2016-05-18 CURRENT 2004-03-04 Active
ASHISH KASHYAP HAMSARD 2517 (NEW BUSINESS) LIMITED Director 2016-05-18 CURRENT 2006-08-04 Active
ASHISH KASHYAP EQUITY RELEASE (INCREMENTS) LIMITED Director 2016-05-18 CURRENT 2006-08-04 Active
ASHISH KASHYAP RETIREMENT BRIDGE MANAGEMENT LIMITED Director 2016-05-18 CURRENT 2005-02-01 Active
ASHISH KASHYAP REVERSIONS FINANCING LIMITED Director 2016-05-18 CURRENT 2011-09-22 Active
ASHISH KASHYAP HOME PROPERTIES LIMITED Director 2016-05-18 CURRENT 1999-02-02 Active
ASHISH KASHYAP HAMSARD 2518 LIMITED Director 2016-05-18 CURRENT 2002-04-10 Active
ASHISH KASHYAP BRIDGEWATER PROPERTY HOLDINGS LIMITED Director 2016-05-18 CURRENT 2004-03-03 Active
ASHISH KASHYAP EQUITY RELEASE (INCREMENTS) NOMINEES NO.6 LIMITED Director 2016-05-18 CURRENT 2013-06-18 Active
ASHISH KASHYAP RETIREMENT BRIDGE LIMITED Director 2016-05-18 CURRENT 2005-02-09 Active
ASHISH KASHYAP RETIREMENT BRIDGE GROUP HOLDINGS LIMITED Director 2016-05-17 CURRENT 2015-10-15 Active
ASHISH KASHYAP RETIREMENT BRIDGE GROUP LIMITED Director 2016-05-17 CURRENT 2015-11-27 Active
ASHISH KASHYAP RETIREMENT BRIDGE INVESTMENTS LIMITED Director 2016-05-17 CURRENT 2015-10-15 Active
ASHISH KASHYAP UK MORTGAGE LENDING LTD Director 2013-09-23 CURRENT 2013-09-19 Active
ANTONY LEWIS PIERCE HOME EQUITY LIMITED Director 2017-07-05 CURRENT 1998-01-26 Active
ANTONY LEWIS PIERCE HOME & CAPITAL ADVISERS LIMITED Director 2017-07-05 CURRENT 2005-07-19 Active
ANTONY LEWIS PIERCE SECOND SPRING REVERSIONS LIMITED Director 2017-07-05 CURRENT 1987-07-24 Active - Proposal to Strike off
ANTONY LEWIS PIERCE SOVEREIGN EQUITY RELEASE LIMITED Director 2017-07-05 CURRENT 2007-03-22 Active - Proposal to Strike off
ANTONY LEWIS PIERCE SOVEREIGN NOMINEES LIMITED Director 2017-07-05 CURRENT 2011-05-03 Active
ANTONY LEWIS PIERCE SOVEREIGN REVERSIONS HOLDINGS LIMITED Director 2017-07-05 CURRENT 2011-05-03 Active - Proposal to Strike off
ANTONY LEWIS PIERCE SOVEREIGN NOMINEES NO.2 LIMITED Director 2017-07-05 CURRENT 2011-05-03 Active
ANTONY LEWIS PIERCE NEW SOVEREIGN REVERSIONS LIMITED Director 2017-07-05 CURRENT 2011-05-03 Active
ANTONY LEWIS PIERCE REVERSIONARY GAINS II LIMITED Director 2017-07-05 CURRENT 1991-06-24 Active - Proposal to Strike off
ANTONY LEWIS PIERCE REVERSIONARY GAINS I LIMITED Director 2017-07-05 CURRENT 1991-06-24 Active - Proposal to Strike off
ANTONY LEWIS PIERCE REVERSIONARY GAINS III LIMITED Director 2017-07-05 CURRENT 1991-11-18 Active - Proposal to Strike off
ANTONY LEWIS PIERCE REVERSIONARY GAINS IV LIMITED Director 2017-07-05 CURRENT 1992-09-09 Active - Proposal to Strike off
ANTONY LEWIS PIERCE UNCHAINED REVERSIONS LIMITED Director 2017-07-05 CURRENT 1993-08-31 Active - Proposal to Strike off
ANTONY LEWIS PIERCE HOME & CAPITAL TRUSTEE COMPANY LIMITED Director 2017-07-05 CURRENT 1971-08-26 Active
ANTONY LEWIS PIERCE HOME AND CAPITAL NOMINEES LIMITED Director 2017-07-05 CURRENT 1989-01-30 Active - Proposal to Strike off
ANTONY LEWIS PIERCE CAPITAL REVERSIONS LIMITED Director 2017-07-05 CURRENT 1993-01-28 Active - Proposal to Strike off
ANTONY LEWIS PIERCE HOME & CAPITAL TRUST PARTNERS LIMITED Director 2017-07-05 CURRENT 2006-10-30 Active
ANTONY LEWIS PIERCE HINTON & WILD LIMITED Director 2017-07-05 CURRENT 2007-11-05 Active
ANTONY LEWIS PIERCE SOVEREIGN REVERSIONS LIMITED Director 2017-07-05 CURRENT 1992-03-09 Active
ANTONY LEWIS PIERCE THE WELFARE DWELLINGS TRUST LIMITED Director 2017-07-05 CURRENT 1989-01-25 Active
ANTONY LEWIS PIERCE SOVEREIGN PROPERTY SOLUTIONS LIMITED Director 2017-07-05 CURRENT 1999-02-09 Active - Proposal to Strike off
ANTONY LEWIS PIERCE THE HOME & CAPITAL TRUST GROUP LIMITED Director 2017-07-05 CURRENT 2004-03-09 Active - Proposal to Strike off
ANTONY LEWIS PIERCE SOVEREIGN RETIREMENT CAPITAL LIMITED Director 2017-07-05 CURRENT 2004-09-22 Active - Proposal to Strike off
ANTONY LEWIS PIERCE EL INVESTMENTS LIMITED Director 2016-07-04 CURRENT 1959-08-04 Active
ANTONY LEWIS PIERCE BPT BRIDGEWATER (HOME REVERSIONS) LIMITED Director 2016-07-04 CURRENT 1997-10-16 Active
ANTONY LEWIS PIERCE HAMSARD 2342 LIMITED Director 2016-07-04 CURRENT 2001-07-04 Active
ANTONY LEWIS PIERCE BPT (FULL REVERSIONS) LIMITED Director 2016-07-04 CURRENT 2001-07-04 Active
ANTONY LEWIS PIERCE BRIDGEWATER (HOME REVERSIONS NUMBER 1) LIMITED Director 2016-07-04 CURRENT 2002-01-07 Active
ANTONY LEWIS PIERCE HAMSARD 2517 LIMITED Director 2016-07-04 CURRENT 2002-04-10 Active
ANTONY LEWIS PIERCE BRIDGEWATER TENANCIES LIMITED Director 2016-07-04 CURRENT 2003-11-04 Active
ANTONY LEWIS PIERCE BRIDGEWATER TENANCIES NOMINEES LIMITED Director 2016-07-04 CURRENT 2003-11-04 Active
ANTONY LEWIS PIERCE BRIDGEWATER EQUITY RELEASE LIMITED Director 2016-07-04 CURRENT 2004-03-04 Active
ANTONY LEWIS PIERCE EQUITY RELEASE INVESTMENT PROPERTIES LIMITED Director 2016-07-04 CURRENT 2005-02-01 Active
ANTONY LEWIS PIERCE ELM REVERSIONS LIMITED Director 2016-07-04 CURRENT 2005-04-29 Active
ANTONY LEWIS PIERCE BRIDGEWATER EQUITY RELEASE NOMINEES (NO 2) LIMITED Director 2016-07-04 CURRENT 2005-09-12 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.7 LIMITED Director 2016-07-04 CURRENT 2006-04-11 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.8 LIMITED Director 2016-07-04 CURRENT 2006-05-08 Active
ANTONY LEWIS PIERCE HAMSARD 2517 (NEW BUSINESS) LIMITED Director 2016-07-04 CURRENT 2006-08-04 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) LIMITED Director 2016-07-04 CURRENT 2006-08-04 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO. 2 LIMITED Director 2016-07-04 CURRENT 2007-05-30 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.3 LIMITED Director 2016-07-04 CURRENT 2013-04-02 Active
ANTONY LEWIS PIERCE RETIREMENT BRIDGE MANAGEMENT LIMITED Director 2016-07-04 CURRENT 2005-02-01 Active
ANTONY LEWIS PIERCE RETIREMENT BRIDGE HOUSING LIMITED Director 2016-07-04 CURRENT 2006-07-26 Active
ANTONY LEWIS PIERCE RETIREMENT HOUSING NO. 1 (2007) LIMITED Director 2016-07-04 CURRENT 2007-08-24 Active
ANTONY LEWIS PIERCE REVERSIONS FINANCING LIMITED Director 2016-07-04 CURRENT 2011-09-22 Active
ANTONY LEWIS PIERCE RETIREMENT BRIDGE GROUP HOLDINGS LIMITED Director 2016-07-04 CURRENT 2015-10-15 Active
ANTONY LEWIS PIERCE RETIREMENT BRIDGE GROUP LIMITED Director 2016-07-04 CURRENT 2015-11-27 Active
ANTONY LEWIS PIERCE HOME PROPERTIES LIMITED Director 2016-07-04 CURRENT 1999-02-02 Active
ANTONY LEWIS PIERCE BRIDGEWATER (HOME REVERSIONS NUMBER 2) LIMITED Director 2016-07-04 CURRENT 2001-11-08 Active
ANTONY LEWIS PIERCE HAMSARD 2492 LIMITED Director 2016-07-04 CURRENT 2002-01-25 Active
ANTONY LEWIS PIERCE HAMSARD 2518 LIMITED Director 2016-07-04 CURRENT 2002-04-10 Active
ANTONY LEWIS PIERCE BRIDGEWATER PROPERTY HOLDINGS LIMITED Director 2016-07-04 CURRENT 2004-03-03 Active
ANTONY LEWIS PIERCE BRIDGEWATER LIFETIME MORTGAGES LIMITED Director 2016-07-04 CURRENT 2004-03-05 Active
ANTONY LEWIS PIERCE BRIDGEWATER CONTRACTUAL TENANCIES LIMITED Director 2016-07-04 CURRENT 2004-03-17 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED Director 2016-07-04 CURRENT 2004-12-22 Active
ANTONY LEWIS PIERCE MILFORD REVERSIONS LIMITED Director 2016-07-04 CURRENT 2005-04-07 Active
ANTONY LEWIS PIERCE ECONOMIC REVERSIONS LIMITED Director 2016-07-04 CURRENT 2005-08-03 Active
ANTONY LEWIS PIERCE BRIDGEWATER EQUITY RELEASE NOMINEES (NO 1) LIMITED Director 2016-07-04 CURRENT 2005-08-16 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO. 1 LIMITED Director 2016-07-04 CURRENT 2007-05-30 Active
ANTONY LEWIS PIERCE NITRO 2 LIMITED Director 2016-07-04 CURRENT 2011-11-08 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.4 LIMITED Director 2016-07-04 CURRENT 2013-04-02 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.5 LIMITED Director 2016-07-04 CURRENT 2013-04-02 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.6 LIMITED Director 2016-07-04 CURRENT 2013-06-18 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.9 LIMITED Director 2016-07-04 CURRENT 2004-12-22 Active
ANTONY LEWIS PIERCE RETIREMENT BRIDGE LIMITED Director 2016-07-04 CURRENT 2005-02-09 Active
ANTONY LEWIS PIERCE REVERSIONS FINANCING (NO.1) 2011 LIMITED Director 2016-07-04 CURRENT 2011-09-22 Active
ANTONY LEWIS PIERCE SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED Director 2015-10-21 CURRENT 1996-06-07 Active
ANTONY LEWIS PIERCE THE MEA TRUST Director 2010-12-07 CURRENT 1999-02-26 Active

More director information

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
2024-05-01CONFIRMATION STATEMENT MADE ON 01/05/24, WITH UPDATES
2024-01-10FULL ACCOUNTS MADE UP TO 30/09/23
2023-05-03CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-01-11FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-11AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-05-24CH01Director's details changed for Mr Antony Lewis Pierce on 2022-05-17
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England
2022-01-20APPOINTMENT TERMINATED, DIRECTOR ASHISH KASHYAP
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ASHISH KASHYAP
2021-12-29FULL ACCOUNTS MADE UP TO 30/09/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-11CH01Director's details changed for Mr Paul Trevor Barber on 2021-11-01
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM Cross House Westgate Road Newcastle upon Tyne NE1 4XX United Kingdom
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-03-05CH01Director's details changed for Mr Antony Lewis Pierce on 2021-03-01
2021-01-05AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-03-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-09-23PSC05Change of details for Retirement Bridge Investments Ltd as a person with significant control on 2019-09-20
2019-09-20PSC05Change of details for The Home & Capital Trust Group Ltd as a person with significant control on 2019-04-30
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-01-07AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-24CH01Director's details changed for Mr Ashish Kashyap on 2018-10-23
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-05-22AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-09-12AD02SAIL ADDRESS CHANGED FROM: CROSS HOUSE WESTGATE ROAD NEWCASTLE UPON TYNE NE1 4XX UNITED KINGDOM
2017-09-12AD02SAIL ADDRESS CHANGED FROM: THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN
2017-09-11AD04Register(s) moved to registered office address Cross House Westgate Road Newcastle upon Tyne NE1 4XX
2017-09-07PSC05Change of details for The Home & Capital Trust Group Ltd as a person with significant control on 2017-07-05
2017-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2017 FROM SALISBURY HOUSE ROOM 9 29 FINSBURY CIRCUS LONDON EC2M 7AQ
2017-07-06AP01DIRECTOR APPOINTED MR ASHISH KASHYAP
2017-07-06AP01DIRECTOR APPOINTED MR ANTONY LEWIS PIERCE
2017-07-06AP01DIRECTOR APPOINTED MR PAUL TREVOR BARBER
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY DIXON
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROADHEAD
2017-07-06AA01Current accounting period shortened from 31/12/17 TO 30/09/17
2017-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2017 FROM, SALISBURY HOUSE ROOM 9 29 FINSBURY CIRCUS, LONDON, EC2M 7AQ
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-31RES12Resolution of varying share rights or name
2016-10-31RES01ADOPT ARTICLES 05/10/2016
2016-10-24SH08Change of share class name or designation
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 7572919
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-09-23AD03Registers moved to registered inspection location of Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
2016-09-23AD02Register inspection address changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
2016-06-22AP01DIRECTOR APPOINTED MR MARK WILLIAM BROADHEAD
2016-05-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ON
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARBER
2016-03-09AP01DIRECTOR APPOINTED MR GARY DIXON
2016-03-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WINDLE
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM, 20-22 BEDFORD ROW, LONDON, WC1R 4JS
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 7572919
2015-11-16AR0104/09/15 FULL LIST
2015-08-28AA01CURREXT FROM 30/09/2015 TO 31/12/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY
2015-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2015 FROM CITYGATE ST JAMES' BOULEVARD NEWCASTLE UPON TYNE NE1 4JE
2015-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2015 FROM, CITYGATE ST JAMES' BOULEVARD, NEWCASTLE UPON TYNE, NE1 4JE
2015-02-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 7572919
2014-09-11AR0104/09/14 FULL LIST
2014-02-21AP01DIRECTOR APPOINTED MR NICHOLAS PETER ON
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER COUCH
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIDWELL
2014-01-16AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-05AR0104/09/13 FULL LIST
2013-01-15AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARBER / 12/12/2012
2012-09-07AR0104/09/12 FULL LIST
2012-02-17AP01DIRECTOR APPOINTED DAVID ALEXANDER SMITH
2012-01-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-24SH0123/09/11 STATEMENT OF CAPITAL GBP 7572919
2011-09-13AR0104/09/11 FULL LIST
2011-08-16MISCSECTION 519
2011-08-11MISCAUDITOR RESIGNATION
2011-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-11SH0125/07/11 STATEMENT OF CAPITAL GBP 2522554.00
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT PEARCE GOULD
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LITTLE
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BURGESS
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-03AP01DIRECTOR APPOINTED GRAHAM SIDWELL
2010-12-02AP03SECRETARY APPOINTED MICHAEL PATRICK WINDLE
2010-12-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN CAVES
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HARE-SCOTT
2010-12-02AP01DIRECTOR APPOINTED PETER QUENTIN PATRICK COUCH
2010-12-02AP01DIRECTOR APPOINTED PAUL BARBER
2010-11-19AR0104/09/10 FULL LIST
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MARSHALL
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 31 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3LH ENGLAND
2010-09-29AA01CURREXT FROM 30/04/2011 TO 30/09/2011
2010-02-09AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-09-10403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2009-09-04363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-06-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-23288aDIRECTOR APPOINTED SUSAN ANN BURGESS
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID TAYLOR
2008-09-11363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-09-11353LOCATION OF REGISTER OF MEMBERS
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID TAYLOR / 31/07/2008
2008-09-11287REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 31 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3LH
2008-02-05288bDIRECTOR RESIGNED
2008-01-18AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-05363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-08-22288aNEW DIRECTOR APPOINTED
2007-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-14288aNEW DIRECTOR APPOINTED
2006-11-28288bDIRECTOR RESIGNED
2006-10-26225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/04/07
2006-09-21288bDIRECTOR RESIGNED
2006-09-12363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-07-13288aNEW DIRECTOR APPOINTED
2006-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOME & CAPITAL TRUST 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 & CAPITAL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE THIRD PARTY 2009-11-18 Satisfied ALLIED IRISH BANKS PLC
LEGAL MORTGAGE THIRD PARTY 2009-05-26 Satisfied ALLIED IRISH BANKS PLC
THIRD PARTY LEGAL MORTGAGE 2003-05-20 Satisfied ALLIED IRISH BANKS PLC
RENT DEPOSIT DEED 2003-03-13 Satisfied THE MAYOR ALDERMEN AND BURGESSES OF THE LONDON BOROUGH OF HACKNEY
THIRD PARTY LEGAL MORTGAGE 2003-02-25 Satisfied ALLIED IRISH BANKS PLC
DEBENTURE 2000-12-13 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1997-01-30 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of HOME & CAPITAL TRUST LIMITED registering or being granted any patents
Domain Names

HOME & CAPITAL TRUST LIMITED owns 3 domain names.

thewelfaredwellingstrust.co.uk   homecapital.co.uk   homecapitalgroup.co.uk  

Trademarks
We have not found any records of HOME & CAPITAL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME & CAPITAL TRUST 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 (82990 - Other business support service activities n.e.c.) as HOME & CAPITAL TRUST LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HOME & CAPITAL TRUST 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 & CAPITAL TRUST 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 & CAPITAL TRUST 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.