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

HOMEDEEL LIMITED

117 SALOP STREET, WOLVERHAMPTON, WEST MIDLANDS, WV3 0RX,
Company Registration Number
03133127
Private Limited Company
Active

Company Overview

About Homedeel Ltd
HOMEDEEL LIMITED was founded on 1995-12-01 and has its registered office in West Midlands. The organisation's status is listed as "Active". Homedeel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOMEDEEL LIMITED
 
Legal Registered Office
117 SALOP STREET
WOLVERHAMPTON
WEST MIDLANDS
WV3 0RX
Other companies in WV3
 
Filing Information
Company Number 03133127
Company ID Number 03133127
Date formed 1995-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB670969882  
Last Datalog update: 2024-05-05 11:21:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMEDEEL 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 HOMEDEEL LIMITED

Current Directors
Officer Role Date Appointed
ROBIN DAVID HOMER
Director 1995-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN DAVID HOMER
Company Secretary 1995-12-01 2010-11-30
MICHAEL JOHN DEELEY
Director 1995-12-01 2010-05-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-12-01 1995-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN DAVID HOMER HAINER INVESTMENTS LIMITED Director 2004-01-19 CURRENT 2004-01-19 Active - Proposal to Strike off
ROBIN DAVID HOMER EDINBURGH & SHREWSBURY ESTATES LTD Director 2002-12-10 CURRENT 2002-12-10 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
2024-04-11MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-06CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 2040
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-01-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2040
2015-12-18AR0101/12/15 ANNUAL RETURN FULL LIST
2015-01-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 2040
2014-12-29AR0101/12/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 2040
2013-12-27AR0101/12/13 ANNUAL RETURN FULL LIST
2013-03-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0101/12/12 ANNUAL RETURN FULL LIST
2012-05-09AR0101/12/11 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-14RES01ADOPT ARTICLES 14/03/11
2011-03-14SH0110/03/11 STATEMENT OF CAPITAL GBP 2040
2011-02-23AR0101/12/10 ANNUAL RETURN FULL LIST
2011-02-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBIN HOMER
2011-02-02AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEELEY
2010-05-13AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0101/12/09 ANNUAL RETURN FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DAVID HOMER / 30/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DEELEY / 30/11/2009
2009-09-05DISS40DISS40 (DISS40(SOAD))
2009-09-03AA30/04/08 TOTAL EXEMPTION SMALL
2009-06-09GAZ1FIRST GAZETTE
2009-03-02AA30/04/07 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-02-04363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-26363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-03-08363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-14363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-10363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-04-27363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2003-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2001-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-05363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-15363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-06-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-26363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
2000-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1998-12-30363sRETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS
1998-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-18363sRETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1997-02-07363sRETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS
1997-02-07225ACC. REF. DATE EXTENDED FROM 05/04/97 TO 30/04/97
1997-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/97
1997-01-30287REGISTERED OFFICE CHANGED ON 30/01/97 FROM: 51 COMPTON DRIVE SUTTON COLDFIELD WEST MIDLANDS B74 2DA
1996-10-25395PARTICULARS OF MORTGAGE/CHARGE
1996-09-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04
1995-12-08288SECRETARY RESIGNED
1995-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47770 - Retail sale of watches and jewellery in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)



Licences & Regulatory approval
We could not find any licences issued to HOMEDEEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-09
Fines / Sanctions
No fines or sanctions have been issued against HOMEDEEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-10-25 Outstanding YORKSHIRE BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 82,336
Creditors Due Within One Year 2012-04-30 £ 66,672
Creditors Due Within One Year 2011-05-01 £ 70,076

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

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 HOMEDEEL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 2,040
Called Up Share Capital 2012-04-30 £ 2,040
Called Up Share Capital 2011-05-01 £ 2,040
Cash Bank In Hand 2013-04-30 £ 3,000
Cash Bank In Hand 2012-04-30 £ 15,153
Cash Bank In Hand 2011-05-01 £ 15,153
Current Assets 2013-04-30 £ 136,440
Current Assets 2012-04-30 £ 216,795
Current Assets 2011-05-01 £ 211,595
Debtors 2013-04-30 £ 83,805
Debtors 2012-04-30 £ 140,750
Debtors 2011-05-01 £ 135,550
Fixed Assets 2011-05-01 £ 20,462
Shareholder Funds 2013-04-30 £ 70,053
Shareholder Funds 2012-04-30 £ 170,024
Shareholder Funds 2011-05-01 £ 161,981
Stocks Inventory 2013-04-30 £ 49,635
Stocks Inventory 2012-04-30 £ 60,892
Stocks Inventory 2011-05-01 £ 60,892
Tangible Fixed Assets 2013-04-30 £ 15,949
Tangible Fixed Assets 2012-04-30 £ 19,901
Tangible Fixed Assets 2011-05-01 £ 20,462

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOMEDEEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOMEDEEL LIMITED
Trademarks
We have not found any records of HOMEDEEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMEDEEL 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 (47770 - Retail sale of watches and jewellery in specialised stores) as HOMEDEEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOMEDEEL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHOMEDEEL LIMITEDEvent Date2009-06-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMEDEEL 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 HOMEDEEL 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.