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

HOME TRADER NORTHERN LIMITED

98 MOWBRAY ROAD, SOUTH SHIELDS, NE33 3AZ,
Company Registration Number
05511305
Private Limited Company
Active

Company Overview

About Home Trader Northern Ltd
HOME TRADER NORTHERN LIMITED was founded on 2005-07-18 and has its registered office in South Shields. The organisation's status is listed as "Active". Home Trader Northern Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOME TRADER NORTHERN LIMITED
 
Legal Registered Office
98 MOWBRAY ROAD
SOUTH SHIELDS
NE33 3AZ
Other companies in SR6
 
Filing Information
Company Number 05511305
Company ID Number 05511305
Date formed 2005-07-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 21:31:20
Primary Source:Companies House
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 TRADER NORTHERN LIMITED

Current Directors
Officer Role Date Appointed
SAEED KHAN
Director 2005-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA DOREEN KHAN
Company Secretary 2005-12-22 2013-11-06
SEAN ADAM KHAN
Director 2012-06-28 2013-04-01
SARA KHAN
Company Secretary 2005-07-18 2005-12-22
STL SECRETARIES LTD
Company Secretary 2005-07-18 2005-07-18
STL DIRECTORS LTD
Director 2005-07-18 2005-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAEED KHAN M & S PROPERTIES NORTH EAST LIMITED Director 2007-09-03 CURRENT 2006-12-14 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
2024-01-26Notice of ceasing to act as receiver or manager
2023-09-25Liquidation appointment of receiver
2023-09-25Liquidation. Receiver abstract of receipts and payments to 2023-08-17
2023-08-07Notice of ceasing to act as receiver or manager
2023-01-19Notice of ceasing to act as receiver or manager
2023-01-19Liquidation. Receiver abstract of receipts and payments to 2022-11-28
2022-08-23Liquidation appointment of receiver
2022-08-23RM01Liquidation appointment of receiver
2022-01-31Liquidation appointment of receiver
2022-01-31RM01Liquidation appointment of receiver
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2020-09-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-01-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-01-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-02-14AA31/03/17 TOTAL EXEMPTION FULL
2018-02-14AA31/03/17 TOTAL EXEMPTION FULL
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/18 FROM 2 Ralph Avenue Sunderland SR2 0DL England
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 10
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAEED KHAN
2017-04-01DISS40Compulsory strike-off action has been discontinued
2017-03-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14DISS16(SOAS)Compulsory strike-off action has been suspended
2016-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/15 FROM 75 Weardale Avenue, South Bents Whitburn Sunderland SR6 8AU
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-19AR0118/07/15 ANNUAL RETURN FULL LIST
2015-01-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 10
2014-07-22AR0118/07/14 ANNUAL RETURN FULL LIST
2014-05-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAMELA KHAN
2014-05-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0118/07/13 ANNUAL RETURN FULL LIST
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SEAN KHAN
2012-11-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0118/07/12 ANNUAL RETURN FULL LIST
2012-06-28AP01DIRECTOR APPOINTED MR SEAN ADAM KHAN
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26AR0118/07/11 ANNUAL RETURN FULL LIST
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-20AR0118/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SAEED KHAN / 18/07/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA DOREEN KHAN / 18/07/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 18
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 19
2009-01-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-04-2588(2)AD 03/04/08 GBP SI 9@1=9 GBP IC 1/10
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-30395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-27395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-08-15395PARTICULARS OF MORTGAGE/CHARGE
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-07-31363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-06-03395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2006-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20288bSECRETARY RESIGNED
2006-01-20288aNEW SECRETARY APPOINTED
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16288aNEW SECRETARY APPOINTED
2005-08-16288bSECRETARY RESIGNED
2005-08-16288bDIRECTOR RESIGNED
2005-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HOME TRADER NORTHERN 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 TRADER NORTHERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-07-10 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2009-07-10 Outstanding PARAGON MORTGAGEES LIMITED
LEGAL CHARGE 2007-10-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-02-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-01-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-01-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-10-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-09-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-09-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-09-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-08-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-08-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-06-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-06-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-04-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-11-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-10-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 622,703
Creditors Due After One Year 2012-03-31 £ 653,728
Creditors Due Within One Year 2013-03-31 £ 92,743
Creditors Due Within One Year 2012-03-31 £ 69,485
Provisions For Liabilities Charges 2013-03-31 £ 0
Provisions For Liabilities Charges 2012-03-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 TRADER NORTHERN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Called Up Share Capital 2012-03-31 £ 0
Debtors 2013-03-31 £ 1,393
Debtors 2012-03-31 £ 5,819
Shareholder Funds 2013-03-31 £ 22,756
Shareholder Funds 2012-03-31 £ 19,485
Tangible Fixed Assets 2013-03-31 £ 737,303
Tangible Fixed Assets 2012-03-31 £ 737,154

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOME TRADER NORTHERN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOME TRADER NORTHERN LIMITED
Trademarks
We have not found any records of HOME TRADER NORTHERN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME TRADER NORTHERN 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 (41100 - Development of building projects) as HOME TRADER NORTHERN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HOME TRADER NORTHERN 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 TRADER NORTHERN 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 TRADER NORTHERN 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.