Company NameHomespares Centres Limited
DirectorDavid Alan Fisher
Company StatusActive
Company Number00762971
CategoryPrivate Limited Company
Incorporation Date4 June 1963(60 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr David Alan Fisher
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(54 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 4 Waters Meeting Road
Riverside
Bolton
BL1 8TU
Director NameMr Douglas John Farnworth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(28 years, 3 months after company formation)
Appointment Duration32 years, 1 month (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Calvin Street Suite 5
Bolton
BL1 8PB
Director NameMrs Joan Farnworth
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(28 years, 3 months after company formation)
Appointment Duration32 years, 1 month (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Calvin Street Suite 5
Bolton
BL1 8PB
Secretary NameMr John Swarsbrick
NationalityEnglish
StatusResigned
Appointed28 August 1991(28 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Davenport Fold Road
Harwood
Bolton
Lancashire
BL2 4HA
Director NameMr John Matthew Farnworth
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(36 years, 7 months after company formation)
Appointment Duration23 years, 9 months (resigned 03 October 2023)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Calvin Street Suite 5
Bolton
BL1 8PB
Secretary NameMr John Matthew Farnworth
NationalityBritish
StatusResigned
Appointed31 March 2000(36 years, 10 months after company formation)
Appointment Duration23 years, 6 months (resigned 03 October 2023)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Calvin Street Suite 5
Bolton
BL1 8PB
Director NameJeroen Lambertus Maria Van Drunen
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(44 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHarewood House, Union Road
Bolton
Lancashire
BL2 2HE
Director NameMr Kirk Lawson Whitehead
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(52 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarewood House Union Road
Bolton
Lancashire
BL2 2HE
Director NameMr Andrew Swarsbrick
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(54 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 September 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Peel House
Chorley Old Road
Bolton
BL1 3AA

Contact

Websitehomespare.com
Telephone01204 558160
Telephone regionBolton

Location

Registered AddressUnit 4 Waters Meeting Road
Riverside
Bolton
BL1 8TU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

999 at £1W.m.l. Industrial Holdings LTD
99.90%
Ordinary
1 at £1W.m.l. Industrial Holdings LTD & Douglas John Farnworth
0.10%
Ordinary

Financials

Year2014
Net Worth£1,738,934
Cash£576
Current Liabilities£608,302

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Charges

10 November 1981Delivered on: 14 November 1981
Persons entitled: Williams & Glyn's Bank Limited

Classification: Supplemental debenture
Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to a debenture dated 17.4.75.
Particulars: First fixed charge on all book debts of the company (please see doc M36).
Outstanding
30 August 1979Delivered on: 4 September 1979
Persons entitled: Williams & Glyns Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property forming part of title no la 315266 being land on the east side of millford road bolton, greater manchester transferred by a transfer dated 29-6-79 together with all fixtures whatso ever now or at any time hereafter affixed or attached to the property or any part thereof other than trde machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
21 June 1978Delivered on: 29 June 1978
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings situate on the north and west side of the service road of the boundary industrial estate bury rd., Bolton, approx. 1-17 acres. Titleno:- gm 94301 and part of title no:- la 315266 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any pa rt thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
17 April 1975Delivered on: 24 April 1975
Persons entitled: Williams & Glyn's Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Goodwill fixed plant & machinery fixed & floating charges. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
31 October 1972Delivered on: 2 November 1972
Persons entitled: Williams & Glyn's Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at shiffnal street and saville street, bolton. Lancast er. Assignment dated 1-9-72 together with plant machinery & fixtures thereon.
Outstanding

Filing History

9 November 2023Termination of appointment of Douglas John Farnworth as a director on 3 October 2023 (1 page)
9 November 2023Termination of appointment of John Matthew Farnworth as a director on 3 October 2023 (1 page)
9 November 2023Notification of David Alan Fisher as a person with significant control on 3 October 2023 (2 pages)
9 November 2023Termination of appointment of John Matthew Farnworth as a secretary on 3 October 2023 (1 page)
9 November 2023Termination of appointment of Joan Farnworth as a director on 3 October 2023 (1 page)
9 November 2023Cessation of Wml Industrial Holdings Ltd as a person with significant control on 3 October 2023 (1 page)
18 October 2023Registered office address changed from 2 Peel House Chorley Old Road Bolton BL1 3AA England to 1-3 Calvin Street Suite 5 Bolton BL1 8PB on 18 October 2023 (1 page)
10 October 2023Registration of charge 007629710006, created on 3 October 2023 (32 pages)
6 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
29 September 2023Termination of appointment of Andrew Swarsbrick as a director on 11 September 2023 (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
5 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
26 July 2022Satisfaction of charge 5 in full (1 page)
26 July 2022Satisfaction of charge 4 in full (2 pages)
26 July 2022Satisfaction of charge 2 in full (1 page)
26 July 2022Satisfaction of charge 1 in full (1 page)
26 July 2022Satisfaction of charge 3 in full (2 pages)
26 October 2021Accounts for a small company made up to 31 December 2020 (12 pages)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
17 April 2020Registered office address changed from 2 Peel House Chorley Old Road Bolton BL1 3AA England to 2 Peel House Chorley Old Road Bolton BL1 3AA on 17 April 2020 (1 page)
16 April 2020Registered office address changed from Homespares Centres Limited Firwood Industrial Estate Thicketford Road Bolton BL2 3TR England to 2 Peel House Chorley Old Road Bolton BL1 3AA on 16 April 2020 (1 page)
28 November 2019Registered office address changed from Harewood House, Union Road Bolton Lancashire BL2 2HE to Homespares Centres Limited Firwood Industrial Estate Thicketford Road Bolton BL2 3TR on 28 November 2019 (1 page)
26 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
16 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
1 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
31 January 2018Appointment of Mr David Alan Fisher as a director on 31 January 2018 (2 pages)
31 January 2018Appointment of Mr Andrew Swarsbrick as a director on 31 January 2018 (2 pages)
3 November 2017Full accounts made up to 31 December 2016 (26 pages)
3 November 2017Full accounts made up to 31 December 2016 (26 pages)
18 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
18 July 2017Termination of appointment of Kirk Whitehead as a director on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Kirk Whitehead as a director on 18 July 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (30 pages)
10 October 2016Full accounts made up to 31 December 2015 (30 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(5 pages)
10 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(5 pages)
4 September 2015Appointment of Mr Kirk Whitehead as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Mr Kirk Whitehead as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Mr Kirk Whitehead as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Jeroen Lambertus Maria Van Drunen as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Jeroen Lambertus Maria Van Drunen as a director on 31 August 2015 (1 page)
9 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
9 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
15 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 September 2013Director's details changed for Douglas John Farnworth on 12 September 2013 (2 pages)
12 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(5 pages)
12 September 2013Director's details changed for Jeroen Lambertus Maria Van Drunen on 12 September 2013 (2 pages)
12 September 2013Secretary's details changed for Mr John Matthew Farnworth on 12 September 2013 (1 page)
12 September 2013Director's details changed for Mr John Matthew Farnworth on 12 September 2013 (2 pages)
12 September 2013Director's details changed for Jeroen Lambertus Maria Van Drunen on 12 September 2013 (2 pages)
12 September 2013Director's details changed for Mrs Joan Farnworth on 12 September 2013 (2 pages)
12 September 2013Director's details changed for Mr John Matthew Farnworth on 12 September 2013 (2 pages)
12 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(5 pages)
12 September 2013Secretary's details changed for Mr John Matthew Farnworth on 12 September 2013 (1 page)
12 September 2013Director's details changed for Douglas John Farnworth on 12 September 2013 (2 pages)
12 September 2013Director's details changed for Mrs Joan Farnworth on 12 September 2013 (2 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
31 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
31 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 September 2010Director's details changed for Mrs Joan Farnworth on 25 August 2010 (2 pages)
8 September 2010Director's details changed for Jeroen Lambertus Maria Van Drunen on 25 August 2010 (2 pages)
8 September 2010Director's details changed for Mrs Joan Farnworth on 25 August 2010 (2 pages)
8 September 2010Director's details changed for Jeroen Lambertus Maria Van Drunen on 25 August 2010 (2 pages)
8 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
25 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 September 2009Return made up to 28/08/09; full list of members (4 pages)
1 September 2009Return made up to 28/08/09; full list of members (4 pages)
9 September 2008Return made up to 28/08/08; full list of members (4 pages)
9 September 2008Return made up to 28/08/08; full list of members (4 pages)
23 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
7 February 2008Registered office changed on 07/02/08 from: millfield house boundary industrial estate millfield road bolton BL2 6QY (1 page)
7 February 2008Registered office changed on 07/02/08 from: millfield house boundary industrial estate millfield road bolton BL2 6QY (1 page)
6 November 2007Return made up to 28/08/07; full list of members (3 pages)
6 November 2007Return made up to 28/08/07; full list of members (3 pages)
10 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 October 2006Return made up to 28/08/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2006Return made up to 28/08/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 October 2005Return made up to 28/08/05; full list of members (7 pages)
5 October 2005Return made up to 28/08/05; full list of members (7 pages)
17 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 October 2004Return made up to 28/08/04; full list of members (7 pages)
21 October 2004Return made up to 28/08/04; full list of members (7 pages)
1 July 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
1 July 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
7 October 2003Return made up to 28/08/03; full list of members (7 pages)
7 October 2003Return made up to 28/08/03; full list of members (7 pages)
6 September 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
6 September 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
9 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
9 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
26 September 2002Return made up to 28/08/02; full list of members (7 pages)
26 September 2002Return made up to 28/08/02; full list of members (7 pages)
26 September 2001Return made up to 28/08/01; full list of members (7 pages)
26 September 2001Return made up to 28/08/01; full list of members (7 pages)
15 August 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
15 August 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
25 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
18 August 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
4 October 1999Return made up to 28/08/99; full list of members (7 pages)
4 October 1999Return made up to 28/08/99; full list of members (7 pages)
6 September 1999Full accounts made up to 31 December 1998 (15 pages)
6 September 1999Full accounts made up to 31 December 1998 (15 pages)
23 September 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
23 September 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
14 September 1998Return made up to 28/08/98; full list of members (7 pages)
14 September 1998Return made up to 28/08/98; full list of members (7 pages)
6 October 1997Return made up to 28/08/97; full list of members (7 pages)
6 October 1997Return made up to 28/08/97; full list of members (7 pages)
5 August 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
5 August 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
3 September 1996Return made up to 28/08/96; full list of members
  • 363(287) ‐ Registered office changed on 03/09/96
(8 pages)
3 September 1996Return made up to 28/08/96; full list of members
  • 363(287) ‐ Registered office changed on 03/09/96
(8 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (20 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (20 pages)
5 September 1995Return made up to 28/08/95; full list of members (10 pages)
5 September 1995Return made up to 28/08/95; full list of members (10 pages)
10 August 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
10 August 1995Accounts for a medium company made up to 31 December 1994 (18 pages)