Company NameHome Heating And Plumbing Supplies Limited
DirectorsLynsey Elizabeth Maddocks and Amelia Kate Kirby
Company StatusActive
Company Number02094593
CategoryPrivate Limited Company
Incorporation Date29 January 1987(37 years, 3 months ago)
Previous NameSparkrye Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMrs Lynsey Elizabeth Maddocks
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2019(32 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address17 Middle Hillgate
Stockport
Cheshire
SK1 3AY
Secretary NameMr Alan James Kirby
StatusCurrent
Appointed10 March 2020(33 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address17 Middle Hillgate
Stockport
Cheshire
SK1 3AY
Director NameMiss Amelia Kate Kirby
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleAssistant Litigation Executive
Country of ResidenceEngland
Correspondence Address17 Middle Hillgate
Stockport
Cheshire
SK1 3AY
Director NameTerence Kirby
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 1997)
RoleSales Manager
Correspondence Address306 Edgeley Road
Cheadle Heath
Stockport
Cheshire
SK3 0RJ
Director NameMr David Stephen Bamber
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 6 months after company formation)
Appointment Duration27 years, 8 months (resigned 09 April 2019)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address3 Palmer Avenue
Cheadle
Cheshire
SK8 2DF
Secretary NameTerence Kirby
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 6 months after company formation)
Appointment Duration7 years (resigned 14 August 1998)
RoleCompany Director
Correspondence Address306 Edgeley Road
Cheadle Heath
Stockport
Cheshire
SK3 0RJ
Director NameAlan Kirby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(10 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Lorland Road
Cheadle Heath
Stockport
Cheshire
SK3 0JJ
Director NameDavid Kirby
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(10 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Northgate Road
Edgeley
Stockport
Cheshire
SK3 9PQ
Secretary NameMr David Stephen Bamber
NationalityBritish
StatusResigned
Appointed14 August 1998(11 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 11 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Palmer Avenue
Cheadle
Cheshire
SK8 2DF
Secretary NameMrs Lynsey Elizabeth Maddocks
StatusResigned
Appointed11 March 2019(32 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 March 2020)
RoleCompany Director
Correspondence Address17 Middle Hillgate
Stockport
SK1 3AY

Contact

Telephone0161 4772897
Telephone regionManchester

Location

Registered Address137 Higher Hillgate Higher Hillgate
Stockport
SK1 3HR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

150 at £1David Bamber
69.77%
Ordinary
10 at £1David Kirby
4.65%
Ordinary Non Voting
45 at £1David Kirby
20.93%
Ordinary
5 at £1David Bamber
2.33%
Ordinary Non Voting
5 at £1Pauline Bamber
2.33%
Ordinary Non Voting

Financials

Year2014
Net Worth£247,759
Cash£10,401
Current Liabilities£157,789

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

23 May 1996Delivered on: 12 June 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 middle hillgate stockport greater manchester all fixtures fittings plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 May 1996Delivered on: 24 May 1996
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 September 1993Delivered on: 11 September 1993
Satisfied on: 2 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the f/h property situate at and k/a 17 middle hillgate stockport in the county of greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
28 January 1993Delivered on: 5 February 1993
Satisfied on: 2 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 middle hillgate, stockport, greater manchester. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 January 1993Delivered on: 19 January 1993
Satisfied on: 2 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
5 July 2023Registered office address changed from 17 Middle Hillgate Stockport Cheshire SK1 3AY England to 137 Higher Hillgate Higher Hillgate Stockport SK1 3HR on 5 July 2023 (1 page)
29 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
23 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
21 September 2022Notification of Amelia Kate Kirby as a person with significant control on 17 August 2021 (2 pages)
12 November 2021Confirmation statement made on 12 November 2021 with updates (4 pages)
2 September 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
18 August 2021Appointment of Miss Amelia Kirby as a director on 17 August 2021 (2 pages)
17 August 2021Statement of capital following an allotment of shares on 17 August 2021
  • GBP 100
(3 pages)
10 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
17 August 2020Cessation of David Terence Kirby as a person with significant control on 27 January 2020 (1 page)
17 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 July 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
10 March 2020Notification of Lynsey Elizabeth Maddocks as a person with significant control on 10 March 2020 (2 pages)
10 March 2020Termination of appointment of David Kirby as a director on 10 March 2020 (1 page)
10 March 2020Termination of appointment of Lynsey Elizabeth Maddocks as a secretary on 10 March 2020 (1 page)
10 March 2020Appointment of Mr Alan James Kirby as a secretary on 10 March 2020 (2 pages)
14 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
6 August 2019Appointment of Mrs Lynsey Elizabeth Maddocks as a director on 6 August 2019 (2 pages)
25 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 June 2019Termination of appointment of David Stephen Bamber as a director on 9 April 2019 (1 page)
6 June 2019Purchase of own shares. (3 pages)
6 June 2019Purchase of own shares. (3 pages)
11 March 2019Appointment of Mrs Lynsey Elizabeth Maddocks as a secretary on 11 March 2019 (2 pages)
11 March 2019Notification of David Terence Kirby as a person with significant control on 11 March 2019 (2 pages)
11 March 2019Cessation of David Stephen Bamber as a person with significant control on 11 March 2019 (1 page)
11 March 2019Termination of appointment of David Stephen Bamber as a secretary on 11 March 2019 (1 page)
6 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
22 May 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
16 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 17 Middle Hillgate Stockport Cheshire SK1 3AY on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 17 Middle Hillgate Stockport Cheshire SK1 3AY on 6 June 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 215
(6 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 215
(6 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 215
(6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 215
(6 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 215
(6 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 215
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 215
(6 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 215
(6 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 215
(6 pages)
8 May 2013Purchase of own shares. (3 pages)
8 May 2013Cancellation of shares. Statement of capital on 8 May 2013
  • GBP 215
(4 pages)
8 May 2013Cancellation of shares. Statement of capital on 8 May 2013
  • GBP 215
(4 pages)
8 May 2013Purchase of own shares. (3 pages)
8 May 2013Purchase of own shares. (3 pages)
8 May 2013Purchase of own shares. (3 pages)
8 May 2013Cancellation of shares. Statement of capital on 8 May 2013
  • GBP 215
(4 pages)
16 April 2013Termination of appointment of Alan Kirby as a director (1 page)
16 April 2013Termination of appointment of Alan Kirby as a director (1 page)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 September 2010Director's details changed for David Kirby on 1 August 2010 (2 pages)
21 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for David Bamber on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Alan Kirby on 1 August 2010 (2 pages)
21 September 2010Director's details changed for David Kirby on 1 August 2010 (2 pages)
21 September 2010Director's details changed for David Bamber on 1 August 2010 (2 pages)
21 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for David Kirby on 1 August 2010 (2 pages)
21 September 2010Director's details changed for David Bamber on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Alan Kirby on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Alan Kirby on 1 August 2010 (2 pages)
21 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 August 2009Return made up to 01/08/09; full list of members (5 pages)
24 August 2009Return made up to 01/08/09; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 August 2008Return made up to 01/08/08; full list of members (5 pages)
21 August 2008Return made up to 01/08/08; full list of members (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 September 2007Return made up to 01/08/07; full list of members (4 pages)
4 September 2007Return made up to 01/08/07; full list of members (4 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 August 2006Return made up to 01/08/06; full list of members (4 pages)
14 August 2006Return made up to 01/08/06; full list of members (4 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 August 2005Return made up to 01/08/05; full list of members (4 pages)
1 August 2005Return made up to 01/08/05; full list of members (4 pages)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
29 July 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2002Memorandum and Articles of Association (4 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2002Memorandum and Articles of Association (4 pages)
11 December 2002Ad 06/11/02--------- £ si 30@1=30 £ ic 240/270 (2 pages)
11 December 2002Ad 06/11/02--------- £ si 30@1=30 £ ic 240/270 (2 pages)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BB (1 page)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BB (1 page)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2001Return made up to 01/08/01; full list of members (7 pages)
8 August 2001Return made up to 01/08/01; full list of members (7 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 December 2000Amended accounts made up to 31 March 2000 (6 pages)
5 December 2000Amended accounts made up to 31 March 2000 (6 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 September 2000Return made up to 01/08/00; full list of members (7 pages)
12 September 2000Return made up to 01/08/00; full list of members (7 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 September 1999Return made up to 01/08/99; no change of members (4 pages)
1 September 1999Return made up to 01/08/99; no change of members (4 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998Secretary resigned (1 page)
1 September 1998New secretary appointed (2 pages)
19 August 1998Return made up to 01/08/98; no change of members (4 pages)
19 August 1998Return made up to 01/08/98; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 August 1997Return made up to 01/08/97; full list of members (5 pages)
6 August 1997Return made up to 01/08/97; full list of members (5 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 April 1997£ ic 300/240 27/03/97 £ sr 60@1=60 (2 pages)
24 April 1997£ ic 300/240 27/03/97 £ sr 60@1=60 (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
12 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
5 September 1996Nc inc already adjusted 26/07/96 (1 page)
5 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 September 1996Ad 26/07/96--------- £ si 298@1 (2 pages)
5 September 1996Ad 26/07/96--------- £ si 298@1 (2 pages)
5 September 1996Nc inc already adjusted 26/07/96 (1 page)
9 August 1996Return made up to 01/08/96; no change of members (4 pages)
9 August 1996Return made up to 01/08/96; no change of members (4 pages)
2 July 1996Declaration of satisfaction of mortgage/charge (1 page)
2 July 1996Declaration of satisfaction of mortgage/charge (1 page)
2 July 1996Declaration of satisfaction of mortgage/charge (1 page)
2 July 1996Declaration of satisfaction of mortgage/charge (1 page)
2 July 1996Declaration of satisfaction of mortgage/charge (1 page)
2 July 1996Declaration of satisfaction of mortgage/charge (1 page)
12 June 1996Particulars of mortgage/charge (8 pages)
12 June 1996Particulars of mortgage/charge (8 pages)
24 May 1996Particulars of mortgage/charge (4 pages)
24 May 1996Particulars of mortgage/charge (4 pages)
15 August 1995Return made up to 01/08/95; no change of members (4 pages)
15 August 1995Return made up to 01/08/95; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)