Company NameHomestead Fabrics Limited
DirectorJoshua Rowe
Company StatusActive
Company Number03505243
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Joshua Rowe
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1998(1 week, 6 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Upper Park Road
Salford
Lancashire
M7 4JA
Secretary NameMichael Rowe
NationalityBritish
StatusCurrent
Appointed01 January 2007(8 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address84 Upper Park Road
Salford
Lancashire
M7 4JA
Director NameLeslie Henry Jacobs
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address15 Danesway
Prestwich
Manchester
M25 0ET
Secretary NameAnthony Paul Gisby
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2, 18 Chatham Grove
Withington
Manchester
Lancashire
M20 1HS
Secretary NameMr Frank Morris Gurney
NationalityBritish
StatusResigned
Appointed18 February 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2001)
RoleCompany Director
Correspondence AddressWaugh Cottage Smith Lane
Mobberley
Knutsford
Cheshire
WA16 6JY
Secretary NameJorn Christensen
NationalityBritish
StatusResigned
Appointed01 February 2001(2 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 November 2006)
RoleCompany Director
Correspondence Address1 Fulshaw Park South
Wilmslow
SK9 1QP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebroomwellhealth.com
Telephone0161 2360141
Telephone regionManchester

Location

Registered Address7th Floor Boulton House
17-21 Chorlton Street
Manchester
M1 3HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

650 at £1Nominee Of Broome & Nominee Of Wellington
100.00%
Ordinary

Financials

Year2014
Net Worth£13,098,723
Cash£11,767
Current Liabilities£3,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
27 November 2017Registered office address changed from 86 Princess Street Manchester M1 6NG to 7th Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 86 Princess Street Manchester M1 6NG to 7th Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 27 November 2017 (1 page)
24 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 650
(4 pages)
16 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 650
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 650
(4 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 650
(4 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 650
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 650
(4 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 650
(4 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 650
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
16 February 2009Return made up to 05/02/09; full list of members (3 pages)
16 February 2009Return made up to 05/02/09; full list of members (3 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
30 June 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
30 June 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
12 June 2008Accounts for a small company made up to 30 April 2007 (9 pages)
12 June 2008Accounts for a small company made up to 30 April 2007 (9 pages)
17 March 2008Prev sho from 31/10/2007 to 30/04/2007 (1 page)
17 March 2008Prev sho from 31/10/2007 to 30/04/2007 (1 page)
19 February 2008Return made up to 05/02/08; full list of members (2 pages)
19 February 2008Return made up to 05/02/08; full list of members (2 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (8 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (8 pages)
11 April 2007Accounts for a medium company made up to 31 October 2005 (16 pages)
11 April 2007Accounts for a medium company made up to 31 October 2005 (16 pages)
20 February 2007Return made up to 05/02/07; full list of members (2 pages)
20 February 2007Return made up to 05/02/07; full list of members (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
1 March 2006Return made up to 05/02/06; full list of members (2 pages)
1 March 2006Return made up to 05/02/06; full list of members (2 pages)
9 August 2005Full accounts made up to 31 October 2004 (15 pages)
9 August 2005Full accounts made up to 31 October 2004 (15 pages)
10 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
10 February 2005£ ic 1000/650 30/10/04 £ sr 350@1=350 (1 page)
10 February 2005Return made up to 05/02/05; full list of members (2 pages)
10 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
10 February 2005£ ic 1000/650 30/10/04 £ sr 350@1=350 (1 page)
10 February 2005Return made up to 05/02/05; full list of members (2 pages)
21 October 2004Accounting reference date extended from 31/03/04 to 31/10/04 (1 page)
21 October 2004Accounting reference date extended from 31/03/04 to 31/10/04 (1 page)
7 May 2004Full accounts made up to 30 April 2003 (14 pages)
7 May 2004Full accounts made up to 30 April 2003 (14 pages)
31 March 2004Return made up to 05/02/04; full list of members (6 pages)
31 March 2004Return made up to 05/02/04; full list of members (6 pages)
2 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
2 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
17 December 2003Delivery ext'd 3 mth 30/04/03 (1 page)
17 December 2003Delivery ext'd 3 mth 30/04/03 (1 page)
8 May 2003Full accounts made up to 30 April 2002 (13 pages)
8 May 2003Full accounts made up to 30 April 2002 (13 pages)
3 April 2003Accounts for a medium company made up to 30 April 2001 (12 pages)
3 April 2003Accounts for a medium company made up to 30 April 2001 (12 pages)
25 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
25 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
18 February 2003Return made up to 05/02/03; full list of members (6 pages)
18 February 2003Return made up to 05/02/03; full list of members (6 pages)
22 February 2002Return made up to 05/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2002Return made up to 05/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 2002Accounts for a small company made up to 30 April 2000 (6 pages)
9 January 2002Accounts for a small company made up to 30 April 2000 (6 pages)
30 March 2001Return made up to 05/02/01; full list of members (6 pages)
30 March 2001Return made up to 05/02/01; full list of members (6 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
25 May 2000Ad 28/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 May 2000Ad 28/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 February 2000Return made up to 05/02/00; full list of members (6 pages)
23 February 2000Return made up to 05/02/00; full list of members (6 pages)
8 December 1999Secretary resigned (2 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Secretary resigned (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (2 pages)
8 December 1999Director resigned (2 pages)
21 July 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
21 July 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
19 March 1999Secretary resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Return made up to 05/02/99; full list of members (6 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999Return made up to 05/02/99; full list of members (6 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
5 February 1998Incorporation (14 pages)
5 February 1998Incorporation (14 pages)