Company NameThe Home Front (Wigan) Limited
DirectorsPeter Raymond Baker and Lisa Ellen Baker
Company StatusActive
Company Number05551566
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 7 months ago)
Previous NamesThe Bailiffs Office (Thames Valley) Limited and The Decorators Office Ltd.

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Peter Raymond Baker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(same day as company formation)
RoleGeneral Commercial Company
Country of ResidenceEngland
Correspondence Address13 Milton Grove
Wigan
WN1 2PG
Director NameMrs Lisa Ellen Baker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Milton Grove
Wigan
WN1 2PG
Secretary NameJacqueline Maria Baker
NationalityBritish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address56 Hunters Chase
Caversham
Reading
Berkshire
RG4 7XH

Contact

Websitethedecoratorsoffice.co.uk

Location

Registered Address13 Milton Grove
Wigan
WN1 2PG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

75 at £1Peter Raymond Baker
75.00%
Ordinary
25 at £1Jacqueline Maria Baker
25.00%
Ordinary

Financials

Year2014
Turnover£56,583
Gross Profit£43,756
Net Worth-£390
Cash£4,107
Current Liabilities£6,396

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Filing History

23 November 2023Director's details changed for Mr Peter Raymond Baker on 23 November 2023 (2 pages)
23 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
19 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
9 December 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
16 November 2021Confirmation statement made on 16 November 2021 with updates (4 pages)
16 November 2021Appointment of Mrs Lisa Ellen Baker as a director on 8 November 2021 (2 pages)
4 October 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
3 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
8 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
10 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-27
(3 pages)
25 March 2019Registered office address changed from 26 Waller Court, Rufus Isaacs Road Caversham Reading RG4 6DB England to 13 Milton Grove Wigan WN1 2PG on 25 March 2019 (1 page)
4 December 2018Registered office address changed from 56 Hunters Chase Caversham Reading Berkshire RG4 7XH to 26 Waller Court, Rufus Isaacs Road Caversham Reading RG4 6DB on 4 December 2018 (1 page)
4 December 2018Compulsory strike-off action has been discontinued (1 page)
3 December 2018Termination of appointment of Jacqueline Maria Baker as a secretary on 1 November 2018 (1 page)
3 December 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
15 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
6 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
23 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
8 June 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
8 June 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
9 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
7 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
7 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
16 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
15 April 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
15 April 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
21 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
11 June 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
8 September 2011Director's details changed for Peter Raymond Baker on 2 September 2010 (2 pages)
8 September 2011Director's details changed for Peter Raymond Baker on 2 September 2010 (2 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
8 September 2011Director's details changed for Peter Raymond Baker on 2 September 2010 (2 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
1 February 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 September 2009Return made up to 01/09/09; full list of members (3 pages)
28 September 2009Return made up to 01/09/09; full list of members (3 pages)
19 September 2009Company name changed the bailiffs office (thames valley) LIMITED\certificate issued on 21/09/09 (3 pages)
19 September 2009Company name changed the bailiffs office (thames valley) LIMITED\certificate issued on 21/09/09 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 September 2008Return made up to 01/09/08; full list of members (3 pages)
11 September 2008Return made up to 01/09/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 November 2007Return made up to 01/09/07; full list of members (2 pages)
2 November 2007Return made up to 01/09/07; full list of members (2 pages)
8 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 October 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
24 October 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
20 October 2006Return made up to 01/09/06; full list of members (2 pages)
20 October 2006Return made up to 01/09/06; full list of members (2 pages)
1 September 2005Incorporation (19 pages)
1 September 2005Incorporation (19 pages)