HOMESPARES CENTRES LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Bolton » BL2 2HE

Company number 00762971
Status Active
Incorporation Date 4 June 1963
Company Type Private Limited Company
Address HAREWOOD HOUSE, UNION ROAD, BOLTON, LANCASHIRE, BL2 2HE
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 28 August 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of HOMESPARES CENTRES LIMITED are www.homesparescentres.co.uk, and www.homespares-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and four months. Homespares Centres Limited is a Private Limited Company. The company registration number is 00762971. Homespares Centres Limited has been working since 04 June 1963. The present status of the company is Active. The registered address of Homespares Centres Limited is Harewood House Union Road Bolton Lancashire Bl2 2he. . FARNWORTH, John Matthew is a Secretary of the company. FARNWORTH, Douglas John is a Director of the company. FARNWORTH, Joan is a Director of the company. FARNWORTH, John Matthew is a Director of the company. WHITEHEAD, Kirk is a Director of the company. Secretary SWARSBRICK, John has been resigned. Director VAN DRUNEN, Jeroen Lambertus Maria has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
FARNWORTH, John Matthew
Appointed Date: 31 March 2000

Director

Director
FARNWORTH, Joan

85 years old

Director
FARNWORTH, John Matthew
Appointed Date: 01 January 2000
55 years old

Director
WHITEHEAD, Kirk
Appointed Date: 01 September 2015
45 years old

Resigned Directors

Secretary
SWARSBRICK, John
Resigned: 31 March 2000

Director
VAN DRUNEN, Jeroen Lambertus Maria
Resigned: 31 August 2015
Appointed Date: 02 January 2008
56 years old

Persons With Significant Control

Wml Industrial Holdings Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

HOMESPARES CENTRES LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 28 August 2016 with updates
24 Sep 2015
Accounts for a small company made up to 31 December 2014
10 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000

04 Sep 2015
Appointment of Mr Kirk Whitehead as a director on 1 September 2015
...
... and 67 more events
22 Oct 1987
Group accounts for a medium company made up to 31 December 1986

22 Oct 1987
Return made up to 01/09/87; full list of members

17 Nov 1986
Return made up to 10/10/86; full list of members

17 Nov 1986
Registered office changed on 17/11/86 from: boundary industrial estate bury road bolton

16 Oct 1986
Group of companies' accounts made up to 31 December 1985

HOMESPARES CENTRES LIMITED Charges

10 November 1981
Supplemental debenture
Delivered: 14 November 1981
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: First fixed charge on all book debts of the company (please…
30 August 1979
Legal charge
Delivered: 4 September 1979
Status: Outstanding
Persons entitled: Williams & Glyns Bank
Description: All that l/h property forming part of title no la 315266…
21 June 1978
Legal charge
Delivered: 29 June 1978
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: L/H land & buildings situate on the north and west side of…
17 April 1975
Debenture
Delivered: 24 April 1975
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: Goodwill fixed plant & machinery fixed & floating charges…
31 October 1972
Charge
Delivered: 2 November 1972
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: Land and premises at shiffnal street and saville street…