HOMEWOOD (SOUTH WEST) LIMITED
TAUNTON PINKHAM CONSTRUCTION LIMITED

Hellopages » Somerset » Taunton Deane » TA1 2PX

Company number 03682441
Status Active
Incorporation Date 11 December 1998
Company Type Private Limited Company
Address GROUND FLOOR BLACKBROOK GATE 1, BLACKBROOK BUSINESS PARK, TAUNTON, SOMERSET, TA1 2PX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Appointment of Adam John Ralls as a director on 18 January 2017; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of HOMEWOOD (SOUTH WEST) LIMITED are www.homewoodsouthwest.co.uk, and www.homewood-south-west.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and ten months. Homewood South West Limited is a Private Limited Company. The company registration number is 03682441. Homewood South West Limited has been working since 11 December 1998. The present status of the company is Active. The registered address of Homewood South West Limited is Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset Ta1 2px. The company`s financial liabilities are £180.01k. It is £160.57k against last year. The cash in hand is £110.32k. It is £96.32k against last year. And the total assets are £535.74k, which is £93.24k against last year. RALLS, Adam John is a Secretary of the company. RALLS, Adam John is a Director of the company. RALLS, David John is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary RALLS, Adam John has been resigned. Secretary RALLS, Christina has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


homewood (south west) Key Finiance

LIABILITIES £180.01k
+825%
CASH £110.32k
+688%
TOTAL ASSETS £535.74k
+21%
All Financial Figures

Current Directors

Secretary
RALLS, Adam John
Appointed Date: 31 October 2007

Director
RALLS, Adam John
Appointed Date: 18 January 2017
44 years old

Director
RALLS, David John
Appointed Date: 11 December 1998
70 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 11 December 1998
Appointed Date: 11 December 1998

Secretary
RALLS, Adam John
Resigned: 31 October 2007
Appointed Date: 12 May 2006

Secretary
RALLS, Christina
Resigned: 31 October 2007
Appointed Date: 11 December 1998

Nominee Director
AR NOMINEES LIMITED
Resigned: 11 December 1998
Appointed Date: 11 December 1998

Persons With Significant Control

David John Ralls
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

HOMEWOOD (SOUTH WEST) LIMITED Events

31 Jan 2017
Confirmation statement made on 11 December 2016 with updates
26 Jan 2017
Appointment of Adam John Ralls as a director on 18 January 2017
26 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Feb 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 61 more events
18 Jan 1999
Registered office changed on 18/01/99 from: 12-14 st mary's street newport shropshire TF10 7AB
18 Jan 1999
New secretary appointed
18 Jan 1999
Director resigned
18 Jan 1999
Secretary resigned
11 Dec 1998
Incorporation

HOMEWOOD (SOUTH WEST) LIMITED Charges

7 March 2006
Mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a plot 2, 10 madison court, west street…
7 March 2006
Mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a plot 3, 11 madison court, west street…
7 March 2006
Mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The plot 4, 12 madison court, west street, crewkerne…
7 March 2006
Mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a plot 10, 2 madison court, west street…
7 March 2006
Mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a plot 11, 3 madison court, west street…
7 March 2006
Mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a plot 1, madison court, west street…
24 March 2005
Legal mortgage
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property being units 13-16 madisons court 5 west…
30 April 2003
Legal mortgage
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property west mudford farm barns west mudford yeovil…
12 December 2002
Legal mortgage
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property at madisons 7 west street crewkerne. With…
18 January 2002
Legal mortgage
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 35 back street ash yeovil f/H. With the…
5 November 2001
Legal mortgage
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the dairy house oxenford farm barns dowlish wake…
5 November 2001
Legal mortgage
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H meades end oxenford dowlish wake ilminster somerset…
1 November 2001
Debenture
Delivered: 15 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…