HOMEFIELD HOLDINGS
BRADFORD-ON-AVON

Hellopages » Wiltshire » Wiltshire » BA15 1LA

Company number 04541353
Status Active
Incorporation Date 20 September 2002
Company Type Private Unlimited Company
Address 54D FROME ROAD, BRADFORD-ON-AVON, WILTSHIRE, BA15 1LA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HOMEFIELD HOLDINGS are www.homefield.co.uk, and www.homefield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Freshford Rail Station is 2.2 miles; to Bath Spa Rail Station is 5.1 miles; to Frome Rail Station is 8.5 miles; to Warminster Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homefield Holdings is a Private Unlimited Company. The company registration number is 04541353. Homefield Holdings has been working since 20 September 2002. The present status of the company is Active. The registered address of Homefield Holdings is 54d Frome Road Bradford On Avon Wiltshire Ba15 1la. . DANDO, Pauline Mary is a Secretary of the company. DANDO, Nigel is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
DANDO, Pauline Mary
Appointed Date: 24 September 2002

Director
DANDO, Nigel
Appointed Date: 24 September 2002
77 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 24 September 2002
Appointed Date: 20 September 2002

Director
CREDITREFORM LIMITED
Resigned: 24 September 2002
Appointed Date: 20 September 2002

Persons With Significant Control

Mrs Pauline Dando
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Dando
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMEFIELD HOLDINGS Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 17 August 2016 with updates
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100,002

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 30 more events
01 Oct 2002
New director appointed
01 Oct 2002
Registered office changed on 01/10/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
01 Oct 2002
New secretary appointed
01 Oct 2002
Secretary resigned
20 Sep 2002
Incorporation

HOMEFIELD HOLDINGS Charges

12 August 2003
Debenture
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…