About

Registered Number: 04207150
Date of Incorporation: 27/04/2001 (23 years ago)
Company Status: Active
Registered Address: 351-353 London Road, Sheffield, South Yorkshire, S2 4NG

 

Established in 2001, Hearth & Home Ltd have registered office in South Yorkshire. We don't currently know the number of employees at the organisation. There are 5 directors listed as Gosling, John Peter Jeffery, Gosling, John Peter Jeffery, Gosling, Peter, Hewitt, Jean, Gosling, Greg Kirk for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSLING, John Peter Jeffery 31 March 2014 - 1
GOSLING, Greg Kirk 01 September 2010 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
GOSLING, John Peter Jeffery 31 March 2014 - 1
GOSLING, Peter 27 April 2001 11 January 2006 1
HEWITT, Jean 18 March 2006 31 March 2014 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 01 May 2020
AA01 - Change of accounting reference date 05 December 2019
CH01 - Change of particulars for director 07 November 2019
CH01 - Change of particulars for director 09 July 2019
PSC04 - N/A 09 July 2019
SH01 - Return of Allotment of shares 25 June 2019
AP01 - Appointment of director 25 June 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 08 August 2014
AP03 - Appointment of secretary 22 July 2014
AP01 - Appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
TM02 - Termination of appointment of secretary 21 July 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 19 November 2010
AP01 - Appointment of director 03 September 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 11 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 30 May 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 24 January 2003
RESOLUTIONS - N/A 08 January 2003
RESOLUTIONS - N/A 08 January 2003
RESOLUTIONS - N/A 08 January 2003
363s - Annual Return 20 May 2002
225 - Change of Accounting Reference Date 25 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
287 - Change in situation or address of Registered Office 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
NEWINC - New incorporation documents 27 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.