About

Registered Number: 04003421
Date of Incorporation: 26/05/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside, L34 3LG

 

Founded in 2000, Homereach Ltd has its registered office in Prescot, it has a status of "Active". The companies directors are listed as Mccready, Andrew, Spears, Deborah Halina, Mccready, Stephen in the Companies House registry. We do not know the number of employees at Homereach Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCREADY, Andrew 26 May 2000 - 1
SPEARS, Deborah Halina 11 September 2015 - 1
Secretary Name Appointed Resigned Total Appointments
MCCREADY, Stephen 26 May 2000 11 September 2015 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 28 February 2020
AD01 - Change of registered office address 20 September 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 18 September 2015
TM02 - Termination of appointment of secretary 17 September 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 07 January 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 18 February 2011
AD01 - Change of registered office address 17 January 2011
MG01 - Particulars of a mortgage or charge 28 August 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 25 February 2010
395 - Particulars of a mortgage or charge 12 August 2009
395 - Particulars of a mortgage or charge 12 August 2009
395 - Particulars of a mortgage or charge 12 August 2009
395 - Particulars of a mortgage or charge 12 August 2009
395 - Particulars of a mortgage or charge 12 August 2009
395 - Particulars of a mortgage or charge 12 August 2009
395 - Particulars of a mortgage or charge 06 August 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 30 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 June 2008
287 - Change in situation or address of Registered Office 27 June 2008
353 - Register of members 27 June 2008
AA - Annual Accounts 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 22 January 2008
363s - Annual Return 22 June 2007
395 - Particulars of a mortgage or charge 17 March 2007
395 - Particulars of a mortgage or charge 16 December 2006
395 - Particulars of a mortgage or charge 16 December 2006
AA - Annual Accounts 27 October 2006
363s - Annual Return 14 June 2006
395 - Particulars of a mortgage or charge 08 April 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 12 August 2005
395 - Particulars of a mortgage or charge 22 July 2005
395 - Particulars of a mortgage or charge 22 July 2005
287 - Change in situation or address of Registered Office 13 July 2005
395 - Particulars of a mortgage or charge 01 March 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 25 March 2004
395 - Particulars of a mortgage or charge 05 September 2003
395 - Particulars of a mortgage or charge 05 September 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 07 June 2003
363s - Annual Return 02 June 2002
AA - Annual Accounts 26 March 2002
288b - Notice of resignation of directors or secretaries 02 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2001
395 - Particulars of a mortgage or charge 02 August 2001
395 - Particulars of a mortgage or charge 02 August 2001
395 - Particulars of a mortgage or charge 25 July 2001
395 - Particulars of a mortgage or charge 25 July 2001
395 - Particulars of a mortgage or charge 25 July 2001
395 - Particulars of a mortgage or charge 25 July 2001
395 - Particulars of a mortgage or charge 25 July 2001
395 - Particulars of a mortgage or charge 25 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
363s - Annual Return 11 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2001
287 - Change in situation or address of Registered Office 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
NEWINC - New incorporation documents 26 May 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 24 August 2010 Outstanding

N/A

Mortgage 05 August 2009 Outstanding

N/A

Mortgage 05 August 2009 Outstanding

N/A

Mortgage 05 August 2009 Outstanding

N/A

Mortgage 05 August 2009 Outstanding

N/A

Mortgage 05 August 2009 Outstanding

N/A

Mortgage 05 August 2009 Outstanding

N/A

Mortgage 05 August 2009 Outstanding

N/A

Legal charge 21 January 2008 Outstanding

N/A

Legal charge 08 March 2007 Outstanding

N/A

Legal charge 15 December 2006 Outstanding

N/A

Legal charge 15 December 2006 Outstanding

N/A

Legal charge 07 April 2006 Outstanding

N/A

Deed of charge 15 July 2005 Outstanding

N/A

Deed of charge 15 July 2005 Outstanding

N/A

Legal charge 22 February 2005 Outstanding

N/A

Legal charge 29 August 2003 Outstanding

N/A

Legal charge 29 August 2003 Outstanding

N/A

Legal charge 20 July 2001 Outstanding

N/A

Legal charge 20 July 2001 Outstanding

N/A

Legal charge 20 July 2001 Outstanding

N/A

Legal charge 20 July 2001 Fully Satisfied

N/A

Legal charge 20 July 2001 Outstanding

N/A

Legal charge 20 July 2001 Outstanding

N/A

Legal charge 20 July 2001 Outstanding

N/A

Legal charge 20 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.