About

Registered Number: 00619357
Date of Incorporation: 22/01/1959 (65 years and 2 months ago)
Company Status: Active
Registered Address: 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, BB5 0RE,

 

Based in Lancashire, Homestyle Operations Ltd was registered on 22 January 1959, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Robins, John Henry, Robins, John Henry, Todd, Michael David, Wolstenhome, William are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOLSTENHOME, William 22 May 2001 05 September 2005 1
Secretary Name Appointed Resigned Total Appointments
ROBINS, John Henry 13 May 2013 14 May 2014 1
ROBINS, John Henry 22 December 2010 06 December 2012 1
TODD, Michael David N/A 26 September 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 August 2020
AA - Annual Accounts 24 June 2020
AD01 - Change of registered office address 17 April 2020
CS01 - N/A 19 February 2020
MR04 - N/A 06 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 21 February 2018
TM01 - Termination of appointment of director 27 October 2017
AP01 - Appointment of director 26 October 2017
AA - Annual Accounts 07 July 2017
AA01 - Change of accounting reference date 24 March 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 23 February 2015
CH01 - Change of particulars for director 04 June 2014
TM01 - Termination of appointment of director 21 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 28 February 2014
CERTNM - Change of name certificate 13 June 2013
TM01 - Termination of appointment of director 07 June 2013
AP01 - Appointment of director 07 June 2013
AP01 - Appointment of director 07 June 2013
AP03 - Appointment of secretary 07 June 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 14 March 2013
CERTNM - Change of name certificate 06 March 2013
RESOLUTIONS - N/A 04 January 2013
TM01 - Termination of appointment of director 19 December 2012
TM02 - Termination of appointment of secretary 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 07 December 2011
CH01 - Change of particulars for director 16 November 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 02 March 2011
AP01 - Appointment of director 22 December 2010
AP03 - Appointment of secretary 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
TM02 - Termination of appointment of secretary 22 December 2010
AA - Annual Accounts 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 20 March 2010
CH01 - Change of particulars for director 17 March 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 25 March 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 11 March 2008
363a - Annual Return 04 March 2008
287 - Change in situation or address of Registered Office 11 December 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 21 March 2007
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 02 December 2005
AA - Annual Accounts 09 November 2005
225 - Change of Accounting Reference Date 07 November 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
363s - Annual Return 15 March 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
287 - Change in situation or address of Registered Office 01 July 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 04 March 2004
363s - Annual Return 26 February 2003
225 - Change of Accounting Reference Date 11 December 2002
AUD - Auditor's letter of resignation 13 August 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 04 March 2002
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288c - Notice of change of directors or secretaries or in their particulars 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
AUD - Auditor's letter of resignation 08 June 2001
225 - Change of Accounting Reference Date 05 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
287 - Change in situation or address of Registered Office 25 May 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 14 February 1997
395 - Particulars of a mortgage or charge 03 January 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 22 August 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 05 August 1994
363s - Annual Return 16 February 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 06 July 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 05 July 1992
AA - Annual Accounts 15 October 1991
363b - Annual Return 19 July 1991
363 - Annual Return 06 March 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 24 July 1989
AA - Annual Accounts 24 July 1989
CERTNM - Change of name certificate 07 April 1989
363 - Annual Return 13 October 1988
AA - Annual Accounts 13 October 1988
288 - N/A 18 August 1988
288 - N/A 13 November 1987
363 - Annual Return 21 September 1987
AA - Annual Accounts 21 September 1987
287 - Change in situation or address of Registered Office 02 July 1987
AA - Annual Accounts 02 February 1987
363 - Annual Return 02 February 1987
MEM/ARTS - N/A 17 October 1984

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.