About

Registered Number: 00308589
Date of Incorporation: 23/12/1935 (88 years and 4 months ago)
Company Status: Active
Registered Address: Avonmouth Way, Bristol, BS11 9HX,

 

Having been setup in 1935, Horwood Homewares Ltd are based in Bristol, it's status at Companies House is "Active". We don't know the number of employees at this business. This company has 13 directors listed as Heathcote, Kerry Louise, Heathcote, Kerry Louise, Jones, Robert Joseph, Krishnamurthy, Shankaran, Rao, Girish, Rosati, Neil, Srinivasan, Ravichandran, Coles, Nigel Frederick, Hardman, Nigel Stuart, Horwood, Jeremy Anthony, Kalro, Chandru, Thatai, Jagannathan Tiruvallur, Turner, Paul William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATHCOTE, Kerry Louise 01 April 2019 - 1
JONES, Robert Joseph 05 February 2017 - 1
KRISHNAMURTHY, Shankaran 11 April 2016 - 1
RAO, Girish 25 September 2017 - 1
ROSATI, Neil 01 July 1997 - 1
SRINIVASAN, Ravichandran 25 September 2017 - 1
COLES, Nigel Frederick N/A 31 July 2008 1
HARDMAN, Nigel Stuart N/A 31 March 2019 1
HORWOOD, Jeremy Anthony N/A 28 February 2017 1
KALRO, Chandru 11 April 2016 25 September 2017 1
THATAI, Jagannathan Tiruvallur 11 April 2016 25 September 2017 1
TURNER, Paul William N/A 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
HEATHCOTE, Kerry Louise 01 April 2019 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
RESOLUTIONS - N/A 05 May 2020
MA - Memorandum and Articles 05 May 2020
SH08 - Notice of name or other designation of class of shares 05 May 2020
SH10 - Notice of particulars of variation of rights attached to shares 05 May 2020
SH01 - Return of Allotment of shares 24 April 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 11 June 2019
PSC07 - N/A 08 May 2019
PSC02 - N/A 08 May 2019
CH01 - Change of particulars for director 17 April 2019
CH01 - Change of particulars for director 17 April 2019
AP03 - Appointment of secretary 01 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 09 July 2018
CH01 - Change of particulars for director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
AP01 - Appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
AP01 - Appointment of director 06 October 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 02 August 2017
TM01 - Termination of appointment of director 28 February 2017
AP01 - Appointment of director 24 February 2017
CH01 - Change of particulars for director 02 November 2016
CH01 - Change of particulars for director 02 November 2016
CH01 - Change of particulars for director 02 November 2016
CH03 - Change of particulars for secretary 02 November 2016
AA01 - Change of accounting reference date 27 October 2016
CS01 - N/A 12 September 2016
AD01 - Change of registered office address 06 July 2016
MISC - Miscellaneous document 13 May 2016
RESOLUTIONS - N/A 10 May 2016
AD01 - Change of registered office address 27 April 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 10 September 2014
CH01 - Change of particulars for director 10 September 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 11 September 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 06 July 2013
MR04 - N/A 06 July 2013
MR04 - N/A 06 July 2013
MR04 - N/A 06 July 2013
MR01 - N/A 02 July 2013
MR01 - N/A 07 June 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 30 March 2011
MISC - Miscellaneous document 11 February 2011
MG01 - Particulars of a mortgage or charge 09 February 2011
CH01 - Change of particulars for director 24 September 2010
AR01 - Annual Return 24 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2010
CH04 - Change of particulars for corporate secretary 18 August 2010
AA - Annual Accounts 31 March 2010
TM01 - Termination of appointment of director 15 January 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 10 September 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 26 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 10 August 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 24 September 2002
353 - Register of members 16 September 2002
288c - Notice of change of directors or secretaries or in their particulars 16 September 2002
395 - Particulars of a mortgage or charge 31 May 2002
395 - Particulars of a mortgage or charge 31 May 2002
363a - Annual Return 20 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
AA - Annual Accounts 21 June 2001
RESOLUTIONS - N/A 27 December 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 December 2000
AUD - Auditor's letter of resignation 27 December 2000
395 - Particulars of a mortgage or charge 22 December 2000
395 - Particulars of a mortgage or charge 22 December 2000
395 - Particulars of a mortgage or charge 22 December 2000
MEM/ARTS - N/A 18 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2000
363a - Annual Return 26 October 2000
AA - Annual Accounts 25 October 2000
363a - Annual Return 23 November 1999
288c - Notice of change of directors or secretaries or in their particulars 03 November 1999
AA - Annual Accounts 14 October 1999
AA - Annual Accounts 27 October 1998
363a - Annual Return 14 October 1998
288c - Notice of change of directors or secretaries or in their particulars 03 September 1998
287 - Change in situation or address of Registered Office 26 March 1998
AA - Annual Accounts 15 October 1997
363a - Annual Return 06 October 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288c - Notice of change of directors or secretaries or in their particulars 01 November 1996
288c - Notice of change of directors or secretaries or in their particulars 01 November 1996
363a - Annual Return 21 October 1996
AA - Annual Accounts 07 October 1996
RESOLUTIONS - N/A 29 May 1996
RESOLUTIONS - N/A 29 May 1996
RESOLUTIONS - N/A 29 May 1996
RESOLUTIONS - N/A 29 May 1996
353a - Register of members in non-legible form 01 April 1996
395 - Particulars of a mortgage or charge 03 November 1995
363x - Annual Return 10 October 1995
AA - Annual Accounts 02 May 1995
CERTNM - Change of name certificate 10 April 1995
288 - N/A 28 October 1994
288 - N/A 28 October 1994
363x - Annual Return 28 October 1994
AA - Annual Accounts 11 August 1994
287 - Change in situation or address of Registered Office 04 January 1994
AA - Annual Accounts 31 October 1993
288 - N/A 18 October 1993
288 - N/A 18 October 1993
363s - Annual Return 18 October 1993
288 - N/A 03 August 1993
363b - Annual Return 14 October 1992
AA - Annual Accounts 19 August 1992
288 - N/A 22 July 1992
AA - Annual Accounts 15 February 1992
288 - N/A 27 January 1992
363b - Annual Return 19 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1991
288 - N/A 09 October 1991
288 - N/A 09 October 1991
395 - Particulars of a mortgage or charge 08 March 1991
AA - Annual Accounts 28 February 1991
363 - Annual Return 28 February 1991
288 - N/A 28 November 1990
AA - Annual Accounts 05 June 1990
288 - N/A 20 March 1990
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 December 1989
363 - Annual Return 25 October 1989
288 - N/A 24 October 1989
363 - Annual Return 04 April 1989
AA - Annual Accounts 03 October 1988
288 - N/A 08 June 1988
288 - N/A 24 May 1988
288 - N/A 24 May 1988
287 - Change in situation or address of Registered Office 27 April 1988
288 - N/A 04 February 1988
288 - N/A 23 January 1988
363 - Annual Return 24 November 1987
AA - Annual Accounts 13 November 1987
288 - N/A 25 October 1987
288 - N/A 11 April 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
AA - Annual Accounts 08 January 1983
MISC - Miscellaneous document 23 December 1935

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2013 Outstanding

N/A

A registered charge 06 June 2013 Outstanding

N/A

Legal charge 07 February 2011 Fully Satisfied

N/A

Assignment of keyman life policy 30 May 2002 Fully Satisfied

N/A

Assignment of keyman life policy 30 May 2002 Fully Satisfied

N/A

Assignment of intellectual property rights 18 December 2000 Fully Satisfied

N/A

Debenture 18 December 2000 Fully Satisfied

N/A

Legal charge 18 December 2000 Fully Satisfied

N/A

Mortgage debenture 30 October 1995 Fully Satisfied

N/A

Composite guarantee & mortgage debenture 06 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.