Homefair Blinds (u.k.) Limited SEAHAM


Homefair Blinds (u.k.) started in year 1986 as Private Limited Company with registration number 02020858. The Homefair Blinds (u.k.) company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Seaham at Unit 10 Chevychase Court. Postal code: SR7 0PR.

Currently there are 2 directors in the the firm, namely Claire R. and Shaun W.. In addition one secretary - Claire R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Homefair Blinds (u.k.) Limited Address / Contact

Office Address Unit 10 Chevychase Court
Office Address2 Seaham Grange Industrial Estate
Town Seaham
Post code SR7 0PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02020858
Date of Incorporation Mon, 19th May 1986
Industry Other manufacturing n.e.c.
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st May
Company age 38 years old
Account next due date Thu, 29th Feb 2024 (71 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Claire R.

Position: Director

Appointed: 23 October 2019

Shaun W.

Position: Director

Appointed: 23 October 2019

Claire R.

Position: Secretary

Appointed: 28 February 2010

Steven E.

Position: Director

Appointed: 23 October 2019

Resigned: 19 October 2022

Jonathan F.

Position: Director

Appointed: 01 April 2008

Resigned: 23 October 2019

Kate F.

Position: Secretary

Appointed: 31 October 2007

Resigned: 28 February 2010

Jason T.

Position: Director

Appointed: 09 September 2002

Resigned: 31 October 2007

Simon T.

Position: Secretary

Appointed: 09 September 2002

Resigned: 31 October 2007

Simon T.

Position: Director

Appointed: 09 September 2002

Resigned: 31 October 2007

Lorraine T.

Position: Director

Appointed: 09 May 1991

Resigned: 22 May 2002

Alan T.

Position: Director

Appointed: 09 May 1991

Resigned: 01 April 2008

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Homefair (Holdings) Limited from Seaham, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jonathan F. This PSC has significiant influence or control over the company,.

Homefair (Holdings) Limited

Unit 10 Chevychase Court, Seaham Grange Industrial Estate, Seaham, SR7 0PR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House (England And Wales)
Registration number 06498958
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan F.

Notified on 6 April 2016
Ceased on 23 October 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand483 6271 566 9331 031 349319 511
Current Assets3 387 1164 494 3854 016 4623 823 076
Debtors2 485 4922 512 7212 535 6242 998 292
Net Assets Liabilities1 834 9532 274 3252 104 3242 105 845
Other Debtors9 5133 8813 881 
Total Inventories417 997414 731449 489505 273
Property Plant Equipment192 697177 386200 468 
Other
Accrued Liabilities Deferred Income47 216225 171234 463177 116
Accumulated Amortisation Impairment Intangible Assets   5 933
Accumulated Depreciation Impairment Property Plant Equipment435 062450 373471 64873 027
Amounts Owed By Group Undertakings2 396 7252 386 3832 386 2922 862 571
Amounts Owed To Group Undertakings1 389 7481 354 0951 365 0271 315 463
Average Number Employees During Period135134131109
Creditors1 737 5192 391 4642 096 6491 949 990
Fixed Assets192 772177 461200 543258 837
Future Minimum Lease Payments Under Non-cancellable Operating Leases311 904272 588245 042443 896
Increase From Amortisation Charge For Year Intangible Assets   5 933
Increase From Depreciation Charge For Year Property Plant Equipment 15 31121 2754 057
Intangible Assets   35 067
Intangible Assets Gross Cost   41 000
Investments Fixed Assets75757575
Investments In Group Undertakings75757575
Merchandise 414 731449 489505 273
Net Current Assets Liabilities1 649 5972 102 9211 919 8131 873 086
Number Shares Issued Fully Paid 250250250
Other Creditors11 45013 79414 17419 507
Other Taxation Social Security Payable218 866460 390196 274125 998
Par Value Share 111
Prepayments Accrued Income77 02794 52287 55384 257
Property Plant Equipment Gross Cost627 759627 759672 116732 988
Provisions7 4166 05716 03226 078
Provisions For Liabilities Balance Sheet Subtotal7 4166 05716 03226 078
Total Additions Including From Business Combinations Intangible Assets   41 000
Total Additions Including From Business Combinations Property Plant Equipment  44 35760 872
Total Assets Less Current Liabilities1 842 3692 280 3822 120 3562 131 923
Trade Creditors Trade Payables70 239338 014286 711311 906
Trade Debtors Trade Receivables2 22727 93557 89851 464

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 28th, February 2024
Free Download (11 pages)

Company search

Advertisements