Homefair (north West) Limited SEAHAM


Homefair (north West) started in year 1998 as Private Limited Company with registration number 03601498. The Homefair (north West) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Seaham at Unit 7/10 Chevychase Court. Postal code: SR7 0PR.

The company has 2 directors, namely Claire R., Shaun W.. Of them, Claire R., Shaun W. have been with the company the longest, being appointed on 23 October 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Homefair (north West) Limited Address / Contact

Office Address Unit 7/10 Chevychase Court
Office Address2 Seaham Grange Ind Estate
Town Seaham
Post code SR7 0PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03601498
Date of Incorporation Tue, 21st Jul 1998
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st May
Company age 26 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 Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Claire R.

Position: Director

Appointed: 23 October 2019

Shaun W.

Position: Director

Appointed: 23 October 2019

Steven E.

Position: Director

Appointed: 23 October 2019

Resigned: 19 October 2022

Sarah F.

Position: Secretary

Appointed: 09 September 2002

Resigned: 23 October 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 1998

Resigned: 21 July 1998

Alan T.

Position: Director

Appointed: 21 July 1998

Resigned: 01 April 2008

Jonathan F.

Position: Director

Appointed: 21 July 1998

Resigned: 23 October 2019

Lorraine T.

Position: Director

Appointed: 21 July 1998

Resigned: 22 May 2002

Lorraine T.

Position: Secretary

Appointed: 21 July 1998

Resigned: 22 May 2002

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Homefair Blinds (U.k.) 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. Another entity in the persons with significant control register is Jonathan F. This PSC has significiant influence or control over the company,.

Homefair Blinds (U.K.) Limited

Unit 10 Chevychase Court, Seaham Grange Industrial Estate, Seaham, County Durham, 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 02020858
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 Hand235 264435 104160 918104 565
Current Assets1 705 3521 913 8211 598 0051 533 398
Debtors1 434 7741 409 6051 388 2431 400 053
Net Assets Liabilities1 466 1861 513 7211 367 5701 419 518
Total Inventories35 31469 11248 84428 780
Property Plant Equipment22 3175 86015 888 
Other
Accrued Liabilities Deferred Income13 46655 00666 82034 549
Accumulated Depreciation Impairment Property Plant Equipment55 25333 27735 65712 107
Amounts Owed By Group Undertakings1 389 7131 353 9721 364 6941 371 003
Average Number Employees During Period47464830
Creditors258 321405 012242 526127 767
Future Minimum Lease Payments Under Non-cancellable Operating Leases94 91888 519100 139128 230
Increase From Depreciation Charge For Year Property Plant Equipment 2 5742 380452
Merchandise 69 11248 84428 780
Net Current Assets Liabilities1 447 0311 508 8091 355 4791 405 631
Number Shares Issued Fully Paid 100100100
Other Creditors2 1042 0351 6392 768
Other Taxation Social Security Payable223 738274 618104 17948 458
Par Value Share 111
Prepayments Accrued Income17 33922 30121 68226 393
Property Plant Equipment Gross Cost77 57039 13751 54516 172
Provisions3 1629483 7974 482
Provisions For Liabilities Balance Sheet Subtotal3 1629483 7974 482
Total Additions Including From Business Combinations Property Plant Equipment  12 4089 017
Total Assets Less Current Liabilities1 469 3481 514 6691 371 3671 424 000
Trade Creditors Trade Payables19 01373 35369 88841 992
Trade Debtors Trade Receivables27 72233 3321 8672 657
Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 550  
Disposals Property Plant Equipment 38 433  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 28th, February 2024
Free Download (10 pages)

Company search

Advertisements