General information

Name:

Home And Trade Ltd

Office Address:

Electric Street Off Wetmore Road DE14 1RQ Burton On Trent

Number: 01322169

Incorporation date: 1977-07-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • sales@homeandtrade.co.uk

Websites

homeandtrade.co.uk
www.homeandtrade.co.uk

Description

Data updated on:

Home And Trade has been operating in this business for at least 48 years. Started under company registration number 01322169, the company is registered as a Private Limited Company. You can reach the main office of the company during business hours at the following location: Electric Street Off Wetmore Road, DE14 1RQ Burton On Trent. This business's principal business activity number is 46130 and their NACE code stands for Agents involved in the sale of timber and building materials. 2022-12-31 is the last time the accounts were reported.

At the moment, we have a solitary director in the company: Nicholas L. (since 2023-11-03). That business had been overseen by Jonathon D. until 2022-11-16. Additionally another director, including Kathleen D. quit in 2022.

The companies that control this firm are as follows: Skylander Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Brierley Hill at Waterfront Business Park, DY5 1LX, West Midlands and was registered as a PSC under the registration number 13086222.

Financial data based on annual reports

Company staff

Nicholas L.

Role: Director

Appointed: 03 November 2023

Latest update: 10 May 2025

People with significant control

Skylander Holdings Limited
Address: Unit 3 Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England
Legal authority Companies Act 2005
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 13086222
Notified on 16 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kathleen D.
Notified on 1 September 2022
Ceased on 16 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John D.
Notified on 1 September 2022
Ceased on 16 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rosemarie S.
Notified on 1 September 2022
Ceased on 16 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 September 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Sunday 31st December 2023 (AA)
filed on: 24th, September 2024
accounts
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Johnson Tidsall Limited

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 46130 : Agents involved in the sale of timber and building materials
47
Company Age

Similar companies nearby

Closest companies