ACCENT HOMEMADE LIMITED

Register to unlock more data on OkredoRegister

ACCENT HOMEMADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05591747

Incorporation date

13/10/2005

Size

Full

Contacts

Registered address

Registered address

3rd Floor Scorex House, 1 Bolton Road, Bradford BD1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon30/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon27/08/2025
Full accounts made up to 2025-03-31
dot icon13/05/2025
Termination of appointment of Sarah Jane Firman Ireland as a director on 2025-04-30
dot icon12/05/2025
Appointment of Mrs Kate Victoria Henderson Elder as a secretary on 2025-05-07
dot icon12/05/2025
Termination of appointment of Kirsty Joanne Spark as a secretary on 2025-05-07
dot icon12/05/2025
Appointment of Mr Adeoye Omotade Adebayo as a director on 2025-05-07
dot icon12/05/2025
Appointment of Mr Neculai Apetroaie as a director on 2025-05-07
dot icon12/05/2025
Termination of appointment of Julie Margaret Wittich as a director on 2025-05-02
dot icon13/12/2024
Amended full accounts made up to 2024-03-31
dot icon10/12/2024
Full accounts made up to 2024-03-31
dot icon29/10/2024
Director's details changed for Ms Sarah Jane Firman Ireland on 2024-04-01
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon02/04/2024
Registered office address changed from Charlestown House Acorn Park Industrial Estate Charlestown Shipley West Yorkshire BD17 7SW to 3rd Floor Scorex House 1 Bolton Road Bradford BD1 4AS on 2024-04-02
dot icon08/03/2024
Satisfaction of charge 055917470015 in full
dot icon17/11/2023
Appointment of Mrs Julie Margaret Wittich as a director on 2023-11-14
dot icon16/11/2023
Termination of appointment of Stephen Pearson as a director on 2023-11-14
dot icon16/11/2023
Termination of appointment of Keith Brian Watson as a director on 2023-11-14
dot icon13/11/2023
Full accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon19/07/2023
Registration of charge 055917470015, created on 2023-07-04
dot icon04/04/2023
Termination of appointment of Matthew Sugden as a secretary on 2023-03-31
dot icon03/04/2023
Appointment of Mrs Kirsty Joanne Spark as a secretary on 2023-03-31
dot icon11/01/2023
Termination of appointment of Philip David Aughton Johnson as a director on 2023-01-02
dot icon11/01/2023
Termination of appointment of Anthony John Davenport Dodd as a director on 2023-01-02
dot icon25/11/2022
Termination of appointment of John Alan Longbottom as a director on 2022-11-17
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Stephen
Director
01/04/2021 - 14/11/2023
2
Apetroaie, Neculai
Director
07/05/2025 - Present
13
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/10/2005 - 27/10/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/10/2005 - 27/10/2005
43699
Adebayo, Adeoye Omotade
Director
07/05/2025 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCENT HOMEMADE LIMITED

ACCENT HOMEMADE LIMITED is an(a) Active company incorporated on 13/10/2005 with the registered office located at 3rd Floor Scorex House, 1 Bolton Road, Bradford BD1 4AS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCENT HOMEMADE LIMITED?

toggle

ACCENT HOMEMADE LIMITED is currently Active. It was registered on 13/10/2005 .

Where is ACCENT HOMEMADE LIMITED located?

toggle

ACCENT HOMEMADE LIMITED is registered at 3rd Floor Scorex House, 1 Bolton Road, Bradford BD1 4AS.

What does ACCENT HOMEMADE LIMITED do?

toggle

ACCENT HOMEMADE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ACCENT HOMEMADE LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-29 with no updates.