@HOME LIMITED

Register to unlock more data on OkredoRegister

@HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00368269

Incorporation date

21/07/1941

Size

Dormant

Contacts

Registered address

Registered address

Persimmon House, Fulford, York YO19 4FECopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1941)
dot icon17/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/01/2022
Appointment of Mr Michael John Smith as a director on 2022-01-14
dot icon27/01/2022
Termination of appointment of Michael Hugh Killoran as a director on 2022-01-14
dot icon08/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon13/10/2021
Termination of appointment of Richard Paul Stenhouse as a director on 2021-09-30
dot icon13/10/2021
Appointment of Mrs Julia Nichols as a director on 2021-09-30
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon28/09/2020
Termination of appointment of David Jenkinson as a director on 2020-09-20
dot icon23/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/01/2019
Termination of appointment of Jeffrey Fairburn as a director on 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon09/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon12/10/2016
Appointment of Mr Richard Paul Stenhouse as a director on 2016-09-30
dot icon12/10/2016
Termination of appointment of Gerald Neil Francis as a director on 2016-09-30
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/05/2016
Termination of appointment of Nigel Peter Greenaway as a director on 2016-04-30
dot icon17/05/2016
Appointment of Mr David Jenkinson as a director on 2016-05-01
dot icon13/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon25/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/07/2014
Director's details changed for Mr Nigel Peter Greenaway on 2014-04-16
dot icon17/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/05/2013
Appointment of Mr Nigel Peter Greenaway as a director
dot icon03/05/2013
Termination of appointment of Michael Farley as a director
dot icon26/10/2012
Director's details changed for Mr Jeffrey Fairburn on 2012-10-26
dot icon26/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/04/2012
Director's details changed for Michael Peter Farley on 2012-04-05
dot icon20/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon25/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/03/2011
Director's details changed for Michael Hugh Killoran on 2011-02-01
dot icon14/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/02/2010
Director's details changed for Michael Peter Farley on 2010-02-18
dot icon13/01/2010
Appointment of Gerald Neil Francis as a director
dot icon13/01/2010
Appointment of Jeffery Fairburn as a director
dot icon07/01/2010
Appointment of Michael Peter Farley as a director
dot icon05/01/2010
Termination of appointment of John White as a director
dot icon22/12/2009
Director's details changed for Michael Hugh Killoran on 2009-12-18
dot icon13/11/2009
Secretary's details changed for Miss Tracy Lazelle Davison on 2009-11-03
dot icon20/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon19/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/10/2009
Director's details changed for Michael Hugh Killoran on 2009-10-01
dot icon15/10/2009
Director's details changed for John White on 2009-10-01
dot icon05/06/2009
Secretary's change of particulars / tracy davison / 30/04/2009
dot icon28/10/2008
Return made up to 01/10/08; full list of members
dot icon09/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/05/2008
Director's change of particulars / john white / 15/05/2008
dot icon09/10/2007
Return made up to 01/10/07; full list of members
dot icon14/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/02/2007
Director resigned
dot icon30/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/10/2006
Return made up to 01/10/06; full list of members
dot icon03/02/2006
Director's particulars changed
dot icon20/10/2005
Return made up to 01/10/05; full list of members
dot icon19/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon27/10/2004
Return made up to 01/10/04; full list of members
dot icon27/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/10/2003
Return made up to 01/10/03; full list of members
dot icon30/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon25/02/2003
Secretary's particulars changed
dot icon18/11/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon16/10/2002
Return made up to 01/10/02; full list of members
dot icon10/09/2002
Secretary's particulars changed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
Director resigned
dot icon03/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon31/10/2001
Secretary resigned
dot icon31/10/2001
New secretary appointed
dot icon29/10/2001
Return made up to 01/10/01; full list of members
dot icon03/08/2001
Director's particulars changed
dot icon02/08/2001
Director's particulars changed
dot icon12/07/2001
New director appointed
dot icon08/06/2001
Director resigned
dot icon29/05/2001
Registered office changed on 29/05/01 from: st james house the square, lower bristol road, bath, avon BA2 3SB
dot icon11/04/2001
Director resigned
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon15/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon19/12/2000
Certificate of change of name
dot icon25/10/2000
Return made up to 01/10/00; full list of members
dot icon19/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon02/11/1999
New director appointed
dot icon01/11/1999
Director resigned
dot icon19/10/1999
Return made up to 01/10/99; full list of members
dot icon18/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon27/10/1998
Return made up to 01/10/98; full list of members
dot icon21/09/1998
New director appointed
dot icon08/09/1998
Director resigned
dot icon19/12/1997
Accounts for a dormant company made up to 1997-06-30
dot icon28/10/1997
Return made up to 01/10/97; full list of members
dot icon26/02/1997
New director appointed
dot icon19/02/1997
Director resigned
dot icon20/11/1996
Accounts for a dormant company made up to 1996-06-30
dot icon22/10/1996
Return made up to 01/10/96; full list of members
dot icon18/08/1996
Secretary resigned
dot icon18/08/1996
New secretary appointed
dot icon28/02/1996
Secretary's particulars changed
dot icon25/10/1995
Accounts for a dormant company made up to 1995-06-30
dot icon12/10/1995
Return made up to 01/10/95; full list of members
dot icon20/03/1995
Registered office changed on 20/03/95 from: beazer house, lower bristol road, bath, avon BA2 3EY
dot icon16/03/1995
Resolutions
dot icon17/11/1994
Full accounts made up to 1994-06-30
dot icon11/11/1994
Return made up to 01/10/94; full list of members
dot icon01/11/1994
Secretary resigned
dot icon01/11/1994
New secretary appointed
dot icon01/11/1994
Director resigned
dot icon01/11/1994
New director appointed
dot icon14/09/1994
Accounting reference date shortened from 30/09 to 30/06
dot icon18/03/1994
Full accounts made up to 1993-09-30
dot icon13/11/1993
Resolutions
dot icon13/11/1993
Resolutions
dot icon13/11/1993
Resolutions
dot icon10/11/1993
Return made up to 01/10/93; full list of members
dot icon29/06/1993
Full accounts made up to 1992-09-30
dot icon05/05/1993
Full accounts made up to 1992-06-30
dot icon16/11/1992
Director resigned
dot icon16/11/1992
New director appointed
dot icon27/10/1992
Return made up to 01/10/92; full list of members
dot icon17/10/1992
Accounting reference date shortened from 30/06 to 30/09
dot icon21/09/1992
Auditor's resignation
dot icon03/02/1992
Full accounts made up to 1991-06-30
dot icon22/10/1991
Return made up to 01/10/91; full list of members
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Resolutions
dot icon04/02/1991
Director resigned
dot icon04/02/1991
Secretary resigned
dot icon04/02/1991
New director appointed
dot icon04/02/1991
New secretary appointed
dot icon04/02/1991
New director appointed
dot icon04/02/1991
Director resigned
dot icon16/11/1990
Full accounts made up to 1990-06-30
dot icon16/11/1990
Return made up to 19/10/90; full list of members
dot icon27/11/1989
Full accounts made up to 1989-06-30
dot icon27/11/1989
Return made up to 07/08/89; full list of members
dot icon30/11/1988
Full accounts made up to 1988-06-30
dot icon30/11/1988
Return made up to 26/09/88; full list of members
dot icon07/03/1988
Registered office changed on 07/03/88 from: 2 midland bridge road, bath
dot icon07/12/1987
Full accounts made up to 1987-06-30
dot icon07/12/1987
Return made up to 09/10/87; full list of members
dot icon11/09/1987
Declaration of satisfaction of mortgage/charge
dot icon11/02/1987
Full accounts made up to 1986-06-30
dot icon20/01/1987
Return made up to 12/09/86; full list of members
dot icon29/05/1986
Director resigned
dot icon16/04/1978
Miscellaneous
dot icon30/03/1977
Miscellaneous
dot icon21/07/1941
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairburn, Jeffrey
Director
01/01/2010 - 31/12/2018
349
Nichols, Julia
Director
30/09/2021 - Present
307
Smith, Michael John
Director
14/01/2022 - Present
307
Mr Richard Paul Stenhouse
Director
30/09/2016 - 30/09/2021
272

Persons with Significant Control

0

No PSC data available.

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 @HOME LIMITED

@HOME LIMITED is an(a) Active company incorporated on 21/07/1941 with the registered office located at Persimmon House, Fulford, York YO19 4FE. There are currently 2 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 @HOME LIMITED?

toggle

@HOME LIMITED is currently Active. It was registered on 21/07/1941 .

Where is @HOME LIMITED located?

toggle

@HOME LIMITED is registered at Persimmon House, Fulford, York YO19 4FE.

What does @HOME LIMITED do?

toggle

@HOME LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for @HOME LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-04 with no updates.