Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOMEPLAN 3D DESIGN LIMITED
Company Information for

HOMEPLAN 3D DESIGN LIMITED

BLACKTHORNS HOUSE 80-82 DUDLEY ROAD, LYE, STOURBRIDGE, WEST MIDLANDS, DY9 8ET,
Company Registration Number
01490677
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Homeplan 3d Design Ltd
HOMEPLAN 3D DESIGN LIMITED was founded on 1980-04-14 and has its registered office in Stourbridge. The organisation's status is listed as "Active - Proposal to Strike off". Homeplan 3d Design Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOMEPLAN 3D DESIGN LIMITED
 
Legal Registered Office
BLACKTHORNS HOUSE 80-82 DUDLEY ROAD
LYE
STOURBRIDGE
WEST MIDLANDS
DY9 8ET
Other companies in DY9
 
Previous Names
KITCHEN APPLIANCE CONNECTIONS LIMITED05/09/2013
Filing Information
Company Number 01490677
Company ID Number 01490677
Date formed 1980-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-04-05 10:41:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMEPLAN 3D DESIGN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   VICKERS REYNOLDS & CO (LYE) LTD   VICKERS REYNOLDS & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOMEPLAN 3D DESIGN LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA BRASSINGTON
Director 2015-07-06
LEE MATTHEW CAPEWELL
Director 2015-09-05
KAREN ANITA TURNER
Director 2015-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH RAYMOND DEARN
Company Secretary 1993-06-01 2015-07-06
BRYAN LYNN HOPKINS
Director 2006-06-29 2015-07-06
JOHN ANTHONY BRYANT
Director 1991-02-13 2006-06-29
PAULINE LILLIAN BRYANT
Company Secretary 1991-02-13 1993-06-01
JOHN ANDREW TROTMAN
Director 1991-02-13 1993-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA BRASSINGTON BLACKTHORNS HOUSE GROUP LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
VICTORIA BRASSINGTON BLACKTHORNS (STOURBRIDGE) LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active - Proposal to Strike off
VICTORIA BRASSINGTON DOMANI KITCHENS LIMITED Director 2015-07-06 CURRENT 1981-07-02 Active - Proposal to Strike off
VICTORIA BRASSINGTON BLACKTHORNS 24 LIMITED Director 2015-07-06 CURRENT 2006-05-23 Active - Proposal to Strike off
VICTORIA BRASSINGTON AVANTI FITTED KITCHENS LIMITED Director 2015-07-06 CURRENT 1980-11-10 Active
VICTORIA BRASSINGTON AVANTI WEST MIDLANDS LIMITED Director 2015-05-30 CURRENT 2014-12-03 Active
VICTORIA BRASSINGTON BLACKTHORNS HOUSE LIMITED Director 2012-11-09 CURRENT 2010-03-09 Active
LEE MATTHEW CAPEWELL DOMANI KITCHENS LIMITED Director 2015-09-05 CURRENT 1981-07-02 Active - Proposal to Strike off
LEE MATTHEW CAPEWELL BLACKTHORNS 24 LIMITED Director 2015-09-05 CURRENT 2006-05-23 Active - Proposal to Strike off
LEE MATTHEW CAPEWELL AVANTI FITTED KITCHENS LIMITED Director 2015-09-05 CURRENT 1980-11-10 Active
LEE MATTHEW CAPEWELL AVANTI WEST MIDLANDS LIMITED Director 2015-09-05 CURRENT 2014-12-03 Active
KAREN ANITA TURNER KNIGHTS ENTERTAINMENT & LEISURE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
KAREN ANITA TURNER BLACKTHORNS HOUSE GROUP LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
KAREN ANITA TURNER BLACKTHORNS (STOURBRIDGE) LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active - Proposal to Strike off
KAREN ANITA TURNER SIMPLY AVANTI LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
KAREN ANITA TURNER DOMANI KITCHENS LIMITED Director 2015-07-06 CURRENT 1981-07-02 Active - Proposal to Strike off
KAREN ANITA TURNER BLACKTHORNS 24 LIMITED Director 2015-07-06 CURRENT 2006-05-23 Active - Proposal to Strike off
KAREN ANITA TURNER AVANTI FITTED KITCHENS LIMITED Director 2015-07-06 CURRENT 1980-11-10 Active
KAREN ANITA TURNER BLACKTHORNS (LYE) LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
KAREN ANITA TURNER AVANTI WEST MIDLANDS LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
KAREN ANITA TURNER BLACKTHORNS HOUSE LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-28DS01Application to strike the company off the register
2021-12-2131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014906770002
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-03-02PSC05Change to person with significant control
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2017-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA BRASSINGTON / 27/03/2017
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MATTHEW CAPEWELL / 27/03/2017
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANITA TURNER / 27/03/2017
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM 6 Church Street Kidderminster Worcestershire DY10 2AD England
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0113/02/16 ANNUAL RETURN FULL LIST
2015-10-28AUDAUDITOR'S RESIGNATION
2015-09-11AP01DIRECTOR APPOINTED LEE MATTHEW CAPEWELL
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 014906770003
2015-07-16AP01DIRECTOR APPOINTED MS KAREN ANITA TURNER
2015-07-16AP01DIRECTOR APPOINTED MISS VICTORIA BRASSINGTON
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LYNN HOPKINS
2015-07-16TM02Termination of appointment of Kenneth Raymond Dearn on 2015-07-06
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/15 FROM Avanti House Hayes Lane Lye Stourbridge West Midlands DY9 8QJ
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 014906770002
2015-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-06AR0113/02/15 ANNUAL RETURN FULL LIST
2014-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0113/02/14 FULL LIST
2013-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-05RES15CHANGE OF NAME 19/08/2013
2013-09-05CERTNMCOMPANY NAME CHANGED KITCHEN APPLIANCE CONNECTIONS LIMITED CERTIFICATE ISSUED ON 05/09/13
2013-09-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-26AR0113/02/13 FULL LIST
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-16AR0113/02/12 FULL LIST
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-14AR0113/02/11 FULL LIST
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-19AR0113/02/10 FULL LIST
2009-10-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-13363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-07190LOCATION OF DEBENTURE REGISTER
2007-03-07363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-03-07353LOCATION OF REGISTER OF MEMBERS
2006-07-06288bDIRECTOR RESIGNED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-31288cDIRECTOR'S PARTICULARS CHANGED
2006-03-07363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-03-07288cDIRECTOR'S PARTICULARS CHANGED
2005-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-08363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-11363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-27363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-13363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-02363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-22363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
1999-11-11CERTNMCOMPANY NAME CHANGED KELMAT FURNITURE LIMITED CERTIFICATE ISSUED ON 12/11/99
1999-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-02-23363sRETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS
1998-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-04-14287REGISTERED OFFICE CHANGED ON 14/04/98 FROM: AVANTI HOUSE HAYES LANE LYE STOURBRIDGE WEST MIDLANDS DY9 8QJ
1998-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/98
1998-03-06363sRETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS
1997-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-03-12363sRETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS
1996-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-03-24363sRETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS
1995-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-03-30363sRETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS
1994-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-03-23363(288)SECRETARY RESIGNED
1994-03-23363sRETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS
1994-03-15288SECRETARY RESIGNED
1993-06-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-05-10SRES03EXEMPTION FROM APPOINTING AUDITORS 28/04/93
1993-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1993-02-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-02-24363sRETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS
1992-04-08SRES03EXEMPTION FROM APPOINTING AUDITORS 06/03/92
1992-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91
1992-02-19363sRETURN MADE UP TO 13/02/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to HOMEPLAN 3D DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOMEPLAN 3D DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-06 Outstanding LLOYDS BANK PLC
2015-07-06 Outstanding LLOYDS BANK PLC
CHARGE 1986-01-14 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOMEPLAN 3D DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of HOMEPLAN 3D DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOMEPLAN 3D DESIGN LIMITED
Trademarks
We have not found any records of HOMEPLAN 3D DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMEPLAN 3D DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as HOMEPLAN 3D DESIGN LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HOMEPLAN 3D DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMEPLAN 3D DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOMEPLAN 3D DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.