Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONLINE HOME RETAIL LIMITED
Company Information for

ONLINE HOME RETAIL LIMITED

PLUMBWORLD, MILLENNIUM COURT, ENTERPRISE WAY, EVESHAM, WORCESTERSHIRE, WR11 1GS,
Company Registration Number
03852312
Private Limited Company
Active

Company Overview

About Online Home Retail Ltd
ONLINE HOME RETAIL LIMITED was founded on 1999-10-04 and has its registered office in Evesham. The organisation's status is listed as "Active". Online Home Retail Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ONLINE HOME RETAIL LIMITED
 
Legal Registered Office
PLUMBWORLD, MILLENNIUM COURT
ENTERPRISE WAY
EVESHAM
WORCESTERSHIRE
WR11 1GS
Other companies in OX4
 
Previous Names
WWW.PLUMBWORLD.CO.UK LIMITED17/05/2012
Filing Information
Company Number 03852312
Company ID Number 03852312
Date formed 1999-10-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB302239740  
Last Datalog update: 2024-10-06 00:04:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONLINE HOME RETAIL 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 ONLINE HOME RETAIL LIMITED

Current Directors
Officer Role Date Appointed
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Company Secretary 2006-12-08
DAVID LLEWELYN ARNOLD
Director 2013-09-09
JAMES DAVID HICKMAN
Director 1999-10-04
BRIAN O'HARA
Director 2008-12-11
JONATHON PAUL SOWTON
Director 2006-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN SLARK
Director 2011-08-30 2016-05-06
COLM O'NUALLAIN
Director 2006-12-08 2013-09-09
MICHAEL CHADWICK
Director 2006-12-08 2011-12-31
LEO JAMES MARTIN
Director 2006-12-08 2011-12-31
WILLIAM MCCULLOCH COOK
Company Secretary 2005-09-08 2006-12-08
RICHARD ALDRIDGE
Director 2006-06-22 2006-12-08
JULIAN SMITH
Director 2005-05-26 2006-12-08
ANITA LOUISE HICKMAN
Director 2005-06-27 2006-11-09
JOHAN VAN KOUTERIK
Director 2002-01-03 2006-08-24
JAMES DAVID HICKMAN
Company Secretary 1999-10-04 2005-09-08
ANITA LOUISE HICKMAN
Director 1999-10-04 2005-05-17
GRANT EDWIN PHIPPS
Director 2000-08-01 2002-01-14
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-10-04 1999-10-04
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-10-04 1999-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LEYLAND SDM LIMITED Company Secretary 2018-02-16 CURRENT 2001-03-28 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LSDM LIMITED Company Secretary 2018-02-16 CURRENT 2013-11-29 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ALLSAND SUPPLIES LIMITED Company Secretary 2016-01-29 CURRENT 1995-03-22 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED THE TIMBER GROUP LIMITED Company Secretary 2016-01-04 CURRENT 1992-02-03 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1166 LIMITED Company Secretary 2015-11-06 CURRENT 1962-06-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1168 LIMITED Company Secretary 2015-08-10 CURRENT 1989-11-23 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CARLTON MANUFACTURING LTD Company Secretary 2015-07-17 CURRENT 2011-06-03 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED Company Secretary 2014-12-01 CURRENT 2003-07-30 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED DIRECT BUILDERS MERCHANTS LIMITED Company Secretary 2014-08-29 CURRENT 1990-07-04 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BEAUMONT FOREST HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 2003-09-26 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BEAUMONT FOREST PRODUCTS LIMITED Company Secretary 2014-06-30 CURRENT 1987-06-25 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PANELLING CENTRE LIMITED Company Secretary 2013-04-17 CURRENT 2013-04-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ELECTRICBASE LIMITED Company Secretary 2012-08-31 CURRENT 2007-10-04 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CLASSIC HARDWARE LIMITED Company Secretary 2011-10-14 CURRENT 1999-02-15 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BRICKWORLD LIMITED Company Secretary 2011-10-14 CURRENT 2005-11-30 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TOTAL TIMBER & BUILDING SUPPLIES LIMITED Company Secretary 2011-10-14 CURRENT 2004-07-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JACKSON BUILDING CENTRES (NOTTINGHAM) LIMITED Company Secretary 2011-10-14 CURRENT 1993-09-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED A.G.S. HEATING EQUIPMENT LIMITED Company Secretary 2011-10-14 CURRENT 1989-08-03 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JACKSON BUILDING CENTRES (SCUNTHORPE) LIMITED Company Secretary 2011-10-14 CURRENT 1967-10-24 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED K.W. DAVIS (BUILDERS MERCHANTS) LTD Company Secretary 2011-10-14 CURRENT 1994-10-25 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JACKSON BUILDING CENTRES LIMITED Company Secretary 2011-10-14 CURRENT 1946-06-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SMITH BROTHERS (YORK) LIMITED Company Secretary 2011-10-14 CURRENT 1978-06-30 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JACKSON LEASING LIMITED Company Secretary 2011-10-14 CURRENT 1917-12-17 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED POWER TOOL SERVICES LIMITED Company Secretary 2011-10-14 CURRENT 1983-02-08 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED Company Secretary 2011-10-14 CURRENT 1985-03-22 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TOTAL BUILDERS SUPPLIES LIMITED Company Secretary 2011-10-14 CURRENT 2005-07-15 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL GROUP LIMITED Company Secretary 2008-04-01 CURRENT 1992-02-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL (MILTON KEYNES) LIMITED Company Secretary 2008-04-01 CURRENT 1997-06-20 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED YANNEDIS LIMITED Company Secretary 2008-04-01 CURRENT 1998-02-13 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL (NEWCASTLE UPON TYNE) LIMITED Company Secretary 2008-04-01 CURRENT 1990-07-20 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL (BURY ST EDMUNDS) LIMITED Company Secretary 2008-04-01 CURRENT 1990-03-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL LIMITED Company Secretary 2008-04-01 CURRENT 1996-01-24 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL (MERSEYSIDE) LTD Company Secretary 2008-04-01 CURRENT 2001-03-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRAFTON DISTRIBUTION LIMITED Company Secretary 2008-03-28 CURRENT 1987-03-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MIDLAND BOILER AND FLUE SUPPLIES LIMITED Company Secretary 2008-01-31 CURRENT 1989-10-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MIDLAND BOILER PARTS LIMITED Company Secretary 2008-01-31 CURRENT 1996-05-24 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BOUNDARY BATHROOMS & KITCHENS LIMITED Company Secretary 2007-09-28 CURRENT 1999-01-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BOUNDARY BATHROOMS LIMITED Company Secretary 2007-09-28 CURRENT 2003-07-31 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LEASING DECEMBER (14) LIMITED Company Secretary 2007-09-25 CURRENT 1993-11-29 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED L & G FOREST PRODUCTS LIMITED Company Secretary 2007-08-31 CURRENT 1998-12-01 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PROFIT PRODUCTS LIMITED Company Secretary 2007-06-08 CURRENT 1962-06-25 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PROSERVE DISTRIBUTORS LIMITED Company Secretary 2007-06-08 CURRENT 1975-03-20 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SELECT PLUMBING AND HEATING SUPPLIES LIMITED Company Secretary 2007-06-08 CURRENT 2003-10-24 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PROGRESS GROUP LIMITED Company Secretary 2007-06-08 CURRENT 1978-11-30 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SHOREHEAT LIMITED Company Secretary 2007-06-08 CURRENT 1981-06-04 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED FRONTLINE BATHROOMS LTD. Company Secretary 2007-05-31 CURRENT 1990-08-21 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED WRIGHT (WYCOMBE) BUILDING SUPPLIES LTD Company Secretary 2007-04-23 CURRENT 1994-02-09 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NEXDAY LIMITED Company Secretary 2006-12-04 CURRENT 1999-04-26 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED Company Secretary 2006-12-04 CURRENT 1975-05-13 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ACORN INSULATION LIMITED Company Secretary 2006-09-29 CURRENT 1989-10-17 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GM DISTRIBUTION LIMITED Company Secretary 2006-07-03 CURRENT 1992-07-07 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BELL & SIME LIMITED Company Secretary 2006-06-30 CURRENT 1893-01-20 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JOHN FLEMING & COMPANY LIMITED Company Secretary 2006-06-30 CURRENT 1959-05-01 Liquidation
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HAY & COMPANY, LERWICK LIMITED Company Secretary 2006-06-30 CURRENT 1922-06-29 Liquidation
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HAY & COMPANY LIMITED Company Secretary 2006-06-30 CURRENT 1979-11-06 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED FLEMCO LIMITED Company Secretary 2006-06-30 CURRENT 1981-06-25 Liquidation
GRAFTON GROUP SECRETARIAL SERVICES LIMITED AN (NO. 3) LIMITED Company Secretary 2006-06-02 CURRENT 2006-01-17 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED M F Y HEPWORTH LIMITED Company Secretary 2006-04-28 CURRENT 1990-02-19 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BUILDERS SUPPLY (WAKEFIELD) LIMITED Company Secretary 2006-04-10 CURRENT 1930-05-31 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BRITEN LIMITED Company Secretary 2006-02-02 CURRENT 1985-02-28 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TARINA LIMITED Company Secretary 2005-11-30 CURRENT 1982-02-16 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED F.G.M. HEATING SUPPLIES LIMITED Company Secretary 2005-11-29 CURRENT 1993-03-29 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED A. THOMPSON & SONS LIMITED Company Secretary 2005-11-25 CURRENT 1987-03-05 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED THOMPSON ASSOCIATED PLUMBING SUPPLIES LIMITED Company Secretary 2005-11-04 CURRENT 1982-04-15 Dissolved 2018-05-01
GRAFTON GROUP SECRETARIAL SERVICES LIMITED EASTAFF ESTATES LIMITED Company Secretary 2005-09-30 CURRENT 1988-10-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JOHN EASTAFF (BUILDERS MERCHANTS) LIMITED Company Secretary 2005-09-30 CURRENT 1975-11-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HADLEIGH PLANT HIRE LIMITED Company Secretary 2005-07-08 CURRENT 1972-04-10 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HEITON INVESTMENTS (UK) LIMITED Company Secretary 2005-05-31 CURRENT 2000-07-05 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HEITON (U.K.) LIMITED Company Secretary 2005-05-31 CURRENT 1988-02-01 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GILBERT T. BELL & COMPANY LIMITED Company Secretary 2005-05-31 CURRENT 1988-01-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HEITON HOLDINGS UK LIMITED Company Secretary 2005-05-31 CURRENT 1998-07-22 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED WILLIS BUILDERS MERCHANTS LIMITED Company Secretary 2005-05-31 CURRENT 1986-03-07 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED W P S (PLUMBING SUPPLIES) LIMITED Company Secretary 2005-05-03 CURRENT 2002-07-16 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED E.B.M. (BUILDERS MERCHANTS) LIMITED Company Secretary 2005-02-28 CURRENT 1972-09-20 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LOCHABER PLUMBING SERVICES LIMITED Company Secretary 2005-02-01 CURRENT 1995-06-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED L.P.S. (FORT WILLIAM) LIMITED Company Secretary 2005-02-01 CURRENT 2000-03-02 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PROSPECT BUILDERS SUPPLIES LIMITED Company Secretary 2004-12-17 CURRENT 1984-03-15 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRAFTON UK LEASING COMPANY LIMITED Company Secretary 2004-12-03 CURRENT 2004-08-13 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ERNEST AXON LIMITED Company Secretary 2004-12-01 CURRENT 1930-07-31 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED FENSURE PLUMBING MERCHANTS LIMITED Company Secretary 2004-11-29 CURRENT 1986-10-15 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROCK HEIGHTS UK INVESTMENTS Company Secretary 2004-10-13 CURRENT 2004-10-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CASTLE BUILDERS MERCHANTS (BOLTON) LIMITED Company Secretary 2004-08-31 CURRENT 1995-05-11 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ANDREW M. GOLDIE & COMPANY LIMITED Company Secretary 2004-08-03 CURRENT 1953-04-28 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BIDBROOK LIMITED Company Secretary 2004-08-03 CURRENT 1985-07-05 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SLOCOMBE & BUTCHER LIMITED Company Secretary 2004-08-02 CURRENT 1934-05-25 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED THOMPSON BUILDERS MERCHANTS (PRESTON) LIMITED Company Secretary 2004-03-31 CURRENT 1967-05-09 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HALL & ROGERS LIMITED Company Secretary 2004-03-08 CURRENT 1931-10-01 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROWLINSON BUILDBASE (NORTHWICH) LIMITED Company Secretary 2003-12-01 CURRENT 1988-09-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROWLINSON BUILDBASE (NORTH STAFFS) LIMITED Company Secretary 2003-12-01 CURRENT 1980-08-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BOOLE'S TOOLS & PIPE FITTINGS LIMITED Company Secretary 2003-10-24 CURRENT 1961-02-17 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TECRA LIMITED Company Secretary 2003-10-24 CURRENT 1978-03-16 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED KIRTON TUBE AND COMPONENTS LIMITED Company Secretary 2003-10-24 CURRENT 1982-09-29 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PLUMBLINE SUPPLIES LIMITED Company Secretary 2003-09-30 CURRENT 1988-06-24 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GLOSTER BUILDING SUPPLIES LIMITED Company Secretary 2003-08-08 CURRENT 1982-05-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CARRON BUILDING SUPPLIES LIMITED Company Secretary 2003-03-31 CURRENT 1990-03-30 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED B J WHITE LIMITED Company Secretary 2002-12-02 CURRENT 1983-06-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED J.K.S. HEATING & PLUMBING SUPPLIES LIMITED Company Secretary 2002-11-29 CURRENT 1983-06-02 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED Company Secretary 2002-09-30 CURRENT 1996-04-10 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HENRY AIZLEWOOD & SONS LIMITED Company Secretary 2002-09-30 CURRENT 1940-10-17 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NOEL CLAY LIMITED Company Secretary 2002-07-26 CURRENT 1948-11-30 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BELPER BUILDING SUPPLIES LIMITED Company Secretary 2002-07-01 CURRENT 1987-09-30 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ALFRETON BUILDING SUPPLIES LIMITED Company Secretary 2002-07-01 CURRENT 1971-07-20 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRAFTON GROUP IT SERVICES LIMITED Company Secretary 2002-05-31 CURRENT 1977-03-29 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BMB BUILDERS MERCHANTS LIMITED Company Secretary 2002-05-31 CURRENT 1932-11-18 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED J.ROBINSON(BURTON-ON-TRENT)LIMITED Company Secretary 2001-11-30 CURRENT 1923-02-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BUILDERS MERCHANTS (CHERTSEY) LIMITED Company Secretary 2001-08-31 CURRENT 2000-08-30 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED DAVIE BUILDING & TIMBER SUPPLIES LIMITED Company Secretary 2001-07-02 CURRENT 1987-02-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED G.A.DAY LIMITED Company Secretary 2001-06-01 CURRENT 1930-02-27 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED B.S.G. BUILDERS MERCHANTS LIMITED Company Secretary 2001-06-01 CURRENT 1993-02-09 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LONDON BUILDING SUPPLIES LIMITED Company Secretary 2000-03-01 CURRENT 1996-01-23 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BANGOR SUPPLY COMPANY, LIMITED Company Secretary 1999-12-31 CURRENT 1961-06-14 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TIMBERBASE LIMITED Company Secretary 1999-11-01 CURRENT 1973-09-26 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BUCKINGHAM BUILDERS MERCHANTS LIMITED Company Secretary 1998-11-06 CURRENT 1985-09-27 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED J THOMAS EDWARDS & SONS LIMITED Company Secretary 1998-10-31 CURRENT 1920-01-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED EDWARD DOCK LIMITED Company Secretary 1998-10-31 CURRENT 1983-07-11 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BRITISH DREDGING (SERVICES) LIMITED Company Secretary 1998-10-31 CURRENT 1966-03-21 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED B D ESTATES (1999) LIMITED Company Secretary 1998-10-31 CURRENT 1932-10-15 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY Company Secretary 1997-09-01 CURRENT 1994-01-11 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MEGAMIX (SCOTLAND) LIMITED Company Secretary 1995-12-04 CURRENT 1991-10-31 Dissolved 2018-04-03
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MRCB PAINTS LIMITED Company Secretary 1991-05-07 CURRENT 1991-05-07 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MACNAUGHTON BLAIR LIMITED Company Secretary 1989-08-29 CURRENT 1989-08-29 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PROVIDER SERVICES (BUILDING) LIMITED Company Secretary 1976-02-13 CURRENT 1976-02-13 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PETER WOODS, LIMITED Company Secretary 1947-12-19 CURRENT 1947-12-19 Dissolved 2018-04-17
DAVID LLEWELYN ARNOLD FRONTLINE BATHROOMS LTD. Director 2013-09-09 CURRENT 1990-08-21 Active
DAVID LLEWELYN ARNOLD BUILDING SUPPLIES DISTRIBUTION LIMITED Director 2013-09-09 CURRENT 2003-04-07 Active
DAVID LLEWELYN ARNOLD SELCO TRADE CENTRES LIMITED Director 2013-09-09 CURRENT 1987-10-23 Active
DAVID LLEWELYN ARNOLD GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY Director 2013-09-09 CURRENT 1994-01-11 Active
DAVID LLEWELYN ARNOLD CPI MORTARS LIMITED Director 2013-09-09 CURRENT 1996-12-12 Active
DAVID LLEWELYN ARNOLD PANELLING CENTRE LIMITED Director 2013-09-09 CURRENT 2013-04-02 Active
DAVID LLEWELYN ARNOLD MACNAUGHTON BLAIR LIMITED Director 2013-09-09 CURRENT 1989-08-29 Active
BRIAN O'HARA MEGAMIX (SCOTLAND) LIMITED Director 2013-09-09 CURRENT 1991-10-31 Dissolved 2018-04-03
BRIAN O'HARA GRAFTON GROUP IT SERVICES LIMITED Director 2013-09-09 CURRENT 1977-03-29 Dissolved 2018-04-10
BRIAN O'HARA FKS BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1982-09-15 Dissolved 2018-04-10
BRIAN O'HARA BUCKINGHAM BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1985-09-27 Dissolved 2018-04-10
BRIAN O'HARA BELPER BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1987-09-30 Dissolved 2018-04-10
BRIAN O'HARA HC 1165 LIMITED Director 2013-09-09 CURRENT 1989-02-20 Dissolved 2018-04-17
BRIAN O'HARA TIME AND TEMPERATURE LIMITED Director 2013-09-09 CURRENT 1981-08-25 Dissolved 2018-05-01
BRIAN O'HARA B J WHITE LIMITED Director 2013-09-09 CURRENT 1983-06-08 Active
BRIAN O'HARA NATIONWIDE DRYWALL & INSULATION LIMITED Director 2013-09-09 CURRENT 1936-04-08 Active
BRIAN O'HARA ROWLINSON BUILDBASE (NANTWICH) LIMITED Director 2013-09-09 CURRENT 1987-02-02 Active
BRIAN O'HARA ROWLINSON BUILDBASE (NORTHWICH) LIMITED Director 2013-09-09 CURRENT 1988-09-14 Active
BRIAN O'HARA M & K BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1958-06-04 Active - Proposal to Strike off
BRIAN O'HARA HC 1165 LIMITED Director 2013-09-09 CURRENT 1993-06-24 Active
BRIAN O'HARA A.G.S. HEATING EQUIPMENT LIMITED Director 2013-09-09 CURRENT 1989-08-03 Active - Proposal to Strike off
BRIAN O'HARA JACKSON BUILDING CENTRES (SCUNTHORPE) LIMITED Director 2013-09-09 CURRENT 1967-10-24 Active - Proposal to Strike off
BRIAN O'HARA ALFRETON BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1971-07-20 Active - Proposal to Strike off
BRIAN O'HARA AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED Director 2013-09-09 CURRENT 1996-04-10 Active
BRIAN O'HARA CARRON BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1990-03-30 Active
BRIAN O'HARA WILLIS BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1986-03-07 Active
BRIAN O'HARA ROWLINSON BUILDBASE (NORTH STAFFS) LIMITED Director 2013-09-09 CURRENT 1980-08-14 Active
BRIAN O'HARA NORMAN RHEAD (LONGTON) LIMITED Director 2013-09-09 CURRENT 1956-07-04 Active - Proposal to Strike off
BRIAN O'HARA J.ROBINSON(BURTON-ON-TRENT)LIMITED Director 2013-09-09 CURRENT 1923-02-02 Active
BRIAN O'HARA GLOSTER BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1982-05-12 Active
BRIAN O'HARA POWER TOOL SERVICES LIMITED Director 2013-09-09 CURRENT 1983-02-08 Active - Proposal to Strike off
BRIAN O'HARA COOPER CLARKE EXPORTS LTD Director 2013-09-09 CURRENT 1978-11-06 Active
BRIAN O'HARA MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1985-03-22 Active - Proposal to Strike off
BRIAN O'HARA BUILDERS MERCHANTS (CHERTSEY) LIMITED Director 2013-09-09 CURRENT 2000-08-30 Active - Proposal to Strike off
BRIAN O'HARA NIALL BAILEY (BUILDING SUPPLIES) LIMITED Director 2011-11-07 CURRENT 1969-11-04 Dissolved 2018-04-17
BRIAN O'HARA BMB BUILDERS MERCHANTS LIMITED Director 2011-11-07 CURRENT 1932-11-18 Active
BRIAN O'HARA B D ESTATES (1999) LIMITED Director 2011-11-07 CURRENT 1932-10-15 Active
BRIAN O'HARA CPI MORTARS (NORTH) LIMITED Director 2011-10-12 CURRENT 1993-06-14 Active
BRIAN O'HARA PLUMBASE LIMITED Director 2011-10-12 CURRENT 1922-05-10 Active
BRIAN O'HARA BOOLE'S TOOLS & PIPE FITTINGS LIMITED Director 2011-07-22 CURRENT 1961-02-17 Active
BRIAN O'HARA TECRA LIMITED Director 2011-07-22 CURRENT 1978-03-16 Active
BRIAN O'HARA KIRTON TUBE AND COMPONENTS LIMITED Director 2011-07-22 CURRENT 1982-09-29 Active
BRIAN O'HARA HALL & ROGERS LIMITED Director 2011-06-14 CURRENT 1931-10-01 Active - Proposal to Strike off
BRIAN O'HARA B.S.G. BUILDERS MERCHANTS LIMITED Director 2011-03-02 CURRENT 1993-02-09 Active
BRIAN O'HARA LONDON BUILDING SUPPLIES LIMITED Director 2011-02-11 CURRENT 1996-01-23 Dissolved 2018-04-17
BRIAN O'HARA BOUNDARY BATHROOMS & KITCHENS LIMITED Director 2011-02-10 CURRENT 1999-01-27 Active
BRIAN O'HARA PLUMBLINE SUPPLIES LIMITED Director 2010-08-24 CURRENT 1988-06-24 Active - Proposal to Strike off
BRIAN O'HARA E.& J.W.LAKE LIMITED Director 2008-12-12 CURRENT 1960-06-16 Dissolved 2018-04-17
BRIAN O'HARA ESSEX HEATING SUPPLIES LIMITED Director 2008-12-12 CURRENT 1970-04-27 Dissolved 2018-04-10
BRIAN O'HARA G.A.DAY LIMITED Director 2008-12-12 CURRENT 1930-02-27 Active - Proposal to Strike off
BRIAN O'HARA HARVEY STEEL LINTELS LIMITED Director 2008-12-12 CURRENT 1992-07-08 Active
BRIAN O'HARA A.R. HENDRICKS LIMITED Director 2008-12-12 CURRENT 1987-07-01 Active
BRIAN O'HARA TIMBERBASE LIMITED Director 2008-12-12 CURRENT 1973-09-26 Active - Proposal to Strike off
BRIAN O'HARA HENRY AIZLEWOOD & SONS LIMITED Director 2008-12-12 CURRENT 1940-10-17 Active - Proposal to Strike off
BRIAN O'HARA HENDRICKS LOVELL LIMITED Director 2008-12-12 CURRENT 1982-11-29 Active
BRIAN O'HARA FRONTLINE BATHROOMS LTD. Director 2008-12-11 CURRENT 1990-08-21 Active
BRIAN O'HARA ACORN INSULATION LIMITED Director 2008-12-11 CURRENT 1989-10-17 Active
BRIAN O'HARA KEELSUPPLY LIMITED Director 2008-12-11 CURRENT 1990-09-18 Active
BRIAN O'HARA PROGRESS GROUP LIMITED Director 2008-12-11 CURRENT 1978-11-30 Active - Proposal to Strike off
BRIAN O'HARA SHOREHEAT LIMITED Director 2008-12-11 CURRENT 1981-06-04 Active
BRIAN O'HARA L & G FOREST PRODUCTS LIMITED Director 2008-12-11 CURRENT 1998-12-01 Active
BRIAN O'HARA CPI MORTARS LIMITED Director 2008-05-30 CURRENT 1996-12-12 Active
BRIAN O'HARA MACNAUGHTON BLAIR LIMITED Director 2008-05-30 CURRENT 1989-08-29 Active
BRIAN O'HARA JACKSON BUILDING CENTRES LIMITED Director 2008-05-30 CURRENT 1946-06-27 Active
JONATHON PAUL SOWTON LEYLAND SDM LIMITED Director 2018-02-16 CURRENT 2001-03-28 Active
JONATHON PAUL SOWTON LSDM LIMITED Director 2018-02-16 CURRENT 2013-11-29 Active
JONATHON PAUL SOWTON ALLSAND SUPPLIES LIMITED Director 2016-01-29 CURRENT 1995-03-22 Active - Proposal to Strike off
JONATHON PAUL SOWTON THE TIMBER GROUP LIMITED Director 2016-01-04 CURRENT 1992-02-03 Active
JONATHON PAUL SOWTON HC 1166 LIMITED Director 2015-11-06 CURRENT 1962-06-14 Active
JONATHON PAUL SOWTON HC 1168 LIMITED Director 2015-08-10 CURRENT 1989-11-23 Active
JONATHON PAUL SOWTON CARLTON MANUFACTURING LTD Director 2015-07-17 CURRENT 2011-06-03 Active
JONATHON PAUL SOWTON T.G. LYNES LTD. Director 2015-02-27 CURRENT 1934-04-28 Active
JONATHON PAUL SOWTON CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED Director 2014-12-01 CURRENT 2003-07-30 Active
JONATHON PAUL SOWTON DIRECT BUILDERS MERCHANTS LIMITED Director 2014-08-29 CURRENT 1990-07-04 Active
JONATHON PAUL SOWTON BEAUMONT FOREST HOLDINGS LIMITED Director 2014-06-30 CURRENT 2003-09-26 Active
JONATHON PAUL SOWTON BEAUMONT FOREST PRODUCTS LIMITED Director 2014-06-30 CURRENT 1987-06-25 Active
JONATHON PAUL SOWTON LEASING DECEMBER (14) LIMITED Director 2013-11-12 CURRENT 1993-11-29 Active - Proposal to Strike off
JONATHON PAUL SOWTON ELECTRICBASE LIMITED Director 2012-08-31 CURRENT 2007-10-04 Active
JONATHON PAUL SOWTON BAIN, MORRISON & COMPANY LIMITED Director 2010-12-13 CURRENT 1947-04-07 Active
JONATHON PAUL SOWTON UNVENTED COMPONENTS LIMITED Director 2010-05-10 CURRENT 2009-07-06 Active
JONATHON PAUL SOWTON UK GAS SPARES LIMITED Director 2008-06-30 CURRENT 2003-11-11 Active
JONATHON PAUL SOWTON GRANGEMOUTH PROPERTY LIMITED Director 2008-04-16 CURRENT 2006-05-08 Active
JONATHON PAUL SOWTON MOFFETT, THALLON & COMPANY LIMITED Director 2008-04-04 CURRENT 2000-09-20 Active
JONATHON PAUL SOWTON LLOYD WORRALL GROUP LIMITED Director 2008-04-01 CURRENT 1992-02-06 Active
JONATHON PAUL SOWTON LLOYD WORRALL (MILTON KEYNES) LIMITED Director 2008-04-01 CURRENT 1997-06-20 Active
JONATHON PAUL SOWTON YANNEDIS LIMITED Director 2008-04-01 CURRENT 1998-02-13 Active
JONATHON PAUL SOWTON LLOYD WORRALL (NEWCASTLE UPON TYNE) LIMITED Director 2008-04-01 CURRENT 1990-07-20 Active
JONATHON PAUL SOWTON LLOYD WORRALL (MANCHESTER) LIMITED Director 2008-04-01 CURRENT 1975-12-30 Active
JONATHON PAUL SOWTON LLOYD WORRALL (LEIGHTON BUZZARD) LIMITED Director 2008-04-01 CURRENT 1946-11-26 Active
JONATHON PAUL SOWTON LLOYD WORRALL (PORTSMOUTH) LIMITED Director 2008-04-01 CURRENT 1989-08-01 Active
JONATHON PAUL SOWTON LLOYD WORRALL (BURY ST EDMUNDS) LIMITED Director 2008-04-01 CURRENT 1990-03-12 Active
JONATHON PAUL SOWTON LLOYD WORRALL LIMITED Director 2008-04-01 CURRENT 1996-01-24 Active
JONATHON PAUL SOWTON LLOYD WORRALL (MERSEYSIDE) LTD Director 2008-04-01 CURRENT 2001-03-12 Active
JONATHON PAUL SOWTON GRAFTON DISTRIBUTION LIMITED Director 2008-03-28 CURRENT 1987-03-06 Active
JONATHON PAUL SOWTON GRAFTON MERCHANTING DISTRIBUTION LIMITED Director 2008-03-17 CURRENT 1976-07-07 Active
JONATHON PAUL SOWTON MIDLAND INDUSTRIAL FIXINGS LIMITED Director 2008-01-31 CURRENT 1993-03-16 Dissolved 2018-04-17
JONATHON PAUL SOWTON MIDLAND BOILER AND FLUE SUPPLIES LIMITED Director 2008-01-31 CURRENT 1989-10-02 Active
JONATHON PAUL SOWTON MIDLAND DEVELOPMENTS LIMITED Director 2008-01-31 CURRENT 1986-10-29 Active - Proposal to Strike off
JONATHON PAUL SOWTON MIDLAND BOILER PARTS LIMITED Director 2008-01-31 CURRENT 1996-05-24 Active - Proposal to Strike off
JONATHON PAUL SOWTON MICHAEL HUNTER & SONS LIMITED Director 2007-11-30 CURRENT 1960-06-16 Dissolved 2018-04-17
JONATHON PAUL SOWTON R & M TIMBER LIMITED Director 2007-11-29 CURRENT 1991-02-08 Active
JONATHON PAUL SOWTON BOUNDARY BATHROOMS & KITCHENS LIMITED Director 2007-09-28 CURRENT 1999-01-27 Active
JONATHON PAUL SOWTON BOUNDARY BATHROOMS LIMITED Director 2007-09-28 CURRENT 2003-07-31 Active - Proposal to Strike off
JONATHON PAUL SOWTON BOUNDARY BATHROOMS (UK) LIMITED Director 2007-09-28 CURRENT 2003-07-31 Active - Proposal to Strike off
JONATHON PAUL SOWTON L & G FOREST PRODUCTS LIMITED Director 2007-08-31 CURRENT 1998-12-01 Active
JONATHON PAUL SOWTON J.ROLLINGS & SON LIMITED Director 2007-07-05 CURRENT 1959-02-06 Active
JONATHON PAUL SOWTON PROFIT PRODUCTS LIMITED Director 2007-06-08 CURRENT 1962-06-25 Active - Proposal to Strike off
JONATHON PAUL SOWTON PROSERVE DISTRIBUTORS LIMITED Director 2007-06-08 CURRENT 1975-03-20 Dissolved 2018-04-17
JONATHON PAUL SOWTON SELECT PLUMBING AND HEATING SUPPLIES LIMITED Director 2007-06-08 CURRENT 2003-10-24 Dissolved 2018-04-17
JONATHON PAUL SOWTON SPECIALIST HEATING SUPPLIES LIMITED Director 2007-06-08 CURRENT 1993-07-27 Active
JONATHON PAUL SOWTON SHOREHEAT DIRECT LIMITED Director 2007-06-08 CURRENT 1982-09-06 Active - Proposal to Strike off
JONATHON PAUL SOWTON SHOREHEAT HISS LIMITED Director 2007-06-08 CURRENT 1986-05-12 Active
JONATHON PAUL SOWTON PROGRESS GROUP LIMITED Director 2007-06-08 CURRENT 1978-11-30 Active - Proposal to Strike off
JONATHON PAUL SOWTON SHOREHEAT LIMITED Director 2007-06-08 CURRENT 1981-06-04 Active
JONATHON PAUL SOWTON FRONTLINE BATHROOMS LTD. Director 2007-05-31 CURRENT 1990-08-21 Active
JONATHON PAUL SOWTON WRIGHT (WYCOMBE) BUILDING SUPPLIES LTD Director 2007-04-23 CURRENT 1994-02-09 Active
JONATHON PAUL SOWTON COASTAL BRICK AND BUILDING SUPPLIES LIMITED Director 2007-04-16 CURRENT 1994-03-25 Active
JONATHON PAUL SOWTON CLASSIC HARDWARE LIMITED Director 2007-01-31 CURRENT 1999-02-15 Dissolved 2018-04-17
JONATHON PAUL SOWTON ROUND SPINNEY LIMITED Director 2006-12-19 CURRENT 1974-04-23 Active
JONATHON PAUL SOWTON BROOKMOUNT BUILDING SUPPLIES LIMITED Director 2006-12-15 CURRENT 1980-06-10 Active
JONATHON PAUL SOWTON NORTHERN PLUMBING AND HEATING SUPPLIES LIMITED Director 2006-12-06 CURRENT 1994-04-25 Active - Proposal to Strike off
JONATHON PAUL SOWTON NEXDAY LIMITED Director 2006-12-04 CURRENT 1999-04-26 Dissolved 2018-04-10
JONATHON PAUL SOWTON MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED Director 2006-12-04 CURRENT 1975-05-13 Active - Proposal to Strike off
JONATHON PAUL SOWTON MICRO MATTHEY LIMITED Director 2006-12-04 CURRENT 1999-03-02 Active - Proposal to Strike off
JONATHON PAUL SOWTON SMITH BROTHERS (YORK) LIMITED Director 2006-12-01 CURRENT 1978-06-30 Active - Proposal to Strike off
JONATHON PAUL SOWTON BRICKWORLD LIMITED Director 2006-11-30 CURRENT 2005-11-30 Active - Proposal to Strike off
JONATHON PAUL SOWTON TOTAL TIMBER & BUILDING SUPPLIES LIMITED Director 2006-11-30 CURRENT 2004-07-14 Active
JONATHON PAUL SOWTON TOTAL BUILDERS SUPPLIES LIMITED Director 2006-11-30 CURRENT 2005-07-15 Active - Proposal to Strike off
JONATHON PAUL SOWTON ACORN INSULATION LIMITED Director 2006-09-29 CURRENT 1989-10-17 Active
JONATHON PAUL SOWTON GM DISTRIBUTION LIMITED Director 2006-07-03 CURRENT 1992-07-07 Active
JONATHON PAUL SOWTON BELL & SIME LIMITED Director 2006-06-30 CURRENT 1893-01-20 Active - Proposal to Strike off
JONATHON PAUL SOWTON JOHN FLEMING & COMPANY LIMITED Director 2006-06-30 CURRENT 1959-05-01 Liquidation
JONATHON PAUL SOWTON FLEMING HOLDINGS LIMITED Director 2006-06-30 CURRENT 2000-03-20 Active - Proposal to Strike off
JONATHON PAUL SOWTON HAY & COMPANY, LERWICK LIMITED Director 2006-06-30 CURRENT 1922-06-29 Liquidation
JONATHON PAUL SOWTON HAY & COMPANY LIMITED Director 2006-06-30 CURRENT 1979-11-06 Active - Proposal to Strike off
JONATHON PAUL SOWTON FLEMCO LIMITED Director 2006-06-30 CURRENT 1981-06-25 Liquidation
JONATHON PAUL SOWTON AN (NO. 3) LIMITED Director 2006-06-02 CURRENT 2006-01-17 Active - Proposal to Strike off
JONATHON PAUL SOWTON M F Y HEPWORTH LIMITED Director 2006-04-28 CURRENT 1990-02-19 Active - Proposal to Strike off
JONATHON PAUL SOWTON BURTON & WILKINSON LIMITED Director 2006-04-10 CURRENT 1995-09-25 Active
JONATHON PAUL SOWTON BUILDERS SUPPLY (WAKEFIELD) LIMITED Director 2006-04-10 CURRENT 1930-05-31 Active
JONATHON PAUL SOWTON K.W. DAVIS (BUILDERS MERCHANTS) LTD Director 2006-04-07 CURRENT 1994-10-25 Active - Proposal to Strike off
JONATHON PAUL SOWTON BRITEN LIMITED Director 2006-02-02 CURRENT 1985-02-28 Active
JONATHON PAUL SOWTON F.G.M. HEATING SUPPLIES LIMITED Director 2005-11-29 CURRENT 1993-03-29 Active - Proposal to Strike off
JONATHON PAUL SOWTON A. THOMPSON & SONS LIMITED Director 2005-11-25 CURRENT 1987-03-05 Dissolved 2018-04-17
JONATHON PAUL SOWTON THOMPSON ASSOCIATED PLUMBING SUPPLIES LIMITED Director 2005-11-04 CURRENT 1982-04-15 Dissolved 2018-05-01
JONATHON PAUL SOWTON EASTAFF ESTATES LIMITED Director 2005-09-30 CURRENT 1988-10-14 Active
JONATHON PAUL SOWTON JOHN EASTAFF (HOLDINGS) LIMITED Director 2005-09-30 CURRENT 1992-03-26 Active
JONATHON PAUL SOWTON JOHN EASTAFF (BUILDERS MERCHANTS) LIMITED Director 2005-09-30 CURRENT 1975-11-19 Active
JONATHON PAUL SOWTON D.W.S. PLUMBERS MERCHANTS LIMITED Director 2005-09-01 CURRENT 1998-03-10 Active - Proposal to Strike off
JONATHON PAUL SOWTON HADLEIGH PLANT HIRE LIMITED Director 2005-07-08 CURRENT 1972-04-10 Dissolved 2018-04-17
JONATHON PAUL SOWTON DAVIE BUILDING & TIMBER SUPPLIES LIMITED Director 2005-06-21 CURRENT 1987-02-06 Active
JONATHON PAUL SOWTON PLUMBLINE SUPPLIES LIMITED Director 2005-06-21 CURRENT 1988-06-24 Active - Proposal to Strike off
JONATHON PAUL SOWTON PLUMBING & DRAINAGE MERCHANTS LIMITED Director 2005-06-21 CURRENT 1993-02-25 Active - Proposal to Strike off
JONATHON PAUL SOWTON E.B.M. (BUILDERS MERCHANTS) LIMITED Director 2005-02-28 CURRENT 1972-09-20 Active
JONATHON PAUL SOWTON LOCHABER PLUMBING SERVICES LIMITED Director 2005-02-01 CURRENT 1995-06-12 Active
JONATHON PAUL SOWTON L.P.S. (FORT WILLIAM) LIMITED Director 2005-02-01 CURRENT 2000-03-02 Active - Proposal to Strike off
JONATHON PAUL SOWTON PROSPECT BUILDERS SUPPLIES LIMITED Director 2004-12-17 CURRENT 1984-03-15 Active
JONATHON PAUL SOWTON GRAFTON UK LEASING COMPANY LIMITED Director 2004-12-03 CURRENT 2004-08-13 Active
JONATHON PAUL SOWTON ERNEST AXON LIMITED Director 2004-12-01 CURRENT 1930-07-31 Active
JONATHON PAUL SOWTON FENSURE PLUMBING MERCHANTS LIMITED Director 2004-11-29 CURRENT 1986-10-15 Active - Proposal to Strike off
JONATHON PAUL SOWTON APEX PLUMBING SUPPLIES LIMITED Director 2004-11-01 CURRENT 1984-10-11 Active - Proposal to Strike off
JONATHON PAUL SOWTON ROCK HEIGHTS UK INVESTMENTS Director 2004-10-13 CURRENT 2004-10-08 Active
JONATHON PAUL SOWTON ZENE FINANCE LIMITED Director 2004-10-12 CURRENT 2002-03-27 Active
JONATHON PAUL SOWTON R. G. HINDS BUILDING & ROOFING MERCHANTS LIMITED Director 2004-10-01 CURRENT 1982-02-19 Active
JONATHON PAUL SOWTON CASTLE BUILDERS MERCHANTS (BOLTON) LIMITED Director 2004-08-31 CURRENT 1995-05-11 Active - Proposal to Strike off
JONATHON PAUL SOWTON ANDREW M. GOLDIE & COMPANY LIMITED Director 2004-08-03 CURRENT 1953-04-28 Active
JONATHON PAUL SOWTON BIDBROOK LIMITED Director 2004-08-03 CURRENT 1985-07-05 Active
JONATHON PAUL SOWTON SLOCOMBE & BUTCHER LIMITED Director 2004-08-02 CURRENT 1934-05-25 Active
JONATHON PAUL SOWTON WANTAGE BUILDING SUPPLIES LIMITED Director 2004-05-21 CURRENT 1999-08-23 Active
JONATHON PAUL SOWTON HENRY AIZLEWOOD & SONS LIMITED Director 2004-05-21 CURRENT 1940-10-17 Active - Proposal to Strike off
JONATHON PAUL SOWTON BMB BUILDERS MERCHANTS LIMITED Director 2004-05-21 CURRENT 1932-11-18 Active
JONATHON PAUL SOWTON W P S (PLUMBING SUPPLIES) LIMITED Director 2004-05-03 CURRENT 2002-07-16 Active - Proposal to Strike off
JONATHON PAUL SOWTON KEELSUPPLY LIMITED Director 2004-04-07 CURRENT 1990-09-18 Active
JONATHON PAUL SOWTON THOMPSON BUILDERS MERCHANTS (PRESTON) LIMITED Director 2004-03-31 CURRENT 1967-05-09 Active
JONATHON PAUL SOWTON HALL & ROGERS LIMITED Director 2004-03-08 CURRENT 1931-10-01 Active - Proposal to Strike off
JONATHON PAUL SOWTON GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY Director 2001-01-01 CURRENT 1994-01-11 Active
JONATHON PAUL SOWTON MANHOOD BUILDERS MERCHANTS LIMITED Director 1987-03-17 CURRENT 1959-11-27 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
2024-10-04CONFIRMATION STATEMENT MADE ON 04/10/24, WITH NO UPDATES
2024-09-09Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-09Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-09Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-09Audit exemption subsidiary accounts made up to 2023-12-31
2023-11-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-11-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-11-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-04CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-13Director's details changed for Robbie Bell on 2023-06-19
2023-06-27APPOINTMENT TERMINATED, DIRECTOR RUSSELL ALAN DEARDS
2023-06-27DIRECTOR APPOINTED ROBBIE BELL
2022-12-22CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-12-14Appointment of Russell Alan Deards as company secretary on 2022-10-21
2022-12-14DIRECTOR APPOINTED MR RUSSELL ALAN DEARDS
2022-12-14APPOINTMENT TERMINATED, DIRECTOR GRAEME BARNES
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BARNES
2022-12-14AP03Appointment of Russell Alan Deards as company secretary on 2022-10-21
2022-12-14AP01DIRECTOR APPOINTED MR RUSSELL ALAN DEARDS
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-30RES01ADOPT ARTICLES 30/06/22
2022-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 038523120006
2022-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038523120005
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID SATTERLEY
2022-04-22AP01DIRECTOR APPOINTED MR MARK TREVORROW
2022-04-21AP01DIRECTOR APPOINTED MR GRAEME BARNES
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR LEE ROY BROWN
2022-04-21TM02Termination of appointment of Mark David Satterley on 2022-04-08
2022-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038523120004
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-07-05AP01DIRECTOR APPOINTED MR LEE ROY BROWN
2021-05-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038523120003
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-09-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-11-05CH01Director's details changed for James David Hickman on 2019-10-01
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-14RES01ADOPT ARTICLES 14/01/19
2018-12-28PSC02Notification of Shpep Ltd as a person with significant control on 2018-12-14
2018-12-28PSC07CESSATION OF GRAFTON GROUP (UK) PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 038523120004
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 038523120003
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom
2018-12-18AP01DIRECTOR APPOINTED MARK DAVID SATTERLEY
2018-12-18AP03Appointment of Mark David Satterley as company secretary on 2018-12-14
2018-12-18TM02Termination of appointment of Grafton Group Secretarial Services Limited on 2018-12-14
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON PAUL SOWTON
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF
2017-11-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1250
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27AUDAUDITOR'S RESIGNATION
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SLARK
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1250
2015-10-06AR0104/10/15 ANNUAL RETURN FULL LIST
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PAUL SOWTON / 10/10/2014
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1250
2014-10-06AR0104/10/14 FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM PO BOX 1224 PELHAM HOUSE CANWICK ROAD LINCOLN LN5 5NH
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SLARK / 06/04/2014
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID HICKMAN / 03/04/2014
2013-10-29AR0104/10/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLEWELYN ARNOLD / 09/09/2013
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR COLM O'NUALLAIN
2013-09-10AP01DIRECTOR APPOINTED DAVID LLEWELYN ARNOLD
2012-10-23AR0104/10/12 FULL LIST
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID HICKMAN / 23/10/2012
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID HICKMAN / 01/04/2012
2012-05-17RES15CHANGE OF NAME 08/05/2012
2012-05-17CERTNMCOMPANY NAME CHANGED WWW.PLUMBWORLD.CO.UK LIMITED CERTIFICATE ISSUED ON 17/05/12
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHADWICK
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LEO MARTIN
2011-10-28AR0104/10/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-13AP01DIRECTOR APPOINTED GAVIN SLARK
2011-05-06MISCSECTION 519
2011-04-12AUDAUDITOR'S RESIGNATION
2010-11-04AR0104/10/10 FULL LIST
2010-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-11-04AD02SAIL ADDRESS CREATED
2010-10-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 09/09/2010
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID HICKMAN / 10/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHON PAUL SOWTON / 10/08/2010
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTS AL3 4RE
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID HICKMAN / 11/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHON SOWTON / 11/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHADWICK / 11/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN O'HARA / 11/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO MARTIN / 11/01/2010
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 11/12/2009
2009-11-07AR0104/10/09 FULL LIST
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-16288aDIRECTOR APPOINTED BRIAN O'HARA
2008-12-02363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-28AUDAUDITOR'S RESIGNATION
2007-11-16363sRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-18288aNEW SECRETARY APPOINTED
2006-12-18225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18288bDIRECTOR RESIGNED
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 2 MILLENIUM COURT ENTERPRISE WAY VALE PARK INDUSTRIAL ESTATE EVESHAM WORCESTERSHIRE WR11 6GS
2006-12-18288bSECRETARY RESIGNED
2006-12-18288bDIRECTOR RESIGNED
2006-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-17288bDIRECTOR RESIGNED
2006-10-19363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-09-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to ONLINE HOME RETAIL 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 ONLINE HOME RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-10-28 Outstanding ALLEN FABRICATIONS LIMITED
DEBENTURE 2001-03-15 Satisfied WATTS UK LIMITED
Filed Financial Reports
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 ONLINE HOME RETAIL LIMITED

Intangible Assets
Patents
We have not found any records of ONLINE HOME RETAIL LIMITED registering or being granted any patents
Domain Names

ONLINE HOME RETAIL LIMITED owns 332 domain names.Showing the first 50 domains

bathroommirrorcabinets.co.uk   basin-taps.co.uk   bathingworld.co.uk   bath-repair.co.uk   bath-repairs.co.uk   basinwrenches.co.uk   bath-shower-curtains.co.uk   bathpanels.co.uk   bath-world.co.uk   bathrepair.co.uk   bathrepairs.co.uk   bathrestorations.co.uk   ballvalve.co.uk   bathroom-basins.co.uk   bathroomsworld.co.uk   bathroomtoiletseats.co.uk   bathroom-extractor-fans.co.uk   bathroomvanityunits.co.uk   bathroomwallcabinets.co.uk   bathroom-radiator.co.uk   bathroom-radiators.co.uk   bathroomworld.co.uk   bathroom-suites.co.uk   bathroom-toilet-seats.co.uk   baxiboiler.co.uk   bathroom-vanity-units.co.uk   bathroom-wall-cabinets.co.uk   ball-valve-shop.co.uk   ball-valve.co.uk   ball-valves.co.uk   bathshoweraccessories.co.uk   bathshowercurtains.co.uk   backflowprevention.co.uk   bathroomcornercabinets.co.uk   bathroomextractorfans.co.uk   ballcocks.co.uk   boschtoolbox.co.uk   boschtools.co.uk   boundarybathrooms.co.uk   cloakroombasins.co.uk   cycletools.co.uk   diyresources.co.uk   dremel-shop.co.uk   dremeltools.co.uk   dust-masks.co.uk   doben.co.uk   drain-rods.co.uk   draincleaningequipment.co.uk   drainrods.co.uk   enamelrepair.co.uk  

Trademarks
We have not found any records of ONLINE HOME RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONLINE HOME RETAIL 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 (47990 - Other retail sale not in stores, stalls or markets) as ONLINE HOME RETAIL LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where ONLINE HOME RETAIL 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.
Import/Export of Goods
Goods imported/exported by ONLINE HOME RETAIL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0139221000Baths, shower-baths, sinks and washbasins, of plastics
2013-04-0169101000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures of porcelain or china (excl. soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2013-04-0169109000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2013-04-0170099100Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old)
2013-04-0170200080Articles of glass, n.e.s.
2013-04-0173211190Appliances for baking, frying, grilling and cooking and plate warmers, for domestic use, of iron or steel, for gas fuel or for both gas and other fuels (excl. cooking appliances with oven, separate ovens and large cooking appliances)
2013-04-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2013-03-0139221000Baths, shower-baths, sinks and washbasins, of plastics
2013-03-0139222000Lavatory seats and covers, of plastics
2013-03-0169101000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures of porcelain or china (excl. soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2013-03-0170200080Articles of glass, n.e.s.
2013-03-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2013-03-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2013-02-0139221000Baths, shower-baths, sinks and washbasins, of plastics
2013-02-0169101000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures of porcelain or china (excl. soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2013-02-0169109000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2013-02-0170200080Articles of glass, n.e.s.
2013-02-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2013-01-0139221000Baths, shower-baths, sinks and washbasins, of plastics
2013-01-0139222000Lavatory seats and covers, of plastics
2013-01-0144219091Articles of fibreboard, n.e.s.
2013-01-0169101000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures of porcelain or china (excl. soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2013-01-0169109000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2013-01-0170099100Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old)
2013-01-0170200080Articles of glass, n.e.s.
2013-01-0182029980Saw blades, incl. toothless saw blades, of base metal, for working materials other than metal (excl. bandsaw and chainsaw blades, circular saw blades)
2013-01-0182052000Hammers and sledge hammers with working parts of base metal
2013-01-0182054000Hand-operated screwdrivers
2013-01-0184672110Drills of all kinds for working in the hand, with self-contained electric motor capable of operation without an external source of power
2013-01-0184672951Angle grinders for working in the hand, with self-contained electric motor, operating with an external source of power
2013-01-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2012-12-0139222000Lavatory seats and covers, of plastics
2012-12-0169101000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures of porcelain or china (excl. soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2012-12-0170200080Articles of glass, n.e.s.
2012-12-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2012-11-0144219091Articles of fibreboard, n.e.s.
2012-11-0169101000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures of porcelain or china (excl. soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2012-11-0169109000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2012-11-0170200080Articles of glass, n.e.s.
2012-11-0173218900Stoves, heaters, grates, fires, wash boilers, braziers and similar domestic appliances, of iron or steel, for solid fuel or other non-electricsource of energy (excl. liquid or gaseous fuel, and cooking appliances, whether or not with oven, separate ovens, plate warmers, central heating boilers, hot water cylinders and large cooking appliances)
2012-11-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2012-10-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2012-10-0144219091Articles of fibreboard, n.e.s.
2012-10-0169101000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures of porcelain or china (excl. soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2012-10-0169109000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2012-10-0170200008Finished glass inners, for vacuum flasks or for other vacuum vessels, finished
2012-10-0170200080Articles of glass, n.e.s.
2012-10-0182023900Circular saw blades, incl. slitting or slotting saw blades, and parts thereof, of base metal, with working parts of materials other than steel
2012-10-0182054000Hand-operated screwdrivers
2012-10-0182079030Screwdriver bits of base metal
2012-10-0182079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2012-10-0184672199Drills of all kinds for working in the hand, with self-contained electric motor operating with an external source of power (excl. electropneumatic drills)
2012-10-0184672951Angle grinders for working in the hand, with self-contained electric motor, operating with an external source of power
2012-10-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2012-10-0185151100Soldering irons and guns, electric
2012-10-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2012-09-0139221000Baths, shower-baths, sinks and washbasins, of plastics
2012-09-0139222000Lavatory seats and covers, of plastics
2012-09-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2012-09-0144219091Articles of fibreboard, n.e.s.
2012-09-0169101000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures of porcelain or china (excl. soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2012-09-0169109000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2012-09-0170200080Articles of glass, n.e.s.
2012-09-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2012-08-0139221000Baths, shower-baths, sinks and washbasins, of plastics
2012-08-0139222000Lavatory seats and covers, of plastics
2012-08-0169101000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures of porcelain or china (excl. soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2012-08-0169109000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2012-08-0170200008Finished glass inners, for vacuum flasks or for other vacuum vessels, finished
2012-08-0170200080Articles of glass, n.e.s.
2012-08-0182021000Handsaws, with working parts of base metal (excl. power-operated saws)
2012-08-0182023900Circular saw blades, incl. slitting or slotting saw blades, and parts thereof, of base metal, with working parts of materials other than steel
2012-08-0182075090Tools for drilling, interchangeable, for working materials other than metal, with working parts of materials other than diamond or agglomerated diamond (excl. tools for rock-drilling or earth-boring, wall boring and tools for tapping)
2012-08-0182078090Interchangeable tools for turning materials other than metal
2012-08-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2012-08-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2012-07-0139221000Baths, shower-baths, sinks and washbasins, of plastics
2012-07-0144219091Articles of fibreboard, n.e.s.
2012-07-0169101000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures of porcelain or china (excl. soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2012-07-0169109000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2012-07-0170200080Articles of glass, n.e.s.
2012-07-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2012-07-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONLINE HOME RETAIL 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 ONLINE HOME RETAIL 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.