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

HOME BUILDING SUPPLIES LIMITED

- Leicester Road, Ibstock, Leicestershire, ENGLAND, LE67 6HS,
Company Registration Number
07350732
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Home Building Supplies Ltd
HOME BUILDING SUPPLIES LIMITED was founded on 2010-08-19 and has its registered office in Leicestershire. The organisation's status is listed as "Active - Proposal to Strike off". Home Building Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOME BUILDING SUPPLIES LIMITED
 
Legal Registered Office
- Leicester Road
Ibstock
Leicestershire
ENGLAND
LE67 6HS
Other companies in TN32
 
Previous Names
HOME BUILDING MATERIALS LIMITED14/01/2011
Filing Information
Company Number 07350732
Company ID Number 07350732
Date formed 2010-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts FULL
Last Datalog update: 2023-01-11 06:45:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME BUILDING SUPPLIES 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.
Companies with same name HOME BUILDING SUPPLIES LIMITED
The following companies were found which have the same name as HOME BUILDING SUPPLIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOME BUILDING SUPPLIES INCORPORATED Michigan UNKNOWN

Company Officers of HOME BUILDING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DOUGLAS
Company Secretary 2016-04-22
MARK DEREK BRIND
Director 2017-05-24
JOHN LAMBERT
Director 2010-10-20
KEVIN JOHN SIMS
Director 2010-10-20
IAN ALAN TICHIAS
Director 2017-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS WILLIAM BENNION
Director 2010-10-20 2017-05-24
SHAMSHAD KHALFEY
Company Secretary 2015-06-01 2016-04-22
STEPHEN PHILIP HARDY
Director 2010-10-20 2014-12-11
SAMUEL GEORGE ALAN LLOYD
Director 2010-08-19 2010-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DEREK BRIND FORTICRETE LIMITED Director 2017-05-24 CURRENT 1927-04-13 Active
KEVIN JOHN SIMS IBSTOCK PLC Director 2015-09-22 CURRENT 2015-09-03 Active
KEVIN JOHN SIMS ANDERTON CONCRETE PRODUCTS LIMITED Director 2015-04-27 CURRENT 1985-03-27 Active
KEVIN JOHN SIMS FIGGS NEWCO LIMITED Director 2015-03-24 CURRENT 2014-11-28 Active
KEVIN JOHN SIMS IBSTOCK BUILDING PRODUCTS LIMITED Director 2015-03-24 CURRENT 2014-11-26 Active
KEVIN JOHN SIMS IBSTOCK TELLING GRC LIMITED Director 2015-03-24 CURRENT 2015-01-30 Active
KEVIN JOHN SIMS FIGGS MIDCO LIMITED Director 2015-03-24 CURRENT 2014-11-28 Active
KEVIN JOHN SIMS FIGGS TOPCO LIMITED Director 2015-02-24 CURRENT 2014-11-28 Active
KEVIN JOHN SIMS FIGGS BIDCO LIMITED Director 2015-02-24 CURRENT 2014-11-28 Active
KEVIN JOHN SIMS SUPREME CONCRETE LIMITED Director 2011-04-08 CURRENT 1979-01-19 Active
KEVIN JOHN SIMS BALDWIN INDUSTRIES LIMITED Director 2011-04-08 CURRENT 1980-09-08 Active - Proposal to Strike off
KEVIN JOHN SIMS OAKHILL HOLDINGS LIMITED Director 2011-04-08 CURRENT 2000-09-25 Active - Proposal to Strike off
KEVIN JOHN SIMS KEVINGTON BUILDING PRODUCTS LIMITED Director 2011-04-08 CURRENT 1987-04-13 Active
KEVIN JOHN SIMS MOORE & SONS LIMITED Director 2011-04-08 CURRENT 1911-11-28 Active
KEVIN JOHN SIMS MANCHESTER BRICK AND PRECAST LTD Director 2011-01-14 CURRENT 1994-01-17 Active
KEVIN JOHN SIMS IBSTOCK LEASING LIMITED Director 2010-12-31 CURRENT 2005-02-28 Active - Proposal to Strike off
KEVIN JOHN SIMS WEALDBEAM SYSTEMS LIMITED Director 2010-01-08 CURRENT 2009-06-12 Active - Proposal to Strike off
KEVIN JOHN SIMS IBSTOCK GROUP LIMITED Director 2009-10-20 CURRENT 1970-07-10 Active
KEVIN JOHN SIMS IBSTOCK BRICK ROUGHDALES LIMITED Director 2008-07-01 CURRENT 1958-02-13 Active
KEVIN JOHN SIMS IBSTOCK BRICK ALDRIDGE PROPERTY LIMITED Director 2008-07-01 CURRENT 1930-11-10 Active
KEVIN JOHN SIMS IBSTOCK BRICK CATTYBROOK LIMITED Director 2008-07-01 CURRENT 1877-03-15 Active
KEVIN JOHN SIMS IBSTOCK BRICK LEICESTER LIMITED Director 2008-07-01 CURRENT 1909-12-24 Active
KEVIN JOHN SIMS IBSTOCK BRICK HIMLEY LIMITED Director 2008-07-01 CURRENT 1907-04-03 Active
KEVIN JOHN SIMS IBSTOCK BRICKS (1996) LIMITED Director 2008-07-01 CURRENT 1930-03-27 Active
KEVIN JOHN SIMS IBSTOCK HATHERNWARE LIMITED Director 2008-07-01 CURRENT 1946-12-03 Active
KEVIN JOHN SIMS IBSTOCK BRICK NOSTELL LIMITED Director 2008-07-01 CURRENT 1954-04-06 Active
KEVIN JOHN SIMS IBSTOCK BRICK ALDRIDGE LIMITED Director 2008-07-01 CURRENT 1958-11-04 Active
KEVIN JOHN SIMS IBSTOCK WESTBRICK LIMITED Director 2008-07-01 CURRENT 1982-01-07 Active
KEVIN JOHN SIMS IBSTOCK BRICK HOLDING COMPANY LIMITED Director 2006-09-08 CURRENT 1963-12-12 Active
KEVIN JOHN SIMS IBSTOCK BRICK LIMITED Director 2006-08-02 CURRENT 1899-08-04 Active
KEVIN JOHN SIMS FORTICRETE LIMITED Director 1992-11-08 CURRENT 1927-04-13 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
2023-01-17SECOND GAZETTE not voluntary dissolution
2023-01-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15SOAS(A)Voluntary dissolution strike-off suspended
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-30Application to strike the company off the register
2022-09-30DS01Application to strike the company off the register
2022-08-30Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-08-30Solvency Statement dated 26/08/22
2022-08-30Statement by Directors
2022-08-30Statement of capital on GBP 1
2022-08-30SH19Statement of capital on 2022-08-30 GBP 1
2022-08-30SH20Statement by Directors
2022-08-30CAP-SSSolvency Statement dated 26/08/22
2022-08-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-22CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-06-23CH01Director's details changed for Mr Chris Mark Mcleish on 2022-06-23
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-05-04AP01DIRECTOR APPOINTED MR DARREN ANDREW WATERS
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITFIELD HOUGHTON
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK DEREK BRIND
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM Coppingford Hall Coppingford Road Sawtry Huntingdon Cambridgeshire PE28 5GP England
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALAN TICHIAS
2019-11-19AP03Appointment of Mr Nicholas David Martin Giles as company secretary on 2019-11-08
2019-11-19TM02Termination of appointment of Robert Douglas on 2019-11-08
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-15CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-09-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN SIMS
2019-08-13AP01DIRECTOR APPOINTED MR CHRIS MCLEISH
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAMBERT
2018-12-11AP01DIRECTOR APPOINTED MR MARK WHITFIELD HOUGHTON
2018-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073507320001
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 073507320001
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS WILLIAM BENNION
2017-05-30AP01DIRECTOR APPOINTED MR IAN ALAN TICHIAS
2017-05-26AP01DIRECTOR APPOINTED MR MARK DEREK BRIND
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-05-05AP03Appointment of Mr Robert Douglas as company secretary on 2016-04-22
2016-05-05TM02Termination of appointment of Shamshad Khalfey on 2016-04-22
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/15 FROM Russet Farm Redlands Lane Salehurst Robertsbridge East Sussex TN32 5NG
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-14AR0119/08/15 ANNUAL RETURN FULL LIST
2015-06-09AP03Appointment of Mrs Shamshad Khalfey as company secretary on 2015-06-01
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARDY
2014-12-18RP04SECOND FILING WITH MUD 19/08/14 FOR FORM AR01
2014-12-18RP04SECOND FILING WITH MUD 19/08/13 FOR FORM AR01
2014-12-18RP04SECOND FILING WITH MUD 19/08/12 FOR FORM AR01
2014-12-18RP04SECOND FILING WITH MUD 19/08/11 FOR FORM AR01
2014-12-18ANNOTATIONClarification
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-09AR0119/08/14 FULL LIST
2014-09-09AR0119/08/14 FULL LIST
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-21AR0119/08/13 FULL LIST
2013-08-21AR0119/08/13 FULL LIST
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AUDAUDITOR'S RESIGNATION
2013-05-01AUDAUDITOR'S RESIGNATION
2013-04-24MISCSECTION 519
2012-08-23AR0119/08/12 FULL LIST
2012-08-23AR0119/08/12 FULL LIST
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-14AR0119/08/11 FULL LIST
2011-09-14AR0119/08/11 FULL LIST
2011-01-26AP01DIRECTOR APPOINTED MR JOHN LAMBERT
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD
2011-01-14RES15CHANGE OF NAME 13/01/2011
2011-01-14CERTNMCOMPANY NAME CHANGED HOME BUILDING MATERIALS LIMITED CERTIFICATE ISSUED ON 14/01/11
2010-11-16AP01DIRECTOR APPOINTED MR STEPHEN PHILIP HARDY
2010-11-16AP01DIRECTOR APPOINTED MR ANGUS WILLIAM BENNION
2010-11-16AP01DIRECTOR APPOINTED MR KEVIN JOHN SIMS
2010-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2010 FROM, RUSSETT FARM REDLANDS LANE, SALEHURST, ROBERTSBRIDGE, EAST SUSSEX, TN32 5NG, UNITED KINGDOM
2010-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2010 FROM, 14/18 CITY ROAD, CARDIFF, CF24 3DL, UNITED KINGDOM
2010-10-22SH0120/10/10 STATEMENT OF CAPITAL GBP 1000
2010-10-14AA01CURREXT FROM 31/08/2011 TO 31/12/2011
2010-08-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
We could not find any licences issued to HOME BUILDING SUPPLIES 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 HOME BUILDING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HOME BUILDING SUPPLIES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HOME BUILDING SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOME BUILDING SUPPLIES LIMITED
Trademarks
We have not found any records of HOME BUILDING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME BUILDING SUPPLIES 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 (46130 - Agents involved in the sale of timber and building materials) as HOME BUILDING SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOME BUILDING SUPPLIES 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 HOME BUILDING SUPPLIES 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 HOME BUILDING SUPPLIES 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.