ONLINE HOME RETAIL LIMITED - EVESHAM
Company Profile | Company Filings |
Overview
ONLINE HOME RETAIL LIMITED is a Private Limited Company from EVESHAM UNITED KINGDOM and has the status: Active.
ONLINE HOME RETAIL LIMITED was incorporated 24 years ago on 04/10/1999 and has the registered number: 03852312. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ONLINE HOME RETAIL LIMITED was incorporated 24 years ago on 04/10/1999 and has the registered number: 03852312. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ONLINE HOME RETAIL LIMITED - EVESHAM
This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PLUMBWORLD, MILLENNIUM COURT
EVESHAM
WORCESTERSHIRE
WR11 1GS
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
WWW.PLUMBWORLD.CO.UK LIMITED (until 17/05/2012)
WWW.PLUMBWORLD.CO.UK LIMITED (until 17/05/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2023 | 18/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RUSSELL ALAN DEARDS | Secretary | 2022-10-21 | CURRENT | ||
MR MARK TREVORROW | Dec 1970 | British | Director | 2022-04-08 | CURRENT |
ROBBIE BELL | May 1973 | British | Director | 2023-06-19 | CURRENT |
MR LEO JAMES MARTIN | Aug 1951 | Irish | Director | 2006-12-08 UNTIL 2011-12-31 | RESIGNED |
WILLIAM MCCULLOCH COOK | Nov 1956 | Secretary | 2005-09-08 UNTIL 2006-12-08 | RESIGNED | |
JAMES DAVID HICKMAN | Nov 1968 | British | Secretary | 1999-10-04 UNTIL 2005-09-08 | RESIGNED |
MARK DAVID SATTERLEY | Secretary | 2018-12-14 UNTIL 2022-04-08 | RESIGNED | ||
JAMES DAVID HICKMAN | Nov 1968 | British | Director | 1999-10-04 UNTIL 2022-04-08 | RESIGNED |
JOHAN VAN KOUTERIK | Aug 1951 | Dutch | Director | 2002-01-03 UNTIL 2006-08-24 | RESIGNED |
JULIAN SMITH | May 1972 | British | Director | 2005-05-26 UNTIL 2006-12-08 | RESIGNED |
GAVIN SLARK | Apr 1965 | British | Director | 2011-08-30 UNTIL 2016-05-06 | RESIGNED |
MARK DAVID SATTERLEY | Aug 1971 | British | Director | 2018-12-14 UNTIL 2022-04-08 | RESIGNED |
MR JONATHON PAUL SOWTON | Jul 1962 | British | Director | 2006-12-08 UNTIL 2018-12-14 | RESIGNED |
GRANT EDWIN PHIPPS | Feb 1955 | British | Director | 2000-08-01 UNTIL 2002-01-14 | RESIGNED |
MR COLM O'NUALLAIN | Jan 1954 | Irish | Director | 2006-12-08 UNTIL 2013-09-09 | RESIGNED |
JAMES EDWARD PICKERING | Feb 1987 | British | Director | 2018-12-14 UNTIL 2022-04-08 | RESIGNED |
MR BRIAN O'HARA | Dec 1967 | Irish | Director | 2008-12-11 UNTIL 2018-12-14 | RESIGNED |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 1999-10-04 UNTIL 1999-10-04 | RESIGNED | ||
JAMES DOMINIC EYLES | Feb 1988 | British | Director | 2018-12-14 UNTIL 2022-04-08 | RESIGNED |
ANITA LOUISE HICKMAN | Dec 1961 | British | Director | 1999-10-04 UNTIL 2005-05-17 | RESIGNED |
ANITA LOUISE HICKMAN | Dec 1961 | British | Director | 2005-06-27 UNTIL 2006-11-09 | RESIGNED |
MR RUSSELL ALAN DEARDS | Mar 1967 | British | Director | 2022-10-21 UNTIL 2023-06-19 | RESIGNED |
MR MICHAEL CHADWICK | May 1951 | Irish | Director | 2006-12-08 UNTIL 2011-12-31 | RESIGNED |
MR LEE ROY BROWN | Dec 1969 | British | Director | 2021-04-28 UNTIL 2022-04-08 | RESIGNED |
MR GRAEME BARNES | Oct 1980 | British | Director | 2022-04-08 UNTIL 2022-10-21 | RESIGNED |
MR DAVID LLEWELYN ARNOLD | Jan 1966 | British | Director | 2013-09-09 UNTIL 2018-12-14 | RESIGNED |
RICHARD ALDRIDGE | Apr 1972 | British | Director | 2006-06-22 UNTIL 2006-12-08 | RESIGNED |
GRAFTON GROUP SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2006-12-08 UNTIL 2018-12-14 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 1999-10-04 UNTIL 1999-10-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Shpep Ltd | 2018-12-14 | Evesham Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Grafton Group (Uk) Plc | 2016-04-06 - 2018-12-14 | Dorking |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Online Home Retail Limited - Period Ending 2020-12-31 | 2021-05-13 | 31-12-2020 | £3,026,186 Cash £7,349,526 equity |
Online Home Retail Limited - Period Ending 2019-12-31 | 2020-09-02 | 31-12-2019 | £842,932 Cash £4,828,841 equity |
Online Home Retail Limited - Period Ending 2018-12-31 | 2019-09-26 | 31-12-2018 | £2,020,218 Cash £3,737,086 equity |