BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD
Overview
| Company Name | BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02444056 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD?
- Activities of professional membership organisations (94120) / Other service activities
Where is BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD located?
| Registered Office Address | c/o FEDERATION HOUSE 10 Vyse Street Hockley B18 6LT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD?
| Company Name | From | Until |
|---|---|---|
| BRITISH HARDWARE AND HOUSEWARES MANUFACTURERS' ASSOCIATION LIMITED | Feb 22, 1990 | Feb 22, 1990 |
| ROLEJUST LIMITED | Nov 17, 1989 | Nov 17, 1989 |
What are the latest accounts for BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of William Richard Jones as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2024 | 13 pages | AA | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Duncan James Stanley Singleton as a director on Jul 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Alastair Harrison Fisher as a director on Jul 02, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||
Appointment of Mr Stephen James Richardson as a director on Jan 05, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jane Elisabeth Catherine Mason as a director on Jul 05, 2022 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Robert David Langford as a director on Jul 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Simon Jonathan Bluring as a director on Jul 05, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Roy Cornwell as a director on Jul 05, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Clare Elaine Slater on Jul 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Miss Clare Elaine Holland on Jul 20, 2021 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2020 | 11 pages | AA | ||
Appointment of Mr Simon Jonathan Bluring as a director on Jul 07, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alastair Harrison Fisher as a director on Jul 10, 2019 | 2 pages | AP01 | ||
Who are the officers of BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYCE, Paul Anthony | Director | Wetmore Road DE14 1LS Burton-On-Trent The Maltsters Staffordshire England | England | British | 135894740003 | |||||
| COLLIER, Jonathan Charles Arthur | Director | Restmor Way SM6 7AH Wallington Monument Tools Surrey England | United Kingdom | British | 66037270005 | |||||
| HOLMES, David Robert | Director | 2-8 Anton Street E8 2AD London The Drh Collection Limited Anton Studios Unit C England | United Kingdom | British | 18047490002 | |||||
| JAIN, Rythm | Director | Potters Lane WS10 0AS Wednesbury Eliza Tinsley Ltd West Midlands England | England | Indian | 152544620003 | |||||
| LANGFORD, Jonathan Robert David | Director | Central Way SP10 5AW Andover Croydex England | England | British | 297807840001 | |||||
| MASON, Jane Elisabeth Catherine | Director | Eelmoor Road GU14 7UE Farnborough Bridge House England | England | British | 297820960001 | |||||
| RICHARDSON, Stephen James | Director | c/o Federation House Vyse Street Hockley B18 6LT Birmingham 10 | England | British | 304392450001 | |||||
| SINGLETON, Duncan James Stanley | Director | Victoria Street Chadderton OL9 0DD Oldham Ultimate Products Plc, Manor Mill England | England | British | 337655440001 | |||||
| SLATER, Clare Elaine | Director | c/o Federation House Vyse Street Hockley B18 6LT Birmingham 10 | England | British | 85188750004 | |||||
| WALKER, Richard Nigel | Director | New Hayward Farm Newtown RG17 0PZ Hungerford Eddingtons The Reid Building Berkshire England | United Kingdom | British | 71821180002 | |||||
| WEISS, Andrew Thomas | Director | Vyse Street Hockley B18 6LT Birmingham 10 England | England | British | 21267360003 | |||||
| HOLLAND, Clare Elaine | Secretary | 23 Cromer Road NN9 5LP Finedon Northamptonshire | British | 85188750002 | ||||||
| JOHNSON, Allen George | Secretary | 13 Spyglass Hill NN4 0US Northampton | British | 60834320001 | ||||||
| NISBET, Angus Neil | Secretary | 91 High Street Pitsford NN6 9AD Northampton | British | 14529810002 | ||||||
| WEBB, Donna | Secretary | 45 St Fremund Way Millpool Meadow CV31 1AB Leamington Spa Warks | British | 61052260003 | ||||||
| ARTHUR, Timothy John | Director | Wawona Manor Close St Thomas Lane Ingoldisthorpe PE31 6PD Kings Lynn Norfolk | British | 16175660001 | ||||||
| ATKINSON, Ian Raymond | Director | Stonehouse 71 Black Bourton Road OX18 3HJ Carterton Oxfordshire | British | 10378480001 | ||||||
| BAKER, John David | Director | 8 Hastings Way LE65 1EP Ashby De La Zouch Leicestershire | England | British | 51012420001 | |||||
| BALL, Christopher William | Director | 370 Lichfield Road B74 4BH Sutton Coldfield West Midlands | United Kingdom | British | 94185950001 | |||||
| BELLO, Peter Simon | Director | 32 Russell Road Moor Park HA6 2LR Northwood Middlesex | United Kingdom | British | 9420520002 | |||||
| BLURING, Simon Jonathan | Director | Five Oak Green Road TN11 0GP Tonbridge Fka Brands England | England | British | 204205860001 | |||||
| BROOKS, Andrew | Director | 25 Marston Brook DE65 5HS Hilton Derbyshire | England | British | 86339610001 | |||||
| BUNGAY, Mark Andrew | Director | Ascot Road SY11 2RE Oswestry 51 Shropshire United Kingdom | England | English | 170008430001 | |||||
| BYROM, Ian Peter | Director | 71 Hargreaves Road Oswaldtwistle BB5 4RN Accrington Lancashire | British | 63128760001 | ||||||
| CHAMBERS, Craig Stephen | Director | 5 The Rookery Yaxley PE7 3HL Peterborough | British | 70023090002 | ||||||
| CHANDLER, Paul | Director | 6 Berrill Close WR9 7RG Droitwich Worcestershire | British | 21866720001 | ||||||
| CHRIMES, Raymond Philip | Director | 146 Rosemary Hill Road Little Aston B74 4HN Sutton Coldfield West Midlands | England | British | 14678650002 | |||||
| COLLINS, John Richard Stuart, Mr. | Director | 1 Ashleigh Close Sketty SA2 8EE Swansea | United Kingdom | British | 10250080001 | |||||
| CORNWELL, Nicholas Roy | Director | Eelmoor Road GU14 7UE Farnborough Dkb Household, Bridge House Hampshire England | England | British | 63485240003 | |||||
| COSBY, Alan Hugo Lambert | Director | Purple Heather Farm HP23 6PD Cholesbury Hertfordshire | United Kingdom | British | 13970690001 | |||||
| COWARD, Philip Wenman | Director | The Chantry Church Street Mere BA12 6DS Warminster Wiltshire | Great Britain | British | 8633010001 | |||||
| CROSBY BROWNE, Bruce Maxwell | Director | Gables Lane, Off Church Street Broughton NN14 1LU Kettering 6 Northamptonshire | England | British | 89022830002 | |||||
| DAVIES, David George | Director | 69 Doveridge Road Hall Green B28 0LT Birmingham | English | 40329320001 | ||||||
| DAVIES, David George | Director | 69 Doveridge Road Hall Green B28 0LT Birmingham | English | 40329320001 | ||||||
| DAVIS, Raymond Christopher | Director | 21 Cassland Road E9 7AL London | British | 9919230001 |
What are the latest statements on persons with significant control for BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0