BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD

BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02444056
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD?

    Previous Company Names
    Company NameFromUntil
    BRITISH HARDWARE AND HOUSEWARES MANUFACTURERS' ASSOCIATION LIMITEDFeb 22, 1990Feb 22, 1990
    ROLEJUST LIMITEDNov 17, 1989Nov 17, 1989

    What are the latest accounts for BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of William Richard Jones as a director on Dec 31, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    13 pagesAA

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Duncan James Stanley Singleton as a director on Jul 02, 2025

    2 pagesAP01

    Termination of appointment of Alastair Harrison Fisher as a director on Jul 02, 2025

    1 pagesTM01

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    11 pagesAA

    Appointment of Mr Stephen James Richardson as a director on Jan 05, 2023

    2 pagesAP01

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Jane Elisabeth Catherine Mason as a director on Jul 05, 2022

    2 pagesAP01

    Appointment of Mr Jonathan Robert David Langford as a director on Jul 05, 2022

    2 pagesAP01

    Termination of appointment of Simon Jonathan Bluring as a director on Jul 05, 2022

    1 pagesTM01

    Termination of appointment of Nicholas Roy Cornwell as a director on Jul 05, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Miss Clare Elaine Slater on Jul 20, 2021

    2 pagesCH01

    Director's details changed for Miss Clare Elaine Holland on Jul 20, 2021

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2020

    11 pagesAA

    Appointment of Mr Simon Jonathan Bluring as a director on Jul 07, 2020

    2 pagesAP01

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Alastair Harrison Fisher as a director on Jul 10, 2019

    2 pagesAP01

    Who are the officers of BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYCE, Paul Anthony
    Wetmore Road
    DE14 1LS Burton-On-Trent
    The Maltsters
    Staffordshire
    England
    Director
    Wetmore Road
    DE14 1LS Burton-On-Trent
    The Maltsters
    Staffordshire
    England
    EnglandBritish135894740003
    COLLIER, Jonathan Charles Arthur
    Restmor Way
    SM6 7AH Wallington
    Monument Tools
    Surrey
    England
    Director
    Restmor Way
    SM6 7AH Wallington
    Monument Tools
    Surrey
    England
    United KingdomBritish66037270005
    HOLMES, David Robert
    2-8 Anton Street
    E8 2AD London
    The Drh Collection Limited Anton Studios Unit C
    England
    Director
    2-8 Anton Street
    E8 2AD London
    The Drh Collection Limited Anton Studios Unit C
    England
    United KingdomBritish18047490002
    JAIN, Rythm
    Potters Lane
    WS10 0AS Wednesbury
    Eliza Tinsley Ltd
    West Midlands
    England
    Director
    Potters Lane
    WS10 0AS Wednesbury
    Eliza Tinsley Ltd
    West Midlands
    England
    EnglandIndian152544620003
    LANGFORD, Jonathan Robert David
    Central Way
    SP10 5AW Andover
    Croydex
    England
    Director
    Central Way
    SP10 5AW Andover
    Croydex
    England
    EnglandBritish297807840001
    MASON, Jane Elisabeth Catherine
    Eelmoor Road
    GU14 7UE Farnborough
    Bridge House
    England
    Director
    Eelmoor Road
    GU14 7UE Farnborough
    Bridge House
    England
    EnglandBritish297820960001
    RICHARDSON, Stephen James
    c/o Federation House
    Vyse Street
    Hockley
    B18 6LT Birmingham
    10
    Director
    c/o Federation House
    Vyse Street
    Hockley
    B18 6LT Birmingham
    10
    EnglandBritish304392450001
    SINGLETON, Duncan James Stanley
    Victoria Street
    Chadderton
    OL9 0DD Oldham
    Ultimate Products Plc, Manor Mill
    England
    Director
    Victoria Street
    Chadderton
    OL9 0DD Oldham
    Ultimate Products Plc, Manor Mill
    England
    EnglandBritish337655440001
    SLATER, Clare Elaine
    c/o Federation House
    Vyse Street
    Hockley
    B18 6LT Birmingham
    10
    Director
    c/o Federation House
    Vyse Street
    Hockley
    B18 6LT Birmingham
    10
    EnglandBritish85188750004
    WALKER, Richard Nigel
    New Hayward Farm
    Newtown
    RG17 0PZ Hungerford
    Eddingtons The Reid Building
    Berkshire
    England
    Director
    New Hayward Farm
    Newtown
    RG17 0PZ Hungerford
    Eddingtons The Reid Building
    Berkshire
    England
    United KingdomBritish71821180002
    WEISS, Andrew Thomas
    Vyse Street
    Hockley
    B18 6LT Birmingham
    10
    England
    Director
    Vyse Street
    Hockley
    B18 6LT Birmingham
    10
    England
    EnglandBritish21267360003
    HOLLAND, Clare Elaine
    23 Cromer Road
    NN9 5LP Finedon
    Northamptonshire
    Secretary
    23 Cromer Road
    NN9 5LP Finedon
    Northamptonshire
    British85188750002
    JOHNSON, Allen George
    13 Spyglass Hill
    NN4 0US Northampton
    Secretary
    13 Spyglass Hill
    NN4 0US Northampton
    British60834320001
    NISBET, Angus Neil
    91 High Street
    Pitsford
    NN6 9AD Northampton
    Secretary
    91 High Street
    Pitsford
    NN6 9AD Northampton
    British14529810002
    WEBB, Donna
    45 St Fremund Way
    Millpool Meadow
    CV31 1AB Leamington Spa
    Warks
    Secretary
    45 St Fremund Way
    Millpool Meadow
    CV31 1AB Leamington Spa
    Warks
    British61052260003
    ARTHUR, Timothy John
    Wawona Manor Close
    St Thomas Lane Ingoldisthorpe
    PE31 6PD Kings Lynn
    Norfolk
    Director
    Wawona Manor Close
    St Thomas Lane Ingoldisthorpe
    PE31 6PD Kings Lynn
    Norfolk
    British16175660001
    ATKINSON, Ian Raymond
    Stonehouse 71 Black Bourton Road
    OX18 3HJ Carterton
    Oxfordshire
    Director
    Stonehouse 71 Black Bourton Road
    OX18 3HJ Carterton
    Oxfordshire
    British10378480001
    BAKER, John David
    8 Hastings Way
    LE65 1EP Ashby De La Zouch
    Leicestershire
    Director
    8 Hastings Way
    LE65 1EP Ashby De La Zouch
    Leicestershire
    EnglandBritish51012420001
    BALL, Christopher William
    370 Lichfield Road
    B74 4BH Sutton Coldfield
    West Midlands
    Director
    370 Lichfield Road
    B74 4BH Sutton Coldfield
    West Midlands
    United KingdomBritish94185950001
    BELLO, Peter Simon
    32 Russell Road
    Moor Park
    HA6 2LR Northwood
    Middlesex
    Director
    32 Russell Road
    Moor Park
    HA6 2LR Northwood
    Middlesex
    United KingdomBritish9420520002
    BLURING, Simon Jonathan
    Five Oak Green Road
    TN11 0GP Tonbridge
    Fka Brands
    England
    Director
    Five Oak Green Road
    TN11 0GP Tonbridge
    Fka Brands
    England
    EnglandBritish204205860001
    BROOKS, Andrew
    25 Marston Brook
    DE65 5HS Hilton
    Derbyshire
    Director
    25 Marston Brook
    DE65 5HS Hilton
    Derbyshire
    EnglandBritish86339610001
    BUNGAY, Mark Andrew
    Ascot Road
    SY11 2RE Oswestry
    51
    Shropshire
    United Kingdom
    Director
    Ascot Road
    SY11 2RE Oswestry
    51
    Shropshire
    United Kingdom
    EnglandEnglish170008430001
    BYROM, Ian Peter
    71 Hargreaves Road
    Oswaldtwistle
    BB5 4RN Accrington
    Lancashire
    Director
    71 Hargreaves Road
    Oswaldtwistle
    BB5 4RN Accrington
    Lancashire
    British63128760001
    CHAMBERS, Craig Stephen
    5 The Rookery
    Yaxley
    PE7 3HL Peterborough
    Director
    5 The Rookery
    Yaxley
    PE7 3HL Peterborough
    British70023090002
    CHANDLER, Paul
    6 Berrill Close
    WR9 7RG Droitwich
    Worcestershire
    Director
    6 Berrill Close
    WR9 7RG Droitwich
    Worcestershire
    British21866720001
    CHRIMES, Raymond Philip
    146 Rosemary Hill Road
    Little Aston
    B74 4HN Sutton Coldfield
    West Midlands
    Director
    146 Rosemary Hill Road
    Little Aston
    B74 4HN Sutton Coldfield
    West Midlands
    EnglandBritish14678650002
    COLLINS, John Richard Stuart, Mr.
    1 Ashleigh Close
    Sketty
    SA2 8EE Swansea
    Director
    1 Ashleigh Close
    Sketty
    SA2 8EE Swansea
    United KingdomBritish10250080001
    CORNWELL, Nicholas Roy
    Eelmoor Road
    GU14 7UE Farnborough
    Dkb Household, Bridge House
    Hampshire
    England
    Director
    Eelmoor Road
    GU14 7UE Farnborough
    Dkb Household, Bridge House
    Hampshire
    England
    EnglandBritish63485240003
    COSBY, Alan Hugo Lambert
    Purple Heather Farm
    HP23 6PD Cholesbury
    Hertfordshire
    Director
    Purple Heather Farm
    HP23 6PD Cholesbury
    Hertfordshire
    United KingdomBritish13970690001
    COWARD, Philip Wenman
    The Chantry Church Street
    Mere
    BA12 6DS Warminster
    Wiltshire
    Director
    The Chantry Church Street
    Mere
    BA12 6DS Warminster
    Wiltshire
    Great BritainBritish8633010001
    CROSBY BROWNE, Bruce Maxwell
    Gables Lane, Off Church Street
    Broughton
    NN14 1LU Kettering
    6
    Northamptonshire
    Director
    Gables Lane, Off Church Street
    Broughton
    NN14 1LU Kettering
    6
    Northamptonshire
    EnglandBritish89022830002
    DAVIES, David George
    69 Doveridge Road
    Hall Green
    B28 0LT Birmingham
    Director
    69 Doveridge Road
    Hall Green
    B28 0LT Birmingham
    English40329320001
    DAVIES, David George
    69 Doveridge Road
    Hall Green
    B28 0LT Birmingham
    Director
    69 Doveridge Road
    Hall Green
    B28 0LT Birmingham
    English40329320001
    DAVIS, Raymond Christopher
    21 Cassland Road
    E9 7AL London
    Director
    21 Cassland Road
    E9 7AL London
    British9919230001

    What are the latest statements on persons with significant control for BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2016The 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