Company NameK. Home Limited
DirectorKenneth Home
Company StatusActive
Company Number01141549
CategoryPrivate Limited Company
Incorporation Date25 October 1973(50 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDr Kenneth Home
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1990(17 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressIngram House
Allensway Thornaby
Stockton On Tees
Cleveland
TS17 9HA
Secretary NameMr Michael Frederick Home
StatusCurrent
Appointed01 August 2011(37 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressIngram House
Allensway Thornaby
Stockton On Tees
Cleveland
TS17 9HA
Director NameMr Trevor Arnold
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(17 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 22 August 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address102 Gunnergate Lane
Marton
Middlesbrough
Cleveland
TS7 8JD
Director NameMrs Judith Ann Home
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(17 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 12 August 1996)
RoleSecretary
Correspondence Address4 Brackenhill Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0LX
Director NameJohn Alexander Ian Hunter
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(17 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 28 November 1997)
RoleEngineer
Correspondence AddressChadwick Grange
Chadwick Lane
Solihull
West Midlands
B93 0AS
Director NameRobert Anthony Idle
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(17 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 1991)
RoleEngineer
Correspondence Address1 Canberra Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5EL
Secretary NameMrs Judith Ann Home
NationalityBritish
StatusResigned
Appointed07 December 1990(17 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 12 August 1996)
RoleCompany Director
Correspondence AddressFirbeck House Easby Lane
Great Ayton
North Yorkshire
TS9 6JT
Secretary NameMichael Frederick Home
NationalityBritish
StatusResigned
Appointed12 August 1996(22 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 July 1997)
RoleAccountant
Correspondence Address1 Wilcox Close
Borehamwood
Hertfordshire
WD6 5PY
Secretary NameAndrew Kenneth Home
NationalityBritish
StatusResigned
Appointed15 July 1997(23 years, 8 months after company formation)
Appointment Duration14 years (resigned 01 August 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRudland House
Hill Road
Kirkby
Cleveland
TS9 7AN

Contact

Websitekhe.co.uk
Telephone01642 765421
Telephone regionMiddlesbrough

Location

Registered AddressIngram House
Allensway Thornaby
Stockton On Tees
Cleveland
TS17 9HA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Mr Kenneth Home
50.00%
Ordinary
1.5k at £1Mrs Judith Ann Home
50.00%
Ordinary

Financials

Year2014
Net Worth£21,182
Cash£2,215
Current Liabilities£1,033

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

20 January 1992Delivered on: 23 January 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plus patents.
Outstanding
1 December 1987Delivered on: 4 December 1987
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts now and from time to time hereafter due owing or incurred to the company.
Outstanding
2 April 1980Delivered on: 16 April 1980
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises being atless faundry,dock street and commercial street, middlesborough, cleveland together with all fixtures etc. title no. Ce 41842.
Outstanding
30 October 1978Delivered on: 7 November 1978
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including book debts uncalled capital.(see doc M21).
Outstanding

Filing History

21 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
11 December 2022Confirmation statement made on 7 December 2022 with updates (4 pages)
25 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
16 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
10 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
4 March 2019Secretary's details changed for Mr Michael Frederick Home on 1 March 2019 (1 page)
4 March 2019Director's details changed for Dr Kenneth Home on 1 March 2019 (2 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3,000
(4 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3,000
(4 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3,000
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3,000
(4 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3,000
(4 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3,000
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3,000
(4 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3,000
(4 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3,000
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 December 2011Termination of appointment of Andrew Home as a secretary (1 page)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
9 December 2011Appointment of Mr Michael Frederick Home as a secretary (2 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
9 December 2011Termination of appointment of Andrew Home as a secretary (1 page)
9 December 2011Appointment of Mr Michael Frederick Home as a secretary (2 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 January 2009Return made up to 07/12/08; full list of members (3 pages)
7 January 2009Return made up to 07/12/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 August 2008Appointment terminated director trevor arnold (1 page)
26 August 2008Appointment terminated director trevor arnold (1 page)
7 December 2007Return made up to 07/12/07; full list of members (2 pages)
7 December 2007Return made up to 07/12/07; full list of members (2 pages)
31 August 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
31 August 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
12 December 2006Return made up to 07/12/06; full list of members (2 pages)
12 December 2006Return made up to 07/12/06; full list of members (2 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
12 December 2005Return made up to 07/12/05; full list of members (2 pages)
12 December 2005Return made up to 07/12/05; full list of members (2 pages)
24 August 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
24 August 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
13 January 2005Return made up to 07/12/04; full list of members (7 pages)
13 January 2005Return made up to 07/12/04; full list of members (7 pages)
21 July 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
21 July 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
24 January 2004Return made up to 07/12/03; full list of members (7 pages)
24 January 2004Return made up to 07/12/03; full list of members (7 pages)
2 June 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
2 June 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
2 January 2003Return made up to 07/12/02; full list of members (7 pages)
2 January 2003Return made up to 07/12/02; full list of members (7 pages)
27 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
27 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
14 December 2001Return made up to 07/12/01; full list of members (6 pages)
14 December 2001Return made up to 07/12/01; full list of members (6 pages)
20 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
20 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
2 January 2001Return made up to 07/12/00; full list of members (6 pages)
2 January 2001Return made up to 07/12/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
5 January 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 November 1998Return made up to 07/12/98; full list of members (6 pages)
25 November 1998Return made up to 07/12/98; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
30 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Return made up to 07/12/97; full list of members (6 pages)
17 December 1997Return made up to 07/12/97; full list of members (6 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
23 July 1997Secretary resigned (1 page)
23 July 1997New secretary appointed (2 pages)
23 July 1997New secretary appointed (2 pages)
23 July 1997Secretary resigned (1 page)
7 January 1997Return made up to 07/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 January 1997Return made up to 07/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 December 1996Director's particulars changed (1 page)
31 December 1996Director's particulars changed (1 page)
29 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
18 August 1996Director resigned (2 pages)
18 August 1996Secretary's particulars changed (1 page)
18 August 1996Director resigned (2 pages)
18 August 1996New secretary appointed (1 page)
18 August 1996Director's particulars changed (1 page)
18 August 1996Director's particulars changed (1 page)
18 August 1996Secretary's particulars changed (1 page)
18 August 1996New secretary appointed (1 page)
23 November 1995Return made up to 07/12/95; full list of members (6 pages)
23 November 1995Return made up to 07/12/95; full list of members (6 pages)
4 April 1995Full accounts made up to 31 October 1994 (6 pages)
4 April 1995Full accounts made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)