Company NameHomemaster Building Contractors Limited
DirectorsGordon Logan and Heather Logan
Company StatusActive
Company Number04372061
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gordon Logan
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed14 February 2002(2 days after company formation)
Appointment Duration22 years, 2 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressArle House 9 Wellington Drive
Wynyard
Billingham
TS22 5QJ
Director NameHeather Logan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2002(2 days after company formation)
Appointment Duration22 years, 2 months
RoleOffice Worker
Country of ResidenceUnited Kingdom
Correspondence AddressArle House 9 Wellington Drive
Wynyard
Billingham
TS22 5QJ
Secretary NameHeather Logan
NationalityBritish
StatusCurrent
Appointed14 February 2002(2 days after company formation)
Appointment Duration22 years, 2 months
RoleOffice Worker
Country of ResidenceUnited Kingdom
Correspondence AddressArle House 9 Wellington Drive
Wynyard
Billingham
TS22 5QJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressArle House, 9 Wellington Drive
Wynyard
Billingham
TS22 5QJ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Village

Shareholders

50 at £1Gordon Logan
50.00%
Ordinary
50 at £1Heather Logan
50.00%
Ordinary

Financials

Year2014
Net Worth£13,824
Cash£6,673
Current Liabilities£9,015

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

18 September 2019Delivered on: 27 September 2019
Persons entitled:
Heather Logan
Gordon Logan

Classification: A registered charge
Particulars: The parcel of land having a frontage of 60 feet or thereabouts to derby road milford belper and containing 1,300 square yards or thereabouts.
Outstanding
18 September 2019Delivered on: 27 September 2019
Persons entitled:
Heather Logan
Gordon Logan
Heather Logan
Gordon Logan

Classification: A registered charge
Outstanding

Filing History

17 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
19 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 September 2019Registration of charge 043720610001, created on 18 September 2019 (52 pages)
27 September 2019Registration of charge 043720610002, created on 18 September 2019 (6 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
12 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 June 2014Registered office address changed from Arle House 9 Wellington Drive Wynyard Billingham Cleveland TS22 5QJ England on 26 June 2014 (1 page)
26 June 2014Registered office address changed from Arle House 9 Wellington Drive Wynyard Billingham Cleveland TS22 5QJ England on 26 June 2014 (1 page)
19 June 2014Director's details changed for Mr Gordon Logan on 9 June 2014 (2 pages)
19 June 2014Director's details changed for Heather Logan on 9 June 2014 (2 pages)
19 June 2014Secretary's details changed for Heather Logan on 9 June 2014 (1 page)
19 June 2014Director's details changed for Mr Gordon Logan on 9 June 2014 (2 pages)
19 June 2014Secretary's details changed for Heather Logan on 9 June 2014 (1 page)
19 June 2014Secretary's details changed for Heather Logan on 9 June 2014 (1 page)
19 June 2014Director's details changed for Mr Gordon Logan on 9 June 2014 (2 pages)
19 June 2014Director's details changed for Heather Logan on 9 June 2014 (2 pages)
19 June 2014Director's details changed for Heather Logan on 9 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Gordon Logan on 9 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Gordon Logan on 9 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Gordon Logan on 9 June 2014 (2 pages)
16 June 2014Registered office address changed from 15 Wynyard Woods Wynyard Billingham TS22 5GJ on 16 June 2014 (1 page)
16 June 2014Registered office address changed from 15 Wynyard Woods Wynyard Billingham TS22 5GJ on 16 June 2014 (1 page)
9 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(5 pages)
9 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
11 January 2011Registered office address changed from Arle House 9 Wellington Drive Wynyard Billingham TS22 5QJ on 11 January 2011 (1 page)
11 January 2011Secretary's details changed for Heather Logan on 7 January 2011 (2 pages)
11 January 2011Director's details changed for Heather Logan on 7 January 2011 (2 pages)
11 January 2011Director's details changed for Mr Gordon Logan on 7 January 2011 (2 pages)
11 January 2011Director's details changed for Mr Gordon Logan on 7 January 2011 (2 pages)
11 January 2011Secretary's details changed for Heather Logan on 7 January 2011 (2 pages)
11 January 2011Registered office address changed from Arle House 9 Wellington Drive Wynyard Billingham TS22 5QJ on 11 January 2011 (1 page)
11 January 2011Director's details changed for Heather Logan on 7 January 2011 (2 pages)
11 January 2011Director's details changed for Heather Logan on 7 January 2011 (2 pages)
11 January 2011Secretary's details changed for Heather Logan on 7 January 2011 (2 pages)
11 January 2011Director's details changed for Mr Gordon Logan on 7 January 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 March 2010Director's details changed for Heather Logan on 8 March 2010 (2 pages)
11 March 2010Director's details changed for Gordon Logan on 8 March 2010 (2 pages)
11 March 2010Director's details changed for Gordon Logan on 8 March 2010 (2 pages)
11 March 2010Director's details changed for Gordon Logan on 8 March 2010 (2 pages)
11 March 2010Director's details changed for Heather Logan on 8 March 2010 (2 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Heather Logan on 8 March 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 February 2009Return made up to 12/02/09; full list of members (4 pages)
16 February 2009Return made up to 12/02/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 March 2008Return made up to 12/02/08; full list of members (4 pages)
14 March 2008Return made up to 12/02/08; full list of members (4 pages)
13 March 2008Director's change of particulars / gordon logan / 26/06/2007 (1 page)
13 March 2008Director and secretary's change of particulars / heather logan / 26/06/2007 (1 page)
13 March 2008Director's change of particulars / gordon logan / 26/06/2007 (1 page)
13 March 2008Director and secretary's change of particulars / heather logan / 26/06/2007 (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 July 2007Registered office changed on 04/07/07 from: 14 field house farm seaham county durham SR7 0DB (1 page)
4 July 2007Registered office changed on 04/07/07 from: 14 field house farm seaham county durham SR7 0DB (1 page)
15 March 2007Return made up to 12/02/07; full list of members (7 pages)
15 March 2007Return made up to 12/02/07; full list of members (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 February 2006Return made up to 12/02/06; full list of members (7 pages)
22 February 2006Return made up to 12/02/06; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 July 2005Registered office changed on 19/07/05 from: 14 field house farm seaham county durham SR7 0DB (1 page)
19 July 2005Secretary's particulars changed;director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Secretary's particulars changed;director's particulars changed (1 page)
19 July 2005Registered office changed on 19/07/05 from: 14 field house farm seaham county durham SR7 0DB (1 page)
27 June 2005Registered office changed on 27/06/05 from: 9 wellington drive wynyard cleveland TS22 5QJ (1 page)
27 June 2005Registered office changed on 27/06/05 from: 9 wellington drive wynyard cleveland TS22 5QJ (1 page)
7 March 2005Return made up to 12/02/05; full list of members (7 pages)
7 March 2005Return made up to 12/02/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 February 2004Return made up to 12/02/04; full list of members (7 pages)
7 February 2004Return made up to 12/02/04; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 August 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
1 August 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
11 March 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2002Accounting reference date shortened from 28/02/03 to 31/03/02 (1 page)
8 March 2002Accounting reference date shortened from 28/02/03 to 31/03/02 (1 page)
28 February 2002New secretary appointed;new director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed;new director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Registered office changed on 28/02/02 from: 9 wellington drive wynyard cleveland TS22 5QJ (1 page)
28 February 2002Registered office changed on 28/02/02 from: 9 wellington drive wynyard cleveland TS22 5QJ (1 page)
28 February 2002Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2002Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Secretary resigned (1 page)
12 February 2002Incorporation (11 pages)
12 February 2002Incorporation (11 pages)