ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Homespares Centres Limited

Homespares Centres Limited is a liquidation company incorporated on 4 June 1963 with the registered office located in Chorley, Lancashire. Homespares Centres Limited was registered 62 years ago.
Status
Liquidation
In voluntary liquidation since 7 months ago
Company No
00762971
Private limited company
Age
62 years
Incorporated 4 June 1963
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 July 2024 (1 year 3 months ago)
Next confirmation dated 9 July 2025
Was due on 23 July 2025 (3 months ago)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
1st Floor, Fairclough House
Church Street
Chorley
PR7 4EX
England
Address changed on 1 Apr 2025 (7 months ago)
Previous address was Unit 4 Waters Meeting Road Riverside Bolton BL1 8TU England
Telephone
Unreported
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Sep 1968
Mr David Alan Fisher
PSC • British • Lives in England • Born in Sep 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Planet Spares Limited
David Alan Fisher is a mutual person.
Active
Edb Spares Limited
David Alan Fisher is a mutual person.
Active
Brands
Homespares
Homespares, established in 1962, sells spares, parts, and accessories for home and garden.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£54.36K
Increased by £39.88K (+275%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 2 (-22%)
Total Assets
£355.57K
Increased by £3.96K (+1%)
Total Liabilities
-£380.83K
Increased by £98.51K (+35%)
Net Assets
-£25.26K
Decreased by £94.55K (-136%)
Debt Ratio (%)
107%
Increased by 26.81% (+33%)
Latest Activity
Registered Address Changed
7 Months Ago on 1 Apr 2025
Voluntary Liquidator Appointed
7 Months Ago on 1 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 9 Jul 2024
Registered Address Changed
1 Year 7 Months Ago on 11 Mar 2024
Joan Farnworth Resigned
2 Years Ago on 3 Oct 2023
John Matthew Farnworth Resigned
2 Years Ago on 3 Oct 2023
Douglas John Farnworth Resigned
2 Years Ago on 3 Oct 2023
John Matthew Farnworth Resigned
2 Years Ago on 3 Oct 2023
Wml Industrial Holdings Ltd (PSC) Resigned
2 Years Ago on 3 Oct 2023
Get Credit Report
Discover Homespares Centres Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 8 Apr 2025
Resolutions
Submitted on 8 Apr 2025
Appointment of a voluntary liquidator
Submitted on 1 Apr 2025
Registered office address changed from Unit 4 Waters Meeting Road Riverside Bolton BL1 8TU England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 1 April 2025
Submitted on 1 Apr 2025
Statement of affairs
Submitted on 1 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 9 July 2024 with updates
Submitted on 9 Jul 2024
Registered office address changed from 1-3 Calvin Street Suite 5 Bolton BL1 8PB England to Unit 4 Waters Meeting Road Riverside Bolton BL1 8TU on 11 March 2024
Submitted on 11 Mar 2024
Notification of David Alan Fisher as a person with significant control on 3 October 2023
Submitted on 9 Nov 2023
Cessation of Wml Industrial Holdings Ltd as a person with significant control on 3 October 2023
Submitted on 9 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year