Check the

HOMELEA ENTERPRISES LTD

Company
HOMELEA ENTERPRISES LTD (03880525)

HOMELEA ENTERPRISES

Phone: +44 (0)1603 418 605
E rating

ABOUT HOMELEA ENTERPRISES LTD

Only the finest products make the grade here at Brownberry Yarns, helping knitters to create lovely things with a quality finish.

The carefully selected products on offer are designed to inspire creativity and to help you enjoy every project you embark on, from start to finish.

There's a great team behind this little website, and we hope you enjoy your experience of Brownberry Yarns as much as we enjoy sharing our exciting products with you!

KEY FINANCES

Year
2017
Assets
£187.13k ▼ £-46.24k (-19.81 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£2051.5k ▼ £-52.82k (-2.51 %)
Net Worth
£-1864.36k ▼ £6.58k (-0.35 %)

REGISTRATION INFO

Company name
HOMELEA ENTERPRISES LTD
Company number
03880525
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Nov 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.brownberryyarns.co.uk
Phones
+44 (0)1603 418 605
01603 418 605
Registered Address
CHESTNUT BARN YELVERTON ROAD,
FRAMINGHAM EARL,
NORWICH,
ENGLAND,
NR14 7QL

ECONOMIC ACTIVITIES

55900
Other accommodation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

23 Jan 2017
Confirmation statement made on 19 November 2016 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Registered office address changed from The Limes Francis Stone Court St Andrews Park Thorpe St Andrew Norwich Norfolk NR7 0GW to Chestnut Barn Yelverton Road Framingham Earl Norwich NR14 7QL on 31 August 2016

CHARGES

11 February 2015
Status
Outstanding
Delivered
13 February 2015
Persons entitled
Hsbc Bank PLC
Description
Leasehold property known as unit 6 javelin road airport…

10 February 2014
Status
Outstanding
Delivered
12 February 2014
Persons entitled
Hsbc Bank PLC
Description
Notification of addition to or amendment of charge…

28 April 2006
Status
Outstanding
Delivered
29 April 2006
Persons entitled
Capital Home Loans Limited
Description
2 jasmine court brandon suffolk.

27 April 2006
Status
Outstanding
Delivered
29 April 2006
Persons entitled
Capital Home Loans Limited
Description
4 pheasant way brandon suffolk.

10 March 2006
Status
Outstanding
Delivered
21 March 2006
Persons entitled
Capital Home Loans Limited
Description
7 cromwell road weeting brandon norfolk.

24 February 2006
Status
Outstanding
Delivered
17 March 2006
Persons entitled
Capital Home Loans Limited
Description
12 short beck feltwell thetford norfolk.

9 February 2006
Status
Outstanding
Delivered
22 September 2006
Persons entitled
Capital Home Loans Limited
Description
17 pheasant way brandon suffolk.

9 February 2006
Status
Outstanding
Delivered
22 September 2006
Persons entitled
Capital Home Loans Limited
Description
4 woodcock rise brandon suffolk.

28 June 2002
Status
Satisfied on 24 March 2006
Delivered
5 July 2002
Persons entitled
Hsbc Bank PLC
Description
The property k/a 17 pheasant way, brandon, suffolk, LP27…

28 June 2002
Status
Satisfied on 24 March 2006
Delivered
5 July 2002
Persons entitled
Hsbc Bank PLC
Description
4 woodcock rise,brandon,suffolk IP27 obn; sk 189898. with…

16 November 2001
Status
Satisfied on 17 March 2012
Delivered
27 November 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

HOMELEA ENTERPRISES LTD DIRECTORS

Judith Fiske

  Acting
Appointed
19 November 1999
Role
Secretary
Nationality
British
Address
The Limes Francis Stone Court, Saint Andrews Park, Thorpe Saint Andrew, Norwich, NR7 0GW
Name
FISKE, Judith

Judith Fiske

  Acting
Appointed
19 November 1999
Occupation
Interior Designer
Role
Director
Age
72
Nationality
British
Address
The Limes Francis Stone Court, Saint Andrews Park, Thorpe Saint Andrew, Norwich, NR7 0GW
Country Of Residence
United Kingdom
Name
FISKE, Judith

William Fiske

  Acting PSC
Appointed
19 November 1999
Occupation
Technical Advisor
Role
Director
Age
69
Nationality
British
Address
The Limes Francis Stone Court, Saint Andrews Park, Thorpe Saint Andrew, Norwich, NR7 0GW
Country Of Residence
Great Britain
Name
FISKE, William
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned
Appointed
19 November 1999
Resigned
19 November 1999
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED

Lisa Warley

  Resigned
Appointed
27 June 2007
Resigned
01 April 2016
Occupation
Housewife
Role
Director
Age
48
Nationality
British
Address
131 Sussex Road, Southport, Merseyside, England, PR8 6AF
Country Of Residence
Great Britain
Name
WARLEY, Lisa

REVIEWS


Check The Company
Bad according to the company’s financial health.