Background WavePink WaveYellow Wave

HOME & LEISURE TRADING LIMITED (01726061)

HOME & LEISURE TRADING LIMITED (01726061) is an active UK company. incorporated on 24 May 1983. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOME & LEISURE TRADING LIMITED has been registered for 42 years. Current directors include KAUR, Gurvinder.

Company Number
01726061
Status
active
Type
ltd
Incorporated
24 May 1983
Age
42 years
Address
35 Tameside Drive, Birmingham, B35 7AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KAUR, Gurvinder
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME & LEISURE TRADING LIMITED

HOME & LEISURE TRADING LIMITED is an active company incorporated on 24 May 1983 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOME & LEISURE TRADING LIMITED was registered 42 years ago.(SIC: 74990)

Status

active

Active since 42 years ago

Company No

01726061

LTD Company

Age

42 Years

Incorporated 24 May 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

CARP ZONE LTD
From: 7 September 2015To: 11 May 2020
TWO WHEEL TRADING COMPANY LIMITED
From: 24 May 1983To: 7 September 2015
Contact
Address

35 Tameside Drive Castle Bromwich Birmingham, B35 7AG,

Timeline

5 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Aug 20
Director Left
May 22
Director Left
Jan 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

KAUR, Gurvinder

Active
Tameside Drive, BirminghamB35 7AG
Secretary
Appointed 31 Jul 2024

KAUR, Gurvinder

Active
Tameside Drive, BirminghamB35 7AG
Born April 1968
Director
Appointed 01 Nov 2003

KEENE, Mervyn Peter John

Resigned
5 Broadway, PeterboroughPE6 0BJ
Secretary
Appointed 28 Sept 2000
Resigned 19 May 2005

ROCK, David Steven

Resigned
Tameside Drive, BirminghamB35 7AG
Secretary
Appointed 01 Jan 2021
Resigned 31 Jul 2024

SHEARS, James Charles

Resigned
Tameside Drive, BirminghamB35 7AG
Secretary
Appointed 19 May 2005
Resigned 01 Jan 2021

WASSELL, Stephen Michael

Resigned
2 The Croft, Henley In ArdenB95 5DY
Secretary
Appointed N/A
Resigned 28 Sept 2000

BELLAMY, John

Resigned
Tameside Drive, BirminghamB35 7AG
Born November 1956
Director
Appointed 17 Jun 2003
Resigned 31 Dec 2023

FORSYTH, Kevin Alexander

Resigned
58 Saint Nicholas Church Street, WarwickCV34 4JD
Born December 1961
Director
Appointed 22 Nov 2000
Resigned 30 Jun 2002

GRANT, Stephen James

Resigned
Tameside Drive, BirminghamB35 7AG
Born November 1960
Director
Appointed 08 Apr 2003
Resigned 31 Jul 2020

KEENE, Mervyn Peter John

Resigned
Tameside Drive, BirminghamB35 7AG
Born August 1950
Director
Appointed 28 Sept 2000
Resigned 21 Jun 2010

MARSH, Stephen Robert

Resigned
7 Coleshill Close, RedditchB97 5UN
Born February 1954
Director
Appointed 01 Jul 2002
Resigned 31 Oct 2003

SHEARS, James Charles

Resigned
Tameside Drive, BirminghamB35 7AG
Born April 1974
Director
Appointed 21 Jun 2010
Resigned 06 May 2022

VICARY, Albert Paul

Resigned
Woodlands, Westward HoEX39 1JG
Born January 1952
Director
Appointed 28 Sept 2000
Resigned 13 May 2005

WASSELL, Andrew William

Resigned
16 Ashborough Drive, SolihullB91 3XN
Born July 1961
Director
Appointed 22 Nov 2000
Resigned 27 Mar 2003

WASSELL, Andrew William

Resigned
16 Ashborough Drive, SolihullB91 3XN
Born July 1961
Director
Appointed N/A
Resigned 28 Sept 2000

WASSELL, Stephen Michael

Resigned
2 The Croft, Henley In ArdenB95 5DY
Born June 1959
Director
Appointed 22 Nov 2000
Resigned 18 Dec 2002

WASSELL, Stephen Michael

Resigned
2 The Croft, Henley In ArdenB95 5DY
Born June 1959
Director
Appointed N/A
Resigned 28 Sept 2000

WIGMORE, Andrew

Resigned
80 Coopers Drive, YateBS37 7YF
Born May 1973
Director
Appointed 23 Jun 2003
Resigned 30 Apr 2004
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Resolution
11 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
7 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 September 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Account Reference Date Company Current Shortened
1 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts Amended With Made Up Date
29 October 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 August 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Legacy
15 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 September 2003
AAAnnual Accounts
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
395Particulars of Mortgage or Charge
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
13 February 2002
225Change of Accounting Reference Date
Auditors Resignation Company
7 February 2002
AUDAUD
Legacy
16 June 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
403aParticulars of Charge Subject to s859A
Legacy
19 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
2 January 2001
AAAnnual Accounts
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
9 December 2000
395Particulars of Mortgage or Charge
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
287Change of Registered Office
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
395Particulars of Mortgage or Charge
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
13 August 1999
88(2)R88(2)R
Resolution
13 August 1999
RESOLUTIONSResolutions
Legacy
13 August 1999
123Notice of Increase in Nominal Capital
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 October 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1997
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
395Particulars of Mortgage or Charge
Legacy
7 August 1996
287Change of Registered Office
Accounts With Accounts Type Small
20 June 1996
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
395Particulars of Mortgage or Charge
Legacy
10 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1995
AAAnnual Accounts
Legacy
31 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1993
AAAnnual Accounts
Legacy
2 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1992
AAAnnual Accounts
Legacy
22 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1991
AAAnnual Accounts
Legacy
5 April 1991
363aAnnual Return
Legacy
1 May 1990
363363
Accounts With Accounts Type Small
1 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Legacy
1 June 1989
287Change of Registered Office
Resolution
2 August 1988
RESOLUTIONSResolutions
Legacy
14 June 1988
88(3)88(3)
Legacy
14 June 1988
88(2)Return of Allotment of Shares
Legacy
14 June 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Accounts With Accounts Type Small
4 June 1987
AAAnnual Accounts
Legacy
4 June 1987
363363
Legacy
19 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363