Background WavePink WaveYellow Wave

HOMESTEAD FOODS LIMITED (01737005)

HOMESTEAD FOODS LIMITED (01737005) is an active UK company. incorporated on 5 July 1983. with registered office in Luton. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. HOMESTEAD FOODS LIMITED has been registered for 42 years. Current directors include WEATHERBY, Paul Andrew.

Company Number
01737005
Status
active
Type
ltd
Incorporated
5 July 1983
Age
42 years
Address
254 Capability Green, Luton, LU1 3LU
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
WEATHERBY, Paul Andrew
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMESTEAD FOODS LIMITED

HOMESTEAD FOODS LIMITED is an active company incorporated on 5 July 1983 with the registered office located in Luton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. HOMESTEAD FOODS LIMITED was registered 42 years ago.(SIC: 46900)

Status

active

Active since 42 years ago

Company No

01737005

LTD Company

Age

42 Years

Incorporated 5 July 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

254 Capability Green Luton, LU1 3LU,

Previous Addresses

Format House 108 High Srteet Godalming Surrey GU7 1DW
From: 5 July 1983To: 20 November 2023
Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Director Joined
May 16
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Sept 17
Loan Cleared
Nov 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WEATHERBY, Paul Andrew

Active
LutonLU1 3LU
Secretary
Appointed 08 Jul 1999

WEATHERBY, Paul Andrew

Active
LutonLU1 3LU
Born September 1973
Director
Appointed 08 Jul 1999

GIBSON, Mark Robert

Resigned
25 South Street, CuckfiledRH17 5LB
Secretary
Appointed 08 Jul 1999
Resigned 30 Sept 2005

GIBSON, Robert Francis

Resigned
The Old Vicarage, CuckfieldRH17 5JX
Secretary
Appointed N/A
Resigned 08 Jul 1999

GIBSON, Mark Robert

Resigned
25 South Street, CuckfiledRH17 5LB
Born December 1966
Director
Appointed 08 Jul 1999
Resigned 30 Sept 2005

GIBSON, Robert Francis

Resigned
The Old Vicarage, CuckfieldRH17 5JX
Born June 1940
Director
Appointed N/A
Resigned 11 Oct 2005

WEATHERBY, John Alan

Resigned
Format House, GodalmingGU7 1DW
Born November 1934
Director
Appointed N/A
Resigned 30 Jun 2017

WEATHERBY, Natasha

Resigned
Format House, GodalmingGU7 1DW
Born September 1982
Director
Appointed 25 Apr 2016
Resigned 30 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
LutonLU2 3LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Sept 2017

Mr Paul Andrew Weatherby

Ceased
27 Hatchlands Road, RedhillRH1 6RW
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Sept 2017
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2015
AR01AR01
Accounts With Accounts Type Full
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Move Registers To Sail Company
19 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Sail Address Company
19 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Resolution
13 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 March 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Legacy
18 September 2006
169169
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
27 January 2004
363aAnnual Return
Legacy
10 February 2003
363aAnnual Return
Legacy
23 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
363aAnnual Return
Legacy
18 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
8 February 2000
288cChange of Particulars
Legacy
8 February 2000
363aAnnual Return
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
28 July 1999
288aAppointment of Director or Secretary
Resolution
22 July 1999
RESOLUTIONSResolutions
Resolution
22 July 1999
RESOLUTIONSResolutions
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
20 November 1998
363aAnnual Return
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
12 January 1998
363aAnnual Return
Legacy
16 January 1997
363aAnnual Return
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
10 January 1996
363x363x
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
363x363x
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
16 December 1993
363x363x
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 1993
AAAnnual Accounts
Legacy
18 January 1993
363x363x
Legacy
2 January 1992
363x363x
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Resolution
15 April 1991
RESOLUTIONSResolutions
Legacy
15 April 1991
123Notice of Increase in Nominal Capital
Legacy
27 March 1991
353a353a
Legacy
27 March 1991
325a325a
Legacy
27 March 1991
363x363x
Legacy
8 December 1989
363363
Legacy
8 December 1989
287Change of Registered Office
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Accounts With Accounts Type Full
13 February 1988
AAAnnual Accounts
Legacy
13 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
363363
Legacy
12 December 1986
287Change of Registered Office
Accounts With Accounts Type Full
25 November 1986
AAAnnual Accounts