Background WavePink WaveYellow Wave

HOMEFREEZE LIMITED (02006855)

HOMEFREEZE LIMITED (02006855) is an active UK company. incorporated on 4 April 1986. with registered office in Ilkeston. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. HOMEFREEZE LIMITED has been registered for 39 years. Current directors include HOPWELL, Lilian, HOPWELL, Tristan Curtis.

Company Number
02006855
Status
active
Type
ltd
Incorporated
4 April 1986
Age
39 years
Address
T.I.M. Commercials, Ilkeston, DE7 5EP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
HOPWELL, Lilian, HOPWELL, Tristan Curtis
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEFREEZE LIMITED

HOMEFREEZE LIMITED is an active company incorporated on 4 April 1986 with the registered office located in Ilkeston. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. HOMEFREEZE LIMITED was registered 39 years ago.(SIC: 56290)

Status

active

Active since 39 years ago

Company No

02006855

LTD Company

Age

39 Years

Incorporated 4 April 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

T.I.M. Commercials Furnace Road Ilkeston, DE7 5EP,

Previous Addresses

Hopwells Glaisdale Drive East Nottingham NG8 4LU England
From: 14 October 2020To: 10 March 2026
Priory Chase Moor Road Morley Derby Derbyshire DE7 6DL
From: 4 April 1986To: 14 October 2020
Timeline

1 key events • 2026 - 2026

Funding Officers Ownership
New Owner
Jan 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOPWELL, Lilian

Active
Priory Chase, MorleyDE7 6DL
Secretary
Appointed N/A

HOPWELL, Lilian

Active
Priory Chase, MorleyDE7 6DL
Born April 1942
Director
Appointed N/A

HOPWELL, Tristan Curtis

Active
Glaisdale Drive, NottinghamNG8 4LU
Born January 1970
Director
Appointed 09 Aug 1996

HOPWELL, Timothy Peter

Resigned
Priory Chase, MorleyDE7 6DL
Born July 1944
Director
Appointed N/A
Resigned 09 Aug 1996

Persons with significant control

2

Mr Tristan Curtis Hopwell

Active
Furnace Road, IlkestonDE7 5EP
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 04 Jun 2019

Mrs Lilian Hopwell

Active
Furnace Road, IlkestonDE7 5EP
Born April 1942

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

105

Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 July 2009
AAAnnual Accounts
Legacy
14 May 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 November 2007
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2006
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
11 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
23 November 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2002
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2001
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2000
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
18 August 1998
287Change of Registered Office
Legacy
23 April 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
20 April 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 1996
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Legacy
12 September 1996
288288
Legacy
3 September 1996
288288
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 1995
AAAnnual Accounts
Legacy
8 February 1995
287Change of Registered Office
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 1994
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1993
AAAnnual Accounts
Resolution
2 February 1993
RESOLUTIONSResolutions
Legacy
28 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Legacy
23 September 1991
363aAnnual Return
Gazette Filings Brought Up To Date
3 September 1991
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Gazette Notice Compulsary
30 July 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
10 January 1991
363363
Legacy
27 November 1989
363363
Legacy
10 August 1989
AC42AC42
Legacy
5 April 1989
288288
Legacy
3 February 1989
PUC 2PUC 2
Legacy
6 January 1989
363363
Accounts With Accounts Type Full
19 December 1988
AAAnnual Accounts
Legacy
16 December 1988
288288
Legacy
24 October 1988
287Change of Registered Office
Legacy
24 October 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 May 1986
288288
Legacy
8 May 1986
288288
Miscellaneous
4 April 1986
MISCMISC