Background WavePink WaveYellow Wave

THE HOUSE NAME PLATE COMPANY LIMITED (02147692)

THE HOUSE NAME PLATE COMPANY LIMITED (02147692) is an active UK company. incorporated on 15 July 1987. with registered office in Wrexham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). THE HOUSE NAME PLATE COMPANY LIMITED has been registered for 38 years. Current directors include STOKES BOREHAM, Lisa Maria.

Company Number
02147692
Status
active
Type
ltd
Incorporated
15 July 1987
Age
38 years
Address
Unit 16 Vauxhall Industrial Estate, Wrexham, LL14 6HA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
STOKES BOREHAM, Lisa Maria
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOUSE NAME PLATE COMPANY LIMITED

THE HOUSE NAME PLATE COMPANY LIMITED is an active company incorporated on 15 July 1987 with the registered office located in Wrexham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). THE HOUSE NAME PLATE COMPANY LIMITED was registered 38 years ago.(SIC: 32990)

Status

active

Active since 38 years ago

Company No

02147692

LTD Company

Age

38 Years

Incorporated 15 July 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026

Previous Company Names

SIGNS AND PROMOTIONS LIMITED
From: 15 July 1987To: 4 November 1987
Contact
Address

Unit 16 Vauxhall Industrial Estate Wrexham, LL14 6HA,

Previous Addresses

Timpson House Claverton Road Wythenshawe Manchester M23 9TT
From: 15 July 1987To: 26 October 2010
Timeline

41 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jul 87
Director Left
Feb 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Apr 12
Loan Secured
Sept 15
Loan Cleared
Feb 16
Director Left
Feb 16
Funding Round
Oct 18
Director Joined
Oct 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
New Owner
Feb 20
Director Left
Aug 20
Capital Reduction
Sept 20
Share Buyback
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Capital Reduction
Jan 21
Share Buyback
Jan 21
Owner Exit
Feb 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Director Left
Jul 21
Director Left
Jan 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Capital Reduction
Mar 23
Share Buyback
Mar 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
New Owner
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Loan Secured
Sept 25
Loan Cleared
Mar 26
13
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

STOKES BOREHAM, Lisa Maria

Active
Vauxhall Industrial Estate, WrexhamLL14 6HA
Born November 1968
Director
Appointed 01 Dec 2020

JONES, Peter Andrew

Resigned
63 Wynnstay Lane, WrexhamLL12 8LH
Secretary
Appointed N/A
Resigned 16 Dec 2004

MAJITHIA, Paresh

Resigned
Timpson House, WythenshaweM23 9TT
Secretary
Appointed 16 Dec 2004
Resigned 30 Sept 2010

TAYLOR, Mark

Resigned
Vauxhall Industrial Estate, WrexhamLL14 6HA
Secretary
Appointed 30 Sept 2010
Resigned 12 Oct 2010

TAYLOR, Mark

Resigned
Vauxhall Industrial Estate, WrexhamLL14 6HA
Secretary
Appointed 30 Sept 2010
Resigned 16 Jul 2020

EVISON, Daniel Paul

Resigned
Vauxhall Industrial Estate, WrexhamLL14 6HA
Born November 1985
Director
Appointed 01 Dec 2020
Resigned 17 Jan 2022

HOGAN, Catherine

Resigned
Timpson House, WythenshaweM23 9TT
Born December 1951
Director
Appointed 29 Apr 2005
Resigned 19 Feb 2010

HUGHES, Jane Lawler

Resigned
Vauxhall Industrial Estate, WrexhamLL14 6HA
Born November 1958
Director
Appointed 01 Dec 2020
Resigned 21 Jul 2021

JONES, Christopher Huw

Resigned
Vauxhall Industrial Estate, WrexhamLL14 6HA
Born February 1961
Director
Appointed 01 Oct 2018
Resigned 24 Nov 2023

JONES, Peter Andrew

Resigned
63 Wynnstay Lane, WrexhamLL12 8LH
Born January 1961
Director
Appointed 15 Jul 1987
Resigned 09 Jun 2008

MAJITHIA, Paresh

Resigned
Timpson House, WythenshaweM23 9TT
Born January 1967
Director
Appointed 16 Dec 2004
Resigned 30 Sept 2010

SMITH, Jacqueline Tina

Resigned
Vauxhall Industrial Estate, WrexhamLL14 6HA
Born February 1963
Director
Appointed 17 Mar 2006
Resigned 16 Jul 2020

TERRY, Kathryn Lesley

Resigned
Claverton Road, ManchesterM23 9TT
Born June 1965
Director
Appointed 30 Sept 2010
Resigned 03 Apr 2012

THOMPSON, Brian Hooton

Resigned
Pine Trees Coach Road, TarporleyCW6 9EJ
Born November 1939
Director
Appointed 16 Dec 2004
Resigned 31 Mar 2006

TIMPSON, William James

Resigned
Timpson House, WythenshaweM23 9TT
Born September 1971
Director
Appointed 14 Jan 2005
Resigned 30 Sept 2010

TIMPSON, William James

Resigned
Roughlow, TarporleyCW6 0PG
Born September 1971
Director
Appointed 30 Dec 2004
Resigned 03 Oct 2015

TIMPSON, William John Anthony

Resigned
Vauxhall Industrial Estate, WrexhamLL14 6HA
Born March 1943
Director
Appointed 16 Dec 2004
Resigned 07 Oct 2010

TYRRELL, Christopher Guy

Resigned
Wynnstay Lane, WrexhamLL12 8LH
Born August 1957
Director
Appointed 15 Jul 1987
Resigned 16 Dec 2004

Persons with significant control

3

1 Active
2 Ceased

Miss Lisa Maria Stokes Boreham

Active
Vauxhall Industrial Estate, WrexhamLL14 6HA
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2023

Mr Christopher Huw Jones

Ceased
Vauxhall Industrial Estate, WrexhamLL14 6HA
Born February 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018
Ceased 24 Nov 2023
Carr Lane, BlackburnBB2 7LN

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Feb 2021
Fundings
Financials
Latest Activities

Filing History

176

Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Capital Cancellation Shares
13 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 June 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 March 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2022
AA01Change of Accounting Reference Date
Capital Cancellation Shares
29 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 March 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Capital Cancellation Shares
27 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 July 2021
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
23 February 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Capital Cancellation Shares
25 January 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 January 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Resolution
18 September 2020
RESOLUTIONSResolutions
Resolution
16 September 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 September 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 September 2020
SH06Cancellation of Shares
Memorandum Articles
3 September 2020
MAMA
Capital Name Of Class Of Shares
3 September 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2018
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
10 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
9 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
12 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Legacy
2 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Legacy
15 January 2011
MG01MG01
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 October 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 October 2010
AP03Appointment of Secretary
Legacy
9 October 2010
MG01MG01
Resolution
7 October 2010
RESOLUTIONSResolutions
Resolution
7 October 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 October 2010
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Legacy
7 October 2010
MG04MG04
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288cChange of Particulars
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
155(6)a155(6)a
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288cChange of Particulars
Accounts With Accounts Type Small
21 January 2005
AAAnnual Accounts
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
403aParticulars of Charge Subject to s859A
Legacy
11 January 2005
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
30 December 2004
AUDAUD
Memorandum Articles
30 December 2004
MEM/ARTSMEM/ARTS
Resolution
30 December 2004
RESOLUTIONSResolutions
Legacy
30 December 2004
225Change of Accounting Reference Date
Legacy
30 December 2004
287Change of Registered Office
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2003
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
8 October 1994
AAAnnual Accounts
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
20 June 1992
AAAnnual Accounts
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
5 March 1991
363aAnnual Return
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
22 June 1989
287Change of Registered Office
Legacy
22 June 1989
363363
Legacy
19 December 1988
PUC 2PUC 2
Resolution
25 November 1988
RESOLUTIONSResolutions
Resolution
25 November 1988
RESOLUTIONSResolutions
Legacy
25 November 1988
123Notice of Increase in Nominal Capital
Legacy
25 August 1988
395Particulars of Mortgage or Charge
Legacy
4 March 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 1987
288288
Incorporation Company
15 July 1987
NEWINCIncorporation