Background WavePink WaveYellow Wave

ENGLISH HOMES LIMITED (02728136)

ENGLISH HOMES LIMITED (02728136) is an active UK company. incorporated on 2 July 1992. with registered office in Wilmslow. The company operates in the Construction sector, engaged in construction of domestic buildings. ENGLISH HOMES LIMITED has been registered for 33 years. Current directors include TAYLOR, Anne Mary, TAYLOR, Godfrey Lionel Fozard.

Company Number
02728136
Status
active
Type
ltd
Incorporated
2 July 1992
Age
33 years
Address
7 Alderley Lodge, Wilmslow, SK9 6JR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
TAYLOR, Anne Mary, TAYLOR, Godfrey Lionel Fozard
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLISH HOMES LIMITED

ENGLISH HOMES LIMITED is an active company incorporated on 2 July 1992 with the registered office located in Wilmslow. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ENGLISH HOMES LIMITED was registered 33 years ago.(SIC: 41202)

Status

active

Active since 33 years ago

Company No

02728136

LTD Company

Age

33 Years

Incorporated 2 July 1992

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 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

GALBRAITH LIMITED
From: 11 November 1992To: 22 April 1993
RAISETHRIFT LIMITED
From: 2 July 1992To: 11 November 1992
Contact
Address

7 Alderley Lodge Wilmslow, SK9 6JR,

Previous Addresses

Frogs Leap Fulshaw Park Wilmslow Cheshire SK9 1QQ England
From: 16 February 2016To: 12 November 2021
The Coach House 33a Beaver Road Didsbury Manchester M20 6SX
From: 2 July 1992To: 16 February 2016
Timeline

7 key events • 1992 - 2018

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Aug 10
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Aug 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TAYLOR, Godfrey Lionel Fozard

Active
Frogs Leap Fulshaw Park, WilmslowSK9 1QQ
Secretary
Appointed 03 Aug 1991

TAYLOR, Anne Mary

Active
Frogs Leap Fulshaw Park, WilmslowSK9 1QQ
Born August 1951
Director
Appointed 03 Aug 1992

TAYLOR, Godfrey Lionel Fozard

Active
Frogs Leap Fulshaw Park, WilmslowSK9 1QQ
Born June 1952
Director
Appointed 03 Aug 1991

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jul 1992
Resigned 03 Aug 1992

WACKS CALLER LIMITED

Resigned
Wacks Caller Steam Packet House, ManchesterM2 4JU
Corporate secretary
Appointed 05 Jul 1999
Resigned 30 Jun 2003

DAVIES, John Bernard

Resigned
Ashdene Trafford Road, StockportSK9 7DN
Born April 1937
Director
Appointed 01 Nov 1997
Resigned 13 Apr 2000

SMITH, Roger Anthony

Resigned
Redway House, KerridgeSK10 5BD
Born August 1960
Director
Appointed 01 Feb 2007
Resigned 15 Jul 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jul 1992
Resigned 03 Aug 1992

Persons with significant control

1

Mr Godfrey Lionel Fozard Taylor

Active
Alderley Lodge, WilmslowSK9 6JR
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Micro Entity
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2012
AAAnnual Accounts
Legacy
14 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 June 2008
AAAnnual Accounts
Legacy
18 January 2008
287Change of Registered Office
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2007
AAAnnual Accounts
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
5 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
11 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
21 November 2000
169169
Legacy
10 October 2000
363sAnnual Return (shuttle)
Resolution
18 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 October 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 March 1999
AAAnnual Accounts
Legacy
2 October 1998
395Particulars of Mortgage or Charge
Legacy
2 October 1998
395Particulars of Mortgage or Charge
Legacy
26 August 1998
88(2)R88(2)R
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
8 July 1998
88(2)R88(2)R
Resolution
8 July 1998
RESOLUTIONSResolutions
Resolution
8 July 1998
RESOLUTIONSResolutions
Resolution
8 July 1998
RESOLUTIONSResolutions
Legacy
8 July 1998
123Notice of Increase in Nominal Capital
Legacy
13 February 1998
225Change of Accounting Reference Date
Legacy
16 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 August 1997
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1996
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
30 October 1995
287Change of Registered Office
Legacy
20 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
287Change of Registered Office
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
6 May 1994
88(2)R88(2)R
Resolution
6 May 1994
RESOLUTIONSResolutions
Resolution
6 May 1994
RESOLUTIONSResolutions
Legacy
6 May 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 March 1994
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
30 March 1994
363sAnnual Return (shuttle)
Gazette Notice Compulsary
22 March 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 November 1993
287Change of Registered Office
Certificate Change Of Name Company
21 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 1993
225(1)225(1)
Memorandum Articles
16 November 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 1992
288288
Legacy
5 November 1992
288288
Legacy
5 November 1992
287Change of Registered Office
Incorporation Company
2 July 1992
NEWINCIncorporation