Background WavePink WaveYellow Wave

HOME & MAKER LTD (02890363)

HOME & MAKER LTD (02890363) is an active UK company. incorporated on 24 January 1994. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. HOME & MAKER LTD has been registered for 32 years. Current directors include MCNAMARA, Nathan, OPEN, Isabella, STEINERT, Julius.

Company Number
02890363
Status
active
Type
ltd
Incorporated
24 January 1994
Age
32 years
Address
10 South Parade, Leeds, Leeds, LS1 5QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
MCNAMARA, Nathan, OPEN, Isabella, STEINERT, Julius
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME & MAKER LTD

HOME & MAKER LTD is an active company incorporated on 24 January 1994 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. HOME & MAKER LTD was registered 32 years ago.(SIC: 71129)

Status

active

Active since 32 years ago

Company No

02890363

LTD Company

Age

32 Years

Incorporated 24 January 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

ESSEX GOODMAN & SUGGITT (DESIGN SERVICES) LIMITED
From: 24 January 1994To: 16 June 2020
Contact
Address

10 South Parade, Leeds South Parade Leeds, LS1 5QS,

Previous Addresses

The Coach House Monk Fryston Hall Monk Fryston Leeds West Yorkshire LS25 5DU
From: 24 January 1994To: 21 April 2021
Timeline

8 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Apr 18
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Nov 21
Director Left
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MCNAMARA, Nathan

Active
South Parade, LeedsLS1 5QS
Born November 1975
Director
Appointed 20 Jul 2020

OPEN, Isabella

Active
South Parade, LeedsLS1 5QS
Born May 1995
Director
Appointed 12 Nov 2021

STEINERT, Julius

Active
South Parade, LeedsLS1 5QS
Born October 1979
Director
Appointed 20 Jun 2020

RYAN, Ciara Anne Marle

Resigned
13 Vauxhall Walk, LondonSE11 5JT
Secretary
Appointed 03 Oct 2008
Resigned 07 Mar 2018

SUGGITT, Marilyn

Resigned
Hole House Farm Hole House Lane, SolihullB94 5PE
Secretary
Appointed 24 Jan 1994
Resigned 03 Oct 2008

HAMILTON, Alistair William

Resigned
South Parade, LeedsLS1 5QS
Born March 1958
Director
Appointed 08 Jun 2020
Resigned 30 Jun 2025

LEVETT, Christopher Colston

Resigned
48 Gladstone Street, LondonSE1 6EY
Born September 1966
Director
Appointed 02 Aug 2001
Resigned 26 Feb 2004

PEARCE, Rebecca Baxter

Resigned
Apartment 44 239 Long Lane, LondonSE1 4PR
Born August 1965
Director
Appointed 01 Mar 1994
Resigned 15 Sept 2000

RYAN, Ciara Anne Marle

Resigned
13 Vauxhall Walk, LondonSE11 5JT
Born February 1966
Director
Appointed 02 Aug 2001
Resigned 07 Mar 2018

SUGGITT, David John

Resigned
Hole House Farm Hole House Lane, SolihullB94 5PE
Born September 1943
Director
Appointed 24 Jan 1994
Resigned 08 Jun 2020

SUGGITT, Marilyn

Resigned
Hole House Farm Hole House Lane, SolihullB94 5PE
Born August 1948
Director
Appointed 02 Mar 1994
Resigned 03 Oct 2008

WAGER, Peter John

Resigned
Apartment 44 239 Long Lane, LondonSE1 4PR
Born October 1959
Director
Appointed 24 Jan 1994
Resigned 15 Sept 2000
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Resolution
16 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
4 April 2009
363aAnnual Return
Legacy
16 October 2008
395Particulars of Mortgage or Charge
Miscellaneous
13 October 2008
MISCMISC
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
10 October 2008
225Change of Accounting Reference Date
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
287Change of Registered Office
Accounts With Accounts Type Small
11 August 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Small
13 September 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Legacy
6 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 January 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 August 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 September 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Legacy
28 February 1995
288288
Legacy
23 March 1994
288288
Legacy
3 March 1994
224224
Incorporation Company
24 January 1994
NEWINCIncorporation