Background WavePink WaveYellow Wave

HOMESTEAD FABRICS LIMITED (03505243)

HOMESTEAD FABRICS LIMITED (03505243) is an active UK company. incorporated on 5 February 1998. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. HOMESTEAD FABRICS LIMITED has been registered for 28 years. Current directors include ROWE, Joshua.

Company Number
03505243
Status
active
Type
ltd
Incorporated
5 February 1998
Age
28 years
Address
3rd Floor Barlow House, Manchester, M1 3DZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
ROWE, Joshua
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMESTEAD FABRICS LIMITED

HOMESTEAD FABRICS LIMITED is an active company incorporated on 5 February 1998 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. HOMESTEAD FABRICS LIMITED was registered 28 years ago.(SIC: 46410)

Status

active

Active since 28 years ago

Company No

03505243

LTD Company

Age

28 Years

Incorporated 5 February 1998

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 February 2025 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 19 February 2026
For period ending 5 February 2026
Contact
Address

3rd Floor Barlow House 4 Minshull Street Manchester, M1 3DZ,

Previous Addresses

7th Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England
From: 27 November 2017To: 10 June 2025
86 Princess Street Manchester M1 6NG
From: 5 February 1998To: 27 November 2017
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Feb 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ROWE, Michael

Active
84 Upper Park Road, SalfordM7 4JA
Secretary
Appointed 01 Jan 2007

ROWE, Joshua

Active
84 Upper Park Road, SalfordM7 4JA
Born March 1948
Director
Appointed 18 Feb 1998

CHRISTENSEN, Jorn

Resigned
1 Fulshaw Park South, WilmslowSK9 1QP
Secretary
Appointed 01 Feb 2001
Resigned 24 Nov 2006

GISBY, Anthony Paul

Resigned
Flat 2, 18 Chatham Grove, ManchesterM20 1HS
Secretary
Appointed 05 Feb 1998
Resigned 18 Feb 1998

GURNEY, Frank Morris

Resigned
Waugh Cottage Smith Lane, KnutsfordWA16 6JY
Secretary
Appointed 18 Feb 1998
Resigned 01 Feb 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Feb 1998
Resigned 05 Feb 1998

JACOBS, Leslie Henry

Resigned
15 Danesway, ManchesterM25 0ET
Born October 1938
Director
Appointed 05 Feb 1998
Resigned 18 Feb 1998

Persons with significant control

1

Mr Joshua Rowe

Active
4 Minshull Street, ManchesterM1 3DZ
Born March 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

81

Change To A Person With Significant Control
23 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Small
2 February 2009
AAAnnual Accounts
Legacy
30 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
12 June 2008
AAAnnual Accounts
Legacy
17 March 2008
225Change of Accounting Reference Date
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Small
5 September 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
11 April 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
169169
Resolution
10 February 2005
RESOLUTIONSResolutions
Legacy
21 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
225Change of Accounting Reference Date
Legacy
17 December 2003
244244
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
3 April 2003
AAAnnual Accounts
Legacy
25 February 2003
244244
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2002
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
25 May 2000
88(2)R88(2)R
Accounts With Accounts Type Small
29 March 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
225Change of Accounting Reference Date
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
363sAnnual Return (shuttle)
Legacy
9 February 1998
288bResignation of Director or Secretary
Incorporation Company
5 February 1998
NEWINCIncorporation