Background WavePink WaveYellow Wave

EXCLUSIVELY HOUSEWARES LIMITED (04123979)

EXCLUSIVELY HOUSEWARES LIMITED (04123979) is an active UK company. incorporated on 13 December 2000. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EXCLUSIVELY HOUSEWARES LIMITED has been registered for 25 years. Current directors include SLATER, Clare Elaine.

Company Number
04123979
Status
active
Type
ltd
Incorporated
13 December 2000
Age
25 years
Address
10 Vyse Street, Birmingham, B18 6LT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SLATER, Clare Elaine
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCLUSIVELY HOUSEWARES LIMITED

EXCLUSIVELY HOUSEWARES LIMITED is an active company incorporated on 13 December 2000 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EXCLUSIVELY HOUSEWARES LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04123979

LTD Company

Age

25 Years

Incorporated 13 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

10 Vyse Street Hockley Birmingham, B18 6LT,

Previous Addresses

Oxford House Cliftonville Northampton NN1 5PN
From: 13 December 2000To: 14 December 2009
Timeline

7 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Jul 10
Director Joined
Dec 11
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

SLATER, Clare Elaine

Active
Vyse Street, BirminghamB18 6LT
Born March 1970
Director
Appointed 01 Mar 2019

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 13 Dec 2000
Resigned 13 Dec 2000

HOLLAND, Clare Elaine

Resigned
23 Cromer Road, FinedonNN9 5LP
Secretary
Appointed 08 Feb 2008
Resigned 30 Oct 2009

WEBB, Donna

Resigned
45 St Fremund Way, Leamington SpaCV31 1AB
Secretary
Appointed 13 Dec 2000
Resigned 08 Feb 2008

BOYD, Simon Christopher

Resigned
6 Hollycroft, ThatchamRG19 8BU
Born May 1956
Director
Appointed 03 May 2002
Resigned 01 Mar 2019

BOYD, Simon Christopher

Resigned
8 Burydown Mead, BasingstokeRG25 2SX
Born May 1956
Director
Appointed 13 Dec 2000
Resigned 03 May 2002

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 13 Dec 2000
Resigned 13 Dec 2000

FRENCH, David George

Resigned
Carpenters View, IlkestonDE7 4PN
Born July 1952
Director
Appointed 05 Jun 2006
Resigned 30 Jun 2010

JOHNSON, Allen George

Resigned
Fairway House Spy Glass Hill, NorthamptonNN4 0UF
Born October 1944
Director
Appointed 03 May 2002
Resigned 05 Jun 2006

JOHNSON, Allen George

Resigned
Fairway House Spy Glass Hill, NorthamptonNN4 0UF
Born October 1944
Director
Appointed 13 Dec 2000
Resigned 03 May 2002

JONES, William Richard

Resigned
Vyse Street, BirminghamB18 6LT
Born February 1961
Director
Appointed 01 Jan 2011
Resigned 17 Nov 2025

LEONARD-MORGAN, Christopher John

Resigned
The Lodge Berrys Green Road, WesterhamTN16 3AJ
Born February 1948
Director
Appointed 03 May 2002
Resigned 01 Mar 2019

LEONARD-MORGAN, Christopher John

Resigned
The Lodge Berrys Green Road, WesterhamTN16 3AJ
Born February 1948
Director
Appointed 13 Dec 2000
Resigned 03 May 2002

PLANT, Pamela Jane

Resigned
125 Maney Hill Road, Sutton ColdfieldB72 1JU
Born August 1956
Director
Appointed 03 May 2002
Resigned 30 Jun 2009

PLANT, Pamela Jane

Resigned
125 Maney Hill Road, Sutton ColdfieldB72 1JU
Born August 1950
Director
Appointed 13 Dec 2000
Resigned 03 May 2002

Persons with significant control

1

Vyse Street, BirminghamB18 6LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Sail Address Company
6 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
288cChange of Particulars
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 June 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
11 December 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 June 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2002
AAAnnual Accounts
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288cChange of Particulars
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
287Change of Registered Office
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Incorporation Company
13 December 2000
NEWINCIncorporation