Background WavePink WaveYellow Wave

HOMELINE BUILDING PRODUCTS LIMITED (06801303)

HOMELINE BUILDING PRODUCTS LIMITED (06801303) is an active UK company. incorporated on 26 January 2009. with registered office in Blackburn. The company operates in the Manufacturing sector, engaged in unknown sic code (22210). HOMELINE BUILDING PRODUCTS LIMITED has been registered for 17 years. Current directors include BIRD, Simon David, GREENSMITH, Andrew David.

Company Number
06801303
Status
active
Type
ltd
Incorporated
26 January 2009
Age
17 years
Address
Gap Head Office Partnership Way, Blackburn, BB1 2QP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22210)
Directors
BIRD, Simon David, GREENSMITH, Andrew David
SIC Codes
22210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMELINE BUILDING PRODUCTS LIMITED

HOMELINE BUILDING PRODUCTS LIMITED is an active company incorporated on 26 January 2009 with the registered office located in Blackburn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22210). HOMELINE BUILDING PRODUCTS LIMITED was registered 17 years ago.(SIC: 22210)

Status

active

Active since 17 years ago

Company No

06801303

LTD Company

Age

17 Years

Incorporated 26 January 2009

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

SEARCH NOW LIMITED
From: 26 January 2009To: 18 February 2009
Contact
Address

Gap Head Office Partnership Way Shadsworth Business Park Blackburn, BB1 2QP,

Previous Addresses

Unit 40/41 Aberaman Park Industrial Estate Aberaman Glamorgan CF44 6DA
From: 26 January 2009To: 28 October 2010
Timeline

7 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Oct 10
Director Left
Oct 10
Funding Round
Mar 11
Director Left
Aug 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GREENSMITH, Andrew David

Active
Partnership Way, BlackburnBB1 2QP
Secretary
Appointed 01 Oct 2010

BIRD, Simon David

Active
Hey Head Farm, BuryBL9 3PP
Born July 1965
Director
Appointed 06 Feb 2009

GREENSMITH, Andrew David

Active
Castlewood, BirtleBL9 6UL
Born September 1970
Director
Appointed 06 Feb 2009

COOMBES, Nigel

Resigned
Cwmaman Road, AberdareCF44 6DG
Secretary
Appointed 28 Jan 2009
Resigned 01 Oct 2010

BRAYSHAW, Simon Martyn Terry

Resigned
Wards End, LeedsLS29 0ET
Born March 1962
Director
Appointed 06 Feb 2009
Resigned 31 May 2020

COOMBES, Nigel

Resigned
Cwmaman Road, AberdareCF44 6DG
Born October 1965
Director
Appointed 28 Jan 2009
Resigned 01 Oct 2010

JAYNE, Paul Darryl

Resigned
Brookfields, PowysNP8 1DJ
Born August 1970
Director
Appointed 28 Jan 2009
Resigned 01 Oct 2010

ROUND, Jonathon Charles

Resigned
York Place, LeedsLS1 2DS
Born February 1959
Director
Appointed 26 Jan 2009
Resigned 28 Jan 2009

Persons with significant control

1

Partnership Way, BlackburnBB1 2QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Auditors Resignation Company
27 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 February 2011
AAAnnual Accounts
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
28 October 2010
TM02Termination of Secretary
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Legacy
24 December 2009
MG01MG01
Legacy
22 August 2009
395Particulars of Mortgage or Charge
Memorandum Articles
24 February 2009
MEM/ARTSMEM/ARTS
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
287Change of Registered Office
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Incorporation Company
26 January 2009
NEWINCIncorporation