Background WavePink WaveYellow Wave

HOMEMADE (PICKWELL) LTD (10012927)

HOMEMADE (PICKWELL) LTD (10012927) is an active UK company. incorporated on 18 February 2016. with registered office in Braunton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOMEMADE (PICKWELL) LTD has been registered for 10 years. Current directors include BAKER, Stephen Peter, BAKER, Susannah, ELLIOTT, Richard Ian and 1 others.

Company Number
10012927
Status
active
Type
ltd
Incorporated
18 February 2016
Age
10 years
Address
Pickwell Manor, Braunton, EX33 1LA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAKER, Stephen Peter, BAKER, Susannah, ELLIOTT, Richard Ian, ELLIOTT, Tracey Justina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEMADE (PICKWELL) LTD

HOMEMADE (PICKWELL) LTD is an active company incorporated on 18 February 2016 with the registered office located in Braunton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOMEMADE (PICKWELL) LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10012927

LTD Company

Age

10 Years

Incorporated 18 February 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Pickwell Manor Georgeham Braunton, EX33 1LA,

Timeline

19 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Apr 18
Loan Secured
Oct 18
Loan Secured
Dec 19
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jul 23
Loan Secured
Sept 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BAKER, Stephen Peter

Active
Georgeham, BrauntonEX33 1LA
Born May 1971
Director
Appointed 18 Feb 2016

BAKER, Susannah

Active
Georgeham, BrauntonEX33 1LA
Born October 1974
Director
Appointed 18 Feb 2016

ELLIOTT, Richard Ian

Active
Georgeham, BrauntonEX33 1LA
Born April 1975
Director
Appointed 18 Feb 2016

ELLIOTT, Tracey Justina

Active
Georgeham, BrauntonEX33 1LA
Born May 1974
Director
Appointed 18 Feb 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Incorporation Company
18 February 2016
NEWINCIncorporation