Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOMESTEAD PLC.
Company Information for

HOMESTEAD PLC.

MATRIX HOUSE, 12-16 LIONEL ROAD, CANVEY ISLAND, ESSEX, SS8 9DE,
Company Registration Number
01075139
Public Limited Company
Active

Company Overview

About Homestead Plc.
HOMESTEAD PLC. was founded on 1972-10-04 and has its registered office in Canvey Island. The organisation's status is listed as "Active". Homestead Plc. is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOMESTEAD PLC.
 
Legal Registered Office
MATRIX HOUSE
12-16 LIONEL ROAD
CANVEY ISLAND
ESSEX
SS8 9DE
Other companies in SS8
 
Filing Information
Company Number 01075139
Company ID Number 01075139
Date formed 1972-10-04
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/04/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 23:21:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMESTEAD PLC.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KATIN FINANCE LIMITED   KILOVIEW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOMESTEAD PLC.
The following companies were found which have the same name as HOMESTEAD PLC.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOMESTEAD (ACORN COURT) LIMITED 29 ST ANNES ROAD WEST LYTHAM ST ANNES LANCASHIRE FY8 1SB Active Company formed on the 1992-02-27
HOMESTEAD (LONDON) LIMITED 24C MINCHENDEN CRESCENT LONDON N14 7EL Active - Proposal to Strike off Company formed on the 2006-01-04
HOMESTEAD (SEAPOINT) LIMITED 29 ST ANNES ROAD WEST LYTHAM ST ANNES LANCASHIRE FY8 1SB Active Company formed on the 2005-02-24
HOMESTEAD (SOUTHWOLD) MANAGEMENT COMPANY LIMITED C/O BLOCK MANAGEMENT UK LIMITED UNIT 5 STOUR VALLEY BUSINESS CENTRE SUDBURY SUFFOLK CO10 7GB Active Company formed on the 2013-01-02
HOMESTEAD (SUSSEX) LTD THE HOMESTEAD HOMESTEAD LANE, VALEBRIDGE ROAD BURGESS HILL WEST SUSSEX RH15 0RQ Dissolved Company formed on the 2012-09-24
HOMESTEAD ACCOMMODATION LIMITED 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT Active Company formed on the 2002-01-18
HOMESTEAD BUILDERS LIMITED THE SPINNEY OXTON HILL SOUTHWELL NOTTINGHAMSHIRE NG25 0RN Active - Proposal to Strike off Company formed on the 2003-11-11
HOMESTEAD CAIRNBULG LTD 79 Broad Street Fraserburgh ABERDEENSHIRE AB43 9AU Active Company formed on the 2012-09-10
HOMESTEAD CARAVAN CENTRE LIMITED HOMESTEAD FARM THORPE ROAD WEELEY CLACTON ON SEA ESSEX CO16 9JN Active Company formed on the 1984-12-03
HOMESTEAD CARE HOME (BROWNHILLS) LIMITED 40 HIDCOTE AVENUE SUTTON COLDFIELD WEST MIDLANDS B76 1SB Active - Proposal to Strike off Company formed on the 2003-10-03
HOMESTEAD CARE HOMES LIMITED 216 SOUTHEND ROAD STANFORD-LE-HOPE SS17 7AQ Active Company formed on the 2003-12-10
HOMESTEAD CARE SERVICE LIMITED FITZROY HOUSE CROWN STREET IPSWICH SUFFOLK IP1 3LG Active Company formed on the 1994-07-11
HOMESTEAD CONSULTANCY SERVICES LIMITED 29 ST ANNES ROAD WEST LYTHAM ST ANNES LANCASHIRE FY8 1SB Active Company formed on the 1977-03-15
HOMESTEAD CONSULTANTS LIMITED HOMESTEAD LINFORD ROAD POULNER RINGWOOD HAMPSHIRE BH24 1TX Active - Proposal to Strike off Company formed on the 2006-11-24
HOMESTEAD COURT (FREEHOLD) LIMITED STUARTS HOUSE STOCKPORT ROAD ALTRINCHAM WA15 8DB Active Company formed on the 2006-12-12
HOMESTEAD COURT MANAGEMENT LIMITED STUARTS HOUSE STOCKPORT ROAD ALTRINCHAM WA15 8DB Active Company formed on the 1999-12-22
HOMESTEAD DAY NURSERY LTD 14 PHOENIX PARK TELFORD WAY COALVILLE LE67 3HB Active Company formed on the 2013-02-28
HOMESTEAD DESIGN & BUILD LIMITED 187 WASHWAY ROAD SALE CHESHIRE M33 4AH Dissolved Company formed on the 2010-04-13
HOMESTEAD IMPROVEMENTS LTD Homestead Gaunt Farm Chatteris CAMBRIDGESHIRE PE16 6TQ Active - Proposal to Strike off Company formed on the 2003-07-17
HOMESTEAD DEVELOPMENT CO. LIMITED WATERDOWN HOUSE 19 BARNBROOK ROAD SOUTHAMPTON HAMPSHIRE SO31 7BL Active - Proposal to Strike off Company formed on the 1997-06-12

Company Officers of HOMESTEAD PLC.

Current Directors
Officer Role Date Appointed
SUSANNE ANGELA ROBINSON
Company Secretary 1991-02-14
HANNAH YVONNE PHILLIPS
Director 2000-05-29
PAUL BRADLEY WHITE
Director 2000-05-29
SCOTT WHITE
Director 2000-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN GEORGE WHITE
Director 1991-02-14 2000-05-31
YVONNE ANGELA WHITE
Director 1991-02-14 2000-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSANNE ANGELA ROBINSON MOONS INVESTMENT CO. LIMITED Company Secretary 2008-02-28 CURRENT 1996-01-10 Active
SUSANNE ANGELA ROBINSON MOONS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2007-10-11 CURRENT 2007-09-13 Active
SUSANNE ANGELA ROBINSON OYSTERFLEET PLC Company Secretary 1994-02-22 CURRENT 1994-02-22 Active
SUSANNE ANGELA ROBINSON AVIDGILT LIMITED Company Secretary 1993-05-28 CURRENT 1993-05-26 Active
SUSANNE ANGELA ROBINSON APPOINTWAY LIMITED Company Secretary 1993-03-19 CURRENT 1993-03-16 Active
HANNAH YVONNE PHILLIPS ENERGY IMPACT LIMITED Director 2017-07-06 CURRENT 2007-07-02 Active
HANNAH YVONNE PHILLIPS NRG SOUTHEAST LIMITED Director 2012-07-01 CURRENT 2008-06-13 Active - Proposal to Strike off
HANNAH YVONNE PHILLIPS MANOIR DE MONTLUZUN LIMITED Director 2008-06-12 CURRENT 2008-06-12 Active
HANNAH YVONNE PHILLIPS OYSTERFLEET PLC Director 1998-12-08 CURRENT 1994-02-22 Active
PAUL BRADLEY WHITE JBW DEVELOPMENTS LIMITED Director 1995-11-29 CURRENT 1995-11-29 Active
SCOTT WHITE MOONS INVESTMENT CO. LIMITED Director 2011-03-01 CURRENT 1996-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08FULL ACCOUNTS MADE UP TO 31/10/23
2024-04-02REGISTRATION OF A CHARGE / CHARGE CODE 010751390053
2024-02-29CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-06-19FULL ACCOUNTS MADE UP TO 31/10/22
2023-02-22CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010751390051
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-02-17CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 010751390052
2021-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2021-04-29AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-06-30AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-02-11CH01Director's details changed for Mrs Hannah Yvonne Phillips on 2020-02-01
2019-07-01AP01DIRECTOR APPOINTED MRS NICOLA WHITE
2019-05-02AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 50500
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 50500
2016-02-15AR0114/02/16 ANNUAL RETURN FULL LIST
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 010751390050
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 50500
2015-02-24AR0114/02/15 ANNUAL RETURN FULL LIST
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 010751390049
2014-12-12AA01Previous accounting period shortened from 30/11/14 TO 31/10/14
2014-06-03AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 50500
2014-02-26AR0114/02/14 ANNUAL RETURN FULL LIST
2014-02-26CH01Director's details changed for Mrs Hannah Yvonne Phillips on 2014-02-01
2013-12-12CH01Director's details changed for Mr Paul Bradley White on 2013-12-01
2013-06-06AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-02-21AR0114/02/13 ANNUAL RETURN FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-02-17AR0114/02/12 ANNUAL RETURN FULL LIST
2011-06-03AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-02-21AR0114/02/11 ANNUAL RETURN FULL LIST
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WHITE / 13/02/2011
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH YVONNE PHILLIPS / 13/02/2011
2010-06-02AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2010-02-18AR0114/02/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WHITE / 13/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRADLEY WHITE / 13/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH YVONNE PHILLIPS / 13/02/2010
2010-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2009-07-09AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-03-05363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT WHITE / 02/05/2008
2008-02-27363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-12-14225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07
2007-06-08AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-03-16288cDIRECTOR'S PARTICULARS CHANGED
2007-03-16363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-03-16288cDIRECTOR'S PARTICULARS CHANGED
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-04-13363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-06-13288cDIRECTOR'S PARTICULARS CHANGED
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-03-09363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-09363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-03-05363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-11363sRETURN MADE UP TO 14/02/03; NO CHANGE OF MEMBERS
2003-07-26395PARTICULARS OF MORTGAGE/CHARGE
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-07-03395PARTICULARS OF MORTGAGE/CHARGE
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-05-23363sRETURN MADE UP TO 14/02/02; CHANGE OF MEMBERS
2001-09-25395PARTICULARS OF MORTGAGE/CHARGE
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-04-26363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2001-04-2688(2)AD 25/01/01--------- £ SI 500@1
2001-02-01SRES01ALTER MEM AND ARTS 22/01/01
2001-02-01123£ NC 50000/50500 22/01/01
2001-02-01SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/01/01
2001-02-01SRES12VARYING SHARE RIGHTS AND NAMES 22/01/01
2000-07-14288aNEW DIRECTOR APPOINTED
2000-07-03288bDIRECTOR RESIGNED
2000-07-03288aNEW DIRECTOR APPOINTED
2000-07-03288bDIRECTOR RESIGNED
2000-07-03288aNEW DIRECTOR APPOINTED
2000-05-30AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-03-15363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-10-01395PARTICULARS OF MORTGAGE/CHARGE
1999-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to HOMESTEAD PLC. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOMESTEAD PLC.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 52
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 46
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-02-13 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1995-12-15 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-10-07 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-09-07 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-02-09 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-06-22 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1993-12-29 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1993-12-29 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1993-04-30 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1993-03-25 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-06-27 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-06-01 Outstanding MIDLAND BANK PLC
DEBENTURE 1992-05-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-04-25 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-04-03 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-03-03 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-02-18 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-01-23 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1991-04-03 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1990-10-18 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-07-19 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-07-11 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-07-11 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-07-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-07-04 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1989-11-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-02-17 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-10-13 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-09-03 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-06-25 Outstanding BARCLAYS MERCHANT BANK LIMITED
LEGAL CHARGE 1986-06-10 Outstanding BARCLAYS MERCHANT BANK LIMITED
LEGAL CHARGE 1986-05-07 Satisfied BARCLAYS MERCHANT BANK LIMITED
MEMORANDUM 1986-03-07 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT OF DEEDS 1974-07-29 Outstanding LLOYDS BANK PLC
MEMO OF DEPOSIT OF DEEDS 1974-07-29 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOMESTEAD PLC.

Intangible Assets
Patents
We have not found any records of HOMESTEAD PLC. registering or being granted any patents
Domain Names
We do not have the domain name information for HOMESTEAD PLC.
Trademarks
We have not found any records of HOMESTEAD PLC. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMESTEAD PLC.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as HOMESTEAD PLC. are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where HOMESTEAD PLC. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMESTEAD PLC. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOMESTEAD PLC. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.