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

HUMBER HOMES LIMITED

CARTERGATE HOUSE, 26 CHANTRY LANE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 2LJ,
Company Registration Number
06437445
Private Limited Company
Active

Company Overview

About Humber Homes Ltd
HUMBER HOMES LIMITED was founded on 2007-11-26 and has its registered office in Grimsby. The organisation's status is listed as "Active". Humber Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HUMBER HOMES LIMITED
 
Legal Registered Office
CARTERGATE HOUSE
26 CHANTRY LANE
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 2LJ
Other companies in DN31
 
Previous Names
WILCHAP 492 LIMITED21/01/2008
Filing Information
Company Number 06437445
Company ID Number 06437445
Date formed 2007-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB941963891  
Last Datalog update: 2023-12-05 17:11:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUMBER HOMES 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 HUMBER HOMES LIMITED
The following companies were found which have the same name as HUMBER HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUMBER HOMES RENOVATIONS LTD 3 FOREDYKE AVENUE HULL HU7 0DS Active Company formed on the 2021-01-12
HUMBER HOMES HEATING LTD 48 ANTRIM WAY SCARTHO GRIMSBY DN33 2DL Active Company formed on the 2022-03-16

Company Officers of HUMBER HOMES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES WALTERS
Company Secretary 2009-07-24
ANTHONY GERARD BRAMLEY
Director 2017-09-11
MARK JONATHAN JONES
Director 2016-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GERARD BRAMLEY
Director 2008-06-13 2017-03-31
GREGORY PAUL BACON
Director 2009-07-24 2016-05-06
ANTHONY GERARD BRAMLEY
Company Secretary 2008-06-13 2009-07-24
MURRAY ALEXANDER MACDONALD
Director 2008-01-23 2009-07-24
PAUL JOHN WHITEHEAD
Company Secretary 2008-03-19 2008-06-13
PAUL JOHN WHITEHEAD
Director 2008-03-19 2008-06-13
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 2007-11-26 2008-03-19
WILCHAP NOMINEES LIMITED
Nominated Director 2007-11-26 2008-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES WALTERS SHORELINE HOUSING PARTNERSHIP LIMITED Company Secretary 2009-07-24 CURRENT 2003-12-17 Converted / Closed
MICHAEL JAMES WALTERS FRESHNEY GREEN MANAGEMENT LIMITED Company Secretary 2009-04-23 CURRENT 2009-04-23 Active
MICHAEL JAMES WALTERS SHORELINE PROPERTY SERVICES LIMITED Company Secretary 2008-06-17 CURRENT 2005-01-11 Active - Proposal to Strike off
MARK JONATHAN JONES GRIMSBY CLEETHORPES AND HUMBER REGION Y.M.C.A Director 2016-11-21 CURRENT 1996-08-23 Active
MARK JONATHAN JONES SHORELINE PROPERTY SERVICES LIMITED Director 2016-05-07 CURRENT 2005-01-11 Active - Proposal to Strike off

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
2024-06-14Second filing for the termination of Murray Alexander Macdonald
2024-02-07APPOINTMENT TERMINATED, DIRECTOR MURRAY ALEXANDER MACDONALD
2023-11-30CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-11-29CESSATION OF LINCOLNSHIRE HOUSING PARTNERSHIP AS A PERSON OF SIGNIFICANT CONTROL
2023-11-29Notification of a person with significant control statement
2023-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-27APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DIXON
2023-03-30REGISTERED OFFICE CHANGED ON 30/03/23 FROM Shoreline House Westgate Park Charlton Street Grimsby North East Lincolnshire DN31 1SQ
2022-10-04DIRECTOR APPOINTED MR SHAUN JOSEPH HARLEY
2022-10-04AP01DIRECTOR APPOINTED MR SHAUN JOSEPH HARLEY
2022-08-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-01AP01DIRECTOR APPOINTED MR MARK COUPLAND
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE ETTIE WICKS
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET ELIZABETH LLOYD
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-11-25AP03Appointment of Mrs Nicola Suzanne Ebdon as company secretary on 2021-11-17
2021-11-25TM02Termination of appointment of Zoe Wortley on 2021-11-17
2021-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-06AP01DIRECTOR APPOINTED MR ALEXANDER DIXON
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LORRAINE KENNEALY
2020-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-04AP03Appointment of Mrs Zoe Wortley as company secretary on 2020-07-31
2020-08-04TM02Termination of appointment of Michael James Walters on 2020-07-31
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-12-18AP01DIRECTOR APPOINTED MRS JULIE KENNEALY
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN JONES
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-11-26PSC02Notification of Lincolnshire Housing Partnership as a person with significant control on 2018-04-03
2018-11-26PSC07CESSATION OF SHORELINE HOUSING PARTNERSHIP AS A PERSON OF SIGNIFICANT CONTROL
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-26AP01DIRECTOR APPOINTED MR MURRAY ALEXANDER MACDONALD
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GERARD BRAMLEY
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-11AP01DIRECTOR APPOINTED MR ANTHONY GERARD BRAMLEY
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GERARD BRAMLEY
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PAUL BACON
2016-06-03AP01DIRECTOR APPOINTED MR MARK JONES
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-03AR0126/11/15 ANNUAL RETURN FULL LIST
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0126/11/14 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-11AR0126/11/13 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-05AR0126/11/12 ANNUAL RETURN FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-13AR0126/11/11 FULL LIST
2010-12-13AR0126/11/10 FULL LIST
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-30AR0126/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERARD BRAMLEY / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL BACON / 30/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES WALTERS / 30/11/2009
2009-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-08288aDIRECTOR APPOINTED GREGORY PAUL BACON
2009-07-31225PREVEXT FROM 30/11/2008 TO 31/03/2009
2009-07-30288aSECRETARY APPOINTED MICHAEL JAMES WALTERS
2009-07-30288bAPPOINTMENT TERMINATED SECRETARY ANTHONY BRAMLEY
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR MURRAY MACDONALD
2008-12-17363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR PAUL WHITEHEAD
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM DEVONSHIRE HOUSE BULL RING LANE GRIMSBY NORTH EAST LINCOLNSHIRE
2008-06-20288aDIRECTOR AND SECRETARY APPOINTED ANTHONY GERARD BRAMLEY
2008-06-18288bAPPOINTMENT TERMINATED SECRETARY PAUL WHITEHEAD
2008-04-03288bAPPOINTMENT TERMINATED SECRETARY WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
2008-04-03288aDIRECTOR AND SECRETARY APPOINTED PAUL JOHN WHITEHEAD
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE
2008-01-25288bDIRECTOR RESIGNED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-21CERTNMCOMPANY NAME CHANGED WILCHAP 492 LIMITED CERTIFICATE ISSUED ON 21/01/08
2008-01-1788(2)RAD 10/01/08--------- £ SI 99@1=99 £ IC 1/100
2007-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HUMBER HOMES LIMITED 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 HUMBER HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUMBER HOMES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of HUMBER HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUMBER HOMES LIMITED
Trademarks
We have not found any records of HUMBER HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUMBER HOMES LIMITED. 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 (41100 - Development of building projects) as HUMBER HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HUMBER HOMES LIMITED 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 HUMBER HOMES LIMITED 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 HUMBER HOMES LIMITED 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.