Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HOMESPRING LIMITED
Company Information for

HOMESPRING LIMITED

UNIT H+I GARDNER-YOUNG BUILDINGS, BURNHOUSE INDUSTRIAL ESTATE, WHITBURN, WEST LOTHIAN, EH47 0LQ,
Company Registration Number
SC246935
Private Limited Company
Active

Company Overview

About Homespring Ltd
HOMESPRING LIMITED was founded on 2003-04-01 and has its registered office in Whitburn. The organisation's status is listed as "Active". Homespring Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOMESPRING LIMITED
 
Legal Registered Office
UNIT H+I GARDNER-YOUNG BUILDINGS
BURNHOUSE INDUSTRIAL ESTATE
WHITBURN
WEST LOTHIAN
EH47 0LQ
Other companies in EH7
 
Filing Information
Company Number SC246935
Company ID Number SC246935
Date formed 2003-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB926525122  
Last Datalog update: 2023-11-06 11:40:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMESPRING 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 HOMESPRING LIMITED
The following companies were found which have the same name as HOMESPRING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOMESPRING LLC 800 SECOND AVE FL 3 Queens NEW YORK NY 100179241 Active Company formed on the 1997-05-06
HOMESPRING, INC. 815 BRAZOS ST STE 500 AUSTIN TX 78701 Forfeited Company formed on the 2016-08-29
HOMESPRING LSA I LLC Delaware Unknown
HOMESPRING LLC Delaware Unknown
HOMESPRING DEVELOPMENT LIMITED Active Company formed on the 1996-01-30
HOMESPRING RESIDENTIAL SERVICES, LLC PO BOX 29156 SAN ANTONIO TX 78229 Active Company formed on the 2004-12-03
HOMESPRING HOGAN OFFICE BUILDING, LLC 1618 LOCKHILL SELMA RD SAN ANTONIO TX 78213 Active Company formed on the 2007-06-26
HOMESPRINGS AGING SERVICES INCORPORATED Michigan UNKNOWN
HOMESPRING HOLDINGS LIMITED KENVIEW FITZROY PARK LONDON N6 6HX Active - Proposal to Strike off Company formed on the 2019-03-12
HOMESPRING INC North Carolina Unknown
HOMESPRING LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2019-11-04
HomeSprings LLC P.O. Box 5738 Pagosa Springs CO 81147 Delinquent Company formed on the 2020-04-14
HOMESPRING HOUSE RTM COMPANY LTD C/O SELECT RETIREMENT SERVICE THE COLONY HQ ALTRINCHAM ROAD WILMSLOW SK9 4LY Active Company formed on the 2020-11-11
HOMESPRING LLC 7901 4TH ST N STE 300 ST. PETERSBURG FL 33702 Active Company formed on the 2020-09-28
HOMESPRING, LLC 5507 35TH AVE NE SEATTLE WA 981052311 Active Company formed on the 2021-12-17

Company Officers of HOMESPRING LIMITED

Current Directors
Officer Role Date Appointed
BILL DEWAR
Director 2003-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
EVA MACKAY
Company Secretary 2003-10-01 2008-06-01
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2003-04-01 2003-07-17
ABERGAN REED LIMITED
Nominated Director 2003-04-01 2003-07-17

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
2024-01-23Change of details for Mr Bill Dewar as a person with significant control on 2023-12-21
2024-01-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN CHERRY-MCDIARMID
2023-08-03CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-08-08CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-01-3131/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/21 FROM Unit 10,78 Albion Road Edinburgh Midlothian EH7 5QZ
2021-10-14DISS40Compulsory strike-off action has been discontinued
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2018-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-10-03DISS40Compulsory strike-off action has been discontinued
2018-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2017-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2016-11-04AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-11-10AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-20AR0115/07/15 ANNUAL RETURN FULL LIST
2014-11-03AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0115/07/14 ANNUAL RETURN FULL LIST
2013-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-04AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0115/07/13 ANNUAL RETURN FULL LIST
2012-11-01AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14AR0115/07/12 ANNUAL RETURN FULL LIST
2012-03-01AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30AA01Previous accounting period shortened from 28/02/11 TO 31/01/11
2011-11-12DISS40Compulsory strike-off action has been discontinued
2011-11-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-11-03AR0115/07/11 ANNUAL RETURN FULL LIST
2011-10-03MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 4
2011-08-31MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 2
2011-08-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-10-28AR0115/07/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BILL DEWAR / 15/07/2010
2010-07-29AA28/02/09 TOTAL EXEMPTION SMALL
2010-02-02AA01PREVSHO FROM 31/03/2009 TO 28/02/2009
2009-07-16363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-05-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM UNIT 10 78 ALBION ROAD EDINBURGH EH7 5QZ UNITED KINGDOM
2008-12-12363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM UNIT 10 78 ALBION ROAD EDINBURGH EH7 5QZ UNITED KINGDOM
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 110 SALAMANDER STREET LEITH EDINBURGH EH6 7LA
2008-12-12288bAPPOINTMENT TERMINATED SECRETARY EVA MACKAY
2008-04-05410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-21410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-20363sRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-02225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-05-03410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/06
2006-05-02363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-06-02363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-06-18363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-12-30288aNEW DIRECTOR APPOINTED
2003-11-06288aNEW SECRETARY APPOINTED
2003-07-30287REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 3 FAIRBAIRN ROAD KIRKSTONE NORTH LIVINGSTONE EH54 6TS
2003-07-30288bDIRECTOR RESIGNED
2003-07-30288bSECRETARY RESIGNED
2003-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to HOMESPRING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-11
Fines / Sanctions
No fines or sanctions have been issued against HOMESPRING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-07-27 Satisfied BIBBY FACTORS SCOTLAND LIMITED
BOND & FLOATING CHARGE 2008-04-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-12-14 Satisfied RBS INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 2006-04-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 HOMESPRING LIMITED

Intangible Assets
Patents
We have not found any records of HOMESPRING LIMITED registering or being granted any patents
Domain Names

HOMESPRING LIMITED owns 5 domain names.

workspring.co.uk   homespring.co.uk   homespringscotland.co.uk   homespringuk.co.uk   waterathome.co.uk  

Trademarks
We have not found any records of HOMESPRING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMESPRING 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 (56290 - Other food services) as HOMESPRING LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where HOMESPRING 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHOMESPRING LIMITEDEvent Date2011-11-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMESPRING 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 HOMESPRING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1