Company NameHomeland Courier Services Limited
DirectorCullum Michael Brenton
Company StatusActive
Company Number05830146
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameCullum Michael Brenton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charles Street
Hoole
Chester
Cheshire
CH2 3AZ
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameDennis Meredith
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address71 Rhosddu Road
Wrexham
Clwyd
LL11 2NW
Wales
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address24 Ashwood Court
Chester
CH2 3FD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester

Shareholders

1 at £1Cullum Michael Brenton
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,444
Cash£119
Current Liabilities£1,984

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

15 December 2023Unaudited abridged accounts made up to 30 June 2023 (8 pages)
13 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
6 March 2023Registered office address changed from 10 Charles Street Hoole Chester Cheshire CH2 3AZ to 24 Ashwood Court Chester CH2 3FD on 6 March 2023 (1 page)
13 January 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
8 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
11 May 2022Notification of Cullum Brenton as a person with significant control on 9 May 2022 (2 pages)
9 May 2022Withdrawal of a person with significant control statement on 9 May 2022 (2 pages)
19 January 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
3 July 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
22 January 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
24 July 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
16 January 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
5 July 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
14 January 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 June 2011Director's details changed for Cullum Michael Brenton on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Cullum Michael Brenton on 20 June 2011 (2 pages)
21 June 2011Termination of appointment of Dennis Meredith as a secretary (1 page)
21 June 2011Termination of appointment of Dennis Meredith as a secretary (1 page)
21 June 2011Registered office address changed from 71 Rhossddu Road Wrexham LL11 2NW on 21 June 2011 (1 page)
21 June 2011Registered office address changed from 71 Rhossddu Road Wrexham LL11 2NW on 21 June 2011 (1 page)
21 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 July 2010Director's details changed for Cullum Michael Brenton on 26 May 2010 (2 pages)
13 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Cullum Michael Brenton on 26 May 2010 (2 pages)
13 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 May 2009Return made up to 26/05/09; full list of members (3 pages)
29 May 2009Return made up to 26/05/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 June 2008Return made up to 26/05/08; full list of members (3 pages)
9 June 2008Return made up to 26/05/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
18 June 2007Location of register of members (1 page)
18 June 2007Location of register of members (1 page)
18 June 2007Return made up to 26/05/07; full list of members (2 pages)
18 June 2007Location of debenture register (1 page)
18 June 2007Return made up to 26/05/07; full list of members (2 pages)
18 June 2007Location of debenture register (1 page)
4 July 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
4 July 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
9 June 2006Registered office changed on 09/06/06 from: 16 saint john street london EC1M 4NT (1 page)
9 June 2006Registered office changed on 09/06/06 from: 16 saint john street london EC1M 4NT (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
26 May 2006Incorporation (14 pages)
26 May 2006Incorporation (14 pages)