ACCENT HOMEMADE LIMITED

Active Bradford

Development of building projects

0 employees website.com
Development of building projects
A

ACCENT HOMEMADE LIMITED

Development of building projects

Founded 13 Oct 2005 Active Bradford, United Kingdom 0 employees website.com
Development of building projects

Previous Company Names

PAN ENGLISH DEVELOPMENT COMPANY LIMITED 21 Nov 2005 — 24 Feb 2020
FOLDERTRAVEL LIMITED 13 Oct 2005 — 21 Nov 2005
Accounts Submitted 27 Aug 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 30 Oct 2025 Next due 12 Nov 2026 6 months remaining
Net assets £305K £2M 2024 year on year
Total assets £6M £17M 2024 year on year
Total Liabilities £5M £15M 2024 year on year
Charges 15
10 outstanding 5 satisfied

Contact & Details

Contact

Registered Address

3rd Floor Scorex House 1 Bolton Road Bradford BD1 4AS United Kingdom

Full company profile for ACCENT HOMEMADE LIMITED (05591747), an active company based in Bradford, United Kingdom. Incorporated 13 Oct 2005. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

£1.45M

Decreased by £3.86M (-73%)

Net Assets

£305.00k

Decreased by £1.76M (-85%)

Total Liabilities

£5.42M

Decreased by £14.77M (-73%)

Turnover

£41.40M

Decreased by £15.53M (-27%)

Employees

N/A

Debt Ratio

95%

Increased by 4 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Accent Housing Limited
100.0%

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

No group structure identified

Charges

Charges

10 outstanding 5 satisfied

Properties

Properties

4 freehold 4 total
AddressTenurePrice PaidDate Added
Land on the south-west side of Wychwood, Church End, Hilton, Huntingdon (PE28 9NJ) HUNTINGDONSHIRE
Freehold-2 Jun 2023
Land on the south west side of Ely Road, Little Downham, Ely EAST CAMBRIDGESHIRE
Freehold£785,0007 Jul 2020
48 and 50, Wellington Street, Stockton-On-Tees STOCKTON-ON-TEES
Freehold-8 Nov 2007
land lying to the east of Cranfield Way, Buckden HUNTINGDONSHIRE
Freehold-14 Mar 2007
Land on the south-west side of Wychwood, Church End, Hilton, Huntingdon (PE28 9NJ)
Freehold
Added 2 Jun 2023
District HUNTINGDONSHIRE
Land on the south west side of Ely Road, Little Downham, Ely
Freehold £785,000
Added 7 Jul 2020
District EAST CAMBRIDGESHIRE
48 and 50, Wellington Street, Stockton-On-Tees
Freehold
Added 8 Nov 2007
District STOCKTON-ON-TEES
land lying to the east of Cranfield Way, Buckden
Freehold
Added 14 Mar 2007
District HUNTINGDONSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
30 Oct 2025Confirmation StatementConfirmation statement made on 29 Oct 2025 with no updates
27 Aug 2025AccountsAnnual accounts made up to 31 Mar 2025
13 May 2025OfficersTermination of Sarah Jane Firman Ireland as director on 30 Apr 2025
12 May 2025OfficersTermination of Kirsty Joanne Spark as director on 7 May 2025
12 May 2025OfficersAppointment of Mr Neculai Apetroaie as director on 7 May 2025
30 Oct 2025 Confirmation Statement

Confirmation statement made on 29 Oct 2025 with no updates

27 Aug 2025 Accounts

Annual accounts made up to 31 Mar 2025

13 May 2025 Officers

Termination of Sarah Jane Firman Ireland as director on 30 Apr 2025

12 May 2025 Officers

Termination of Kirsty Joanne Spark as director on 7 May 2025

12 May 2025 Officers

Appointment of Mr Neculai Apetroaie as director on 7 May 2025

Recent Activity

Latest Activity

Confirmation statement made on 29 Oct 2025 with no updates

6 months ago on 30 Oct 2025

Annual accounts made up to 31 Mar 2025

8 months ago on 27 Aug 2025

Termination of Sarah Jane Firman Ireland as director on 30 Apr 2025

12 months ago on 13 May 2025

Termination of Kirsty Joanne Spark as director on 7 May 2025

12 months ago on 12 May 2025

Appointment of Mr Neculai Apetroaie as director on 7 May 2025

12 months ago on 12 May 2025