Company NameLister Horsfall Limited
Company StatusActive
Company Number00172196
CategoryPrivate Limited Company
Incorporation Date22 December 1920(103 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Nicholas Richard Thomas Lister Horsfall
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(87 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Butts Green
Luddendenfoot
Halifax
West Yorkshire
HX2 6BZ
Director NameCiara Haley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed22 January 2021(100 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 - 16 Corn Market
Halifax
HX1 1TH
Director NameGemma Moody
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(100 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 - 16 Corn Market
Halifax
HX1 1TH
Director NameDr Rosemary Ella Horsfall
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(100 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address14 - 16 Corn Market
Halifax
HX1 1TH
Director NameMrs Helena Charlotte Horsfall
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(70 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 December 1999)
RoleWidow
Correspondence AddressWest Royd Farm
Luddendenfoot
Halifax
West Yorkshire
HX2 6DA
Director NameMr Richard Thomas Lister Horsfall
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(70 years, 6 months after company formation)
Appointment Duration29 years, 7 months (resigned 04 February 2021)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address14 - 16 Corn Market
Halifax
HX1 1TH
Secretary NameMr Richard Thomas Lister Horsfall
NationalityBritish
StatusResigned
Appointed20 June 1991(70 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Royd Farm
Luddendenfoot
Halifax
West Yorkshire
HX2 6DA
Director NameMrs Maryannig Horsfall
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1994(73 years, 6 months after company formation)
Appointment Duration26 years, 7 months (resigned 04 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Royd Farm
Luddendenfoot
Halifax
West Yorkshire
HX2 6DA
Secretary NameMrs Maryannig Horsfall
NationalityFrench
StatusResigned
Appointed01 July 1994(73 years, 6 months after company formation)
Appointment Duration26 years, 7 months (resigned 04 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Royd Farm
Luddendenfoot
Halifax
West Yorkshire
HX2 6DA

Contact

Websitelisterhorsfall.co.uk
Email address[email protected]
Telephone01422 355304
Telephone regionHalifax

Location

Registered Address14 - 16 Corn Market
Halifax
HX1 1TH
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

12k at £1Mr Richard Thomas Lister Horsfall
77.74%
Ordinary A
2.8k at £1Mrs Maryannig Horsfall
18.37%
Ordinary A
100 at £1Emma Horsfall
0.65%
Ordinary E
100 at £1Gael Horsfall
0.65%
Ordinary F
100 at £1Mr Liam Horsfall
0.65%
Ordinary G
100 at £1Mr Nicholas Richard Thomas Lister Horsfall
0.65%
Ordinary D
100 at £1Mr Richard Thomas Lister Horsfall
0.65%
Ordinary B
100 at £1Mrs Maryannig Horsfall
0.65%
Ordinary C

Financials

Year2014
Net Worth£1,043,807
Cash£6,136
Current Liabilities£1,257,255

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Charges

10 March 2020Delivered on: 17 March 2020
Persons entitled: Richard Horsfall (As Security Trustee)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charge, please refer to the charging document directly.
Outstanding
29 August 2018Delivered on: 30 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 4 cheapside halifax ( title number WYK85335), 6 cheapside halifax (tite number WYK167818) and 14 & 16 corn market halifax.
Outstanding
10 July 2018Delivered on: 23 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 February 2013Delivered on: 12 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 & 6 cheapside halifax t/n's WYK167818 and WYK85335 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 October 2012Delivered on: 10 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 September 1982Delivered on: 12 October 1982
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 14 and 16 corn market, halifax, west yorkshire.
Outstanding

Filing History

4 July 2017Notification of Richard Thomas Lister Horsfall as a person with significant control on 21 June 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (8 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
5 July 2016Director's details changed for Richard Thomas Lister Horsfall on 1 October 2009 (2 pages)
5 July 2016Director's details changed for Mrs Maryannig Horsfall on 1 October 2009 (2 pages)
5 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 15,430
(9 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
10 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 15,430
(9 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
17 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 15,430
(9 pages)
16 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 15,430
(11 pages)
16 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 15,430
(11 pages)
16 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 15,430
(11 pages)
16 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 15,430
(11 pages)
16 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 15,430
(11 pages)
16 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 15,430
(11 pages)
16 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 15,430
(11 pages)
16 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 15,430
(11 pages)
16 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 15,430
(11 pages)
16 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 15,430
(11 pages)
16 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 15,430
(11 pages)
16 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 15,430
(11 pages)
16 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 15,430
(11 pages)
16 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 15,430
(11 pages)
16 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 15,430
(11 pages)
16 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 15,430
(11 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (9 pages)
28 June 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
12 February 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (9 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 October 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 5,530
(6 pages)
3 October 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 5,530
(6 pages)
3 October 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 5,530
(6 pages)
3 October 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 5,530
(6 pages)
3 October 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 5,530
(6 pages)
3 October 2011Annual return made up to 20 June 2011 with a full list of shareholders (9 pages)
3 October 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 5,530
(6 pages)
3 October 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 5,530
(6 pages)
3 October 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 5,530
(6 pages)
3 October 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 5,530
(6 pages)
3 October 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 5,530
(6 pages)
3 October 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 5,530
(6 pages)
3 October 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 5,530
(6 pages)
3 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
7 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 June 2009Return made up to 20/06/09; full list of members (4 pages)
30 June 2009Location of register of members (1 page)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 November 2008Director appointed nicholas richard thomas lister horsfall (2 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 August 2007Return made up to 20/06/07; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 July 2006Return made up to 20/06/06; full list of members (3 pages)
4 July 2006Location of register of members (1 page)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (10 pages)
1 July 2005Return made up to 20/06/05; full list of members (3 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
1 July 2004Return made up to 20/06/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (9 pages)
4 July 2003Return made up to 20/06/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
5 August 2002Return made up to 20/06/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
26 June 2001Return made up to 20/06/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
26 June 2000Return made up to 20/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
12 July 1999Return made up to 20/06/99; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 January 1998 (8 pages)
13 July 1998Return made up to 20/06/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
16 July 1997Return made up to 20/06/97; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
16 July 1996Return made up to 20/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1996Auditor's resignation (1 page)
1 December 1995Accounts for a small company made up to 31 January 1995 (7 pages)
22 December 1920Certificate of incorporation (1 page)