Company NameHorace Green & Co.,Limited
DirectorAndrew Stephen Parker
Company StatusActive
Company Number00189253
CategoryPrivate Limited Company
Incorporation Date26 April 1923(100 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameAndrew Lund Harrison
NationalityBritish
StatusCurrent
Appointed28 September 2005(82 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address15 Meadow Court
Allerton
Bradford
West Yorkshire
BD15 9JZ
Director NameMr Andrew Stephen Parker
Date of BirthSeptember 1954 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(86 years, 1 month after company formation)
Appointment Duration14 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Meadow Court
Allerton
Bradford
West Yorkshire
BD15 9JZ
Director NameMrs Betty Percival Green
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(68 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 August 1999)
RoleCompany Director
Correspondence AddressSummerhill Hawber Cote Lane
Silsden
Keighley
W Yorkshire
BD20 0JJ
Director NameMr Brian Horace Laycock Green
Date of BirthOctober 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(68 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 April 2003)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address47 Park Road
Crosshills
Keighley
West Yorkshire
BD20 8BG
Director NameEdmund Martin Green
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(68 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 August 1999)
RoleCompany Director
Correspondence Address26 Ravensdon Street
Kennington
London
SE11 4AR
Director NameMr George Wilson Green
Date of BirthAugust 1915 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(68 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 19 August 2005)
RoleElectrical Engineer
Correspondence AddressSummer Hill Hawber Cote Lane
Silsden
Keighley
W Yorkshire
BD20 0JJ
Director NameThomas Dixon Green
Date of BirthFebruary 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(68 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 August 1999)
RoleCompany Director
Correspondence Address65 Broadway West
Fulford
York
YO1 4JN
Secretary NameMrs Betty Percival Green
NationalityBritish
StatusResigned
Appointed17 October 1991(68 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 August 1999)
RoleCompany Director
Correspondence AddressSummerhill Hawber Cote Lane
Silsden
Keighley
W Yorkshire
BD20 0JJ
Director NameMrs Margery Priscilla Thornley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(69 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 August 1999)
RoleCompany Director
Correspondence Address23 Woodland Road
Ulverston
Cumbria
LA12 0DX
Secretary NameMr Brian Horace Laycock Green
NationalityBritish
StatusResigned
Appointed13 August 1999(76 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Park Road
Crosshills
Keighley
West Yorkshire
BD20 8BG
Director NameJohn Michael Judson
Date of BirthOctober 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(79 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2009)
RoleAccountant
Correspondence AddressCroft Head Farm
Ryecroft Road, Glusburn
Keighley
West Yorkshire
BD20 8RT
Secretary NameMuriel Elizabeth Green
NationalityBritish
StatusResigned
Appointed19 August 2005(82 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 September 2005)
RoleTeacher
Correspondence AddressGreenhowe Park Road
Cross Hills
Keighley
West Yorkshire
BD20 8BG
Secretary NameHorwath Clark Whitehill (Corporation)
StatusResigned
Appointed01 April 2003(79 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 August 2005)
Correspondence AddressHolly House
Spring Gardens Lane
Keighley
West Yorkshire
BD20 6LE

Contact

Telephone01535 632201
Telephone regionKeighley

Location

Registered Address15 Meadow Court
Allerton
Bradford
West Yorkshire
BD15 9JZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishSandy Lane
WardThornton and Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

62k at £1Mr Brian Horace Laycock Green
100.00%
Ordinary

Financials

Year2014
Net Worth£2,430,646
Cash£105,430
Current Liabilities£1,619

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2022 (7 months, 2 weeks ago)
Next Return Due31 October 2023 (5 months from now)

Filing History

20 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 December 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 July 2020Registered office address changed from 2 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ to 15 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ on 17 July 2020 (1 page)
15 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
2 April 2019Amended total exemption full accounts made up to 31 March 2018 (9 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 November 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
3 April 2018Particulars of variation of rights attached to shares (2 pages)
3 April 2018Change of share class name or designation (3 pages)
28 March 2018Statement of company's objects (2 pages)
28 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 62,000
(3 pages)
28 November 2015Secretary's details changed for Andrew Lund Harrison on 28 September 2015 (1 page)
28 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 62,000
(3 pages)
28 November 2015Secretary's details changed for Andrew Lund Harrison on 28 September 2015 (1 page)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 62,000
(4 pages)
29 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 62,000
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 62,000
(4 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 62,000
(4 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
8 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
2 August 2011Registered office address changed from the Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from the Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from the Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ on 2 August 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Mr Andrew Stephen Parker on 17 October 2009 (2 pages)
5 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Mr Andrew Stephen Parker on 17 October 2009 (2 pages)
8 July 2009Director appointed andrew stephen parker (2 pages)
8 July 2009Appointment terminated director john judson (1 page)
8 July 2009Director appointed andrew stephen parker (2 pages)
8 July 2009Appointment terminated director john judson (1 page)
22 May 2009Registered office changed on 22/05/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
22 May 2009Registered office changed on 22/05/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 October 2008Return made up to 17/10/08; full list of members (3 pages)
28 October 2008Return made up to 17/10/08; full list of members (3 pages)
30 October 2007Return made up to 17/10/07; full list of members (2 pages)
30 October 2007Return made up to 17/10/07; full list of members (2 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 November 2006Return made up to 17/10/06; full list of members (2 pages)
10 November 2006Secretary's particulars changed (1 page)
10 November 2006Return made up to 17/10/06; full list of members (2 pages)
10 November 2006Secretary's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
25 November 2005New secretary appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
22 November 2005Return made up to 17/10/05; full list of members (2 pages)
22 November 2005Secretary's particulars changed (1 page)
22 November 2005Return made up to 17/10/05; full list of members (2 pages)
22 November 2005Secretary's particulars changed (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 October 2004Return made up to 17/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2004Return made up to 17/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 November 2003Return made up to 17/10/03; full list of members (7 pages)
5 November 2003Registered office changed on 05/11/03 from: station works cononley via keighley west yorkshire BD2O 8LN (1 page)
5 November 2003Return made up to 17/10/03; full list of members (7 pages)
5 November 2003Registered office changed on 05/11/03 from: station works cononley via keighley west yorkshire BD2O 8LN (1 page)
26 April 2003Secretary resigned;director resigned (1 page)
26 April 2003New secretary appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003Secretary resigned;director resigned (1 page)
26 April 2003New secretary appointed (2 pages)
26 April 2003New director appointed (2 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 November 2002Return made up to 17/10/02; full list of members (7 pages)
7 November 2002Return made up to 17/10/02; full list of members (7 pages)
5 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
5 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
5 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
25 January 2002Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
25 January 2002Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
25 October 2001Return made up to 17/10/01; full list of members (6 pages)
25 October 2001Return made up to 17/10/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
30 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
30 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
14 November 2000Return made up to 17/10/00; full list of members (6 pages)
14 November 2000Return made up to 17/10/00; full list of members (6 pages)
13 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 October 2000Memorandum and Articles of Association (11 pages)
13 October 2000Memorandum and Articles of Association (11 pages)
13 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
31 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
31 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
19 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
19 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
19 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
19 November 1999Return made up to 17/10/99; full list of members (7 pages)
19 November 1999Return made up to 17/10/99; full list of members (7 pages)
20 October 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
20 October 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
20 October 1999£ ic 125000/62000 13/08/99 £ sr [email protected]=63000 (1 page)
20 October 1999£ ic 150000/125000 13/08/99 £ sr [email protected]=25000 (1 page)
20 October 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
20 October 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
20 October 1999£ ic 125000/62000 13/08/99 £ sr [email protected]=63000 (1 page)
20 October 1999£ ic 150000/125000 13/08/99 £ sr [email protected]=25000 (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned;director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned;director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
26 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
26 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
26 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
29 October 1998Return made up to 17/10/98; no change of members (6 pages)
29 October 1998Return made up to 17/10/98; no change of members (6 pages)
16 February 1998Accounts for a small company made up to 5 April 1997 (6 pages)
16 February 1998Accounts for a small company made up to 5 April 1997 (6 pages)
16 February 1998Accounts for a small company made up to 5 April 1997 (6 pages)
29 October 1997Return made up to 17/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1997Return made up to 17/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1996Return made up to 17/10/96; no change of members (6 pages)
27 October 1996Return made up to 17/10/96; no change of members (6 pages)
2 October 1996Accounts for a small company made up to 5 April 1996 (8 pages)
2 October 1996Accounts for a small company made up to 5 April 1996 (8 pages)
2 October 1996Accounts for a small company made up to 5 April 1996 (8 pages)
15 April 1996Memorandum and Articles of Association (35 pages)
15 April 1996Memorandum and Articles of Association (35 pages)
5 December 1995Accounts for a small company made up to 5 April 1995 (8 pages)
5 December 1995Accounts for a small company made up to 5 April 1995 (8 pages)
5 December 1995Accounts for a small company made up to 5 April 1995 (8 pages)
30 October 1995Return made up to 17/10/95; no change of members (6 pages)
30 October 1995Return made up to 17/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)