Company NameHorwell Brothers Limited
DirectorLee John Horwell
Company StatusActive
Company Number00789983
CategoryPrivate Limited Company
Incorporation Date30 January 1964(60 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Lee John Horwell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(26 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCoal Merchant
Country of ResidenceEngland
Correspondence Address5 Bellerby Court
York
North Yorkshire
YO31 0PJ
Secretary NameLee John Horwell
NationalityBritish
StatusCurrent
Appointed23 September 1993(29 years, 8 months after company formation)
Appointment Duration30 years, 7 months
RoleCoal Merchant
Country of ResidenceEngland
Correspondence AddressEquinox House Clifton Park Avenue
York
YO30 5PA
Director NameMr Colin Horwell
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 January 1994)
RoleScrap Dealer
Correspondence Address8 Fewster Way
York
North Yorkshire
YO1 4AD
Director NameWilliam Horwell
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 March 1998)
RoleCoal Merchant
Correspondence AddressAvonlea
1a Broughton Way
York
North Yorkshire
YO1 3BG
Director NameMr David Neil Horwell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 11 months after company formation)
Appointment Duration27 years, 10 months (resigned 14 November 2018)
RoleCoal Merchant
Country of ResidenceEngland
Correspondence Address25 Coggan Close
South Bank
York
YO23 1EH
Secretary NameMr Colin Horwell
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address8 Fewster Way
York
North Yorkshire
YO1 4AD

Contact

Websitehorwellbrothersltd.com
Telephone01904 654059
Telephone regionYork

Location

Registered AddressEquinox House
Clifton Park Avenue
York
YO30 5PA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1David Neil Horwell
50.00%
Ordinary
1000 at £1Lee John Horwell
50.00%
Ordinary

Financials

Year2014
Net Worth£124,168
Cash£44,578
Current Liabilities£23,648

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

3 March 2021Cessation of David Neil Horwell (The Personal Representative Of) as a person with significant control on 1 November 2019 (1 page)
3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
10 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
12 February 2019Change of details for Mr David Neil Horwell as a person with significant control on 14 November 2018 (2 pages)
12 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
6 February 2019Termination of appointment of David Neil Horwell as a director on 14 November 2018 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
2 May 2018Registered office address changed from Mansfield Street Foss Islands Road York YO31 7US to Equinox House Clifton Park Avenue York YO30 5PA on 2 May 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,000
(4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,000
(4 pages)
9 June 2015Director's details changed for Lee John Horwell on 19 May 2015 (3 pages)
9 June 2015Director's details changed for Lee John Horwell on 19 May 2015 (3 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,000
(4 pages)
13 February 2015Director's details changed for Lee John Horwell on 31 December 2014 (2 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,000
(4 pages)
13 February 2015Director's details changed for Lee John Horwell on 31 December 2014 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2,000
(4 pages)
4 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2,000
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 July 2013Amended accounts made up to 30 April 2012 (5 pages)
2 July 2013Amended accounts made up to 30 April 2012 (5 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 February 2012Secretary's details changed for Lee John Horwell on 31 December 2011 (1 page)
14 February 2012Secretary's details changed for Lee John Horwell on 31 December 2011 (1 page)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 February 2011Director's details changed for Lee John Horwell on 1 February 2011 (3 pages)
15 February 2011Director's details changed for Lee John Horwell on 1 February 2011 (3 pages)
15 February 2011Director's details changed for Lee John Horwell on 1 February 2011 (3 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Lee John Horwell on 1 October 2009 (2 pages)
5 March 2010Secretary's details changed for Lee John Horwell on 1 October 2009 (1 page)
5 March 2010Secretary's details changed for Lee John Horwell on 1 October 2009 (1 page)
5 March 2010Director's details changed for Mr David Neil Horwell on 1 October 2009 (2 pages)
5 March 2010Secretary's details changed for Lee John Horwell on 1 October 2009 (1 page)
5 March 2010Director's details changed for Mr David Neil Horwell on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Lee John Horwell on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Mr David Neil Horwell on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Lee John Horwell on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 November 2009Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 March 2007Return made up to 31/12/06; full list of members (3 pages)
6 March 2007Return made up to 31/12/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 31/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 31/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 March 2004Return made up to 31/12/03; full list of members (7 pages)
4 March 2004Return made up to 31/12/03; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
1 March 2003Return made up to 31/12/02; full list of members (7 pages)
1 March 2003Return made up to 31/12/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
30 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
29 March 2002Return made up to 31/12/01; full list of members (6 pages)
29 March 2002Return made up to 31/12/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 May 2001Accounts for a small company made up to 30 April 2000 (4 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 April 2000Return made up to 31/12/99; full list of members (6 pages)
21 April 2000Return made up to 31/12/99; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
29 January 1996Return made up to 31/12/95; no change of members (6 pages)
29 January 1996Return made up to 31/12/95; no change of members (6 pages)