Industrial Park Britannia Road
Milnsbridge Huddersfield
West Yorkshire
HD3 4QF
Secretary Name | Mr Keith Ball |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1994(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Unit 15b Holme Mills Industrial Park Britannia Road Milnsbridge Huddersfield West Yorkshire HD3 4QF |
Director Name | Mr Ross Keith Ball |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2007(13 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15b Holme Mills Industrial Park Britannia Road Milnsbridge Huddersfield West Yorkshire HD3 4QF |
Director Name | Mr Allan McEvoy |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Tree Tops 15 Southlands Drive Fixby Huddersfield West Yorkshire HD2 2LT |
Director Name | Mr Robert Walter Rausse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Gillroyd Lane Linthwaite Huddersfield West Yorkshire HD7 5SP |
Director Name | Mr George Edward Foster |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 November 2007(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Longroyd Cote Farm, Thackley Bradford West Yorkshire BD10 8WD |
Director Name | Matthew David Thomas Wilson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15b Holme Millsindustrial Park Britannia Road Milnsbridge Huddersfield West Yorkshire HD3 4QF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | horizon-signs.co.uk |
---|---|
Telephone | 01484 460909 |
Telephone region | Huddersfield |
Registered Address | Unit 15b Holme Mills Industrial Park Britannia Road Milnsbridge Huddersfield West Yorkshire HD3 4QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
3 at £1 | Horizon Marketing (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,542 |
Cash | £91,497 |
Current Liabilities | £763,773 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 6 May 2025 (12 months from now) |
6 June 2013 | Delivered on: 15 June 2013 Satisfied on: 10 July 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
12 December 1994 | Delivered on: 21 December 1994 Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
26 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
27 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
17 June 2019 | Director's details changed for Mr Ross Keith Ball on 17 June 2019 (2 pages) |
17 June 2019 | Director's details changed for Mr Keith Ball on 17 June 2019 (2 pages) |
17 June 2019 | Secretary's details changed for Mr Keith Ball on 17 June 2019 (1 page) |
29 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 June 2017 | Termination of appointment of Matthew David Thomas Wilson as a director on 5 December 2016 (1 page) |
13 June 2017 | Termination of appointment of Matthew David Thomas Wilson as a director on 5 December 2016 (1 page) |
28 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 July 2015 | Satisfaction of charge 029215920002 in full (4 pages) |
10 July 2015 | Satisfaction of charge 029215920002 in full (4 pages) |
6 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 April 2014 | Termination of appointment of George Foster as a director (2 pages) |
16 April 2014 | Termination of appointment of George Foster as a director (2 pages) |
26 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
15 June 2013 | Registration of charge 029215920002 (26 pages) |
15 June 2013 | Registration of charge 029215920002 (26 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Appointment of Matthew David Thomas Wilson as a director (3 pages) |
10 April 2012 | Appointment of Matthew David Thomas Wilson as a director (3 pages) |
30 March 2012 | Company name changed horizon signs LIMITED\certificate issued on 30/03/12
|
30 March 2012 | Company name changed horizon signs LIMITED\certificate issued on 30/03/12
|
27 March 2012 | Change of name notice (2 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Change of name notice (2 pages) |
27 March 2012 | Resolutions
|
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for George Edward Foster on 22 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Ross Keith Ball on 22 April 2010 (2 pages) |
9 July 2010 | Director's details changed for George Edward Foster on 22 April 2010 (2 pages) |
9 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Ross Keith Ball on 22 April 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 June 2009 | Return made up to 22/04/09; full list of members (5 pages) |
10 June 2009 | Return made up to 22/04/09; full list of members (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 May 2008 | Return made up to 22/04/08; full list of members (7 pages) |
16 May 2008 | Return made up to 22/04/08; full list of members (7 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Declaration of assistance for shares acquisition (4 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Resolutions
|
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Resolutions
|
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Declaration of assistance for shares acquisition (4 pages) |
10 September 2007 | Company name changed horizon marketing (uk) LIMITED\certificate issued on 10/09/07 (2 pages) |
10 September 2007 | Company name changed horizon marketing (uk) LIMITED\certificate issued on 10/09/07 (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 May 2007 | Return made up to 22/04/07; full list of members (8 pages) |
10 May 2007 | Return made up to 22/04/07; full list of members (8 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 April 2005 | Return made up to 22/04/05; full list of members (8 pages) |
29 April 2005 | Return made up to 22/04/05; full list of members (8 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 April 2004 | Return made up to 22/04/04; full list of members (8 pages) |
28 April 2004 | Return made up to 22/04/04; full list of members (8 pages) |
26 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 April 2003 | Return made up to 22/04/03; full list of members
|
30 April 2003 | Return made up to 22/04/03; full list of members
|
20 January 2003 | Registered office changed on 20/01/03 from: bridgecroft tanyard road milnsbridge huddersfield HD3 4NB (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: bridgecroft tanyard road milnsbridge huddersfield HD3 4NB (1 page) |
24 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 May 2002 | Return made up to 22/04/02; full list of members
|
2 May 2002 | Return made up to 22/04/02; full list of members
|
9 August 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
9 August 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
25 June 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
25 June 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
26 April 2001 | Return made up to 22/04/01; full list of members
|
26 April 2001 | Return made up to 22/04/01; full list of members
|
12 June 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 June 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 April 2000 | Return made up to 22/04/00; full list of members
|
28 April 2000 | Return made up to 22/04/00; full list of members
|
6 December 1999 | Director's particulars changed (1 page) |
6 December 1999 | Director's particulars changed (1 page) |
5 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
27 April 1999 | Return made up to 22/04/99; no change of members
|
27 April 1999 | Return made up to 22/04/99; no change of members
|
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
10 June 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
10 June 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 April 1998 | Return made up to 22/04/98; full list of members (6 pages) |
27 April 1998 | Return made up to 22/04/98; full list of members (6 pages) |
25 June 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
25 June 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
25 April 1997 | Return made up to 22/04/97; no change of members (4 pages) |
25 April 1997 | Return made up to 22/04/97; no change of members (4 pages) |
9 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
9 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
25 April 1996 | Return made up to 22/04/96; no change of members (4 pages) |
25 April 1996 | Return made up to 22/04/96; no change of members (4 pages) |
18 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
18 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
24 April 1995 | Return made up to 22/04/95; full list of members
|
24 April 1995 | Return made up to 22/04/95; full list of members
|
22 April 1994 | Incorporation (10 pages) |
22 April 1994 | Incorporation (10 pages) |