Company NameHorizon-Group Limited
DirectorsKeith Ball and Ross Keith Ball
Company StatusActive
Company Number02921592
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)
Previous NamesHorizon Marketing (UK) Limited and Horizon Signs Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Ball
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15b Holme Mills
Industrial Park Britannia Road
Milnsbridge Huddersfield
West Yorkshire
HD3 4QF
Secretary NameMr Keith Ball
NationalityBritish
StatusCurrent
Appointed22 April 1994(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressUnit 15b Holme Mills
Industrial Park Britannia Road
Milnsbridge Huddersfield
West Yorkshire
HD3 4QF
Director NameMr Ross Keith Ball
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2007(13 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15b Holme Mills
Industrial Park Britannia Road
Milnsbridge Huddersfield
West Yorkshire
HD3 4QF
Director NameMr Allan McEvoy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressTree Tops 15 Southlands Drive
Fixby
Huddersfield
West Yorkshire
HD2 2LT
Director NameMr Robert Walter Rausse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Gillroyd Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5SP
Director NameMr George Edward Foster
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed02 November 2007(13 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Longroyd
Cote Farm, Thackley
Bradford
West Yorkshire
BD10 8WD
Director NameMatthew David Thomas Wilson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(17 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15b Holme Millsindustrial Park Britannia Road
Milnsbridge
Huddersfield
West Yorkshire
HD3 4QF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitehorizon-signs.co.uk
Telephone01484 460909
Telephone regionHuddersfield

Location

Registered AddressUnit 15b Holme Mills
Industrial Park Britannia Road
Milnsbridge Huddersfield
West Yorkshire
HD3 4QF
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

3 at £1Horizon Marketing (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£98,542
Cash£91,497
Current Liabilities£763,773

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 April 2024 (2 weeks, 1 day ago)
Next Return Due6 May 2025 (12 months from now)

Charges

6 June 2013Delivered 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 1994Delivered 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

Filing History

10 June 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
26 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
27 June 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
17 June 2019Director's details changed for Mr Ross Keith Ball on 17 June 2019 (2 pages)
17 June 2019Director's details changed for Mr Keith Ball on 17 June 2019 (2 pages)
17 June 2019Secretary's details changed for Mr Keith Ball on 17 June 2019 (1 page)
29 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
13 June 2017Termination of appointment of Matthew David Thomas Wilson as a director on 5 December 2016 (1 page)
13 June 2017Termination of appointment of Matthew David Thomas Wilson as a director on 5 December 2016 (1 page)
28 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(6 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 July 2015Satisfaction of charge 029215920002 in full (4 pages)
10 July 2015Satisfaction of charge 029215920002 in full (4 pages)
6 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(6 pages)
6 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(6 pages)
16 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(6 pages)
16 April 2014Termination of appointment of George Foster as a director (2 pages)
16 April 2014Termination of appointment of George Foster as a director (2 pages)
26 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
15 June 2013Registration of charge 029215920002 (26 pages)
15 June 2013Registration of charge 029215920002 (26 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
10 April 2012Appointment of Matthew David Thomas Wilson as a director (3 pages)
10 April 2012Appointment of Matthew David Thomas Wilson as a director (3 pages)
30 March 2012Company name changed horizon signs LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
(2 pages)
30 March 2012Company name changed horizon signs LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
(2 pages)
27 March 2012Change of name notice (2 pages)
27 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-15
(1 page)
27 March 2012Change of name notice (2 pages)
27 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-15
(1 page)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for George Edward Foster on 22 April 2010 (2 pages)
9 July 2010Director's details changed for Ross Keith Ball on 22 April 2010 (2 pages)
9 July 2010Director's details changed for George Edward Foster on 22 April 2010 (2 pages)
9 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Ross Keith Ball on 22 April 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 June 2009Return made up to 22/04/09; full list of members (5 pages)
10 June 2009Return made up to 22/04/09; full list of members (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 May 2008Return made up to 22/04/08; full list of members (7 pages)
16 May 2008Return made up to 22/04/08; full list of members (7 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007Declaration of assistance for shares acquisition (4 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 November 2007New director appointed (2 pages)
9 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 November 2007New director appointed (2 pages)
9 November 2007Declaration of assistance for shares acquisition (4 pages)
10 September 2007Company name changed horizon marketing (uk) LIMITED\certificate issued on 10/09/07 (2 pages)
10 September 2007Company name changed horizon marketing (uk) LIMITED\certificate issued on 10/09/07 (2 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 May 2007Return made up to 22/04/07; full list of members (8 pages)
10 May 2007Return made up to 22/04/07; full list of members (8 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2006Return made up to 22/04/06; full list of members (8 pages)
2 May 2006Return made up to 22/04/06; full list of members (8 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 April 2005Return made up to 22/04/05; full list of members (8 pages)
29 April 2005Return made up to 22/04/05; full list of members (8 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 April 2004Return made up to 22/04/04; full list of members (8 pages)
28 April 2004Return made up to 22/04/04; full list of members (8 pages)
26 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 April 2003Return made up to 22/04/03; full list of members
  • 363(287) ‐ Registered office changed on 30/04/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2003Return made up to 22/04/03; full list of members
  • 363(287) ‐ Registered office changed on 30/04/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2003Registered office changed on 20/01/03 from: bridgecroft tanyard road milnsbridge huddersfield HD3 4NB (1 page)
20 January 2003Registered office changed on 20/01/03 from: bridgecroft tanyard road milnsbridge huddersfield HD3 4NB (1 page)
24 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
9 August 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
25 June 2001Accounts for a small company made up to 30 April 2001 (6 pages)
25 June 2001Accounts for a small company made up to 30 April 2001 (6 pages)
26 April 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
12 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
28 April 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1999Director's particulars changed (1 page)
6 December 1999Director's particulars changed (1 page)
5 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
5 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
27 April 1999Return made up to 22/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1999Return made up to 22/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1998Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
10 June 1998Accounts for a small company made up to 30 April 1998 (6 pages)
10 June 1998Accounts for a small company made up to 30 April 1998 (6 pages)
27 April 1998Return made up to 22/04/98; full list of members (6 pages)
27 April 1998Return made up to 22/04/98; full list of members (6 pages)
25 June 1997Accounts for a small company made up to 30 April 1997 (5 pages)
25 June 1997Accounts for a small company made up to 30 April 1997 (5 pages)
25 April 1997Return made up to 22/04/97; no change of members (4 pages)
25 April 1997Return made up to 22/04/97; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
9 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
25 April 1996Return made up to 22/04/96; no change of members (4 pages)
25 April 1996Return made up to 22/04/96; no change of members (4 pages)
18 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
18 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
24 April 1995Return made up to 22/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 1995Return made up to 22/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 1994Incorporation (10 pages)
22 April 1994Incorporation (10 pages)