Company NameHorsebox Window Centre Limited
DirectorsIan Jeremy Collinson and Alison Jayne Collinson
Company StatusActive
Company Number03916899
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Ian Jeremy Collinson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(2 years, 2 months after company formation)
Appointment Duration22 years
RoleManager
Country of ResidenceEngland
Correspondence Address48 Green Lane
Cookridge
Leeds
LS16 7LP
Director NameAlison Jayne Collinson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2006(6 years, 1 month after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Green Lane
Cookridge
Leeds
West Yorkshire
LS16 7LP
Secretary NameAlison Jayne Collinson
NationalityBritish
StatusCurrent
Appointed17 July 2006(6 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Green Lane
Cookridge
Leeds
West Yorkshire
LS16 7LP
Director NameGeorge Anthony Cooper
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleRetired
Correspondence Address4 Kings Drive
Bramhope
Leeds
West Yorkshire
LS16 9JP
Director NamePeter Derek Wilkinson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleBusiness Manager
Correspondence Address34 Strathmore Terrace
Leeds
West Yorkshire
LS9 6AN
Secretary NameGeorge Anthony Cooper
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleRetired
Correspondence Address4 Kings Drive
Bramhope
Leeds
West Yorkshire
LS16 9JP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitehorseboxwindowcentre.com
Telephone0113 2909088
Telephone regionLeeds

Location

Registered AddressFlat 2 No. 20
Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

105 at £1Ian Collinson
68.63%
Ordinary B
45 at £1Alison Collinson
29.41%
Ordinary B
2 at £1Alison Jayne Collinson
1.31%
Ordinary
1 at £1Ian Jeremy Collinson
0.65%
Ordinary

Financials

Year2014
Net Worth£4,785
Cash£19,776
Current Liabilities£20,250

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 October 2023 (5 months, 1 week ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Filing History

1 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
12 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
27 March 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
2 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
30 May 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
24 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 153
(6 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 153
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 153
(6 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 153
(6 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 153
(6 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 153
(6 pages)
12 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
9 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
4 August 2011Registered office address changed from 42 Chatsworth Road Harrogate North Yorkshire HG1 5HS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 42 Chatsworth Road Harrogate North Yorkshire HG1 5HS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 42 Chatsworth Road Harrogate North Yorkshire HG1 5HS on 4 August 2011 (1 page)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 February 2010Director's details changed for Ian Jeremy Collinson on 9 January 2010 (2 pages)
9 February 2010Director's details changed for Alison Jayne Collinson on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Alison Jayne Collinson on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ian Jeremy Collinson on 9 January 2010 (2 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Ian Jeremy Collinson on 9 January 2010 (2 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Alison Jayne Collinson on 9 February 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 March 2009Return made up to 31/01/09; full list of members (4 pages)
5 March 2009Return made up to 31/01/09; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 February 2008Return made up to 31/01/08; full list of members (4 pages)
8 February 2008Return made up to 31/01/08; full list of members (4 pages)
4 June 2007Ad 01/04/07--------- £ si 1@1=1 £ ic 153/154 (2 pages)
4 June 2007Ad 01/04/07--------- £ si 1@1=1 £ ic 153/154 (2 pages)
17 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
19 February 2007Return made up to 31/01/07; full list of members (4 pages)
19 February 2007Return made up to 31/01/07; full list of members (4 pages)
18 July 2006New secretary appointed (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Ad 17/07/06-17/07/06 £ si 145@1=145 £ ic 153/298 (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Ad 17/07/06-17/07/06 £ si 145@1=145 £ ic 153/298 (2 pages)
10 July 2006Registered office changed on 10/07/06 from: 3 regent parade harrogate HG1 5AN (1 page)
10 July 2006Registered office changed on 10/07/06 from: 3 regent parade harrogate HG1 5AN (1 page)
10 July 2006Registered office changed on 10/07/06 from: 42 chatsworth road harrogate north yorkshire HG1 5HS (1 page)
10 July 2006Registered office changed on 10/07/06 from: 42 chatsworth road harrogate north yorkshire HG1 5HS (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
10 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 May 2006Ad 17/03/06--------- £ si 27@1=27 £ ic 126/153 (2 pages)
4 May 2006Ad 17/03/06--------- £ si 27@1=27 £ ic 126/153 (2 pages)
31 January 2006Return made up to 31/01/06; full list of members (3 pages)
31 January 2006Return made up to 31/01/06; full list of members (3 pages)
14 July 2005Nc inc already adjusted 06/04/05 (1 page)
14 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2005Nc inc already adjusted 06/04/05 (1 page)
14 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2005Ad 06/04/05--------- £ si 25@1=25 £ ic 101/126 (2 pages)
27 May 2005Ad 06/04/05--------- £ si 25@1=25 £ ic 101/126 (2 pages)
4 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
4 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 January 2005Return made up to 31/01/05; full list of members (8 pages)
29 January 2005Return made up to 31/01/05; full list of members (8 pages)
26 March 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
26 March 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
6 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2003Nc inc already adjusted 01/07/03 (1 page)
21 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2003Nc inc already adjusted 01/07/03 (1 page)
12 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
12 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
24 August 2003Ad 11/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 August 2003Ad 11/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 February 2003Return made up to 31/01/03; full list of members (7 pages)
6 February 2003Return made up to 31/01/03; full list of members (7 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
26 January 2002Return made up to 31/01/02; full list of members (6 pages)
26 January 2002Return made up to 31/01/02; full list of members (6 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
31 January 2000Incorporation (14 pages)
31 January 2000Incorporation (14 pages)