Company NameWilliams & Hylton Ltd
DirectorJames Edward Garside
Company StatusActive
Company Number04760376
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Previous Names1st Horizon Entertainment Limited and 1st Horizon 3D Scanner Store Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Edward Garside
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2003(4 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Pop Factory 88-90 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Secretary NameMrs Ailsa Jane Garside
StatusCurrent
Appointed01 May 2014(10 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressThe Old Pop Factory 88-90 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleOffice Administrator
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomly Drive
Almondbury
Huddersfield
West Yorkshire
HD5 8LX
Secretary NameMr Daniel Stewart Garside
NationalityBritish
StatusResigned
Appointed09 June 2003(4 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 01 May 2014)
RoleCompany Director
Correspondence AddressBridge Suite The Old Corn Mill Bullhouse Mill, Lee
Millhouse Green
Sheffield
South Yorkshire
S36 9NN

Contact

Websitewww.3dscannerstore.co.uk
Email address[email protected]
Telephone01226 760955
Telephone regionBarnsley

Location

Registered AddressThe Old Pop Factory 88-90 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1James Edward Garside
55.00%
Ordinary
45 at £1Ailsa Jane Amos
45.00%
Ordinary

Financials

Year2014
Net Worth-£65,180
Cash£147
Current Liabilities£65,327

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

26 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
12 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
11 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
16 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
24 May 2018Secretary's details changed for Mrs Ailsa Jane Garside on 24 May 2018 (1 page)
24 May 2018Director's details changed for Mr James Edward Garside on 24 May 2018 (2 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
4 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
(3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 September 2016Registered office address changed from Bridge Suite the Old Corn Mill Bullhouse Mill, Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN to The Old Pop Factory 88-90 High Street Dodworth Barnsley South Yorkshire S75 3RQ on 13 September 2016 (1 page)
13 September 2016Registered office address changed from Bridge Suite the Old Corn Mill Bullhouse Mill, Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN to The Old Pop Factory 88-90 High Street Dodworth Barnsley South Yorkshire S75 3RQ on 13 September 2016 (1 page)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Secretary's details changed for Miss Ailsa Jane Amos on 30 August 2014 (1 page)
11 June 2015Secretary's details changed for Miss Ailsa Jane Amos on 30 August 2014 (1 page)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 September 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages)
29 September 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages)
9 June 2014Termination of appointment of Daniel Garside as a secretary (1 page)
9 June 2014Appointment of Miss Ailsa Jane Amos as a secretary (2 pages)
9 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Termination of appointment of Daniel Garside as a secretary (1 page)
9 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Appointment of Miss Ailsa Jane Amos as a secretary (2 pages)
8 May 2014Change of name notice (2 pages)
8 May 2014Company name changed 1ST horizon entertainment LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
8 May 2014Change of name notice (2 pages)
8 May 2014Company name changed 1ST horizon entertainment LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
2 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 June 2012Director's details changed for Mr James Edward Garside on 1 May 2012 (2 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
7 June 2012Registered office address changed from 9 Ingbirchworth Road Thurlstone Sheffield South Yorkshire S36 9QN on 7 June 2012 (1 page)
7 June 2012Director's details changed for Mr James Edward Garside on 1 May 2012 (2 pages)
7 June 2012Registered office address changed from 9 Ingbirchworth Road Thurlstone Sheffield South Yorkshire S36 9QN on 7 June 2012 (1 page)
7 June 2012Director's details changed for Mr James Edward Garside on 1 May 2012 (2 pages)
7 June 2012Registered office address changed from 9 Ingbirchworth Road Thurlstone Sheffield South Yorkshire S36 9QN on 7 June 2012 (1 page)
6 June 2012Secretary's details changed for Daniel Stewart Garside on 1 May 2012 (1 page)
6 June 2012Secretary's details changed for Daniel Stewart Garside on 1 May 2012 (1 page)
6 June 2012Secretary's details changed for Daniel Stewart Garside on 1 May 2012 (1 page)
8 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
3 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
15 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 May 2009Return made up to 12/05/09; full list of members (3 pages)
14 May 2009Return made up to 12/05/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 June 2008Return made up to 12/05/08; full list of members (3 pages)
9 June 2008Return made up to 12/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 June 2007Return made up to 12/05/07; full list of members (6 pages)
20 June 2007Return made up to 12/05/07; full list of members (6 pages)
26 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
26 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
16 June 2006Registered office changed on 16/06/06 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
16 June 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
16 June 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
16 June 2006Registered office changed on 16/06/06 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
15 June 2006Return made up to 12/05/06; full list of members (6 pages)
15 June 2006Return made up to 12/05/06; full list of members (6 pages)
28 December 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/12/05
(6 pages)
28 December 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/12/05
(6 pages)
21 June 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
21 June 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
1 June 2004Return made up to 12/05/04; full list of members (6 pages)
1 June 2004Return made up to 12/05/04; full list of members (6 pages)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
19 June 2003Company name changed abundant technologies LIMITED\certificate issued on 19/06/03 (2 pages)
19 June 2003Company name changed abundant technologies LIMITED\certificate issued on 19/06/03 (2 pages)
12 May 2003Incorporation (15 pages)
12 May 2003Incorporation (15 pages)